Background WavePink WaveYellow Wave

NATIONAL HOUSE-BUILDING COUNCIL (00320784)

NATIONAL HOUSE-BUILDING COUNCIL (00320784) is an active UK company. incorporated on 17 November 1936. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. NATIONAL HOUSE-BUILDING COUNCIL has been registered for 89 years. Current directors include AUSTERBERRY, Elizabeth Mary Susan, BEALE, Timothy Mark, BISHOP, Paul and 8 others.

Company Number
00320784
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 November 1936
Age
89 years
Address
NHBC House, Davy Avenue, Milton Keynes, MK5 8FP
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
AUSTERBERRY, Elizabeth Mary Susan, BEALE, Timothy Mark, BISHOP, Paul, BURNS, Alison Sarah, CAMPBELL, David Myles, DAVIES, Keith Gerald, KELLY, Bernadette Mary, Dame, MOHINDRA, Tesula, ROBSON-CAPPS, Teresa, Dr, RUBENSTEIN, Alan Martin, TURNER, Paul James
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL HOUSE-BUILDING COUNCIL

NATIONAL HOUSE-BUILDING COUNCIL is an active company incorporated on 17 November 1936 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. NATIONAL HOUSE-BUILDING COUNCIL was registered 89 years ago.(SIC: 65120)

Status

active

Active since 89 years ago

Company No

00320784

PRIVATE-LIMITED-GUARANT-NSC Company

Age

89 Years

Incorporated 17 November 1936

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

NHBC House, Davy Avenue Knowlhill Milton Keynes, MK5 8FP,

Previous Addresses

, Chiltern Avenue, Amersham, Bucks, HP6 5AP
From: 17 November 1936To: 25 August 2010
Timeline

57 key events • 1936 - 2026

Funding Officers Ownership
Company Founded
Nov 36
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Dec 11
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
May 12
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Apr 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Nov 17
Director Left
Jan 18
Director Left
Sept 18
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Apr 20
Director Left
May 20
Director Left
May 20
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Dec 21
Director Joined
Aug 22
Director Left
Oct 22
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Mar 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BROMLEY, Kim

Active
Davy Avenue, Milton KeynesMK5 8FP
Secretary
Appointed 09 Dec 2021

AUSTERBERRY, Elizabeth Mary Susan

Active
Davy Avenue, Milton KeynesMK5 8FP
Born November 1956
Director
Appointed 01 Aug 2022

BEALE, Timothy Mark

Active
Davy Avenue, Milton KeynesMK5 8FP
Born December 1976
Director
Appointed 17 Sept 2025

BISHOP, Paul

Active
Davy Avenue, Milton KeynesMK5 8FP
Born February 1954
Director
Appointed 01 Nov 2016

BURNS, Alison Sarah

Active
Davy Avenue, Milton KeynesMK5 8FP
Born September 1963
Director
Appointed 15 Oct 2019

CAMPBELL, David Myles

Active
Davy Avenue, Milton KeynesMK5 8FP
Born August 1965
Director
Appointed 15 Apr 2020

DAVIES, Keith Gerald

Active
Davy Avenue, Milton KeynesMK5 8FP
Born November 1967
Director
Appointed 26 Feb 2026

KELLY, Bernadette Mary, Dame

Active
Davy Avenue, Milton KeynesMK5 8FP
Born March 1964
Director
Appointed 13 Oct 2025

MOHINDRA, Tesula

Active
Davy Avenue, Milton KeynesMK5 8FP
Born November 1966
Director
Appointed 01 Jul 2021

ROBSON-CAPPS, Teresa, Dr

Active
Davy Avenue, Milton KeynesMK5 8FP
Born March 1955
Director
Appointed 01 Jul 2021

RUBENSTEIN, Alan Martin

Active
Davy Avenue, Milton KeynesMK5 8FP
Born September 1956
Director
Appointed 11 Feb 2020

TURNER, Paul James

Active
Davy Avenue, Milton KeynesMK5 8FP
Born June 1971
Director
Appointed 23 Sept 2025

BURMAN, John

Resigned
6 Goodyers Avenue, RadlettWD7 8BA
Secretary
Appointed 19 Aug 2002
Resigned 30 Jan 2004

DOYLE, Padraic, Dr

Resigned
5 The Rise, AmershamHP7 9AG
Secretary
Appointed 08 Jan 2001
Resigned 18 Jan 2002

DURKIN, Anne Carol

Resigned
Davy Avenue, Milton KeynesMK5 8FP
Secretary
Appointed 01 Sept 2017
Resigned 09 Dec 2021

HASTINGS, Jonathan Philip

Resigned
Davy Avenue, Milton KeynesMK5 8FP
Secretary
Appointed 15 May 2006
Resigned 06 Apr 2018

HIGGINS, Lark Constance

Resigned
35 Montrose Court, LondonSW7 2QQ
Secretary
Appointed 01 Jan 1999
Resigned 31 Mar 2000

MAWBY, Trevor John Charles

Resigned
18 Luard Road, CambridgeCB2 2PJ
Secretary
Appointed 01 Apr 2000
Resigned 07 Jan 2001

NEWBOLD, Virginia Ann

Resigned
24 Abbots Way, High WycombeHP12 4NR
Secretary
Appointed 31 Jan 2004
Resigned 15 May 2006

NEWBOLD, Virginia Ann

Resigned
24 Abbots Way, High WycombeHP12 4NR
Secretary
Appointed 19 Jan 2002
Resigned 18 Aug 2002

PEMBROKE, Roy Stanley

Resigned
27 Springfield Gardens, ChinnorOX39 4DX
Secretary
Appointed 01 Apr 1997
Resigned 31 Dec 1998

THEWLIS, Michael Anthony

Resigned
12 Cheyne Close, AmershamHP6 5LT
Secretary
Appointed N/A
Resigned 31 Mar 1997

ALLEN, Anthony John

Resigned
The Fifteenth 7 Broadlands Close, ReadingRG3 5RP
Born October 1939
Director
Appointed 01 Oct 1994
Resigned 14 Aug 1996

BASELEY, Stewart Antony

Resigned
Davy Avenue, Milton KeynesMK5 6FP
Born November 1958
Director
Appointed 16 May 2004
Resigned 31 Mar 2017

BEAN, Basil

Resigned
4 Paget Close, NorthamptonNN4 7EF
Born July 1931
Director
Appointed 19 Aug 1996
Resigned 31 Mar 1997

BEAN, Basil

Resigned
The Forge, Princes RisboroughHP27 9AW
Born July 1931
Director
Appointed N/A
Resigned 30 Sept 1994

BOTTOM, John David

Resigned
15 The Uplands, HarpendenAL5 2PG
Born October 1936
Director
Appointed 25 Jun 1992
Resigned 25 Jun 1995

CARTER, John Gordon Thomas, Sir

Resigned
Davy Avenue, Milton KeynesMK5 8FP
Born December 1937
Director
Appointed 01 Jan 1999
Resigned 22 Nov 2011

CRASTON, Ian Adam

Resigned
Davy Avenue, Milton KeynesMK5 8FP
Born March 1966
Director
Appointed 16 Sept 2014
Resigned 31 Jan 2020

DAVIES, Katherine

Resigned
Davy Avenue, Milton KeynesMK5 8FP
Born March 1956
Director
Appointed 05 Oct 2016
Resigned 30 Sept 2022

DAVIS, Brian Elliott, Dr

Resigned
The Birches, HungerfordRG17 0TE
Born September 1944
Director
Appointed 07 Jun 2002
Resigned 30 Nov 2003

DAVIS, Ian Paul

Resigned
Davy Avenue, Milton KeynesMK5 8FP
Born December 1954
Director
Appointed 01 Dec 2006
Resigned 23 Nov 2017

DAVIS, Ian Paul

Resigned
10 Swan Gardens, TetsworthOX9 7BN
Born December 1954
Director
Appointed 08 Feb 1995
Resigned 31 Jul 1997

DIBBEN, Richard Andrew

Resigned
Coachmans House, WimborneBH21 8ND
Born May 1935
Director
Appointed 01 Apr 1992
Resigned 19 Apr 1994

EATON, Frank

Resigned
Keepings Wawensmere Road, SolihullB95 6BN
Born June 1950
Director
Appointed 25 Jun 1995
Resigned 23 Jun 2001
Fundings
Financials
Latest Activities

Filing History

324

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
4 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Accounts With Accounts Type Group
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 October 2020
RP04AP01RP04AP01
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Auditors Resignation Company
18 May 2016
AUDAUD
Auditors Resignation Company
29 April 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Accounts With Accounts Type Group
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Accounts With Accounts Type Group
5 December 2014
AAAnnual Accounts
Resolution
13 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Accounts With Accounts Type Group
7 December 2012
AAAnnual Accounts
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Memorandum Articles
12 October 2012
MEM/ARTSMEM/ARTS
Resolution
12 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Accounts With Accounts Type Group
12 December 2011
AAAnnual Accounts
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Accounts With Accounts Type Group
7 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Move Registers To Sail Company
6 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
19 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
353353
Legacy
12 December 2008
190190
Resolution
9 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 August 2008
AAAnnual Accounts
Legacy
4 February 2008
288cChange of Particulars
Legacy
13 December 2007
363aAnnual Return
Legacy
24 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 July 2007
AAAnnual Accounts
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
3 June 2007
288cChange of Particulars
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 July 2006
AAAnnual Accounts
Legacy
13 June 2006
288cChange of Particulars
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
21 September 2005
288cChange of Particulars
Accounts With Accounts Type Group
29 July 2005
AAAnnual Accounts
Legacy
19 April 2005
288cChange of Particulars
Legacy
25 January 2005
288cChange of Particulars
Legacy
25 January 2005
288cChange of Particulars
Legacy
17 December 2004
363sAnnual Return (shuttle)
Memorandum Articles
5 October 2004
MEM/ARTSMEM/ARTS
Resolution
5 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 July 2004
AAAnnual Accounts
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
7 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Auditors Resignation Company
28 July 2003
AUDAUD
Resolution
28 July 2003
RESOLUTIONSResolutions
Auditors Resignation Company
18 July 2003
AUDAUD
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 September 2002
AAAnnual Accounts
Resolution
27 September 2002
RESOLUTIONSResolutions
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 October 2001
AAAnnual Accounts
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 September 2000
AAAnnual Accounts
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Memorandum Articles
22 December 1999
MEM/ARTSMEM/ARTS
Resolution
22 December 1999
RESOLUTIONSResolutions
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 December 1999
AAAnnual Accounts
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
30 December 1998
288bResignation of Director or Secretary
Resolution
11 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 December 1998
AAAnnual Accounts
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1997
AAAnnual Accounts
Resolution
18 December 1997
RESOLUTIONSResolutions
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 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
Accounts With Accounts Type Full Group
7 January 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
8 July 1996
288288
Legacy
17 April 1996
288288
Accounts With Accounts Type Full Group
19 December 1995
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Memorandum Articles
13 December 1995
MEM/ARTSMEM/ARTS
Resolution
8 December 1995
RESOLUTIONSResolutions
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
12 September 1995
288288
Legacy
12 September 1995
288288
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
21 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Memorandum Articles
8 February 1995
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
19 December 1994
AAAnnual Accounts
Legacy
19 December 1994
363sAnnual Return (shuttle)
Resolution
2 December 1994
RESOLUTIONSResolutions
Legacy
20 October 1994
288288
Legacy
20 October 1994
288288
Legacy
15 September 1994
288288
Legacy
15 September 1994
288288
Legacy
4 May 1994
288288
Legacy
26 April 1994
288288
Accounts With Accounts Type Full Group
7 January 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 December 1992
AAAnnual Accounts
Legacy
14 December 1992
288288
Legacy
14 December 1992
363sAnnual Return (shuttle)
Legacy
4 September 1992
288288
Legacy
3 September 1992
288288
Legacy
21 August 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
29 June 1992
288288
Legacy
17 June 1992
288288
Resolution
12 June 1992
RESOLUTIONSResolutions
Legacy
5 June 1992
288288
Legacy
5 May 1992
288288
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Accounts With Accounts Type Full Group
11 December 1991
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Memorandum Articles
13 February 1991
MEM/ARTSMEM/ARTS
Resolution
13 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
21 May 1990
288288
Legacy
20 April 1990
288288
Memorandum Articles
7 March 1990
MEM/ARTSMEM/ARTS
Resolution
7 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 December 1989
AAAnnual Accounts
Legacy
18 December 1989
363363
Resolution
18 December 1989
RESOLUTIONSResolutions
Memorandum Articles
12 October 1989
MEM/ARTSMEM/ARTS
Legacy
30 August 1989
288288
Accounts With Accounts Type Full Group
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
27 July 1988
288288
Legacy
15 June 1988
288288
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Legacy
3 February 1988
288288
Legacy
4 September 1987
288288
Legacy
30 June 1987
288288
Memorandum Articles
20 May 1987
MEM/ARTSMEM/ARTS
Resolution
20 May 1987
RESOLUTIONSResolutions
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Legacy
25 November 1986
287Change of Registered Office
Legacy
23 October 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
8 October 1973
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 August 1967
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 November 1936
MISCMISC
Incorporation Company
17 November 1936
NEWINCIncorporation