Background WavePink WaveYellow Wave

PARKHAVEN TRUST (00361505)

PARKHAVEN TRUST (00361505) is an active UK company. incorporated on 29 May 1940. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. PARKHAVEN TRUST has been registered for 85 years. Current directors include BOGGAN, Gillian Elizabeth, CURRAN, Katharine, HENDERSON, Kate Louise and 5 others.

Company Number
00361505
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 May 1940
Age
85 years
Address
Administration Office, Liverpool, L31 8BS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BOGGAN, Gillian Elizabeth, CURRAN, Katharine, HENDERSON, Kate Louise, MCKNIGHT, John, VINCENT, Michael Gilbert, WALKER, Raymond Francis, WILLIAMS, Emlyn Bryan, WILLIAMS, Julie, Dr
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKHAVEN TRUST

PARKHAVEN TRUST is an active company incorporated on 29 May 1940 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. PARKHAVEN TRUST was registered 85 years ago.(SIC: 87300)

Status

active

Active since 85 years ago

Company No

00361505

PRIVATE-LIMITED-GUARANT-NSC Company

Age

85 Years

Incorporated 29 May 1940

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 4 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

MAGHULL HOMES(THE)
From: 29 May 1940To: 2 February 1998
Contact
Address

Administration Office Liverpool Road South Liverpool, L31 8BS,

Previous Addresses

Administration Office Liverpool Road South Maghull Merseyside L31 8BR
From: 29 May 1940To: 14 January 2019
Timeline

59 key events • 1940 - 2025

Funding Officers Ownership
Company Founded
May 40
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
May 11
Director Left
Mar 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Sept 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Oct 17
Director Joined
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Jul 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Oct 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
May 21
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Mar 24
Director Joined
Jul 24
Director Joined
May 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

RANDALL, Katherine Joanne

Active
Liverpool Road South, LiverpoolL31 8BS
Secretary
Appointed 23 Jan 2012

BOGGAN, Gillian Elizabeth

Active
Liverpool Road South, LiverpoolL31 8BS
Born December 1960
Director
Appointed 01 Jul 2024

CURRAN, Katharine

Active
Liverpool Road South, LiverpoolL31 8BS
Born August 1959
Director
Appointed 10 Jul 2023

HENDERSON, Kate Louise

Active
Liverpool Road South, LiverpoolL31 8BS
Born September 1982
Director
Appointed 01 Dec 2020

MCKNIGHT, John

Active
Liverpool Road South, LiverpoolL31 8BS
Born March 1959
Director
Appointed 01 Mar 2024

VINCENT, Michael Gilbert

Active
Liverpool Road South, LiverpoolL31 8BS
Born June 1956
Director
Appointed 06 Dec 2022

WALKER, Raymond Francis

Active
Liverpool Road South, LiverpoolL31 8BS
Born October 1960
Director
Appointed 25 Oct 2021

WILLIAMS, Emlyn Bryan

Active
Liverpool Road South, LiverpoolL31 8BS
Born May 1968
Director
Appointed 03 Oct 2025

WILLIAMS, Julie, Dr

Active
Liverpool Road South, LiverpoolL31 8BS
Born December 1960
Director
Appointed 02 Feb 2017

PARMLEY, David George

Resigned
Flat 2 Scarth Hill Mansion New Lane, OrmskirkL39 4UD
Secretary
Appointed 06 Jan 1997
Resigned 30 Apr 2001

ROWLAND, Susan Hilary, Dr

Resigned
27 Knowsley Road, LiverpoolL19 0PF
Secretary
Appointed 01 Aug 2004
Resigned 26 Sept 2006

SEAL, Frank

Resigned
10 Saxenholme, SouthportPR8 2TY
Secretary
Appointed 06 Aug 2001
Resigned 31 Jul 2004

SMITH, John Sidney

Resigned
41 Brenda Crescent, LiverpoolL23 4TY
Secretary
Appointed N/A
Resigned 31 Dec 1996

WINSTANLEY, Claire Elizabeth

Resigned
Liverpool Road South, MaghullL31 8BR
Secretary
Appointed 26 Sept 2006
Resigned 20 Jan 2012

ADSHEAD, Neil William

Resigned
Liverpool Road South, LiverpoolL31 8BS
Born October 1961
Director
Appointed 01 Dec 2020
Resigned 23 Oct 2023

ANDERSON, David Nicholas, Dr

Resigned
Liverpool Road South, MaghullL31 8BR
Born October 1954
Director
Appointed 20 Sept 2010
Resigned 21 Aug 2013

AVERY, Nicholas William James

Resigned
Liverpool Road South, MaghullL31 8BR
Born February 1961
Director
Appointed 05 Feb 2007
Resigned 30 Sept 2012

AYRE, Elaine

Resigned
Bangors Farm Narrow Lane, OrmskirkL39 8RL
Born August 1954
Director
Appointed 13 Sept 2004
Resigned 03 Jul 2006

BARR, David Christopher James

Resigned
16 Twistfield Close, SouthportPR8 2BD
Born August 1951
Director
Appointed N/A
Resigned 26 Mar 1997

BOLTON, James Anthony

Resigned
Liverpool Road South, MaghullL31 8BR
Born February 1950
Director
Appointed 07 Feb 2011
Resigned 23 Aug 2013

BRADLEY, Shelagh Betty

Resigned
Liverpool Road South, MaghullL31 8BR
Born October 1941
Director
Appointed 21 Feb 2005
Resigned 20 Sept 2010

BRENNAND, Jonathon Mark

Resigned
Liverpool Road South, MaghullL31 8BR
Born November 1970
Director
Appointed 06 Dec 2013
Resigned 06 Dec 2016

CHAYTOR, Jonathan

Resigned
The Old Vicarage Lord Sefton Way, LiverpoolL37 5AA
Born May 1937
Director
Appointed N/A
Resigned 31 Dec 2001

CLARK, Jayne

Resigned
Liverpool Road South, LiverpoolL31 8BS
Born December 1981
Director
Appointed 29 Apr 2019
Resigned 25 Jul 2022

COPPLE, Matthew Peter

Resigned
Liverpool Road South, LiverpoolL31 8BS
Born February 1976
Director
Appointed 09 Oct 2020
Resigned 23 Oct 2023

CROFT, Robert Seth

Resigned
Liverpool Road South, MaghullL31 8BR
Born October 1960
Director
Appointed 20 Sept 2010
Resigned 01 Sept 2016

CURRALL, Margaret Joan

Resigned
10 Tailors Lane, LiverpoolL31 3HD
Born September 1917
Director
Appointed N/A
Resigned 11 Mar 1993

DEYES, Peter

Resigned
Liverpool Road South, LiverpoolL31 8BS
Born June 1939
Director
Appointed 02 Jul 2021
Resigned 01 Aug 2022

EARLE, David

Resigned
Liverpool Road South, MaghullL31 8BR
Born November 1958
Director
Appointed 30 Jan 2017
Resigned 19 Sept 2017

EDWARDS, Simon William

Resigned
Westhead House Wigan Road, OrmskirkL40 6JN
Born April 1963
Director
Appointed 18 Jul 2001
Resigned 31 Dec 2004

ELEY, Ruth Marion

Resigned
Liverpool Road South, MaghullL31 8BR
Born July 1952
Director
Appointed 13 Sept 2004
Resigned 31 Aug 2015

FAIRCLOUGH, Kevin

Resigned
Liverpool Road South, LiverpoolL31 8BS
Born July 1983
Director
Appointed 01 Jan 2017
Resigned 27 Jan 2020

FLYNN, Charles James

Resigned
Liverpool Road South, LiverpoolL31 8BS
Born February 1953
Director
Appointed 01 Sept 2015
Resigned 28 Jul 2021

GORDON, David Keith

Resigned
Liverpool Road South, LiverpoolL31 8BS
Born April 1966
Director
Appointed 01 May 2025
Resigned 01 Sept 2025

GRANT, George Douglas

Resigned
45 Beechwood Drive, LiverpoolL37 2DH
Born March 1922
Director
Appointed N/A
Resigned 31 Dec 1994
Fundings
Financials
Latest Activities

Filing History

220

Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Resolution
16 February 2023
RESOLUTIONSResolutions
Memorandum Articles
6 February 2023
MAMA
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Appoint Person Secretary Company With Name
9 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 August 2012
TM02Termination of Secretary
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
353353
Legacy
18 August 2009
287Change of Registered Office
Legacy
1 April 2009
287Change of Registered Office
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Memorandum Articles
30 September 2008
MEM/ARTSMEM/ARTS
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
19 August 2008
363aAnnual Return
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
288bResignation of Director or Secretary
Auditors Resignation Company
20 February 2006
AUDAUD
Legacy
21 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
29 September 2005
225Change of Accounting Reference Date
Legacy
14 September 2005
225Change of Accounting Reference Date
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
29 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1996
AAAnnual Accounts
Legacy
28 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
288288
Memorandum Articles
7 October 1994
MEM/ARTSMEM/ARTS
Resolution
7 October 1994
RESOLUTIONSResolutions
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
11 July 1994
288288
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Legacy
31 March 1993
288288
Memorandum Articles
20 October 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
14 August 1992
363b363b
Legacy
14 August 1992
363(287)363(287)
Legacy
20 May 1992
288288
Legacy
11 February 1992
288288
Legacy
13 November 1991
288288
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
13 August 1991
363b363b
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Legacy
29 May 1990
288288
Resolution
20 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
9 June 1988
288288
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
11 January 1988
288288
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
288288
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Legacy
26 July 1986
363363
Certificate Change Of Name Company
19 October 1971
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 May 1940
NEWINCIncorporation