Background WavePink WaveYellow Wave

WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE) (00350808)

WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE) (00350808) is an active UK company. incorporated on 20 March 1939. with registered office in Wisbech. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE) has been registered for 87 years. Current directors include BARNWELL, Richard Symond Gyles, CROUCH, David Edwin, EDEN, Paul Edward and 8 others.

Company Number
00350808
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 1939
Age
87 years
Address
Unit 14 The Boathouse Business Centre, Wisbech, PE13 3BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARNWELL, Richard Symond Gyles, CROUCH, David Edwin, EDEN, Paul Edward, FARMER, Susanah Louise, FREEMAN, Peter Anton, HODGSON, Lorena Jane, HODGSON, Robert Allen, JOHNSON, Raymond Alfred, MACRAE, Vivien Mary, RIX, Keith John Barkclay, ROY, Daljit
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE)

WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE) is an active company incorporated on 20 March 1939 with the registered office located in Wisbech. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE) was registered 87 years ago.(SIC: 74990)

Status

active

Active since 87 years ago

Company No

00350808

PRIVATE-LIMITED-GUARANT-NSC Company

Age

87 Years

Incorporated 20 March 1939

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Unit 14 The Boathouse Business Centre 1 Harbour Square Wisbech, PE13 3BH,

Previous Addresses

9/10 the Crescent Wisbech Cambs PE13 1EH England
From: 23 March 2018To: 11 November 2024
C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ England
From: 24 October 2016To: 23 March 2018
Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ
From: 20 March 1939To: 24 October 2016
Timeline

57 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Oct 11
Director Left
Jun 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Nov 14
Director Left
Feb 15
Director Joined
Feb 16
Director Left
Oct 16
Director Left
Nov 16
Loan Secured
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
May 20
Director Joined
Jun 20
Director Joined
Oct 21
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Sept 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BARNWELL, Richard Symond Gyles

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born October 1958
Director
Appointed N/A

CROUCH, David Edwin

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born February 1944
Director
Appointed 11 Oct 2010

EDEN, Paul Edward

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born June 1970
Director
Appointed 21 Feb 2013

FARMER, Susanah Louise

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born February 1961
Director
Appointed 07 Oct 2019

FREEMAN, Peter Anton

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born December 1955
Director
Appointed 19 Oct 2017

HODGSON, Lorena Jane

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born February 1967
Director
Appointed 02 May 2020

HODGSON, Robert Allen

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born February 1960
Director
Appointed 11 Sept 2022

JOHNSON, Raymond Alfred

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born December 1957
Director
Appointed 13 Oct 2008

MACRAE, Vivien Mary

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born March 1957
Director
Appointed 27 Feb 2025

RIX, Keith John Barkclay

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born April 1950
Director
Appointed 04 Oct 2021

ROY, Daljit

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born June 1965
Director
Appointed 23 Nov 2023

BARNWELL, Richard Symond Gyles

Resigned
Great Cransley, KetteringNN14 1PX
Secretary
Appointed 25 Nov 1999
Resigned 17 Oct 2024

MITCHELL, Gay Stella

Resigned
33 Pickards Way, WisbechPE13 1SD
Secretary
Appointed 12 Oct 1992
Resigned 30 Jun 2000

THORNETT, Joyce

Resigned
Stewards Corner, WisbechPE13 5BP
Secretary
Appointed N/A
Resigned 12 Oct 1992

ALLEN, Michael John

Resigned
3 Mansell Road, WisbechPE13 2SP
Born March 1929
Director
Appointed N/A
Resigned 10 Oct 2011

BALL, David William

Resigned
Buckley House Bucksholt Road, WisbechPE14 7AR
Born December 1954
Director
Appointed N/A
Resigned 11 Oct 1993

CARLISLE, Elizabeth Ann

Resigned
22 North Brink, WisbechPE13 1JR
Born March 1935
Director
Appointed 14 Oct 2002
Resigned 13 Oct 2014

CARLISLE, Elizabeth Ann

Resigned
22 North Brink, WisbechPE13 1JR
Born March 1935
Director
Appointed N/A
Resigned 14 Oct 1996

CAVE, Margaret Lilian Mary

Resigned
Golden Court, IsleworthTW7 4EG
Born June 1928
Director
Appointed 12 Oct 1998
Resigned 11 Oct 2010

CAVE, Peter Harford, Dr

Resigned
12 Clarkson Avenue, WisbechPE13 2EG
Born October 1926
Director
Appointed N/A
Resigned 30 Nov 1999

CHESTERS, John Denzil Robertson

Resigned
Little Orchard 55 Elmside, WisbechPE14 8BQ
Born June 1932
Director
Appointed N/A
Resigned 12 Oct 2009

CLAYTON, Peter John

Resigned
Oldfield House, WisbechPE14 0AT
Born October 1944
Director
Appointed 14 Oct 2002
Resigned 09 Oct 2017

COOK, James Alan William

Resigned
Emneth, WisbechPE14 8DE
Born August 1991
Director
Appointed 18 Jul 2019
Resigned 19 Sept 2019

CROFTS, Peter Archibald

Resigned
Briar Patch, WisbechPE13 2SJ
Born April 1924
Director
Appointed N/A
Resigned 15 Nov 2001

DAVIS, Norman Edward

Resigned
Salts Road, WisbechPE14 7EJ
Born January 1938
Director
Appointed 12 Oct 2009
Resigned 01 Apr 2013

DOUGHTY, Robert Leslie

Resigned
79 Sutton Road, WisbechPE13 5DR
Born June 1919
Director
Appointed N/A
Resigned 14 Oct 1996

ELGOOD, Anne Mary

Resigned
North Brink, WisbechPE13 1LN
Born November 1941
Director
Appointed N/A
Resigned 11 Oct 2010

EVERALL, Jennifer Anne

Resigned
2 Tower Gardens, WisbechPE13 1LA
Born August 1968
Director
Appointed 14 Oct 1996
Resigned 14 Oct 2002

GIBBS, Bernard Frederick

Resigned
75 Harecroft Road, WisbechPE13 1RL
Born June 1928
Director
Appointed N/A
Resigned 11 Oct 2010

GIBSON, Martin John

Resigned
Batcombe, Shepton MalletBA4 6HD
Born December 1966
Director
Appointed 08 Oct 2007
Resigned 10 Oct 2016

GREER, Alexander William, Dr

Resigned
Newton Hall, WisbechPE14 7QE
Born October 1938
Director
Appointed 11 Oct 1993
Resigned 21 Jun 2006

GROUNDS, Frederick Ambrose Nicholas

Resigned
41 York Road, WisbechPE13 2EB
Born July 1967
Director
Appointed 14 Oct 1996
Resigned 10 Oct 2005

HOLMES, Bridget

Resigned
34 A Princes Road, WisbechPE13 2PG
Born July 1943
Director
Appointed 14 Oct 2002
Resigned 09 Oct 2017

HUTCHINSON, Michael Leslie

Resigned
The Old Vicarage, Downham MarketPE38 0DP
Born October 1964
Director
Appointed 14 Oct 1996
Resigned 14 Oct 2002

IERUBINO, Aldo

Resigned
Museum Square, WisbechPE13 1ES
Born May 1952
Director
Appointed 19 Oct 2017
Resigned 09 Oct 2023
Fundings
Financials
Latest Activities

Filing History

257

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 October 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
6 June 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Move Registers To Registered Office Company With New Address
16 November 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
29 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
3 December 2013
RP04RP04
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
19 November 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
19 November 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Move Registers To Registered Office Company
19 November 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Move Registers To Sail Company
1 November 2010
AD03Change of Location of Company Records
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Change Sail Address Company
1 November 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Legacy
6 November 2008
288cChange of Particulars
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288cChange of Particulars
Legacy
6 November 2008
288cChange of Particulars
Legacy
6 November 2008
288cChange of Particulars
Legacy
6 November 2008
288cChange of Particulars
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Legacy
12 January 2007
288cChange of Particulars
Legacy
12 January 2007
288cChange of Particulars
Legacy
7 January 2007
287Change of Registered Office
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
18 October 2006
288bResignation of Director or Secretary
Auditors Resignation Company
9 February 2006
AUDAUD
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 1998
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288cChange of Particulars
Legacy
4 December 1997
287Change of Registered Office
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
24 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
21 November 1995
288288
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
288288
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
26 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Legacy
20 March 1992
363b363b
Legacy
20 March 1992
363(287)363(287)
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
363aAnnual Return
Legacy
20 July 1990
288288
Legacy
19 June 1990
363363
Legacy
16 May 1990
288288
Accounts With Accounts Type Full
11 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
1 March 1989
288288
Accounts With Accounts Type Full
16 March 1988
AAAnnual Accounts
Legacy
17 February 1988
288288
Legacy
17 February 1988
363363
Legacy
29 June 1987
363363
Legacy
23 May 1987
288288
Accounts With Accounts Type Full
2 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87