Background WavePink WaveYellow Wave

WORTHING & ADUR CHAMBER OF COMMERCE & INDUSTRY LIMITED (00345261)

WORTHING & ADUR CHAMBER OF COMMERCE & INDUSTRY LIMITED (00345261) is an active UK company. incorporated on 14 October 1938. with registered office in Worthing. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. WORTHING & ADUR CHAMBER OF COMMERCE & INDUSTRY LIMITED has been registered for 87 years. Current directors include COOPER, Theresa Dawn, ELLIS, Claire Louise, HEDGER, Anthony George Peter and 2 others.

Company Number
00345261
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 1938
Age
87 years
Address
Sphere Business Centre Sanditon Centre, Worthing College, Worthing, BN14 9FD
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
COOPER, Theresa Dawn, ELLIS, Claire Louise, HEDGER, Anthony George Peter, TIPTON, Sheryl Anne, TOOK, Chay Justin
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORTHING & ADUR CHAMBER OF COMMERCE & INDUSTRY LIMITED

WORTHING & ADUR CHAMBER OF COMMERCE & INDUSTRY LIMITED is an active company incorporated on 14 October 1938 with the registered office located in Worthing. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. WORTHING & ADUR CHAMBER OF COMMERCE & INDUSTRY LIMITED was registered 87 years ago.(SIC: 94120)

Status

active

Active since 87 years ago

Company No

00345261

PRIVATE-LIMITED-GUARANT-NSC Company

Age

87 Years

Incorporated 14 October 1938

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 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

WORTHING CHAMBER OF COMMERCE & INDUSTRY LTD
From: 24 April 2002To: 24 June 2009
WORTHING CHAMBER OF TRADE & COMMERCE LIMITED
From: 14 October 1938To: 24 April 2002
Contact
Address

Sphere Business Centre Sanditon Centre, Worthing College 1 Sanditon Way Worthing, BN14 9FD,

Previous Addresses

Sphere Business Centre Broadwater Road Worthing West Sussex BN14 8HJ England
From: 6 April 2016To: 14 October 2025
17 Liverpool Gardens Worthing West Sussex BN11 1RY
From: 14 October 1938To: 6 April 2016
Timeline

38 key events • 2018 - 2025

Funding Officers Ownership
New Owner
Apr 18
Director Joined
Apr 18
New Owner
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
New Owner
Apr 19
New Owner
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Jul 21
Director Joined
May 22
New Owner
May 22
Director Left
May 22
Owner Exit
May 22
Director Left
May 22
New Owner
Jun 22
Director Joined
Jun 22
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Aug 24
New Owner
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 25
Director Left
Aug 25
0
Funding
19
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

COOPER, Theresa Dawn

Active
Sanditon Centre, Worthing College, WorthingBN14 9FD
Born December 1979
Director
Appointed 18 May 2022

ELLIS, Claire Louise

Active
Sanditon Centre, Worthing College, WorthingBN14 9FD
Born December 1978
Director
Appointed 15 May 2024

HEDGER, Anthony George Peter

Active
Sanditon Centre, Worthing College, WorthingBN14 9FD
Born October 1971
Director
Appointed 30 Apr 2019

TIPTON, Sheryl Anne

Active
Sanditon Centre, Worthing College, WorthingBN14 9FD
Born May 1969
Director
Appointed 15 May 2024

TOOK, Chay Justin

Active
Sanditon Centre, Worthing College, WorthingBN14 9FD
Born January 1975
Director
Appointed 30 Apr 2019

DIGNAN, Michael Henry

Resigned
Boots The Chemist 48-52 Montague Street, WorthingBN11 3HE
Secretary
Appointed N/A
Resigned 17 Apr 1996

FRASER, David Gustav

Resigned
16 Worthing Road, LittlehamptonBN16 1AZ
Secretary
Appointed 17 Apr 1996
Resigned 03 Apr 2001

PAGE, Andrew

Resigned
Midland Bank Plc 1 Warwick Street, WorthingBN11 3DE
Secretary
Appointed 10 Nov 1992
Resigned 27 Apr 1994

PETERS, Dorothy

Resigned
88 Lavington Road, WorthingBN14 7SJ
Secretary
Appointed 03 Apr 2001
Resigned 13 Apr 2009

SIMPORIS DOUGLAS, Karen Elizabeth

Resigned
Henry House, WorthingBN11 4NN
Secretary
Appointed 13 Apr 2009
Resigned 30 Apr 2019

VICKERS, Alastair Noel

Resigned
Bishopstone 36 Crescent Road, WorthingBN11 1RL
Secretary
Appointed 22 Apr 1992
Resigned 27 Apr 1994

WHEAL, Robert Stephen

Resigned
13a High Street, WorthingBN14 7NN
Secretary
Appointed 17 Apr 1996
Resigned 16 Apr 1997

ARCHER, Rodney William

Resigned
229 Goring Way, WorthingBN12 5BU
Born February 1940
Director
Appointed N/A
Resigned 27 Apr 1994

BEANEY, Lisa Michelle

Resigned
Penns Cottage Horsham Road, SteyningBN44 3LJ
Born January 1968
Director
Appointed 16 Apr 1997
Resigned 09 Oct 1997

BENNETT, Jennifer Ann

Resigned
12 Ambrose Place, WorthingBN11 1PZ
Born March 1950
Director
Appointed 25 Apr 1995
Resigned 16 Apr 1997

BENNETT, Peter George

Resigned
Belsize Road, WorthingBN11 4RE
Born December 1944
Director
Appointed 05 Apr 2005
Resigned 30 Apr 2019

BOEHM, Peter

Resigned
Broad Water Electrical Co Ltd, WorthingBN14 9AA
Born May 1935
Director
Appointed N/A
Resigned 22 Apr 1992

BORREGO, Lindsey Joy

Resigned
35 King Street, WorthingBN14 7BN
Born June 1962
Director
Appointed 11 Apr 2000
Resigned 20 Nov 2000

CAIRNCROSS, Nicola

Resigned
69 Beach Green, Shoreham By SeaBN43 5YE
Born September 1961
Director
Appointed 06 Nov 2001
Resigned 18 Nov 2003

CALLANDER, Douglas

Resigned
Plug Socket (Lighting) Ltd, WorthingBN11 3HG
Born February 1950
Director
Appointed N/A
Resigned 27 Apr 1994

CAMMIADE, Danny

Resigned
Crathorne 4 Grange Park, WorthingBN12 5LS
Born April 1960
Director
Appointed 27 Apr 1994
Resigned 25 Apr 1995

CARNE, John George

Resigned
Vale Cottage, WorthingBN14 0BZ
Born September 1950
Director
Appointed 03 Apr 2001
Resigned 14 Jun 2002

CHOWEN, Jonathan Charles Pakenham

Resigned
15 First Avenue, WorthingBN14 9NJ
Born October 1948
Director
Appointed 25 Apr 1995
Resigned 16 Apr 1997

COOPEY, Christopher

Resigned
Broadwater Road, WorthingBN14 8HJ
Born December 1958
Director
Appointed 11 May 2017
Resigned 31 May 2019

CRANE, Kathleen Teresa

Resigned
Broadwater Road, WorthingBN14 8HJ
Born April 1971
Director
Appointed 30 Apr 2019
Resigned 18 May 2022

DAY, Cherrill Anne

Resigned
24 Upton Road, WorthingBN13 1BX
Born January 1951
Director
Appointed 21 Apr 1999
Resigned 18 Nov 2000

DE GROOT, John Charles

Resigned
30 Dolphin Lodge, WorthingBN11 5AL
Born November 1948
Director
Appointed 16 Apr 1997
Resigned 11 Apr 2000

DIGNAN, Michael Henry

Resigned
Boots The Chemist 48-52 Montague Street, WorthingBN11 3HE
Born September 1937
Director
Appointed N/A
Resigned 27 Apr 1994

EARL, Richard Grover

Resigned
2 Mulberry Gardens, Goring By SeaBN12 4NU
Born January 1941
Director
Appointed 06 Nov 2001
Resigned 18 Nov 2003

EDWARDS, Anthony John

Resigned
75 Boundary Road, WorthingBN11 4LL
Born June 1958
Director
Appointed 25 Apr 1995
Resigned 03 Apr 2001

EMMS, Barry Martin

Resigned
100 Broadwater Road, WorthingBN14 8AN
Born July 1965
Director
Appointed 03 Apr 2001
Resigned 11 Jun 2002

FELDBERG, Anne Melanie

Resigned
Broadwater Road, WorthingBN14 8HJ
Born October 1953
Director
Appointed 30 Apr 2019
Resigned 18 May 2022

FRASER, David Gustav

Resigned
Laing & Cruickshank Investment Ltd 10 Liverpool Te, WorthingBN11 1TA
Born July 1934
Director
Appointed N/A
Resigned 03 Apr 2001

GOLDS, Cecil Herbert

Resigned
14 Norfolk Court, WorthingBN11 4ED
Born September 1938
Director
Appointed 20 Apr 1999
Resigned 20 Jun 2001

GRANT, Sandra Jane

Resigned
1 Cissbury Road, WorthingBN14 9LD
Born March 1965
Director
Appointed 11 Apr 2000
Resigned 01 Oct 2001

Persons with significant control

13

5 Active
8 Ceased

Mrs Sheryl Anne Tipton

Active
Sanditon Centre, Worthing College, WorthingBN14 9FD
Born May 1969

Nature of Control

Right to appoint and remove directors
Notified 15 May 2024

Mrs Claire Louise Ellis

Active
Sanditon Centre, Worthing College, WorthingBN14 9FD
Born December 1978

Nature of Control

Right to appoint and remove directors
Notified 15 May 2024

Mrs Deborah Jane Ross

Ceased
Broadwater Road, WorthingBN14 8HJ
Born August 1964

Nature of Control

Right to appoint and remove directors
Notified 18 May 2022
Ceased 15 May 2024

Mrs Theresa Dawn Cooper

Active
Sanditon Centre, Worthing College, WorthingBN14 9FD
Born December 1979

Nature of Control

Right to appoint and remove directors
Notified 18 May 2022

Mr Peter John Webb Mbe

Ceased
Broadwater Road, WorthingBN14 8HJ
Born December 1954

Nature of Control

Right to appoint and remove directors
Notified 30 Apr 2019
Ceased 15 May 2025

Mr Alastair Noel Vickers

Ceased
Broadwater Road, WorthingBN14 8HJ
Born October 1947

Nature of Control

Right to appoint and remove directors
Notified 30 Apr 2019
Ceased 27 Mar 2024

Mrs Kathleen Teresa Crane

Ceased
Broadwater Road, WorthingBN14 8HJ
Born April 1971

Nature of Control

Right to appoint and remove directors
Notified 30 Apr 2019
Ceased 18 May 2022

Mrs Anne Melanie Feldberg

Ceased
Broadwater Road, WorthingBN14 8HJ
Born October 1953

Nature of Control

Right to appoint and remove directors
Notified 30 Apr 2019
Ceased 21 Jul 2021

Mr Anthony George Peter Hedger

Active
Sanditon Centre, Worthing College, WorthingBN14 9FD
Born October 1971

Nature of Control

Right to appoint and remove directors
Notified 30 Apr 2019

Mr Chay Justin Took

Active
Sanditon Centre, Worthing College, WorthingBN14 9FD
Born January 1975

Nature of Control

Right to appoint and remove directors
Notified 30 Apr 2019

Mr Christopher Coopey

Ceased
Broadwater Road, WorthingBN14 8HJ
Born December 1958

Nature of Control

Right to appoint and remove directors
Notified 11 May 2017
Ceased 31 May 2019

Mr Peter George Bennett

Ceased
Broadwater Road, WorthingBN14 8HJ
Born December 1944

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2019

Mrs Karen Elizabeth Simporis

Ceased
Broadwater Road, WorthingBN14 8HJ
Born January 1951

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

249

Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
9 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
27 May 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Accounts With Accounts Type Small
7 May 2014
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Accounts With Accounts Type Small
20 April 2012
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
23 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
19 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288cChange of Particulars
Legacy
6 August 2008
287Change of Registered Office
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Small
28 April 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
15 June 2007
287Change of Registered Office
Accounts With Accounts Type Small
29 April 2007
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
22 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 April 2006
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2005
AAAnnual Accounts
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 April 2002
AAAnnual Accounts
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
29 July 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 April 1999
AAAnnual Accounts
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
403aParticulars of Charge Subject to s859A
Legacy
11 February 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 April 1998
AAAnnual Accounts
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 April 1997
AAAnnual Accounts
Resolution
11 June 1996
RESOLUTIONSResolutions
Legacy
28 May 1996
363sAnnual Return (shuttle)
Legacy
28 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
26 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 June 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
26 October 1993
288288
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
23 November 1992
288288
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363b363b
Legacy
10 June 1991
363(287)363(287)
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
12 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
9 January 1989
AAAnnual Accounts
Legacy
17 August 1988
363363
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
363363
Accounts With Accounts Type Full
28 November 1986
AAAnnual Accounts