Background WavePink WaveYellow Wave

BARCLAYS WEALTH NOMINEES LIMITED (00300507)

BARCLAYS WEALTH NOMINEES LIMITED (00300507) is an active UK company. incorporated on 7 May 1935. with registered office in 1 Churchill Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARCLAYS WEALTH NOMINEES LIMITED has been registered for 90 years. Current directors include MACKENZIE, Iain Stuart, WORLE, Christopher James.

Company Number
00300507
Status
active
Type
ltd
Incorporated
7 May 1935
Age
90 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACKENZIE, Iain Stuart, WORLE, Christopher James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCLAYS WEALTH NOMINEES LIMITED

BARCLAYS WEALTH NOMINEES LIMITED is an active company incorporated on 7 May 1935 with the registered office located in 1 Churchill Place. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARCLAYS WEALTH NOMINEES LIMITED was registered 90 years ago.(SIC: 74990)

Status

active

Active since 90 years ago

Company No

00300507

LTD Company

Age

90 Years

Incorporated 7 May 1935

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 27 August 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

VIVIAN GRAY NOMINEES LIMITED
From: 5 October 1987To: 16 January 2009
GERRARD VIVIAN GRAY NOMINEES LIMITED
From: 8 July 1987To: 5 October 1987
VIVIAN GRAY NOMINEES LIMITED
From: 7 May 1935To: 8 July 1987
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Dec 10
Director Left
Aug 11
Director Joined
Jan 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Jul 14
Director Left
Nov 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Owner Exit
Jan 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 17 Dec 2003

MACKENZIE, Iain Stuart

Active
Churchill Place, LondonE14 5HP
Born February 1980
Director
Appointed 04 Jan 2023

WORLE, Christopher James

Active
1 Churchill PlaceE14 5HP
Born August 1982
Director
Appointed 19 Nov 2025

BALDOCK, Andrew James

Resigned
5 Glanmead, BrentwoodCM15 8ER
Secretary
Appointed N/A
Resigned 14 Dec 1992

BURMAN, Christopher Edward James

Resigned
Ardmhor House, WinchesterSO22 5HD
Secretary
Appointed 01 Jan 1997
Resigned 30 Sept 1997

FISHER, John Frederick

Resigned
Wheel House, WivenhoeCO7 9LA
Secretary
Appointed N/A
Resigned 12 Dec 1994

MASTERS, Colin James

Resigned
54 Pulteney Road, LondonE18 1PS
Secretary
Appointed N/A
Resigned 12 Dec 1994

MEDLIN, Richard Lloyd

Resigned
Kyloe, BasingstokeRG25 2AG
Secretary
Appointed N/A
Resigned 12 Dec 1994

REYNOLDS, Peter John

Resigned
51 Ewell Downs Road, EpsomKT17 3BU
Secretary
Appointed N/A
Resigned 14 Dec 1992

SLOCOMBE, Stephen Roy

Resigned
92 Stratton Drive, BarkingIG11 9HD
Secretary
Appointed 30 Sept 1997
Resigned 01 Sept 2005

THOMSON, Teresa Jane

Resigned
Brick Kiln Farm, SaxmundhamIP17 3EF
Secretary
Appointed N/A
Resigned 01 Jan 1997

ABRAHAM, James Nicholas

Resigned
Churchill Place, LondonE14 5HP
Born March 1966
Director
Appointed 01 Mar 2013
Resigned 23 Jun 2016

BAIN, Angus Hugh Uniacke

Resigned
27 Titchwell Road, LondonSW18 3LW
Born July 1940
Director
Appointed N/A
Resigned 14 Dec 1992

BALDOCK, Andrew James

Resigned
5 Glanmead, BrentwoodCM15 8ER
Born August 1958
Director
Appointed 14 Dec 1992
Resigned 20 Jan 2003

BARKER, George Frederick

Resigned
Chase Corner The Close, BrentwoodCM14 4UX
Born October 1933
Director
Appointed N/A
Resigned 12 Dec 1994

BARTON, Peter Dennis

Resigned
128 Woolwich Road, LondonSE2 0DU
Born April 1949
Director
Appointed 12 Dec 1994
Resigned 30 Sept 1997

BAYER, Elissa

Resigned
20 Penshurst Gardens, EdgwareHA8 9TP
Born August 1953
Director
Appointed N/A
Resigned 14 Mar 1998

BOLSOVER, Michael Timothy

Resigned
Wakehurst, LiphookGU30 7SL
Born August 1953
Director
Appointed 14 Nov 2003
Resigned 01 Dec 2004

BURFOOT, Brian

Resigned
Rose Cottage, DaventryNN11 3SG
Born October 1932
Director
Appointed 12 Dec 1994
Resigned 30 Sept 1997

COOKE, Stephen Paul

Resigned
Sedgehurst, CranleighGU6 8HU
Born April 1950
Director
Appointed N/A
Resigned 27 May 1997

COX, Michael Anthony

Resigned
75 Gordon Road, GraysRM16 2GN
Born January 1952
Director
Appointed 12 Dec 1994
Resigned 14 Apr 1998

CRUTCHLOW, George Reginald

Resigned
Hunters Moon 28 Brattle Wood, SevenoaksTN13 1QU
Born June 1941
Director
Appointed 16 Oct 1995
Resigned 14 Apr 1998

DALTON-BROWN, David Martin

Resigned
Churchill Place, LondonE14 5HP
Born January 1959
Director
Appointed 13 Sept 2010
Resigned 31 Mar 2013

DE SALIS, James Edward Fane

Resigned
Churchill Place, LondonE14 5HP
Born January 1967
Director
Appointed 01 Dec 2010
Resigned 26 Oct 2015

DI MARINO, Simon Filippo

Resigned
Churchill Place, LondonE14 5HP
Born December 1978
Director
Appointed 21 Dec 2020
Resigned 23 Sept 2025

DRAPER, Colin Arthur

Resigned
35 Tolsey Mead, SevenoaksTN15 8EQ
Born November 1947
Director
Appointed 12 Dec 1994
Resigned 14 Apr 1998

ELKINGTON, Robert John

Resigned
Cranbourne Grange, WinchesterSO21 3NA
Born October 1949
Director
Appointed N/A
Resigned 12 Dec 1994

ELLISON, Rosemary Frances

Resigned
10 Abbotsbury Close, LondonW14 8EG
Born August 1961
Director
Appointed 16 Oct 1995
Resigned 26 Jul 1996

EVERETT, Henry William

Resigned
Moadryg 47 Trevean Way, NewquayTR7 1TW
Born July 1932
Director
Appointed N/A
Resigned 14 Dec 1992

FERGUSON, Ian Johnston

Resigned
61 Aitken Drive, BeithKA15 2ER
Born March 1955
Director
Appointed 14 Nov 2003
Resigned 05 Mar 2007

FISHER, John Frederick

Resigned
Wheel House, WivenhoeCO7 9LA
Born July 1946
Director
Appointed 12 Dec 1994
Resigned 20 Jan 2003

GAN, Mei Lin

Resigned
Churchill Place, LondonE14 5HP
Born November 1971
Director
Appointed 11 Feb 2019
Resigned 19 Nov 2020

GARNER, James Malcolm

Resigned
18 Hill View Primrose Hill Road, LondonNW3 3AX
Born October 1932
Director
Appointed N/A
Resigned 31 Jul 1997

GORDON, James

Resigned
3 Glen Falloch Way, GlasgowG68 0FL
Born November 1969
Director
Appointed 26 Oct 1998
Resigned 28 Aug 2006

HARRIS ST JOHN, Jeremy Michael

Resigned
2 Berkley Close, FleetGU13 9BX
Born February 1957
Director
Appointed N/A
Resigned 12 Dec 1994

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

274

Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Resolution
28 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2009
363aAnnual Return
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 June 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2007
AAAnnual Accounts
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2006
AAAnnual Accounts
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
363aAnnual Return
Legacy
2 December 2005
288cChange of Particulars
Legacy
2 December 2005
288cChange of Particulars
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Resolution
26 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
23 June 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Legacy
8 June 2005
288cChange of Particulars
Legacy
1 June 2005
287Change of Registered Office
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 August 2004
AAAnnual Accounts
Legacy
9 June 2004
288cChange of Particulars
Legacy
9 June 2004
288cChange of Particulars
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2001
AAAnnual Accounts
Legacy
4 January 2001
287Change of Registered Office
Legacy
4 January 2001
225Change of Accounting Reference Date
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
20 November 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
3 November 1998
AUDAUD
Legacy
14 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288cChange of Particulars
Legacy
17 September 1997
288cChange of Particulars
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
287Change of Registered Office
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
7 November 1996
288cChange of Particulars
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
5 July 1996
288288
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Legacy
16 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 October 1995
288288
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
10 April 1995
288288
Legacy
2 February 1995
288288
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
3 October 1994
288288
Resolution
27 September 1994
RESOLUTIONSResolutions
Resolution
27 September 1994
RESOLUTIONSResolutions
Resolution
27 September 1994
RESOLUTIONSResolutions
Legacy
23 August 1994
225(1)225(1)
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
9 June 1993
288288
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
7 January 1992
287Change of Registered Office
Legacy
5 January 1992
363b363b
Legacy
29 October 1991
288288
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Accounts With Accounts Type Full
16 June 1991
AAAnnual Accounts
Legacy
19 March 1991
288288
Legacy
6 November 1990
288288
Legacy
6 November 1990
363363
Legacy
28 August 1990
288288
Legacy
29 June 1990
288288
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Legacy
29 June 1990
225(1)225(1)
Memorandum Articles
25 June 1990
MEM/ARTSMEM/ARTS
Resolution
25 June 1990
RESOLUTIONSResolutions
Resolution
13 March 1990
RESOLUTIONSResolutions
Legacy
22 February 1990
288288
Legacy
22 February 1990
363363
Legacy
11 January 1990
288288
Legacy
7 November 1989
288288
Legacy
16 October 1989
288288
Legacy
22 August 1989
288288
Legacy
22 August 1989
288288
Legacy
15 August 1989
288288
Legacy
15 August 1989
288288
Legacy
15 August 1989
288288
Legacy
15 August 1989
288288
Legacy
15 August 1989
288288
Legacy
27 February 1989
288288
Legacy
23 February 1989
288288
Legacy
30 January 1989
363363
Legacy
30 January 1989
288288
Legacy
30 January 1989
288288
Legacy
13 December 1988
225(1)225(1)
Legacy
1 November 1988
288288
Legacy
10 June 1988
288288
Legacy
26 May 1988
288288
Legacy
20 April 1988
225(1)225(1)
Legacy
15 February 1988
363363
Legacy
18 November 1987
288288
Legacy
5 November 1987
288288
Legacy
13 October 1987
288288
Certificate Change Of Name Company
2 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 1987
287Change of Registered Office
Resolution
20 July 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 July 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Legacy
14 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Miscellaneous
7 May 1935
MISCMISC