Background WavePink WaveYellow Wave

CHASE NOMINEES LIMITED (00248239)

CHASE NOMINEES LIMITED (00248239) is an active UK company. incorporated on 21 May 1930. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHASE NOMINEES LIMITED has been registered for 95 years. Current directors include BERRELLY, Paul Julian, CLAYTON, Marie Lesley, MCNEIL, Stuart James.

Company Number
00248239
Status
active
Type
ltd
Incorporated
21 May 1930
Age
95 years
Address
25 Bank Street, London, E14 5JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERRELLY, Paul Julian, CLAYTON, Marie Lesley, MCNEIL, Stuart James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE NOMINEES LIMITED

CHASE NOMINEES LIMITED is an active company incorporated on 21 May 1930 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHASE NOMINEES LIMITED was registered 95 years ago.(SIC: 82990)

Status

active

Active since 95 years ago

Company No

00248239

LTD Company

Age

95 Years

Incorporated 21 May 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

25 Bank Street Canary Wharf London, E14 5JP,

Previous Addresses

125 London Wall London EC2Y 5AJ
From: 21 May 1930To: 6 July 2012
Timeline

22 key events • 1930 - 2021

Funding Officers Ownership
Company Founded
May 30
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Jan 13
Director Left
May 13
Director Joined
Jul 14
Director Left
Jul 14
Owner Exit
Aug 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Sept 21
Director Joined
Sept 21
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

J.P. MORGAN SECRETARIES (UK) LIMITED

Active
Bank Street, LondonE14 5JP
Corporate secretary
Appointed 12 Dec 2002

BERRELLY, Paul Julian

Active
Bank Street, LondonE14 5JP
Born September 1973
Director
Appointed 02 Sept 2011

CLAYTON, Marie Lesley

Active
Bank Street, LondonE14 5JP
Born August 1982
Director
Appointed 30 Sept 2021

MCNEIL, Stuart James

Active
Bank Street, LondonE14 5JP
Born March 1972
Director
Appointed 24 Jun 2014

CALLER, Mitchell Bernard

Resigned
5 Claremont Park, LondonN3 1TG
Secretary
Appointed N/A
Resigned 28 Mar 1994

CARROLL, Robert Courtney

Resigned
18 Daly Cross Road, Mt Kisco
Secretary
Appointed 15 Jun 2000
Resigned 12 Dec 2002

HARTE, Brian Arthur

Resigned
Kingsmead 5 Hillier Road, GuildfordGU1 2JG
Secretary
Appointed 28 Mar 1994
Resigned 23 Mar 2001

HORAN, Anthony James

Resigned
400 East 52nd Street, New York
Secretary
Appointed 15 Jun 2000
Resigned 02 Jan 2004

LYALL, Ian Robert

Resigned
125 London WallEC2Y 5AJ
Secretary
Appointed 23 Mar 2001
Resigned 04 May 2012

AITCHISON, Timothy John

Resigned
43 Thorn Road, PooleBH17 9AU
Born January 1953
Director
Appointed N/A
Resigned 02 Mar 2005

BAGSHAW, Terence Joseph

Resigned
20 Maplewood Close, SouthamptonSO40 8WH
Born March 1958
Director
Appointed 27 Nov 1997
Resigned 23 Apr 2002

BALLARD, Michael Raymond

Resigned
Hurdles Farm, Fontmell MagnaSPT 0JP
Born November 1940
Director
Appointed N/A
Resigned 02 Sept 1994

BARNES, Ian David

Resigned
Flat One 185 Alma Road, BournemouthBH9 1AQ
Born December 1962
Director
Appointed 27 Jun 1994
Resigned 11 Feb 1997

BETHELL, William Alexander

Resigned
125 London Wall, LondonEC2Y 5AJ
Born March 1969
Director
Appointed 29 Dec 2005
Resigned 30 Apr 2008

BRATT, Mark

Resigned
7 Perryfield Gardens, BournemouthBH7 7HF
Born December 1964
Director
Appointed N/A
Resigned 29 May 2001

BULE, David Edward

Resigned
3 Benellen Towers, BournemouthBH4 9LT
Born August 1971
Director
Appointed 05 Sept 1997
Resigned 09 Apr 1999

BURROWS, Jonathan

Resigned
125 London Wall, LondonEC2Y 5AJ
Born September 1965
Director
Appointed 07 Dec 2007
Resigned 19 Oct 2010

CAMERON, Peter

Resigned
125 London Wall, LondonEC2Y 5AJ
Born December 1946
Director
Appointed 02 Mar 2005
Resigned 31 Dec 2005

CHAGAR, Jaswinder Singh

Resigned
Bank Street, LondonE14 5JP
Born May 1953
Director
Appointed 22 Feb 1999
Resigned 09 Aug 2012

CHALKLEY, Andrew Paul

Resigned
4 Sanders Way, IslingtonN19 3JA
Born March 1966
Director
Appointed 10 May 1993
Resigned 29 Mar 1994

CHARLES, Paul

Resigned
29 Durweston Close, BournemouthBH9 3QB
Born April 1958
Director
Appointed 10 May 1993
Resigned 29 May 2001

COLLINS, Helen Catherine

Resigned
Bank Street, LondonE14 5JP
Born July 1967
Director
Appointed 18 Oct 2010
Resigned 27 Jun 2014

CREELY, James Paul

Resigned
Bank Street, LondonE14 5JP
Born February 1978
Director
Appointed 06 Dec 2011
Resigned 19 Dec 2018

DAKIN, Katrina Jane

Resigned
1 Manor Court Cottage, Tunbridge WellsTN3 9SY
Born July 1967
Director
Appointed 07 Feb 2000
Resigned 14 Mar 2003

DANES, Robert Bruce

Resigned
19 Saxon Road, WinchesterSO23 7DJ
Born December 1956
Director
Appointed N/A
Resigned 23 Apr 2002

DAVIS, Andrew

Resigned
125 London Wall, LondonEC2Y 5AJ
Born May 1962
Director
Appointed 14 Mar 1997
Resigned 31 Dec 2008

DINGLE, Derrick

Resigned
26 Regent On The River, LondonSW6 2UU
Born May 1965
Director
Appointed 12 Aug 1994
Resigned 30 Dec 1994

DUCKENFIELD, Andrew Peter

Resigned
125 London Wall, LondonEC2Y 5AJ
Born May 1963
Director
Appointed 02 Mar 2005
Resigned 02 Mar 2006

FORD, Garry

Resigned
15 Meadow Grove, VerwoodBH31 6XL
Born April 1956
Director
Appointed 30 Mar 1998
Resigned 29 May 2001

FOSTER, Jennifer Margaret Claire

Resigned
38 Ashley Park, RingwoodBH24 2HB
Born November 1949
Director
Appointed 28 Jul 1994
Resigned 13 Feb 1996

GLADWYN, Clare

Resigned
14 Penrith Close, VerwoodBH31 6XE
Born August 1961
Director
Appointed 20 Aug 1998
Resigned 06 Sept 2000

GREEN, Donna Samantha

Resigned
16 Bay Court, LondonE1 4AG
Born January 1968
Director
Appointed 26 Mar 1998
Resigned 22 Jun 2001

GREEN, Iain Anthony

Resigned
Flat 32 Arcadia Court, LondonE1 7NY
Born March 1965
Director
Appointed 08 Feb 1999
Resigned 27 Dec 2001

GREGORY, Dean

Resigned
12 Magnolia Court, BournemouthBH4 8AH
Born August 1964
Director
Appointed 28 Jul 1994
Resigned 30 May 1997

GRIFFITHS, Simon Darren

Resigned
137 Everton Road, LymingtonSO41 0HA
Born March 1965
Director
Appointed 24 Apr 1998
Resigned 09 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
Bank Street, LondonE14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Polaris Parkway, Columbus43240

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2016
Ceased 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

286

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Memorandum Articles
17 November 2024
MAMA
Resolution
21 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 August 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Resolution
25 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 July 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Legacy
19 May 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
13 August 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 August 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2006
AAAnnual Accounts
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
363aAnnual Return
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
22 September 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
13 September 2005
AAAnnual Accounts
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288cChange of Particulars
Legacy
19 July 2005
288cChange of Particulars
Legacy
18 July 2005
288cChange of Particulars
Legacy
15 July 2005
288cChange of Particulars
Legacy
17 May 2005
363aAnnual Return
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
11 August 2004
AAAnnual Accounts
Legacy
19 May 2004
363aAnnual Return
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
29 May 2003
363aAnnual Return
Legacy
28 May 2003
288cChange of Particulars
Legacy
28 May 2003
288cChange of Particulars
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2001
AAAnnual Accounts
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2000
AAAnnual Accounts
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
6 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 September 1999
AAAnnual Accounts
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 December 1998
AAAnnual Accounts
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 January 1998
AAAnnual Accounts
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1997
AAAnnual Accounts
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
17 July 1996
287Change of Registered Office
Legacy
1 June 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
288288
Legacy
26 January 1996
288288
Accounts With Accounts Type Dormant
22 November 1995
AAAnnual Accounts
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
288288
Legacy
10 April 1995
288288
Legacy
2 March 1995
288288
Legacy
20 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
3 November 1994
AAAnnual Accounts
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
15 July 1994
288288
Legacy
8 July 1994
288288
Legacy
8 July 1994
288288
Legacy
8 July 1994
288288
Legacy
8 July 1994
288288
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
5 April 1994
288288
Legacy
5 April 1994
288288
Legacy
31 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
23 February 1994
353353
Legacy
8 January 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
24 August 1993
AAAnnual Accounts
Legacy
25 July 1993
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 1993
AAAnnual Accounts
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
12 October 1992
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 1992
AAAnnual Accounts
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Resolution
5 September 1991
RESOLUTIONSResolutions
Resolution
5 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 September 1991
AAAnnual Accounts
Legacy
5 September 1991
363aAnnual Return
Legacy
5 March 1991
353353
Legacy
1 November 1990
288288
Legacy
19 September 1990
288288
Legacy
11 July 1990
363363
Accounts With Accounts Type Dormant
25 June 1990
AAAnnual Accounts
Legacy
12 March 1990
288288
Legacy
29 June 1989
288288
Legacy
29 June 1989
363363
Accounts With Accounts Type Dormant
5 June 1989
AAAnnual Accounts
Legacy
26 April 1989
288288
Legacy
17 April 1989
288288
Legacy
1 March 1989
288288
Memorandum Articles
12 July 1988
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
17 May 1988
288288
Legacy
17 May 1988
288288
Legacy
17 May 1988
288288
Legacy
17 May 1988
288288
Legacy
17 May 1988
288288
Legacy
17 May 1988
288288
Resolution
6 May 1988
RESOLUTIONSResolutions
Legacy
22 September 1987
288288
Legacy
22 September 1987
288288
Legacy
1 September 1987
288288
Legacy
22 June 1987
363363
Legacy
17 June 1987
288288
Accounts With Made Up Date
17 June 1987
AAAnnual Accounts
Legacy
20 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
288288
Legacy
9 July 1986
288288
Legacy
1 July 1986
288288
Incorporation Company
21 May 1930
NEWINCIncorporation
Miscellaneous
21 May 1930
MISCMISC
Miscellaneous
21 May 1930
MISCMISC