Background WavePink WaveYellow Wave

GAUGE & TOOL MAKERS'ASSOCIATION(THE) (00375508)

GAUGE & TOOL MAKERS'ASSOCIATION(THE) (00375508) is an active UK company. incorporated on 12 August 1942. with registered office in Alcester. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. GAUGE & TOOL MAKERS'ASSOCIATION(THE) has been registered for 83 years. Current directors include ARTHUR, Alan, Dr, BARBER, Lydia Helen, BEATTIE, David Bill and 7 others.

Company Number
00375508
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 August 1942
Age
83 years
Address
Manufacturing Resource Centre Adams Way, Alcester, B49 6PU
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ARTHUR, Alan, Dr, BARBER, Lydia Helen, BEATTIE, David Bill, EASTWOOD, Andrew, HARRISON, Alison Sarah, PAINTER, Adrian George, PEMBERTON, Darren Edwin, SHICKELL, Steven Mark, SKIDMORE, Nicholas John, WHITE, Thomas Paul
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAUGE & TOOL MAKERS'ASSOCIATION(THE)

GAUGE & TOOL MAKERS'ASSOCIATION(THE) is an active company incorporated on 12 August 1942 with the registered office located in Alcester. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. GAUGE & TOOL MAKERS'ASSOCIATION(THE) was registered 83 years ago.(SIC: 94110)

Status

active

Active since 83 years ago

Company No

00375508

PRIVATE-LIMITED-GUARANT-NSC Company

Age

83 Years

Incorporated 12 August 1942

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 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Manufacturing Resource Centre Adams Way Springfield Business Park Alcester, B49 6PU,

Previous Addresses

Gtma Adams Way Springfield Business Park Alcester Warwickshire B49 6PU England
From: 9 July 2014To: 11 May 2015
C/O Seco Technology Centre Manufacturing Resource Centre Adams Way Springfield Business Park Alcester Warwickshire B49 6PU England
From: 13 June 2014To: 9 July 2014
the National Metalforming Centre 47 Birmingham Road West Bromwich West Midlands B70 6PY
From: 21 February 2011To: 13 June 2014
3 Forge House Summerleys Road Princes Risborough Bucks, HP27 9DT
From: 12 August 1942To: 21 February 2011
Timeline

50 key events • 1942 - 2025

Funding Officers Ownership
Company Founded
Aug 42
Director Joined
Nov 09
Director Joined
Mar 10
Director Joined
Mar 11
Director Left
Jul 11
Director Left
May 13
Director Joined
Nov 13
Director Left
May 14
Director Left
Jun 14
Director Left
Jul 14
Director Left
Jul 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Jun 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
May 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 22
New Owner
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Left
Sept 22
Director Joined
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
44
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ARTHUR, Alan, Dr

Active
Adams Way, AlcesterB49 6PU
Secretary
Appointed 01 Jul 2022

ARTHUR, Alan, Dr

Active
Adams Way, AlcesterB49 6PU
Born January 1966
Director
Appointed 01 Jul 2022

BARBER, Lydia Helen

Active
Adams Way, AlcesterB49 6PU
Born September 1973
Director
Appointed 06 Jun 2023

BEATTIE, David Bill

Active
Adams Way, AlcesterB49 6PU
Born December 1963
Director
Appointed 13 Dec 2022

EASTWOOD, Andrew

Active
Adams Way, AlcesterB49 6PU
Born April 1968
Director
Appointed 21 Jun 2017

HARRISON, Alison Sarah

Active
Adams Way, AlcesterB49 6PU
Born June 1960
Director
Appointed 04 Jan 2016

PAINTER, Adrian George

Active
Adams Way, AlcesterB49 6PU
Born August 1969
Director
Appointed 04 Jun 2024

PEMBERTON, Darren Edwin

Active
Adams Way, AlcesterB49 6PU
Born October 1978
Director
Appointed 03 Jun 2025

SHICKELL, Steven Mark

Active
Adams Way, AlcesterB49 6PU
Born May 1971
Director
Appointed 04 Jun 2024

SKIDMORE, Nicholas John

Active
Adams Way, AlcesterB49 6PU
Born June 1970
Director
Appointed 21 Jun 2017

WHITE, Thomas Paul

Active
Adams Way, AlcesterB49 6PU
Born December 1989
Director
Appointed 03 Jun 2025

ALLEN, Barbara Eileen

Resigned
91 Green Hill, High WycombeHP13 5QB
Secretary
Appointed 26 Mar 1993
Resigned 30 Mar 1999

BLACKWELL, Christine

Resigned
565 London Road, High WycombeHP11 1ET
Secretary
Appointed N/A
Resigned 26 Mar 1993

MOORE, Julia Elizabeth

Resigned
5 Albany Terrace, TringHP23 5HP
Secretary
Appointed 01 Apr 1999
Resigned 30 Jun 2022

ADAMS, Eric John

Resigned
17 Aspen Way, TelfordTF5 0LH
Born February 1951
Director
Appointed 26 Apr 2006
Resigned 30 Nov 2013

BEARTON, Kenneth

Resigned
6 High Banks, Leighton BuzzardLU7 9HU
Born June 1930
Director
Appointed N/A
Resigned 23 Apr 1998

BISHOP, Jake

Resigned
Adams Way, AlcesterB49 6PU
Born June 1960
Director
Appointed 21 Jun 2017
Resigned 04 Jun 2024

BLUETT, Craig Michael

Resigned
The Belfry, East GrinsteadRH19 4EP
Born November 1969
Director
Appointed 02 Sept 2009
Resigned 15 Jun 2011

BOLTON, George Leonard

Resigned
5 Nelmes Road, HornchurchRM11 3JA
Born May 1924
Director
Appointed N/A
Resigned 23 Apr 1998

BOON, Martin Charles

Resigned
Adams Way, AlcesterB49 6PU
Born January 1961
Director
Appointed 11 May 2010
Resigned 24 Jun 2015

BOURNE, Michael George

Resigned
4 Honesty Close, WalsallWS8 7RE
Born January 1947
Director
Appointed 23 Apr 1998
Resigned 19 Apr 2000

BRINKLEY, Peter

Resigned
78 Blake Hill Drive, WickfordSS11 8XJ
Born April 1938
Director
Appointed N/A
Resigned 15 May 1996

BURGIN, Brian Edward

Resigned
Hillcrest, QuenilboroughLE7 3FD
Born November 1939
Director
Appointed 23 Apr 1998
Resigned 31 Jul 2001

BURROWS, Michael John

Resigned
61 Monmouth Drive, Sutton ColdfieldB73 6JH
Born May 1947
Director
Appointed 15 Oct 1991
Resigned 31 Jul 2001

BURTON, Patrick Michael

Resigned
9 Old Langley Hall, Sutton ColdfieldB75 7HP
Born November 1944
Director
Appointed 07 Jul 1992
Resigned 29 Nov 1944

CARDY, Edward William Paul

Resigned
134 Kirkway, ManchesterM25 1LN
Born December 1940
Director
Appointed 26 Apr 1994
Resigned 23 Apr 1998

CARROLL, Anthony Thomas

Resigned
1 Royal Oak Cottages, Bishops WoodST19 9AE
Born May 1951
Director
Appointed 07 Jul 1992
Resigned 17 Oct 1995

CHADWICK, Howard

Resigned
22 Malham Way, KnaresboroughHG5 0HQ
Born September 1947
Director
Appointed N/A
Resigned 28 Feb 2002

CLARKE, Nigel David

Resigned
Adams Way, AlcesterB49 6PU
Born April 1976
Director
Appointed 01 Jul 2022
Resigned 03 Oct 2023

COLLINS, Michael Charles

Resigned
Heatherbank Cottage, RugeleyWS15 4NE
Born January 1956
Director
Appointed 09 Apr 2003
Resigned 01 Apr 2004

COOLE, David

Resigned
59 Tindall Close, Harold WoodRM3 0PB
Born April 1932
Director
Appointed N/A
Resigned 23 Apr 1998

DARCH, Robin Adrian

Resigned
Main Road, WorcesterWR5 3JY
Born March 1953
Director
Appointed 13 Jun 2013
Resigned 19 Jun 2014

DARLINGTON, Paul Maurice

Resigned
18 Astor Road, Sutton ColdfieldB74 3EX
Born January 1950
Director
Appointed 23 Apr 1998
Resigned 17 Apr 2002

DAVIES, Martyn Graham

Resigned
132 Norton Road, StourbridgeDY8 2TA
Born January 1942
Director
Appointed 17 Apr 1997
Resigned 19 Apr 2000

DAVIES, Raymond John

Resigned
Gables, BeerEX12 3EY
Born July 1937
Director
Appointed N/A
Resigned 01 Apr 1992

Persons with significant control

5

2 Active
3 Ceased

Mrs Alison Sarah Harrison

Active
Adams Way, AlcesterB49 6PU
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Sept 2022

Dr Alan Arthur

Active
Adams Way, AlcesterB49 6PU
Born January 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2022

Mrs Alison Sarah Harrison

Ceased
Adams Way, AlcesterB49 6PU
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Sept 2022

Mrs Julia Elizabeth Moore

Ceased
Adams Way, AlcesterB49 6PU
Born February 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2022

Mr Roger John Onions

Ceased
Adams Way, AlcesterB49 6PU
Born April 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

283

Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Resolution
15 April 2023
RESOLUTIONSResolutions
Memorandum Articles
15 April 2023
MAMA
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
6 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
4 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name
6 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 July 2014
AAAnnual Accounts
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Small
26 May 2009
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
19 September 2008
403aParticulars of Charge Subject to s859A
Legacy
5 June 2008
363aAnnual Return
Legacy
4 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 July 2007
AAAnnual Accounts
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 June 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 June 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2004
AAAnnual Accounts
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Resolution
21 August 2003
RESOLUTIONSResolutions
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 May 2003
AAAnnual Accounts
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 September 2002
AAAnnual Accounts
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1999
AAAnnual Accounts
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 August 1998
AAAnnual Accounts
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
11 May 1995
288288
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
363sAnnual Return (shuttle)
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
20 May 1991
363b363b
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
10 September 1990
287Change of Registered Office
Legacy
11 August 1990
395Particulars of Mortgage or Charge
Legacy
15 May 1990
288288
Legacy
8 May 1990
288288
Legacy
8 May 1990
288288
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Legacy
8 May 1990
288288
Legacy
8 May 1990
288288
Legacy
8 May 1990
288288
Legacy
8 May 1990
363363
Resolution
20 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Resolution
30 May 1989
RESOLUTIONSResolutions
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Resolution
24 May 1989
RESOLUTIONSResolutions
Legacy
24 May 1989
363363
Legacy
27 May 1988
288288
Legacy
27 May 1988
288288
Legacy
27 May 1988
288288
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Auditors Resignation Company
2 November 1987
AUDAUD
Legacy
7 August 1987
288288
Legacy
7 August 1987
288288
Legacy
7 August 1987
288288
Legacy
7 August 1987
288288
Legacy
7 August 1987
288288
Legacy
7 August 1987
288288
Legacy
7 August 1987
363363
Accounts With Accounts Type Full
26 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts
Legacy
2 June 1986
363363
Legacy
2 June 1986
288288
Miscellaneous
7 March 1961
MISCMISC
Incorporation Company
12 August 1942
NEWINCIncorporation
Miscellaneous
12 August 1942
MISCMISC