Background WavePink WaveYellow Wave

COLCHESTER MERCURY THEATRE LIMITED (00441035)

COLCHESTER MERCURY THEATRE LIMITED (00441035) is an active UK company. incorporated on 21 August 1947. with registered office in Colchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. COLCHESTER MERCURY THEATRE LIMITED has been registered for 78 years. Current directors include APPLEYARD, Rodney Roger, BATES, James Anthony, BRINDLEY, Matthew and 10 others.

Company Number
00441035
Status
active
Type
ltd
Incorporated
21 August 1947
Age
78 years
Address
The Mercury Theatre, Colchester, CO1 1PT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
APPLEYARD, Rodney Roger, BATES, James Anthony, BRINDLEY, Matthew, COLLINS, Dominic Stephen, FOX O'MAHONY, Lorna, FREMLIN, Peter Torres, GODDARD, Karen Louise, HOULT-ALLEN, Mark Trefor, MOROVIC, Karen Elizabeth, STEPHEN, Julia Pauline, TONKINSON, Paul Mcclelland, TORREGGIANI, Anne Valerie, YOUNG, Timothy
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLCHESTER MERCURY THEATRE LIMITED

COLCHESTER MERCURY THEATRE LIMITED is an active company incorporated on 21 August 1947 with the registered office located in Colchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. COLCHESTER MERCURY THEATRE LIMITED was registered 78 years ago.(SIC: 90010)

Status

active

Active since 78 years ago

Company No

00441035

LTD Company

Age

78 Years

Incorporated 21 August 1947

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 30 December 2025 (3 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

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

The Mercury Theatre Balkerne Gate Colchester, CO1 1PT,

Timeline

85 key events • 1947 - 2026

Funding Officers Ownership
Company Founded
Aug 47
Director Left
Oct 09
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Oct 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jun 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jun 15
Director Left
Nov 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Cleared
Dec 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Dec 18
Director Joined
Jun 19
Director Left
Oct 19
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
May 22
Loan Secured
Sept 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Feb 24
Director Left
Mar 24
Loan Secured
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
81
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

SKAYMAN, Hazel Claire

Active
The Mercury Theatre, ColchesterCO1 1PT
Secretary
Appointed 07 Mar 2014

APPLEYARD, Rodney Roger

Active
The Mercury Theatre, ColchesterCO1 1PT
Born June 1974
Director
Appointed 06 Jun 2023

BATES, James Anthony

Active
The Mercury Theatre, ColchesterCO1 1PT
Born February 1970
Director
Appointed 16 Feb 2025

BRINDLEY, Matthew

Active
The Mercury Theatre, ColchesterCO1 1PT
Born December 1977
Director
Appointed 05 Dec 2023

COLLINS, Dominic Stephen

Active
The Mercury Theatre, ColchesterCO1 1PT
Born July 1976
Director
Appointed 07 Dec 2021

FOX O'MAHONY, Lorna

Active
The Mercury Theatre, ColchesterCO1 1PT
Born June 1975
Director
Appointed 07 Dec 2021

FREMLIN, Peter Torres

Active
The Mercury Theatre, ColchesterCO1 1PT
Born May 1986
Director
Appointed 05 Dec 2023

GODDARD, Karen Louise

Active
The Mercury Theatre, ColchesterCO1 1PT
Born March 1966
Director
Appointed 11 Dec 2025

HOULT-ALLEN, Mark Trefor

Active
The Mercury Theatre, ColchesterCO1 1PT
Born April 1968
Director
Appointed 07 Dec 2021

MOROVIC, Karen Elizabeth

Active
The Mercury Theatre, ColchesterCO1 1PT
Born September 1976
Director
Appointed 20 Jan 2026

STEPHEN, Julia Pauline

Active
The Mercury Theatre, ColchesterCO1 1PT
Born August 1959
Director
Appointed 06 Jun 2023

TONKINSON, Paul Mcclelland

Active
The Mercury Theatre, ColchesterCO1 1PT
Born February 1973
Director
Appointed 20 Jan 2026

TORREGGIANI, Anne Valerie

Active
The Mercury Theatre, ColchesterCO1 1PT
Born November 1965
Director
Appointed 27 Jun 2025

YOUNG, Timothy

Active
The Mercury Theatre, ColchesterCO1 1PT
Born January 1961
Director
Appointed 04 Jun 2024

AGER, Philip

Resigned
11a Rosebank Road, ColchesterCO5 8NH
Secretary
Appointed 27 Aug 1998
Resigned 08 Sept 1999

CURNOW, Zoe Marya

Resigned
2a Wimpole Road, ColchesterCO1 2BX
Secretary
Appointed 23 Dec 2001
Resigned 30 Jun 2002

ELDRED, Dorothy June

Resigned
33 Walnut Tree Way, ColchesterCO2 9BS
Secretary
Appointed N/A
Resigned 30 Nov 1993

FAIRCLOUGH, David

Resigned
48 Leslie Park, Burnham On CrouchCM0 8SZ
Secretary
Appointed 12 Dec 1995
Resigned 14 Jun 1998

FRAMPTON, Nicholas Allen

Resigned
The Mercury Theatre, ColchesterCO1 1PT
Secretary
Appointed 09 Dec 2011
Resigned 16 Nov 2012

GRADY, Adrian Alexander

Resigned
The Mercury Theatre, ColchesterCO1 1PT
Secretary
Appointed 01 Jul 2002
Resigned 09 Dec 2011

HILL, Anthony John

Resigned
4 Dale Close, ColchesterCO7 7YJ
Secretary
Appointed 01 Dec 1993
Resigned 08 Dec 1995

VEITH, Theresa Anne

Resigned
The Mercury Theatre, ColchesterCO1 1PT
Secretary
Appointed 16 Nov 2012
Resigned 07 Mar 2014

WILLIAMS, John

Resigned
23 Coppingford End, ColchesterCO6 1YG
Secretary
Appointed 08 Sept 1999
Resigned 23 Dec 2001

ADDINGTON, David

Resigned
The Mercury Theatre, ColchesterCO1 1PT
Born September 1971
Director
Appointed 05 Dec 2017
Resigned 30 Sept 2019

ARNOLD, Amanda Jane

Resigned
High Gables Manor Close, ColchesterCO6 4AR
Born June 1954
Director
Appointed 30 Jul 2002
Resigned 09 Sept 2008

BAILEY, Richard James

Resigned
The Mercury Theatre, ColchesterCO1 1PT
Born June 1955
Director
Appointed 01 Nov 2005
Resigned 03 Dec 2013

BARNSLEY, Patricia Anne

Resigned
The Mercury Theatre, ColchesterCO1 1PT
Born July 1949
Director
Appointed 01 Oct 2009
Resigned 03 Dec 2013

BARTON, Linda Ann

Resigned
The Mercury Theatre, ColchesterCO1 1PT
Born May 1950
Director
Appointed 16 Sept 2014
Resigned 04 Jun 2024

BEEDLE, Christine Elizabeth

Resigned
16 Oaks Drive, ColchesterCO3 3PR
Born July 1944
Director
Appointed 01 Apr 2007
Resigned 11 Mar 2009

BIRD, John

Resigned
16 Littlebury Gardens, ColchesterCO2 8TB
Born March 1938
Director
Appointed N/A
Resigned 19 Jul 1994

BLACKWELL-HEARD, Samantha

Resigned
The Mercury Theatre, ColchesterCO1 1PT
Born September 1976
Director
Appointed 05 Dec 2017
Resigned 24 Jan 2024

BOUCKLEY, John

Resigned
6 Blackwater Drive, ColchesterCO5 8NJ
Born August 1929
Director
Appointed 27 Aug 1998
Resigned 25 Jun 2002

BOWIS, Jackie Elizabeth

Resigned
20 Munnings Road, ColchesterCO3 4QG
Born February 1950
Director
Appointed 14 Nov 2000
Resigned 14 Nov 2006

BRANNIGAN, Colin Thomas

Resigned
Home Farm Barn Dakings Lane, Bury St EdmundsIP30 0NX
Born May 1937
Director
Appointed N/A
Resigned 01 Nov 1994

BROWN, Oliver James Quentin

Resigned
The Mercury Theatre, ColchesterCO1 1PT
Born July 1972
Director
Appointed 06 Dec 2022
Resigned 05 Apr 2025
Fundings
Financials
Latest Activities

Filing History

269

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Auditors Resignation Company
21 April 2023
AUDAUD
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
25 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Auditors Resignation Company
7 January 2014
AUDAUD
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Miscellaneous
24 October 2013
MISCMISC
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
16 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Termination Secretary Company With Name
9 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Termination Director Company With Name
17 October 2009
TM01Termination of Director
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Memorandum Articles
29 August 2006
MEM/ARTSMEM/ARTS
Resolution
29 August 2006
RESOLUTIONSResolutions
Legacy
1 December 2005
288aAppointment of Director or Secretary
Memorandum Articles
29 November 2005
MEM/ARTSMEM/ARTS
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Legacy
6 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
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
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
363b363b
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
23 July 1997
395Particulars of Mortgage or Charge
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1997
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Accounts With Accounts Type Small
15 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Legacy
6 December 1993
288288
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
2 December 1992
363b363b
Legacy
2 December 1992
363(287)363(287)
Accounts With Accounts Type Small
17 November 1992
AAAnnual Accounts
Legacy
5 November 1992
288288
Legacy
21 August 1992
288288
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Small
7 October 1991
AAAnnual Accounts
Legacy
18 February 1991
288288
Legacy
18 February 1991
288288
Legacy
18 February 1991
288288
Legacy
18 February 1991
288288
Accounts With Accounts Type Small
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363363
Legacy
30 April 1990
288288
Legacy
15 February 1990
288288
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
288288
Legacy
27 November 1989
363363
Legacy
19 May 1989
288288
Accounts With Accounts Type Small
14 February 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Legacy
8 August 1988
288288
Accounts With Accounts Type Small
27 January 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Legacy
23 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363
Legacy
17 November 1986
288288
Accounts With Accounts Type Small
21 May 1986
AAAnnual Accounts
Legacy
21 May 1986
363363
Legacy
21 May 1986
288288
Incorporation Company
21 August 1947
NEWINCIncorporation