Background WavePink WaveYellow Wave

THE CALDECOTT FOUNDATION LIMITED (00419256)

THE CALDECOTT FOUNDATION LIMITED (00419256) is an active UK company. incorporated on 13 September 1946. with registered office in Ashford. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. THE CALDECOTT FOUNDATION LIMITED has been registered for 79 years. Current directors include APPLEBY, Susan Elizabeth, EGNER, Peter Vaughan, FORD, Richard James and 7 others.

Company Number
00419256
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 September 1946
Age
79 years
Address
Caldecott House Hythe Road, Ashford, TN25 6SP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
APPLEBY, Susan Elizabeth, EGNER, Peter Vaughan, FORD, Richard James, IRELAND, Andrew Patrick, PHILLIPS, Folasade, SCRIVENER, Mark James, STAFFORD, Clare Annette, THORN, Maree Kylie, WAKEMAN, Simon Richard, WHILLANS, Caroline Mary
SIC Codes
85590, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CALDECOTT FOUNDATION LIMITED

THE CALDECOTT FOUNDATION LIMITED is an active company incorporated on 13 September 1946 with the registered office located in Ashford. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. THE CALDECOTT FOUNDATION LIMITED was registered 79 years ago.(SIC: 85590, 87900)

Status

active

Active since 79 years ago

Company No

00419256

PRIVATE-LIMITED-GUARANT-NSC Company

Age

79 Years

Incorporated 13 September 1946

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Caldecott House Hythe Road Smeeth Ashford, TN25 6SP,

Timeline

54 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Sept 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Dec 13
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jan 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
May 17
Director Joined
Jul 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Jul 21
Director Left
Mar 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Oct 23
Director Left
May 24
Director Joined
May 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ANDERSON, Steven Robert

Active
Caldecott House Hythe Road, AshfordTN25 6SP
Secretary
Appointed 26 Nov 2009

APPLEBY, Susan Elizabeth

Active
Caldecott House Hythe Road, AshfordTN25 6SP
Born September 1948
Director
Appointed 27 Sept 2018

EGNER, Peter Vaughan

Active
Caldecott House Hythe Road, AshfordTN25 6SP
Born April 1964
Director
Appointed 05 Feb 2026

FORD, Richard James

Active
Caldecott House Hythe Road, AshfordTN25 6SP
Born January 1969
Director
Appointed 19 Oct 2023

IRELAND, Andrew Patrick

Active
Caldecott House Hythe Road, AshfordTN25 6SP
Born January 1956
Director
Appointed 02 May 2024

PHILLIPS, Folasade

Active
Caldecott House Hythe Road, AshfordTN25 6SP
Born March 1971
Director
Appointed 20 Oct 2022

SCRIVENER, Mark James

Active
Caldecott House Hythe Road, AshfordTN25 6SP
Born June 1978
Director
Appointed 05 Feb 2026

STAFFORD, Clare Annette

Active
Caldecott House Hythe Road, AshfordTN25 6SP
Born March 1964
Director
Appointed 23 Oct 2025

THORN, Maree Kylie

Active
Caldecott House Hythe Road, AshfordTN25 6SP
Born November 1979
Director
Appointed 14 May 2020

WAKEMAN, Simon Richard

Active
Caldecott House Hythe Road, AshfordTN25 6SP
Born June 1976
Director
Appointed 22 Nov 2018

WHILLANS, Caroline Mary

Active
Caldecott House Hythe Road, AshfordTN25 6SP
Born January 1960
Director
Appointed 20 Oct 2022

FAGG, Timothy Peter

Resigned
The Gables, CranbrookTN17 3LH
Secretary
Appointed 18 Jan 2002
Resigned 21 Sept 2005

PAGE, Christopher John

Resigned
Cherry Orchard House, FavershamME13 9TY
Secretary
Appointed 21 Sept 2005
Resigned 26 Nov 2009

SHERWIN, Michael

Resigned
137 Brownspring Drive, LondonSE9 3LA
Secretary
Appointed N/A
Resigned 18 Dec 1998

WILLIAMS, Gareth

Resigned
Arundel Oast Woodchurch Road, AshfordTN26 3JQ
Secretary
Appointed 10 Jan 1998
Resigned 09 Jan 2002

ACOTT, Kay

Resigned
Caldecott House Hythe Road, AshfordTN25 6SP
Born October 1968
Director
Appointed 27 Feb 2014
Resigned 01 Oct 2015

BALCOMBE, John, The Rt Hon Sir

Resigned
Alban Place 1a Lingfield Road, LondonSW19 4QA
Born September 1925
Director
Appointed 20 Oct 1995
Resigned 08 Jun 2000

BARROW, Jocelyn

Resigned
Broadcasting Standards Council, LondonSW1P 3JS
Born April 1929
Director
Appointed 14 Aug 1991
Resigned 14 Oct 1994

BEEVOR, David Nigel

Resigned
Ratling House, CanterburyCT3 3HN
Born March 1941
Director
Appointed 09 Dec 2005
Resigned 27 Nov 2014

BEVERLEY, Peter Robert

Resigned
19 Brook Green, LondonW6 7BL
Born January 1955
Director
Appointed 18 May 2004
Resigned 22 Mar 2013

BISHOP, Brian George

Resigned
Little Grange Perch Lane, Tunbridge WellsTN3 8AU
Born October 1941
Director
Appointed 04 Feb 1994
Resigned 04 Dec 2001

BROWN, Sonia

Resigned
28 Christchurch Street, IpswichIP4 2DJ
Born June 1927
Director
Appointed N/A
Resigned 22 Oct 1992

BUCHANAN, Michael Ross

Resigned
Caldecott House Hythe Road, AshfordTN25 6SP
Born August 1961
Director
Appointed 05 Apr 2012
Resigned 27 Sept 2018

BURKE, Jeremy Christopher David

Resigned
Caldecott House Hythe Road, AshfordTN25 6SP
Born January 1961
Director
Appointed 01 Feb 2013
Resigned 27 Sept 2018

CAMERON, Hamish Clark

Resigned
2 Kings Ride Gate, RichmondTW10 5BL
Born June 1935
Director
Appointed N/A
Resigned 23 Nov 2006

COLLINS, Angela Margaret

Resigned
Caldecott House Hythe Road, AshfordTN25 6SP
Born November 1961
Director
Appointed 14 May 2020
Resigned 03 Mar 2022

DAVIE, Ronald, Professor

Resigned
Bridge House, CaldbeckCA7 8EU
Born November 1929
Director
Appointed N/A
Resigned 18 May 2000

DAVIES, Edward David Grant, The Honourable

Resigned
30 Southacre, LondonW2 2QB
Born January 1925
Director
Appointed N/A
Resigned 26 Jun 1992

DIANA, The Baroness

Resigned
Elles, LondonSW1P 1HG
Born July 1921
Director
Appointed N/A
Resigned 01 Nov 1997

ELLINGWORTH, Amanda Patricia

Resigned
New Park Farm, WincantonBA9 8BX
Born June 1957
Director
Appointed N/A
Resigned 26 Nov 2009

ERCHEGOYEN, Alicia, Dr

Resigned
Woolland, WoollandDT10 0ER
Born December 1944
Director
Appointed 17 Sept 2009
Resigned 28 Sept 2012

FAITHFULL, Lucy, Baroness

Resigned
303 Woodstock Road, OxfordOX2 7NY
Born December 1910
Director
Appointed N/A
Resigned 31 Mar 1996

FEEHILY, Calire Elizabeth, Dr

Resigned
Fairfield, IngatestoneCM4 9ER
Born June 1962
Director
Appointed 13 Aug 2009
Resigned 27 Sept 2013

FISHER, Joseph Richard

Resigned
158 Turney Road, LondonSE21 7JJ
Born July 1933
Director
Appointed 01 Nov 1996
Resigned 20 Jul 2005

FLECHAIS, Jerome Vincent Joel

Resigned
Caldecott House Hythe Road, AshfordTN25 6SP
Born December 1974
Director
Appointed 27 Apr 2017
Resigned 23 Oct 2025
Fundings
Financials
Latest Activities

Filing History

219

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 February 2016
RP04RP04
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 December 2013
AR01AR01
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Resolution
14 June 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
12 June 2013
CC04CC04
Resolution
12 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Legacy
27 December 2012
MG01MG01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Legacy
8 October 2012
MG02MG02
Legacy
8 October 2012
MG02MG02
Legacy
8 October 2012
MG02MG02
Legacy
8 October 2012
MG02MG02
Legacy
8 October 2012
MG02MG02
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
29 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 January 2009
AAAnnual Accounts
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
403aParticulars of Charge Subject to s859A
Legacy
3 March 2007
403aParticulars of Charge Subject to s859A
Legacy
3 March 2007
403aParticulars of Charge Subject to s859A
Legacy
3 March 2007
403aParticulars of Charge Subject to s859A
Legacy
3 March 2007
403aParticulars of Charge Subject to s859A
Legacy
3 March 2007
403aParticulars of Charge Subject to s859A
Legacy
3 March 2007
403aParticulars of Charge Subject to s859A
Legacy
15 January 2007
363aAnnual Return
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
7 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
19 September 2002
287Change of Registered Office
Legacy
4 September 2002
403aParticulars of Charge Subject to s859A
Legacy
7 May 2002
395Particulars of Mortgage or Charge
Legacy
19 April 2002
395Particulars of Mortgage or Charge
Legacy
9 March 2002
395Particulars of Mortgage or Charge
Legacy
9 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
13 January 1998
288aAppointment of Director or Secretary
Memorandum Articles
1 December 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
1 December 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
4 March 1996
288288
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
22 January 1996
288288
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
16 March 1992
288288
Legacy
27 February 1992
288288
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
10 February 1992
363sAnnual Return (shuttle)
Legacy
31 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Resolution
22 March 1990
RESOLUTIONSResolutions
Legacy
6 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
27 September 1989
395Particulars of Mortgage or Charge
Legacy
3 March 1989
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
27 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Auditors Resignation Company
24 February 1988
AUDAUD
Legacy
29 January 1988
363363
Resolution
3 December 1987
RESOLUTIONSResolutions
Legacy
6 February 1987
363363
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Miscellaneous
13 September 1946
MISCMISC