Background WavePink WaveYellow Wave

OUTWARD BOUND GLOBAL (00405180)

OUTWARD BOUND GLOBAL (00405180) is an active UK company. incorporated on 27 February 1946. with registered office in Penrith. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OUTWARD BOUND GLOBAL has been registered for 80 years. Current directors include ASHLEY, Frances Claire, KONG, David Cheuk Lun, LEWIS, Jonathan Wayne and 2 others.

Company Number
00405180
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 February 1946
Age
80 years
Address
Hackthorpe Hall, Penrith, CA10 2HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ASHLEY, Frances Claire, KONG, David Cheuk Lun, LEWIS, Jonathan Wayne, MANN, Pavane Kaur, MAUND, Colin James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTWARD BOUND GLOBAL

OUTWARD BOUND GLOBAL is an active company incorporated on 27 February 1946 with the registered office located in Penrith. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OUTWARD BOUND GLOBAL was registered 80 years ago.(SIC: 70100)

Status

active

Active since 80 years ago

Company No

00405180

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

80 Years

Incorporated 27 February 1946

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

THE OUTWARD BOUND TRUST
From: 27 February 1997To: 1 April 2009
OUTWARD BOUND TRUST LIMITED(THE)
From: 27 February 1946To: 27 February 1997
Contact
Address

Hackthorpe Hall Hackthorpe Penrith, CA10 2HX,

Timeline

36 key events • 1946 - 2024

Funding Officers Ownership
Company Founded
Feb 46
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
Aug 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Sept 12
Director Left
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Dec 15
Director Joined
Jul 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jun 18
Director Left
Dec 18
Director Left
Nov 19
Director Left
Jun 21
Director Left
Jun 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Dec 24
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

NORCROSS, Fiona Louise

Active
Hackthorpe Hall, PenrithCA10 2HX
Secretary
Appointed 01 Jan 2025

ASHLEY, Frances Claire

Active
Hackthorpe Hall, PenrithCA10 2HX
Born July 1948
Director
Appointed 19 Nov 2024

KONG, David Cheuk Lun

Active
Hackthorpe Hall, PenrithCA10 2HX
Born May 1954
Director
Appointed 14 Dec 2017

LEWIS, Jonathan Wayne

Active
Hackthorpe Hall, PenrithCA10 2HX
Born December 1967
Director
Appointed 12 Dec 2023

MANN, Pavane Kaur

Active
Hackthorpe Hall, PenrithCA10 2HX
Born December 1957
Director
Appointed 24 Apr 2024

MAUND, Colin James

Active
Hackthorpe Hall, PenrithCA10 2HX
Born June 1958
Director
Appointed 21 Jun 2016

BUCHANAN, Nigel James Cubitt

Resigned
16 Park Avenue South, HarpendenAL5 2EA
Secretary
Appointed 23 May 2002
Resigned 15 Dec 2011

DREW, Stephen

Resigned
40 Pytchley Drive, NorthamptonNN6 7PL
Secretary
Appointed N/A
Resigned 12 May 1995

HODGES, Andrew John Edward

Resigned
126 London Road, GuildfordGU1 1TT
Secretary
Appointed 12 May 1995
Resigned 05 Feb 1998

IRELAND, Elisabeth Anne

Resigned
Westacre Well Hill Lane, ChelsfieldBR6 7QJ
Secretary
Appointed 05 Feb 1998
Resigned 23 May 2002

PARRY, David Kim

Resigned
Hackthorpe Hall, PenrithCA10 2HX
Secretary
Appointed 11 Jun 2012
Resigned 31 Dec 2024

ANDERSON, Robert James

Resigned
Hackthorpe Hall, PenrithCA10 2HX
Born February 1954
Director
Appointed 14 Dec 2010
Resigned 24 Apr 2024

ASHLEY, Frances

Resigned
Central Park West, New York
Born July 1948
Director
Appointed 14 Dec 2010
Resigned 18 Dec 2018

BLAIR, David Alexander

Resigned
Loyhurst Muirshearlich Banavie, Fort WilliamPH33 7PB
Born April 1948
Director
Appointed N/A
Resigned 12 Jan 1994

BONINGTON, Christian John Storey, Sir

Resigned
Badger Hill Nether Row, WigtonCA7 8LA
Born August 1934
Director
Appointed 22 May 1997
Resigned 06 Aug 2009

BRIGHOUSE, Timothy Robert Peter, Sir

Resigned
Willow Bank Old Road, OxfordOX3 8TA
Born January 1940
Director
Appointed 21 Jul 2003
Resigned 06 Jul 2006

BUCHANAN, Nigel James Cubitt

Resigned
16 Park Avenue South, HarpendenAL5 2EA
Born November 1943
Director
Appointed 01 Jul 2001
Resigned 15 Dec 2011

BUCKWORTH, Nicholas John Rowland

Resigned
Westmill, BuntingfordSG9 9LT
Born February 1961
Director
Appointed 23 Jun 2010
Resigned 03 Jun 2013

CARR, Rodney Paul

Resigned
Lumley Road, EmsworthPO10 8AA
Born March 1950
Director
Appointed 10 Jun 2009
Resigned 07 Dec 2015

CHAPMAN, Honor Mary Ruth

Resigned
114 Walton Street, LondonSW3 2JJ
Born July 1942
Director
Appointed 22 May 1997
Resigned 03 Nov 1999

CRACKNELL, John Hamilton

Resigned
Deepfield 11 Woodcote Close, EpsomKT18 7QJ
Born October 1930
Director
Appointed N/A
Resigned 22 Jul 1992

DE ROTHSCHILD, Lynn Forester, Lady

Resigned
31 Tite Street, LondonSW3 4JP
Born July 1954
Director
Appointed 25 Jul 2001
Resigned 24 Feb 2010

DEWE MATHEWS, Bernard Piers

Resigned
112 Castelnau, LondonSW13 9EU
Born March 1937
Director
Appointed 22 May 1997
Resigned 10 Oct 2000

ESKDALE, Rea, Lord

Resigned
11 Anson Road, LondonN7 0RB
Born June 1902
Director
Appointed N/A
Resigned 12 May 1995

FARRAR-HOCKLEY, Anthony Heritage, General Sir

Resigned
Pye Barn, WallingfordOX10 9JD
Born April 1924
Director
Appointed N/A
Resigned 12 May 1995

GOWRIE-SMITH, Ian Roderick

Resigned
Gorelands, Chalfont St. GilesHP8 4AS
Born June 1948
Director
Appointed 28 Sept 2007
Resigned 11 Jun 2018

GULLIVER, James Gerald, Dr

Resigned
22 Godfrey Street, LondonSW3 3TA
Born August 1930
Director
Appointed 12 May 1995
Resigned 08 Jan 1996

HAGUE, Ffion Llywelyn

Resigned
Maire House, RichmondDL10 7PJ
Born February 1968
Director
Appointed 23 Oct 2002
Resigned 23 Jun 2010

HARRIS OF PECKHAM, Philip Charles, Lord

Resigned
118 Eaton Square, LondonSW1W 9AA
Born September 1942
Director
Appointed 25 May 2001
Resigned 21 May 2003

HODGSON, Doris Marjorie

Resigned
26 Aldwark, YorkYO1 2BU
Born April 1930
Director
Appointed N/A
Resigned 12 May 1995

HOEY, Catharine Letitia

Resigned
2 Presidents Quay, LondonE1W 1UF
Born June 1946
Director
Appointed 23 Oct 2002
Resigned 15 Dec 2011

HOLDSWORTH, George Trevor, Sir

Resigned
50 Chelsea Square, LondonSW3 6LH
Born May 1927
Director
Appointed 12 May 1995
Resigned 17 Jan 1997

HOPKINS, David William Richard, Professor

Resigned
Calver Mill, Hope ValleyS32 3YU
Born January 1949
Director
Appointed 18 Sept 2009
Resigned 07 Dec 2012

HOPKINS, David, Professor

Resigned
Old Southgate 47 Luton Road, HarpendenAL5 2UB
Born January 1949
Director
Appointed 14 Apr 2008
Resigned 01 Jun 2009

HOWARD, Neville

Resigned
Greystoke Castle, PenrithCA11 0TG
Born December 1942
Director
Appointed N/A
Resigned 18 Jul 1994
Fundings
Financials
Latest Activities

Filing History

302

Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Memorandum Articles
23 June 2022
MAMA
Resolution
23 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 May 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Accounts With Accounts Type Group
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2013
AAAnnual Accounts
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
9 February 2011
AAAnnual Accounts
Accounts With Accounts Type Group
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Accounts With Accounts Type Group
26 January 2010
AAAnnual Accounts
Legacy
25 September 2009
225Change of Accounting Reference Date
Legacy
13 August 2009
363aAnnual Return
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Memorandum Articles
4 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
3 October 2008
AAAnnual Accounts
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Memorandum Articles
12 May 2008
MEM/ARTSMEM/ARTS
Resolution
12 May 2008
RESOLUTIONSResolutions
Resolution
12 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 October 2007
AAAnnual Accounts
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
363aAnnual Return
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
395Particulars of Mortgage or Charge
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 November 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
9 August 2006
288cChange of Particulars
Legacy
9 August 2006
288cChange of Particulars
Legacy
9 August 2006
288cChange of Particulars
Legacy
9 August 2006
288cChange of Particulars
Legacy
9 August 2006
288cChange of Particulars
Legacy
9 August 2006
288cChange of Particulars
Legacy
9 August 2006
288cChange of Particulars
Legacy
9 August 2006
288cChange of Particulars
Legacy
9 August 2006
288cChange of Particulars
Legacy
9 August 2006
288cChange of Particulars
Legacy
9 August 2006
288cChange of Particulars
Legacy
9 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 November 2005
AAAnnual Accounts
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 October 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
287Change of Registered Office
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 August 2003
AAAnnual Accounts
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 September 2002
AAAnnual Accounts
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
395Particulars of Mortgage or Charge
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 August 2001
AAAnnual Accounts
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
363sAnnual Return (shuttle)
Legacy
2 June 2001
403aParticulars of Charge Subject to s859A
Legacy
2 June 2001
403aParticulars of Charge Subject to s859A
Legacy
2 June 2001
403aParticulars of Charge Subject to s859A
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 August 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 August 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
403aParticulars of Charge Subject to s859A
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 November 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
20 July 1998
AUDAUD
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 December 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 February 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
26 February 1997
AAAnnual Accounts
Resolution
26 February 1997
RESOLUTIONSResolutions
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
16 August 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Legacy
24 January 1996
288288
Legacy
29 November 1995
225(1)225(1)
Legacy
4 November 1995
395Particulars of Mortgage or Charge
Legacy
18 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Legacy
25 August 1995
288288
Legacy
21 August 1995
363sAnnual Return (shuttle)
Legacy
16 June 1995
287Change of Registered Office
Legacy
7 June 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
18 May 1995
395Particulars of Mortgage or Charge
Legacy
28 April 1995
395Particulars of Mortgage or Charge
Legacy
28 April 1995
403aParticulars of Charge Subject to s859A
Resolution
10 March 1995
RESOLUTIONSResolutions
Legacy
2 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
16 June 1994
288288
Legacy
15 February 1994
403aParticulars of Charge Subject to s859A
Legacy
15 February 1994
403aParticulars of Charge Subject to s859A
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
28 January 1994
288288
Legacy
15 November 1993
395Particulars of Mortgage or Charge
Legacy
25 October 1993
395Particulars of Mortgage or Charge
Legacy
25 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Legacy
13 July 1993
288288
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Legacy
18 August 1992
363b363b
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
2 January 1992
363b363b
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Legacy
28 September 1990
288288
Legacy
28 September 1990
288288
Legacy
28 September 1990
288288
Legacy
28 September 1990
288288
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Legacy
22 March 1990
288288
Legacy
22 March 1990
288288
Accounts With Accounts Type Full Group
12 September 1989
AAAnnual Accounts
Legacy
12 September 1989
288288
Legacy
12 September 1989
363363
Legacy
18 April 1989
395Particulars of Mortgage or Charge
Legacy
13 April 1989
288288
Legacy
13 April 1989
288288
Legacy
7 March 1989
395Particulars of Mortgage or Charge
Legacy
8 December 1988
288288
Legacy
8 December 1988
288288
Legacy
5 October 1988
363363
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
24 May 1988
288288
Legacy
24 May 1988
288288
Legacy
8 September 1987
363363
Legacy
10 August 1987
288288
Accounts With Accounts Type Full Group
31 July 1987
AAAnnual Accounts
Legacy
30 March 1987
288288
Legacy
20 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
GAZ(U)GAZ(U)
Memorandum Articles
18 December 1986
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
3 September 1986
363363
Legacy
28 July 1986
288288
Resolution
8 August 1975
RESOLUTIONSResolutions
Resolution
5 April 1950
RESOLUTIONSResolutions
Incorporation Company
27 February 1946
NEWINCIncorporation