Background WavePink WaveYellow Wave

INSTITUTE OF EXPORT AND INTERNATIONAL TRADE (THE) (00307186)

INSTITUTE OF EXPORT AND INTERNATIONAL TRADE (THE) (00307186) is an active UK company. incorporated on 18 November 1935. with registered office in Lynch Wood, Peterborough. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. INSTITUTE OF EXPORT AND INTERNATIONAL TRADE (THE) has been registered for 90 years. Current directors include LANDAU, Marcel Hugo, SCUOLER, Terence Charles William, VENKATARAMAN, Jayakumar.

Company Number
00307186
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 1935
Age
90 years
Address
Export House, Lynch Wood, Peterborough, PE2 6FT
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
LANDAU, Marcel Hugo, SCUOLER, Terence Charles William, VENKATARAMAN, Jayakumar
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE OF EXPORT AND INTERNATIONAL TRADE (THE)

INSTITUTE OF EXPORT AND INTERNATIONAL TRADE (THE) is an active company incorporated on 18 November 1935 with the registered office located in Lynch Wood, Peterborough. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. INSTITUTE OF EXPORT AND INTERNATIONAL TRADE (THE) was registered 90 years ago.(SIC: 94120)

Status

active

Active since 90 years ago

Company No

00307186

PRIVATE-LIMITED-GUARANT-NSC Company

Age

90 Years

Incorporated 18 November 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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

INSTITUTE OF EXPORT(THE)
From: 18 November 1935To: 26 January 2017
Contact
Address

Export House Minerva Business Park Lynch Wood, Peterborough, PE2 6FT,

Timeline

96 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Left
May 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Jul 19
Director Joined
Aug 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Nov 19
Director Left
Jan 21
Director Left
Jan 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
May 23
Director Joined
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Mar 25
Director Left
Mar 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Jan 26
0
Funding
91
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LANDAU, Marcel Hugo

Active
The Dairy, HenlowSG16 6JD
Born June 1947
Director
Appointed 06 Nov 2014

SCUOLER, Terence Charles William

Active
Export House, Lynch Wood, PeterboroughPE2 6FT
Born April 1950
Director
Appointed 08 Nov 2017

VENKATARAMAN, Jayakumar

Active
Export House, Lynch Wood, PeterboroughPE2 6FT
Born September 1967
Director
Appointed 29 Mar 2023

CAMPBELL, Ian James

Resigned
67 Datchworth Green, KnebworthSG3 6TL
Secretary
Appointed 26 Feb 1992
Resigned 12 Jun 2001

FERMIE, Douglas Irvine

Resigned
1 Wollaton Avenue, SheffieldS17 4LA
Secretary
Appointed 28 Jun 2001
Resigned 04 Jul 2016

LANGHAM, Derek James

Resigned
255 Hursley Road, EastleighSO53 1JQ
Secretary
Appointed N/A
Resigned 26 Feb 1992

AHANGARI, Toufak

Resigned
East Court, East GrinsteadRH19 3LT
Born May 1967
Director
Appointed 07 Nov 2013
Resigned 10 Feb 2015

AHMAD, Kashif Syed

Resigned
Export House, Lynch Wood, PeterboroughPE2 6FT
Born May 1970
Director
Appointed 06 Jul 2018
Resigned 11 Jul 2019

ALTY, John Henry Myers

Resigned
Export House, Lynch Wood, PeterboroughPE2 6FT
Born December 1956
Director
Appointed 08 Sept 2022
Resigned 11 Nov 2025

ATTREE, Rebecca

Resigned
110 Cambridge Street, LondonSW1V 4QF
Born January 1963
Director
Appointed 26 Sept 1995
Resigned 05 Sept 1997

BARKER, Michele Jane

Resigned
Export House, Lynch Wood, PeterboroughPE2 6FT
Born October 1959
Director
Appointed 22 Oct 2009
Resigned 11 Mar 2011

BARKER, Michele Jane

Resigned
39 Coombe Road, GravesendDA12 5PB
Born October 1959
Director
Appointed 20 Sept 2001
Resigned 19 Sept 2002

BARKER, Michelle Jane

Resigned
39 Coombe Road, GravesendDA12 5PB
Born October 1959
Director
Appointed 12 Dec 2002
Resigned 30 Jun 2004

BATCHELOR, Lesley Janet

Resigned
28 Acomb Road, YorkYO24 4EW
Born February 1957
Director
Appointed 14 Sept 2006
Resigned 07 Oct 2010

BATCHELOR, Lesley Janet

Resigned
28 Acomb Road, YorkYO24 4EW
Born February 1957
Director
Appointed 21 Sept 2000
Resigned 02 Dec 2002

BENTLEY, Edwin Alfred Herbert

Resigned
6 Garendon Road, LoughboroughLE11 0QD
Born October 1919
Director
Appointed N/A
Resigned 03 Feb 1994

BINNS, Joseph Christopher

Resigned
5 Hartley Place, BirminghamB15 3HS
Born May 1931
Director
Appointed 29 Nov 1993
Resigned 03 Feb 1994

BOLTON, Nicola Jane

Resigned
Export House, Lynch Wood, PeterboroughPE2 6FT
Born March 1964
Director
Appointed 21 Jul 2016
Resigned 15 Oct 2018

BOURKE, Stephen Roderick

Resigned
18 Oswyn Close, Bury St EdmundsIP32 7DP
Born February 1950
Director
Appointed N/A
Resigned 03 Feb 1994

BROOM, Dominic James Haworth

Resigned
Oak Lane, SevenoaksTN13 1UH
Born March 1971
Director
Appointed 01 Aug 2019
Resigned 11 Nov 2025

BULLICK, Frederick Noel Alexander

Resigned
6 Green Road, KnockBT5 6JA
Born December 1924
Director
Appointed 28 Nov 1996
Resigned 05 Sept 1997

BULLICK, Frederick Noel Alexander

Resigned
6 Green Road, KnockBT5 6JA
Born December 1924
Director
Appointed N/A
Resigned 26 Sept 1996

CARD, Graham

Resigned
2 Laurel Cottages Grange Road, TenterdenTN30 6DT
Born January 1953
Director
Appointed 22 Sept 2005
Resigned 20 Sept 2007

CLARK, Nicholas Cyril

Resigned
Export House, Lynch Wood, PeterboroughPE2 6FT
Born October 1948
Director
Appointed 18 May 2022
Resigned 03 Dec 2024

CLARK, Nicholas Cyril

Resigned
Export House, Lynch Wood, PeterboroughPE2 6FT
Born October 1948
Director
Appointed 08 Nov 2018
Resigned 19 Oct 2021

CLARKE, Melvyn Holmes

Resigned
Ennerdale, 37 Sunnybank, NewportNP10 8JP
Born April 1952
Director
Appointed 29 Nov 1993
Resigned 23 Oct 1997

COLLINS, Glenn

Resigned
Export House, Lynch Wood, PeterboroughPE2 6FT
Born April 1964
Director
Appointed 07 Nov 2013
Resigned 21 Jul 2014

CONLAN, James Patrick Anthony

Resigned
4 Bridle Gate, High WycombeHP11 2JH
Born October 1930
Director
Appointed 05 Sept 1997
Resigned 10 Feb 2000

CRUTTENDEN, Anthony John

Resigned
Pollard Road, LondonN20 0UB
Born April 1946
Director
Appointed 06 Nov 2014
Resigned 31 Dec 2015

DAVILLE, Joseph Leslie

Resigned
Coddington Moor Stapleford Lane, NewarkNG24 2QZ
Born December 1930
Director
Appointed N/A
Resigned 29 Nov 1993

DRINKWATER, Clive

Resigned
The Brackens, Newcastle-Under-LymeST5 4JL
Born October 1958
Director
Appointed 10 Jul 2018
Resigned 25 Nov 2020

EARP, David Richard

Resigned
Cricketers Way, ChatterisPE16 6UR
Born December 1952
Director
Appointed 06 Nov 2014
Resigned 08 Nov 2017

ELLIOTT, Joseph

Resigned
47 Broadway, North ShieldsNE30 2LL
Born September 1921
Director
Appointed N/A
Resigned 03 Feb 1994

FEERICK, John

Resigned
Patterdale Road, StockportSK6 1BG
Born March 1946
Director
Appointed 06 Nov 2014
Resigned 31 Dec 2015

FERMIE, Douglas Irvine

Resigned
1 Wollaton Avenue, SheffieldS17 4LA
Born February 1950
Director
Appointed 25 Sept 1998
Resigned 28 Jun 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Terence Charles William Scuoler

Ceased
Export House, Lynch Wood, PeterboroughPE2 6FT
Born April 1950

Nature of Control

Significant influence or control
Notified 01 Nov 2019
Ceased 20 Jan 2026

Ms Lesley Janet Batchelor

Ceased
Export House, Lynch Wood, PeterboroughPE2 6FT
Born February 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

311

Notification Of A Person With Significant Control Statement
17 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Memorandum Articles
17 July 2024
MAMA
Resolution
15 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
22 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2021
AAAnnual Accounts
Resolution
13 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Memorandum Articles
4 January 2021
MAMA
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 January 2020
RP04AP01RP04AP01
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Resolution
11 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Resolution
26 January 2017
RESOLUTIONSResolutions
Resolution
7 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
28 November 2016
CONNOTConfirmation Statement Notification
Miscellaneous
28 November 2016
MISCMISC
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Auditors Resignation Company
10 March 2016
AUDAUD
Auditors Resignation Company
4 March 2016
AUDAUD
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Auditors Resignation Company
22 April 2015
AUDAUD
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Resolution
15 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Accounts With Accounts Type Group
19 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Memorandum Articles
30 January 2014
MEM/ARTSMEM/ARTS
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Accounts With Accounts Type Group
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Accounts With Accounts Type Group
19 September 2012
AAAnnual Accounts
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 October 2009
AR01AR01
Auditors Resignation Company
10 February 2009
AUDAUD
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Group
15 July 2008
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Group
5 July 2007
AAAnnual Accounts
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
29 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 July 2006
AAAnnual Accounts
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
12 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 July 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
403aParticulars of Charge Subject to s859A
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
26 October 2001
395Particulars of Mortgage or Charge
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 August 2001
AAAnnual Accounts
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
287Change of Registered Office
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 2000
AAAnnual Accounts
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 September 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 July 1998
AAAnnual Accounts
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Resolution
26 September 1997
RESOLUTIONSResolutions
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
6 August 1997
AUDAUD
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Memorandum Articles
3 October 1996
MEM/ARTSMEM/ARTS
Resolution
3 October 1996
RESOLUTIONSResolutions
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Resolution
10 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1994
AAAnnual Accounts
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Legacy
3 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 October 1992
AAAnnual Accounts
Legacy
29 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
18 September 1992
AUDAUD
Auditors Resignation Company
3 September 1992
AUDAUD
Legacy
15 April 1992
288288
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Legacy
21 March 1988
288288
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Legacy
5 August 1986
363363