Background WavePink WaveYellow Wave

THE VINTAGE SPORTS-CAR CLUB LIMITED (00446083)

THE VINTAGE SPORTS-CAR CLUB LIMITED (00446083) is an active UK company. incorporated on 3 December 1947. with registered office in Solihull. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c. and 1 other business activities. THE VINTAGE SPORTS-CAR CLUB LIMITED has been registered for 78 years. Current directors include BAKER, Andrew, BLAKENEY-EDWARDS, Simon, GILES, Jon Edgar and 9 others.

Company Number
00446083
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 1947
Age
78 years
Address
Unit 1 Hockley Court 2401 Stratford Road, Solihull, B94 6NW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BAKER, Andrew, BLAKENEY-EDWARDS, Simon, GILES, Jon Edgar, HARRISON, Jolyon, JONES, Annabel Mary, LOMAS, John Duncan, MCWILLIAM, Craig, MUIR, Iain, OWEN, Geraint Wyn, ROLFE, David Reginald, TOPLISS, Nicholas John, WALKER, Tom
SIC Codes
93199, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VINTAGE SPORTS-CAR CLUB LIMITED

THE VINTAGE SPORTS-CAR CLUB LIMITED is an active company incorporated on 3 December 1947 with the registered office located in Solihull. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c. and 1 other business activity. THE VINTAGE SPORTS-CAR CLUB LIMITED was registered 78 years ago.(SIC: 93199, 94990)

Status

active

Active since 78 years ago

Company No

00446083

PRIVATE-LIMITED-GUARANT-NSC Company

Age

78 Years

Incorporated 3 December 1947

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 14 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

VINTAGE SPORTS CAR CLUB LIMITED
From: 3 December 1947To: 19 May 2022
Contact
Address

Unit 1 Hockley Court 2401 Stratford Road Hockley Heath Solihull, B94 6NW,

Previous Addresses

The Old Post Office West Street Chipping Norton Oxfordshire OX7 5EL
From: 3 December 1947To: 28 March 2024
Timeline

87 key events • 1947 - 2026

Funding Officers Ownership
Company Founded
Dec 47
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Nov 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Director Left
Dec 19
Director Joined
Jan 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Director Left
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
May 22
Director Left
May 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
May 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Jan 26
0
Funding
85
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BAKER, Andrew

Active
Aldrington Road, LondonSW16 1TP
Born July 1992
Director
Appointed 02 Sept 2021

BLAKENEY-EDWARDS, Simon

Active
Hockley Court 2401 Stratford Road, SolihullB94 6NW
Born November 1967
Director
Appointed 22 Mar 2020

GILES, Jon Edgar

Active
Hockley Court 2401 Stratford Road, SolihullB94 6NW
Born December 1963
Director
Appointed 22 Oct 2025

HARRISON, Jolyon

Active
Wigginton Road, YorkYO32 2RH
Born March 1948
Director
Appointed 15 May 2024

JONES, Annabel Mary

Active
Abbey Gardens, ChertseyKT16 8RQ
Born October 1963
Director
Appointed 30 Apr 2022

LOMAS, John Duncan

Active
Chorley New Road, BoltonBL1 4DA
Born December 1975
Director
Appointed 26 Apr 2023

MCWILLIAM, Craig

Active
Hockley Court 2401 Stratford Road, SolihullB94 6NW
Born January 1972
Director
Appointed 13 May 2025

MUIR, Iain

Active
Hockley Court 2401 Stratford Road, SolihullB94 6NW
Born November 1952
Director
Appointed 13 May 2025

OWEN, Geraint Wyn

Active
Hockley Court 2401 Stratford Road, SolihullB94 6NW
Born May 1968
Director
Appointed 08 Aug 2025

ROLFE, David Reginald

Active
Hockley Court 2401 Stratford Road, SolihullB94 6NW
Born June 1953
Director
Appointed 07 Apr 2018

TOPLISS, Nicholas John

Active
Hockley Court 2401 Stratford Road, SolihullB94 6NW
Born October 1957
Director
Appointed 19 Mar 2016

WALKER, Tom

Active
Laughton, LutterworthLE17 6QD
Born February 1960
Director
Appointed 21 Jun 2023

DUCKETT, Sallyanne Elizabeth

Resigned
The Old Post Office, Chipping NortonOX7 5EL
Secretary
Appointed 01 Apr 2017
Resigned 21 Nov 2019

FANSHAWE, James Henry Dalrymple

Resigned
Oak Farm, NasebyNN6 6BX
Secretary
Appointed 09 Mar 2005
Resigned 31 Mar 2010

FONE, William John

Resigned
Bear Place Farm, ReadingRG10 9TA
Secretary
Appointed N/A
Resigned 09 Mar 2005

PATTEN, Richard, Dr

Resigned
The Old Post Office, Chipping NortonOX7 5EL
Secretary
Appointed 10 Dec 2019
Resigned 22 Mar 2020

ARNOLD FORSTER, Amanda Jane

Resigned
117 Milson Road, LondonW14 0LA
Born February 1958
Director
Appointed N/A
Resigned 03 Mar 1999

BALLARD, Roger Lloyd

Resigned
The Old Post Office, Chipping NortonOX7 5EL
Born August 1940
Director
Appointed 31 Mar 2004
Resigned 01 Apr 2017

BRONSON, Julian Peter

Resigned
178 Gloucester Road, BristolBS12 5BD
Born October 1950
Director
Appointed 03 Mar 1999
Resigned 09 Mar 2005

BROWN, Tania

Resigned
The Old Post Office, Chipping NortonOX7 5EL
Born November 1979
Director
Appointed 23 Mar 2013
Resigned 30 Apr 2022

BULLETT, Paul

Resigned
Lilac Cottage Middletown, StudleyB80 7PJ
Born January 1964
Director
Appointed 04 Mar 1998
Resigned 20 Mar 2002

CHEYNE, Iain

Resigned
Aldbourne Road, MarlboroughSN8 2HZ
Born March 1942
Director
Appointed 19 Nov 2020
Resigned 26 Apr 2023

CLARE, Gary Anthony

Resigned
The Old Post Office, Chipping NortonOX7 5EL
Born June 1962
Director
Appointed 25 Mar 2009
Resigned 22 Mar 2014

CLARKE, Barry Michael

Resigned
The Long House, FordingbridgeSP6 2QY
Born July 1930
Director
Appointed N/A
Resigned 20 Mar 2002

COLLINGS, Roger Anthony

Resigned
Cagebrook Mill, HerefordHR2 9TQ
Born September 1937
Director
Appointed N/A
Resigned 06 Mar 1996

COUPER, Alan Stewart

Resigned
The Old Post Office, Chipping NortonOX7 5EL
Born September 1942
Director
Appointed 22 Mar 2014
Resigned 01 Apr 2017

COUPER, Alan Stewart

Resigned
The Old Post Office, Chipping NortonOX7 5EL
Born September 1942
Director
Appointed 28 Mar 2007
Resigned 23 Mar 2013

CREHAN, Michael Patrick

Resigned
The Old Post Office, Chipping NortonOX7 5EL
Born May 1965
Director
Appointed 25 Mar 2008
Resigned 21 Mar 2012

DAY, Donald Henry

Resigned
21a Church Hill, SwindonSN4 9JR
Born November 1933
Director
Appointed 03 Mar 1993
Resigned 14 Mar 2001

DUTTON, Timothy John

Resigned
The Old Post Office, Chipping NortonOX7 5EL
Born June 1964
Director
Appointed 31 Mar 2010
Resigned 23 Mar 2019

FANSHAWE, James Henry Dalrymple

Resigned
Oak Farm, NasebyNN6 6BX
Born May 1949
Director
Appointed 17 Jan 2006
Resigned 31 Mar 2010

FELTON, Rodney

Resigned
Bollitree Castle, Ross-On-WyeHR9
Born July 1930
Director
Appointed N/A
Resigned 06 Mar 1996

FERGUSON, Ian Roger

Resigned
The Old Post Office, Chipping NortonOX7 5EL
Born June 1944
Director
Appointed 29 Mar 2006
Resigned 19 Mar 2016

FIDGEON, Clive

Resigned
The Old Post Office, Chipping NortonOX7 5EL
Born July 1958
Director
Appointed 22 Mar 2020
Resigned 02 Nov 2020

FIDLER, Brian Harvey

Resigned
The Old Post Office, Chipping NortonOX7 5EL
Born October 1938
Director
Appointed 23 Oct 2014
Resigned 19 Mar 2016

Persons with significant control

1

0 Active
1 Ceased

Mr David Ross Salmon

Ceased
The Old Post Office, Chipping NortonOX7 5EL
Born April 1970

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 03 Dec 2016
Ceased 07 Feb 2020
Fundings
Financials
Latest Activities

Filing History

300

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Memorandum Articles
22 September 2025
MAMA
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
19 May 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Memorandum Articles
16 June 2021
MAMA
Resolution
16 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Auditors Resignation Company
10 February 2021
AUDAUD
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 April 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Memorandum Articles
5 January 2017
MAMA
Accounts With Accounts Type Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
7 May 2015
RP04RP04
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Memorandum Articles
12 April 2013
MEM/ARTSMEM/ARTS
Resolution
12 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
288aAppointment of Director or Secretary
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
17 August 2005
225Change of Accounting Reference Date
Legacy
1 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
18 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
17 April 2001
288cChange of Particulars
Legacy
17 April 2001
288cChange of Particulars
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
20 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
18 April 1996
288288
Accounts With Accounts Type Full
4 April 1996
AAAnnual Accounts
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 April 1994
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Resolution
21 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Legacy
18 April 1991
288288
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
25 April 1990
363363
Resolution
20 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
7 August 1989
363363
Legacy
28 October 1988
288288
Legacy
30 March 1988
288288
Accounts With Accounts Type Full
30 March 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Legacy
18 June 1987
288288
Legacy
1 June 1987
363363
Accounts With Accounts Type Full
22 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 December 1947
NEWINCIncorporation