Background WavePink WaveYellow Wave

ASSOCIATION OF OPTOMETRISTS (00404790)

ASSOCIATION OF OPTOMETRISTS (00404790) is an active UK company. incorporated on 20 February 1946. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ASSOCIATION OF OPTOMETRISTS has been registered for 80 years. Current directors include GENNARD, Karen Debra, HERBERT, Andrew Charles, HISCOX, Rachel Joy, Dr and 6 others.

Company Number
00404790
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 1946
Age
80 years
Address
2 Woodbridge Street, London, EC1R 0DG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GENNARD, Karen Debra, HERBERT, Andrew Charles, HISCOX, Rachel Joy, Dr, LITTLE, Julie-Anne, Dr, O'CONNOR, Paul Anthony Charles, SABIR, Nizzakat, SPOFFORTH, Emma Jane, TRIVEDI, Ankur Tarunkumar, WHITAKER, David Jonathan, Professor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF OPTOMETRISTS

ASSOCIATION OF OPTOMETRISTS is an active company incorporated on 20 February 1946 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ASSOCIATION OF OPTOMETRISTS was registered 80 years ago.(SIC: 86900)

Status

active

Active since 80 years ago

Company No

00404790

PRIVATE-LIMITED-GUARANT-NSC Company

Age

80 Years

Incorporated 20 February 1946

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

ASSOCIATION OF OPTICAL PRACTITIONERS (INCORPORATINGTHE JOINT COUNCIL OFQUALIFIED OPTICIANSAND THE INSTITUTE OFOPHTALMIC OPTICIANS)(THE)
From: 20 February 1946To: 1 January 1987
Contact
Address

2 Woodbridge Street London, EC1R 0DG,

Previous Addresses

61 Southwark Street London SE1 0HL
From: 20 February 1946To: 3 October 2011
Timeline

44 key events • 1946 - 2025

Funding Officers Ownership
Company Founded
Feb 46
Director Joined
May 11
Director Left
May 11
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Jan 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Aug 18
Director Joined
Aug 18
Loan Cleared
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

GENNARD, Karen Debra

Active
Woodbridge Street, LondonEC1R 0DG
Born October 1970
Director
Appointed 12 Mar 2025

HERBERT, Andrew Charles

Active
Woodbridge Street, LondonEC1R 0DG
Born October 1962
Director
Appointed 07 Jun 2023

HISCOX, Rachel Joy, Dr

Active
Woodbridge Street, LondonEC1R 0DG
Born December 1986
Director
Appointed 08 Jun 2022

LITTLE, Julie-Anne, Dr

Active
Woodbridge Street, LondonEC1R 0DG
Born May 1981
Director
Appointed 07 Jun 2017

O'CONNOR, Paul Anthony Charles

Active
Woodbridge Street, LondonEC1R 0DG
Born February 1959
Director
Appointed 03 Aug 2022

SABIR, Nizzakat

Active
Woodbridge Street, LondonEC1R 0DG
Born October 1980
Director
Appointed 07 Jun 2023

SPOFFORTH, Emma Jane

Active
Woodbridge Street, LondonEC1R 0DG
Born May 1966
Director
Appointed 03 Jun 2015

TRIVEDI, Ankur Tarunkumar

Active
Woodbridge Street, LondonEC1R 0DG
Born June 1979
Director
Appointed 10 Jun 2024

WHITAKER, David Jonathan, Professor

Active
Woodbridge Street, LondonEC1R 0DG
Born December 1962
Director
Appointed 24 Jun 2024

HUGHES, Robert Gurth

Resigned
72 St Marys Avenue, SouthallUB2 4LU
Secretary
Appointed 02 Mar 2005
Resigned 07 Feb 2007

HUNTER, Ian

Resigned
The Dower Garden, FarnhamGU10 5QQ
Secretary
Appointed N/A
Resigned 02 Mar 2005

KING, Steven Anthony

Resigned
34 Derwent House, LondonE3 4PU
Secretary
Appointed 07 Feb 2007
Resigned 08 Aug 2012

ABERY, Stephen Charles

Resigned
46 Gipsy Lane, ReadingRG6 7HD
Born July 1963
Director
Appointed N/A
Resigned 03 May 1992

ASHWORTH, William Dudley

Resigned
63 St Anns Road North, CheadleSK8 4RZ
Born November 1933
Director
Appointed N/A
Resigned 07 May 1998

AUSTEN, David Phillip

Resigned
46 Church Gate, LoughboroughLE11 1UE
Born February 1947
Director
Appointed N/A
Resigned 07 May 1998

BAKER, Jeffrey Thomas

Resigned
64 Seabank Road, NairnIV12 4HA
Born December 1945
Director
Appointed N/A
Resigned 03 May 1992

BANKS, Robin

Resigned
2 The Gallops, GravesendDA13 0SS
Born November 1946
Director
Appointed 24 May 2001
Resigned 12 May 2009

BARBOUR, Samuel James Bonnar

Resigned
112 Main Street, LarneBT40 1RG
Born April 1945
Director
Appointed N/A
Resigned 07 May 1998

BARNETT, Daska

Resigned
171 Blythe Road, LondonW14 0HL
Born January 1959
Director
Appointed N/A
Resigned 07 May 1998

BARRACLOUGH, Frank Ernest

Resigned
10 Beaulieu Road, Bexhill On SeaTN39 3AD
Born July 1929
Director
Appointed N/A
Resigned 10 May 1995

BASSETT, John Graham

Resigned
46 Dover Street, CanterburyCT1 3HQ
Born December 1946
Director
Appointed 08 May 1996
Resigned 07 May 1998

BELL, Jane Rosamund

Resigned
Woodbridge Street, LondonEC1R 0DG
Born November 1954
Director
Appointed 12 May 2009
Resigned 03 Jun 2015

BICKERSTAFFE, Matthew Edward

Resigned
Woodbridge Street, LondonEC1R 0DG
Born February 1979
Director
Appointed 17 May 2006
Resigned 06 Jun 2018

BOND, Thomas George

Resigned
The Cottage Nicker Hill, NottinghamNG12 5EA
Born April 1928
Director
Appointed 09 May 1997
Resigned 07 May 1998

BOWERS, Susan Rosemary

Resigned
60 Armorial Road, CoventryCV3 6GJ
Born August 1953
Director
Appointed 08 May 1996
Resigned 07 May 1998

BRISTOW, John Beverley

Resigned
84 School Green Lane, SheffieldS10 4GR
Born December 1942
Director
Appointed 10 May 1995
Resigned 07 May 1998

BROPHY, Stephen James

Resigned
95 Brunton Street, GlasgowG44 3NF
Born February 1968
Director
Appointed 11 May 1994
Resigned 07 May 1998

BROWNING, Simon David

Resigned
29 Beverley Crescent, BedfordMK40 4BX
Born September 1958
Director
Appointed 11 May 1994
Resigned 14 May 1995

BURNETT HODD, Nigel Frederick

Resigned
7 Devonshire Street, LondonW1W 5DY
Born February 1948
Director
Appointed 21 May 2003
Resigned 02 Dec 2003

BUSH, Vivian Gordon

Resigned
Woodbridge Street, LondonEC1R 0DG
Born November 1957
Director
Appointed 19 May 2004
Resigned 09 Jun 2021

BUSH, Vivian Gordon

Resigned
The Lodge Westwood Road, BeverleyHU17 8EN
Born November 1957
Director
Appointed N/A
Resigned 07 May 1998

CAMERON, Donald Alexander

Resigned
53 March Road, EdinburghEH4 3SU
Born January 1954
Director
Appointed N/A
Resigned 17 May 2006

CAMPBELL, Hugh Macarthur

Resigned
Tiran Eorna, DingwallIV16 9YT
Born December 1954
Director
Appointed 03 May 1992
Resigned 07 May 1998

CHAPMAN-HATCHETT, Paul William

Resigned
Woodbridge Street, LondonEC1R 0DG
Born December 1967
Director
Appointed 05 Jun 2024
Resigned 30 Jan 2025

CHARLTON, Michael Noel

Resigned
Woodbridge Street, LondonEC1R 0DG
Born August 1956
Director
Appointed N/A
Resigned 13 May 2014
Fundings
Financials
Latest Activities

Filing History

249

Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Accounts With Accounts Type Group
12 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2016
AR01AR01
Memorandum Articles
28 June 2016
MAMA
Resolution
28 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Auditors Resignation Company
29 May 2014
AUDAUD
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Accounts With Accounts Type Group
20 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
25 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Memorandum Articles
23 May 2012
MEM/ARTSMEM/ARTS
Resolution
23 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 June 2011
AR01AR01
Memorandum Articles
27 May 2011
MEM/ARTSMEM/ARTS
Resolution
27 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Legacy
31 July 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
363aAnnual Return
Memorandum Articles
6 June 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
29 June 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Resolution
28 January 2002
RESOLUTIONSResolutions
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
22 September 1999
287Change of Registered Office
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Memorandum Articles
15 May 1998
MEM/ARTSMEM/ARTS
Resolution
15 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Memorandum Articles
20 April 1998
MEM/ARTSMEM/ARTS
Resolution
20 April 1998
RESOLUTIONSResolutions
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1996
403aParticulars of Charge Subject to s859A
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Memorandum Articles
24 November 1995
MEM/ARTSMEM/ARTS
Resolution
24 November 1995
RESOLUTIONSResolutions
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
363sAnnual Return (shuttle)
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Resolution
20 May 1994
RESOLUTIONSResolutions
Resolution
20 May 1994
RESOLUTIONSResolutions
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
11 February 1993
288288
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
28 July 1991
363b363b
Legacy
6 August 1990
363363
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Legacy
25 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Legacy
7 October 1987
363363
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Certificate Change Of Name Company
1 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts
Legacy
22 July 1986
363363
Incorporation Company
20 February 1946
NEWINCIncorporation