Background WavePink WaveYellow Wave

S.I. PENSION TRUSTEES LIMITED (00375770)

S.I. PENSION TRUSTEES LIMITED (00375770) is an active UK company. incorporated on 27 August 1942. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. S.I. PENSION TRUSTEES LIMITED has been registered for 83 years. Current directors include BIRTWISTLE, David, BROAD, Donald Andrew Robertson, GODDEN, Anthony Nicholas and 5 others.

Company Number
00375770
Status
active
Type
ltd
Incorporated
27 August 1942
Age
83 years
Address
Level 10, London, SE1 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BIRTWISTLE, David, BROAD, Donald Andrew Robertson, GODDEN, Anthony Nicholas, HARVEY, Joshua Richard Goodwin, KELLEHER, Mark, MARTIN, David, PADDISON, Richard John, RAE, Fraser
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.I. PENSION TRUSTEES LIMITED

S.I. PENSION TRUSTEES LIMITED is an active company incorporated on 27 August 1942 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. S.I. PENSION TRUSTEES LIMITED was registered 83 years ago.(SIC: 74990)

Status

active

Active since 83 years ago

Company No

00375770

LTD Company

Age

83 Years

Incorporated 27 August 1942

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Level 10 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England
From: 25 July 2016To: 4 December 2023
C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL
From: 27 August 1942To: 25 July 2016
Timeline

32 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Left
Feb 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Feb 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Apr 23
Director Left
May 23
Director Left
Aug 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

LEACROFT, Sara Helen

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 25 Mar 2020

BIRTWISTLE, David

Active
255 Blackfriars Road, LondonSE1 9AX
Born January 1960
Director
Appointed 12 Feb 2021

BROAD, Donald Andrew Robertson

Active
255 Blackfriars Road, LondonSE1 9AX
Born May 1951
Director
Appointed 01 Jul 2015

GODDEN, Anthony Nicholas

Active
255 Blackfriars Road, LondonSE1 9AX
Born February 1945
Director
Appointed 01 Jan 2014

HARVEY, Joshua Richard Goodwin

Active
255 Blackfriars Road, LondonSE1 9AX
Born August 1982
Director
Appointed 14 Apr 2023

KELLEHER, Mark

Active
255 Blackfriars Road, LondonSE1 9AX
Born December 1969
Director
Appointed 15 Feb 2012

MARTIN, David

Active
255 Blackfriars Road, LondonSE1 9AX
Born July 1945
Director
Appointed 01 Aug 2021

PADDISON, Richard John

Active
255 Blackfriars Road, LondonSE1 9AX
Born July 1952
Director
Appointed 01 Jul 2007

RAE, Fraser

Active
255 Blackfriars Road, LondonSE1 9AX
Born June 1960
Director
Appointed 16 Jan 2015

ABRAMS, Michael Donald

Resigned
54 Hagley Road, BirminghamB16 8PE
Secretary
Appointed 03 Oct 2002
Resigned 01 Aug 2018

KILCOYNE, Shaun Patrick

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Secretary
Appointed 10 Oct 2018
Resigned 24 Mar 2020

WARREN, Steven Howard

Resigned
Marchwood, ThatchamRG18 9PT
Secretary
Appointed 23 May 1997
Resigned 03 Oct 2002

YOUNG, John Michael

Resigned
7 Hayfield Close, BusheyWD23 3SX
Secretary
Appointed N/A
Resigned 23 May 1997

AUBREY, Stephen John

Resigned
113 Heythorp Street, LondonSW18 5BT
Born August 1949
Director
Appointed 28 Oct 2004
Resigned 31 Jul 2007

BANKS, John Peter

Resigned
13 Cowdrey Close, AshfordTN24 0UB
Born January 1955
Director
Appointed 01 Sept 1998
Resigned 25 May 2006

BARBER, Norman Victor

Resigned
Greylands 17 Merrow Croft, GuildfordGU1 2XH
Born June 1939
Director
Appointed 01 Mar 1995
Resigned 31 Jul 2000

BATH, Martin William

Resigned
GL20
Born January 1961
Director
Appointed 25 May 2006
Resigned 04 May 2007

BOYKO, Penelope Jayne

Resigned
Croxley Business Park, Hatters Lane, WatfordWD18 8PA
Born July 1966
Director
Appointed 28 Oct 2004
Resigned 31 Jul 2021

BUTLER WHEELHOUSE, Keith Oliver

Resigned
The Orchard, Harrow On The HillHA1 3NA
Born March 1946
Director
Appointed 04 Dec 1996
Resigned 28 Oct 2004

CAMPBELL, Andrew John

Resigned
The White Mill, St AlbansAL3 4DR
Born May 1955
Director
Appointed 01 Oct 2002
Resigned 04 May 2007

CARTER, Roland Henry Clyne

Resigned
Waterloo Road, LondonNW2 7UH
Born January 1967
Director
Appointed 16 Jan 2009
Resigned 11 Mar 2013

COLLINS, Peter Michael

Resigned
30 Brizen Lane, CheltenhamGL53 0NG
Born December 1942
Director
Appointed N/A
Resigned 18 Oct 1999

COLLINS, Philip Howard

Resigned
54 Hagley Road, BirminghamB16 8PE
Born October 1941
Director
Appointed 01 Jul 2007
Resigned 31 Jul 2021

DUNSMORE, Alan David

Resigned
Northway, LondonNW11 6PB
Born September 1969
Director
Appointed 01 Sept 2005
Resigned 31 Jan 2010

EATON, Christopher James

Resigned
Marley Lane, Kingston, CanterburyCT4 6JH
Born March 1959
Director
Appointed 22 Feb 2010
Resigned 08 Jul 2010

FARRAR, Christopher Stephen

Resigned
The Lodge Loxwood Hall, BillingshurstRH14 0QP
Born September 1952
Director
Appointed 20 Nov 1997
Resigned 03 Dec 2002

FERRIE, John

Resigned
Stag Wood, BerkhamstedHP4 1LU
Born January 1947
Director
Appointed 01 Aug 2000
Resigned 28 Oct 2004

HARDCASTLE, Graham Stuart

Resigned
Finchley Road, LondonNW11 8DS
Born December 1964
Director
Appointed 28 Oct 2004
Resigned 31 Jul 2007

HILL, David Robert

Resigned
Trafford Park, ManchesterM17 1SS
Born June 1966
Director
Appointed 23 Aug 2010
Resigned 18 Aug 2015

HIRST, Patricia Dorothy

Resigned
19 Wraightsfield Avenue, DymchurchTN29 0JY
Born March 1948
Director
Appointed 01 Jan 1993
Resigned 09 Dec 2004

HOPCRAFT, Andrew Nicholas

Resigned
28 Croft Gardens, CheltenhamGL53 8LG
Born June 1973
Director
Appointed 01 Jan 2004
Resigned 04 May 2007

HURN, Francis Roger, Sir

Resigned
Stonesdale Bulstrode Way, Gerrards CrossSL9 7QT
Born June 1938
Director
Appointed N/A
Resigned 24 Nov 1998

JAMIESON, Martin Clive

Resigned
Eureka Park, AshfordTN25 4BF
Born January 1957
Director
Appointed 01 Sept 2005
Resigned 17 Jun 2010

KAY, Stephen

Resigned
25 Broadoak Way, CheltenhamGL51 5LG
Born February 1967
Director
Appointed 01 Mar 2000
Resigned 28 Apr 2000

KENNEDY, George Macdonald

Resigned
Deepwell House, CanterburyCT4 8DB
Born August 1940
Director
Appointed N/A
Resigned 04 Aug 2000

Persons with significant control

1

Blackfriars Road, LondonSE1 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

289

Accounts With Accounts Type Dormant
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
17 January 2025
AAMDAAMD
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Resolution
1 February 2022
RESOLUTIONSResolutions
Memorandum Articles
1 February 2022
MAMA
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Legacy
23 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
287Change of Registered Office
Legacy
22 January 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
14 December 2007
288cChange of Particulars
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
403aParticulars of Charge Subject to s859A
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
363aAnnual Return
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
19 December 2003
363aAnnual Return
Legacy
21 July 2003
288cChange of Particulars
Legacy
21 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
363aAnnual Return
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
10 May 2002
288cChange of Particulars
Legacy
20 December 2001
363aAnnual Return
Legacy
30 August 2001
288cChange of Particulars
Legacy
24 January 2001
363aAnnual Return
Legacy
24 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
29 December 2000
288cChange of Particulars
Legacy
24 October 2000
288cChange of Particulars
Legacy
5 October 2000
288cChange of Particulars
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
12 January 2000
288cChange of Particulars
Legacy
16 December 1999
363aAnnual Return
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 1999
AAAnnual Accounts
Resolution
1 February 1999
RESOLUTIONSResolutions
Miscellaneous
28 January 1999
MISCMISC
Legacy
29 December 1998
363aAnnual Return
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288cChange of Particulars
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
22 January 1998
363aAnnual Return
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Auditors Resignation Company
19 June 1997
AUDAUD
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 1997
AAAnnual Accounts
Legacy
5 February 1997
288cChange of Particulars
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
363aAnnual Return
Legacy
13 December 1996
288cChange of Particulars
Legacy
13 September 1996
288288
Legacy
21 March 1996
288288
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
2 January 1996
363x363x
Legacy
12 December 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
8 August 1995
288288
Legacy
7 July 1995
288288
Legacy
7 July 1995
288288
Legacy
9 April 1995
288288
Legacy
13 March 1995
288288
Legacy
22 February 1995
288288
Legacy
22 February 1995
288288
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363x363x
Legacy
2 August 1994
288288
Legacy
17 June 1994
288288
Accounts With Accounts Type Full
18 February 1994
AAAnnual Accounts
Legacy
22 December 1993
363x363x
Legacy
14 December 1993
288288
Legacy
3 December 1993
288288
Legacy
3 December 1993
288288
Legacy
29 October 1993
288288
Legacy
20 August 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
1 June 1993
288288
Legacy
16 February 1993
288288
Legacy
20 January 1993
288288
Legacy
8 January 1993
363x363x
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
26 May 1992
288288
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Legacy
18 December 1991
288288
Legacy
16 December 1991
363x363x
Legacy
20 November 1991
288288
Legacy
22 May 1991
288288
Legacy
15 May 1991
288288
Legacy
26 March 1991
288288
Legacy
7 March 1991
288288
Legacy
22 January 1991
363363
Resolution
18 December 1990
RESOLUTIONSResolutions
Resolution
18 December 1990
RESOLUTIONSResolutions
Legacy
10 December 1990
288288
Resolution
26 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
7 August 1990
288288
Legacy
25 June 1990
288288
Legacy
18 June 1990
288288
Resolution
11 June 1990
RESOLUTIONSResolutions
Legacy
11 June 1990
88(2)R88(2)R
Legacy
19 April 1990
288288
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
31 January 1990
288288
Legacy
26 January 1990
363363
Legacy
21 January 1990
288288
Legacy
23 November 1989
288288
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Legacy
27 September 1988
288288
Legacy
27 September 1988
288288
Legacy
25 July 1988
288288
Legacy
9 June 1988
288288
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Legacy
22 March 1988
288288
Legacy
22 March 1988
288288
Legacy
15 March 1988
363363
Legacy
26 January 1988
288288
Accounts With Accounts Type Full
24 March 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
288288
Legacy
5 November 1986
288288
Legacy
14 August 1986
288288
Certificate Change Of Name Company
26 July 1955
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 August 1942
MISCMISC