Background WavePink WaveYellow Wave

INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE) (00350568)

INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE) (00350568) is an active UK company. incorporated on 14 March 1939. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE) has been registered for 87 years. Current directors include APLIN, Christopher Darren, ASHTON, Karen, BRIGGS, Phillip Jon and 8 others.

Company Number
00350568
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 March 1939
Age
87 years
Address
Unit 8 Lodge Farm Business Centre, Milton Keynes, MK19 7ES
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
APLIN, Christopher Darren, ASHTON, Karen, BRIGGS, Phillip Jon, HOLLOWAY, Daniel, HUNT, Gary John, PUNTER, David Perry, RUSSELL, Jason, STONE, Rick, TAYLOR, Matthew, WELLS, Mark David, WHITTLE, Victoria
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE)

INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE) is an active company incorporated on 14 March 1939 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. INSTITUTE OF AUTOMOTIVE ENGINEER ASSESSORS (THE) was registered 87 years ago.(SIC: 94120)

Status

active

Active since 87 years ago

Company No

00350568

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

87 Years

Incorporated 14 March 1939

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Unit 8 Lodge Farm Business Centre Castlethorpe Milton Keynes, MK19 7ES,

Previous Addresses

Pennyroyal Court Station Road Tring HP23 5QY England
From: 9 September 2019To: 9 August 2023
The Firs High Street Whitchurch Aylesbury Buckinghamshire HP22 4JU
From: 23 July 2013To: 9 September 2019
Brooke House 24 Dam Street Lichfield Staffordshire WS13 6AA
From: 14 March 1939To: 23 July 2013
Timeline

53 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
May 20
Director Joined
May 20
Director Joined
Nov 20
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WARRINGTON, Richard John William

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Secretary
Appointed 01 Mar 2023

APLIN, Christopher Darren

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born August 1979
Director
Appointed 05 Nov 2020

ASHTON, Karen

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born June 1973
Director
Appointed 08 Nov 2022

BRIGGS, Phillip Jon

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born January 1973
Director
Appointed 18 May 2020

HOLLOWAY, Daniel

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born January 1988
Director
Appointed 24 Apr 2025

HUNT, Gary John

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born April 1963
Director
Appointed 24 Jul 2017

PUNTER, David Perry

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born April 1967
Director
Appointed 09 May 2015

RUSSELL, Jason

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born June 1990
Director
Appointed 24 Apr 2025

STONE, Rick

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born July 1973
Director
Appointed 10 Apr 2025

TAYLOR, Matthew

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born July 1969
Director
Appointed 24 Apr 2025

WELLS, Mark David

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born May 1972
Director
Appointed 04 Jun 2018

WHITTLE, Victoria

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born June 1971
Director
Appointed 24 Apr 2025

CAIRNS, Alison

Resigned
Station Road, TringHP23 5QY
Secretary
Appointed 20 Aug 2018
Resigned 01 Mar 2023

CARTER, Jacqueline Mary

Resigned
High Street, AylesburyHP22 4JU
Secretary
Appointed 01 Aug 2013
Resigned 20 Aug 2018

GRICE, Peter Andrew

Resigned
27 Heathlands Road, Sutton ColdfieldB73 5DY
Secretary
Appointed 11 Dec 2003
Resigned 01 Aug 2013

MORRIS, John Roger

Resigned
8 Summer Grove, LichfieldWS13 6BE
Secretary
Appointed 16 Jun 1994
Resigned 31 Oct 2003

PLEVIN, Eric

Resigned
5 Tatton Gardens, StockportSK6 1HT
Secretary
Appointed N/A
Resigned 13 Mar 1994

ADAMS, Peter David

Resigned
The Forge Cottage, YeovilBA22 9HY
Born May 1936
Director
Appointed N/A
Resigned 27 Mar 2004

ALLEN, Edward James

Resigned
19 Heathway, CroydonCR0 8PZ
Born June 1940
Director
Appointed 13 Jun 1996
Resigned 17 Jun 1999

ARCHER, Philip

Resigned
Main Road, Easter ComptonBS12 3RJ
Born April 1954
Director
Appointed 15 Jun 2002
Resigned 05 Apr 2008

ASHALL, David John

Resigned
Selbyville Darlton Road, NewarkNG22 0UH
Born April 1946
Director
Appointed 25 Mar 2006
Resigned 25 Apr 2009

ASHALL, David John

Resigned
Selbyville Darlton Road, NewarkNG22 0UH
Born April 1946
Director
Appointed 17 Jun 1993
Resigned 12 Mar 2005

BAKER, Derek Ronald

Resigned
Southview Lound Road, BournePE10 0JU
Born May 1928
Director
Appointed N/A
Resigned 18 Jun 1998

BAMBRA, Norman Robert

Resigned
3 Long Road, NorwichNR14 7RY
Born May 1937
Director
Appointed N/A
Resigned 07 Jan 1994

BEIRNE, Darren Lee

Resigned
Station Road, TringHP23 5QY
Born May 1969
Director
Appointed 01 Jul 2019
Resigned 17 Sept 2022

BROWN, Mark Stephen

Resigned
5 Middledale Road, NottinghamNG4 1BY
Born August 1961
Director
Appointed 12 Mar 2005
Resigned 25 Mar 2006

BROWN, Mark Stephen

Resigned
5 Middledale Road, NottinghamNG4 1BY
Born August 1961
Director
Appointed 14 Jun 2001
Resigned 14 Jun 2003

BURTON, Geoffrey

Resigned
7 Mail Close, LeedsLS15 8UG
Born April 1944
Director
Appointed N/A
Resigned 16 Jun 1994

CHESNEY, Ronald

Resigned
12 Uppergate Street, ConwyLL32 8RF
Born May 1945
Director
Appointed 14 Jun 2001
Resigned 06 Mar 2003

CHESNEY, Ronald

Resigned
13 Pennine Road, StockportSK6 1JR
Born May 1945
Director
Appointed 13 Jun 1996
Resigned 09 Jun 2000

CODLING, Graham Clifford

Resigned
10 Napoleon Drive, TonbridgeTN12 9TR
Born July 1945
Director
Appointed 27 Mar 2004
Resigned 05 Apr 2008

CODLING, Graham Clifford

Resigned
31 Roundel Way, TonbridgeTN12 9TW
Born July 1945
Director
Appointed N/A
Resigned 15 Jun 2002

COSGROVE, John Michael

Resigned
Oakdene Horsham Road, GuildfordGU4 8EJ
Born October 1934
Director
Appointed N/A
Resigned 18 Jun 1998

DANGERFIELD, Jamie Clive

Resigned
Station Road, TringHP23 5QY
Born April 1970
Director
Appointed 14 Jan 2019
Resigned 17 Sept 2022

DOBSON, Roger Kenneth

Resigned
10 Broomfield Lane, AltrinchamWA15 9AQ
Born January 1946
Director
Appointed 13 Jun 1996
Resigned 15 Jun 2002
Fundings
Financials
Latest Activities

Filing History

232

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Resolution
5 December 2023
RESOLUTIONSResolutions
Memorandum Articles
24 November 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
27 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Appoint Corporate Director Company With Name
16 October 2009
AP02Appointment of Corporate Director
Legacy
14 September 2009
363aAnnual Return
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288cChange of Particulars
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288cChange of Particulars
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
24 November 2005
287Change of Registered Office
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
5 October 2000
AUDAUD
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
287Change of Registered Office
Accounts With Accounts Type Small
18 August 1996
AAAnnual Accounts
Resolution
18 August 1996
RESOLUTIONSResolutions
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
363sAnnual Return (shuttle)
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
6 July 1994
288288
Legacy
3 February 1994
288288
Legacy
7 December 1993
288288
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Legacy
26 July 1993
363sAnnual Return (shuttle)
Memorandum Articles
21 July 1993
MEM/ARTSMEM/ARTS
Resolution
7 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
21 February 1993
288288
Legacy
21 February 1993
288288
Memorandum Articles
3 August 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Memorandum Articles
13 July 1992
MEM/ARTSMEM/ARTS
Resolution
13 July 1992
RESOLUTIONSResolutions
Legacy
2 September 1991
363b363b
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
19 March 1991
288288
Legacy
31 January 1991
287Change of Registered Office
Legacy
25 July 1990
288288
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Memorandum Articles
18 January 1990
MEM/ARTSMEM/ARTS
Legacy
11 August 1989
288288
Legacy
11 August 1989
288288
Accounts With Accounts Type Full
11 August 1989
AAAnnual Accounts
Resolution
11 August 1989
RESOLUTIONSResolutions
Legacy
11 August 1989
363363
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Resolution
16 August 1988
RESOLUTIONSResolutions
Legacy
16 August 1988
288288
Legacy
16 August 1988
363363
Legacy
22 September 1987
288288
Legacy
22 September 1987
363363
Resolution
2 September 1987
RESOLUTIONSResolutions
Legacy
7 August 1987
288288
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Accounts With Accounts Type Full
18 June 1986
AAAnnual Accounts