Background WavePink WaveYellow Wave

EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE) (00246969)

EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE) (00246969) is an active UK company. incorporated on 29 March 1930. with registered office in Harefield. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE) has been registered for 95 years. Current directors include ANGUS, Richard Barton, CACAO, Barbara, HAMMOND, Simon and 4 others.

Company Number
00246969
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 1930
Age
95 years
Address
9 Park Place, Harefield, UB9 6EJ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ANGUS, Richard Barton, CACAO, Barbara, HAMMOND, Simon, LITTLE, David Anthony, MELLARD, David Jonathan, ROSS-DOW, Barrie, WILLIAMS, Owen
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE)

EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE) is an active company incorporated on 29 March 1930 with the registered office located in Harefield. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE) was registered 95 years ago.(SIC: 94110)

Status

active

Active since 95 years ago

Company No

00246969

PRIVATE-LIMITED-GUARANT-NSC Company

Age

95 Years

Incorporated 29 March 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

9 Park Place Newdigate Road Harefield, UB9 6EJ,

Previous Addresses

William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England
From: 5 August 2020To: 16 September 2022
Park House C/O Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH England
From: 31 May 2019To: 5 August 2020
C/O A. Matyszczyk the Limes High Road Orsett Essex RM16 3ER
From: 30 March 2010To: 31 May 2019
the Limes High Road Orsett Essex RM16 3ER
From: 16 March 2010To: 30 March 2010
Prime House 14 Porters Wood St. Albans Hertfordshire AL3 6PQ
From: 29 March 1930To: 16 March 2010
Timeline

46 key events • 1930 - 2026

Funding Officers Ownership
Company Founded
Mar 30
Director Left
Mar 10
Director Joined
Apr 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jul 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jun 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
May 16
Director Left
Feb 17
Director Joined
Oct 17
Director Joined
Feb 18
Director Left
Dec 18
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Mar 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ANGUS, Richard Barton

Active
Park Place, HarefieldUB9 6EJ
Born December 1951
Director
Appointed 17 Jan 2023

CACAO, Barbara

Active
Park Place, HarefieldUB9 6EJ
Born April 1971
Director
Appointed 01 Feb 2026

HAMMOND, Simon

Active
Park Place, HarefieldUB9 6EJ
Born October 1969
Director
Appointed 19 Sept 2023

LITTLE, David Anthony

Active
Park Place, HarefieldUB9 6EJ
Born September 1967
Director
Appointed 22 Aug 2022

MELLARD, David Jonathan

Active
Park Place, HarefieldUB9 6EJ
Born April 1966
Director
Appointed 07 Nov 2023

ROSS-DOW, Barrie

Active
Park Place, HarefieldUB9 6EJ
Born May 1972
Director
Appointed 12 Jan 2024

WILLIAMS, Owen

Active
Park Place, HarefieldUB9 6EJ
Born December 1981
Director
Appointed 12 Jan 2024

BRITTON, David Rodgers

Resigned
5 Factory Yard, BeaconsfieldHP9 1NA
Secretary
Appointed 26 Jan 1995
Resigned 10 Aug 2007

GIDEON, Joanna Mary

Resigned
14 Central Road, RamsgateCT11 7SE
Secretary
Appointed 13 Mar 2008
Resigned 21 May 2009

LANGDON-MUDGE, John Jeremy, Colonel

Resigned
27 Denham Close, WinchesterSO23 7BL
Secretary
Appointed N/A
Resigned 26 Jan 1995

ADAMS, Joe D

Resigned
37 Melville Avenue, South CroydonCR2 7HZ
Born June 1933
Director
Appointed 13 Jul 2006
Resigned 10 Nov 2011

AKID, Lionel Barry

Resigned
200 Somerset Road, LondonSW19 5JE
Born December 1934
Director
Appointed 05 Apr 2001
Resigned 13 Dec 2006

ARTIS, Michael Anthony James

Resigned
Flexford Southfields
Born December 1946
Director
Appointed N/A
Resigned 01 Jan 1993

BALL, Caroline

Resigned
16 Webster Road, LondonSE16 4DF
Born January 1959
Director
Appointed 24 Sept 1998
Resigned 13 Mar 2003

BARNES, Leslie David

Resigned
14 Cheney Street, PinnerHA5 2TE
Born February 1956
Director
Appointed 23 Feb 1995
Resigned 27 Feb 1997

BARR, Alan Leslie

Resigned
168 Manor Road, ChigwellIG7 5PX
Born September 1940
Director
Appointed N/A
Resigned 01 Jun 1992

BARTON, Ian

Resigned
Summer Hill, Bexhill On SeaTN39 4SN
Born May 1946
Director
Appointed 27 Feb 1997
Resigned 26 Jun 1997

BENNETT, Simon James

Resigned
Ridgway House, KegworthDE74 2DH
Born September 1952
Director
Appointed 29 Feb 1996
Resigned 31 Jul 1997

BOON, Keith Herbert

Resigned
Lincolns Cottage Lincolns Lane, BrentwoodCM14 5RS
Born September 1931
Director
Appointed 24 Feb 1994
Resigned 29 Feb 1996

BRIGHTLEY-HODGES, Anita Susan

Resigned
High Road, OrsettRM16 3ER
Born October 1958
Director
Appointed 10 Jan 2013
Resigned 31 Jan 2016

BURN, Grenville Peter Willis

Resigned
High Road, OrsettRM16 3ER
Born May 1944
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2013

BYRT, Richard James Holwell

Resigned
Park Place, HarefieldUB9 6EJ
Born April 1959
Director
Appointed 13 Oct 2017
Resigned 19 Dec 2023

CLARKE, Charles Henry

Resigned
1 The Wardrobe, RichmondTW9 1PA
Born November 1923
Director
Appointed 25 Feb 1993
Resigned 23 Feb 1995

DALY, Desmond Leonard

Resigned
High Road, OrsettRM16 3ER
Born April 1958
Director
Appointed 12 Apr 2007
Resigned 30 Dec 2015

DAVISON, Ian Frederick

Resigned
9 Percival Court, Waltham CrossEN8 9AG
Born December 1957
Director
Appointed 08 Feb 2007
Resigned 20 May 2008

DICKINSON, Ian

Resigned
2 Carnoustie Grove, DarlingtonDL1 3TJ
Born October 1959
Director
Appointed 01 Sept 1997
Resigned 12 Sept 2002

EVANS, William Louis Wood

Resigned
4 Lake View Cottages, Haywards HeathRH17 6PE
Born September 1993
Director
Appointed 25 Feb 1993
Resigned 29 Feb 1996

FAGAN, Richard Joseph

Resigned
Pennington, BeaconsfieldHP9 1EP
Born September 1971
Director
Appointed 11 Feb 1999
Resigned 14 Sept 2000

GEE, Philip Huntly

Resigned
Elm Tree House, RyarshME19 5LL
Born June 1941
Director
Appointed 13 Apr 2006
Resigned 10 Sept 2008

GODDARD, Sandra Jean

Resigned
High Road, OrsettRM16 3ER
Born August 1946
Director
Appointed 10 Jan 2013
Resigned 18 Dec 2018

GONZALES, Placid Paul

Resigned
Grovewood House, StevenageSG1 2JA
Born February 1952
Director
Appointed 17 Sept 1996
Resigned 08 Mar 2001

GRAHAM, Gerald Stuart

Resigned
42 Theydon Park Road, EppingCM16 7LP
Born January 1948
Director
Appointed N/A
Resigned 23 Feb 1995

GRAYSON, Rosemary

Resigned
The Stamp, CorwenLL21 0HW
Born January 1943
Director
Appointed 29 Feb 1996
Resigned 27 Feb 1997

HAMMOND, Simon

Resigned
C/O Numerii Ltd, WatfordWD18 8PH
Born October 1969
Director
Appointed 14 Jan 2015
Resigned 03 Jan 2020

HANSFORD, Timothy Edward

Resigned
High Road, OrsettRM16 3ER
Born May 1966
Director
Appointed 12 Jul 2011
Resigned 31 Dec 2012
Fundings
Financials
Latest Activities

Filing History

218

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 February 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Memorandum Articles
17 February 2023
MAMA
Resolution
17 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Memorandum Articles
27 July 2021
MAMA
Resolution
27 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
11 July 2019
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Change Sail Address Company
9 April 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
12 August 2009
288aAppointment of Director or Secretary
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Legacy
24 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
287Change of Registered Office
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2003
AAAnnual Accounts
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
287Change of Registered Office
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 March 1997
AAAnnual Accounts
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
24 April 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1996
AAAnnual Accounts
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
10 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1995
AAAnnual Accounts
Legacy
23 September 1994
288288
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Legacy
11 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
27 May 1993
AAAnnual Accounts
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Accounts With Accounts Type Small
7 April 1992
AAAnnual Accounts
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
363sAnnual Return (shuttle)
Legacy
3 June 1991
363aAnnual Return
Legacy
3 June 1991
363aAnnual Return
Accounts With Accounts Type Small
30 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 1991
AAAnnual Accounts
Legacy
10 May 1990
288288
Legacy
10 May 1990
288288
Legacy
8 February 1990
287Change of Registered Office
Accounts With Accounts Type Small
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
288288
Legacy
15 June 1989
363363
Accounts With Accounts Type Small
2 November 1988
AAAnnual Accounts
Legacy
27 September 1988
288288
Legacy
27 September 1988
363363
Legacy
13 July 1988
288288
Legacy
13 July 1988
288288
Legacy
13 July 1988
363363
Legacy
13 July 1988
363363
Legacy
13 July 1988
363363
Legacy
13 July 1988
363363
Accounts With Accounts Type Small
13 January 1988
AAAnnual Accounts
Legacy
14 March 1987
288288
Legacy
14 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
13 January 1973
MEM/ARTSMEM/ARTS
Incorporation Company
29 March 1930
NEWINCIncorporation