Background WavePink WaveYellow Wave

GUILDFORD MASONIC CENTRE LIMITED (00449723)

GUILDFORD MASONIC CENTRE LIMITED (00449723) is an active UK company. incorporated on 18 February 1948. with registered office in House Hitherbury Close. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. GUILDFORD MASONIC CENTRE LIMITED has been registered for 78 years. Current directors include GREENEP, Ian James, MIDDLETON, Graham Ronald, PERRY, Stephen Wayne and 3 others.

Company Number
00449723
Status
active
Type
ltd
Incorporated
18 February 1948
Age
78 years
Address
South West Surrey Masonic, House Hitherbury Close, GU2 4DR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
GREENEP, Ian James, MIDDLETON, Graham Ronald, PERRY, Stephen Wayne, PIGGOTT, Leslie George, TIDMARSH, Julien Phillip, WARD, Tim
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILDFORD MASONIC CENTRE LIMITED

GUILDFORD MASONIC CENTRE LIMITED is an active company incorporated on 18 February 1948 with the registered office located in House Hitherbury Close. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. GUILDFORD MASONIC CENTRE LIMITED was registered 78 years ago.(SIC: 93290)

Status

active

Active since 78 years ago

Company No

00449723

LTD Company

Age

78 Years

Incorporated 18 February 1948

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

South West Surrey Masonic Centre At Guildford Weybourne House Hitherbury Close, GU2 4DR,

Timeline

62 key events • 1948 - 2025

Funding Officers Ownership
Company Founded
Feb 48
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 10
Director Left
Nov 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Jan 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Dec 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Jan 16
Director Left
Sept 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 19
Director Left
Aug 20
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
May 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GREENEP, Ian James

Active
At Guildford Weybourne House, GuildfordGU2 4DR
Born June 1944
Director
Appointed 23 Feb 2023

MIDDLETON, Graham Ronald

Active
At Guildford Weybourne House, GuildfordGU2 4DR
Born October 1965
Director
Appointed 11 Apr 2025

PERRY, Stephen Wayne

Active
At Guildford Weybourne House, GuildfordGU2 4DR
Born August 1970
Director
Appointed 30 Jan 2025

PIGGOTT, Leslie George

Active
Grantley Road, GuildfordGU2 8BW
Born October 1951
Director
Appointed 08 Dec 2010

TIDMARSH, Julien Phillip

Active
At Guildford Weybourne House, GuildfordGU2 4DR
Born July 1968
Director
Appointed 05 Sept 2025

WARD, Tim

Active
At Guildford Weybourne House, GuildfordGU2 4DR
Born August 1952
Director
Appointed 18 Feb 2025

BOWDEN-SMITH, Robert William

Resigned
6 Roedeer Copse, HaslemereGU27 1RF
Secretary
Appointed 20 Nov 2009
Resigned 24 Jan 2011

HANKS, Ena

Resigned
South West Surrey Masonic, House Hitherbury CloseGU2 4DR
Secretary
Appointed 03 Mar 2017
Resigned 31 Jan 2025

HAWES, Frank

Resigned
Studland Station Road, GuildfordGU5 0DP
Secretary
Appointed N/A
Resigned 15 Mar 1997

LEECH, David John

Resigned
79 Salisbury Road, FarnboroughGU14 7AE
Secretary
Appointed 24 Jan 2011
Resigned 01 Jan 2012

LILLY, Adrian Leonard

Resigned
The Conifers, GuildfordGU2 7QD
Secretary
Appointed 01 Dec 2001
Resigned 20 Nov 2009

SALES, Andrew

Resigned
Church Road, Great BookhamKT23 3DT
Secretary
Appointed 01 Jan 2012
Resigned 30 Sept 2013

SHORTO, Robert John

Resigned
Oakfields, GuildfordGU3 3AU
Secretary
Appointed 02 Oct 2013
Resigned 27 Sept 2016

SHORTO, Robert John

Resigned
48 Oakfields, GuildfordGU3 3AU
Secretary
Appointed 14 Apr 1997
Resigned 31 Mar 2001

STUART BAMFORD, Eric

Resigned
6 Langdale Close, WokingGU21 4RS
Secretary
Appointed 01 Apr 2001
Resigned 30 Nov 2001

GUILDFORD MASONIC CENTRE LIMITED

Resigned
Hitherbury Close, GuildfordGU2 4DR
Corporate secretary
Appointed 20 Nov 2009
Resigned 20 Nov 2009

ANTLIFF, Noel Graham

Resigned
26 Willow Way, WokingGU22 0BN
Born December 1938
Director
Appointed 27 Oct 2008
Resigned 12 Jan 2011

CHURCHILL-COLEMAN, Peter Edwin

Resigned
South West Surrey Masonic, House Hitherbury CloseGU2 4DR
Born December 1943
Director
Appointed 03 Mar 2017
Resigned 11 Apr 2025

COPE, Paul Stuart

Resigned
South West Surrey Masonic, House Hitherbury CloseGU2 4DR
Born August 1949
Director
Appointed 03 Mar 2017
Resigned 23 Feb 2023

COPE, Paul Stuart

Resigned
Cobbins, GuildfordGU4 8RB
Born August 1949
Director
Appointed 01 Dec 2008
Resigned 27 May 2014

COVEY, Lionel William

Resigned
Pinewood Road, AldershotGU12 6DQ
Born April 1941
Director
Appointed 16 Nov 2011
Resigned 30 Apr 2013

CRAIG, Stephen Donald Mark

Resigned
7 Townside Place, CamberleyGU15 3HS
Born September 1935
Director
Appointed 14 Aug 2006
Resigned 17 Feb 2025

DIXON, Brian Edward

Resigned
Hawthorns, GuildfordGU4 7AX
Born February 1936
Director
Appointed N/A
Resigned 19 Nov 2010

DRECZKO, Bernard John

Resigned
Hunts Close, GuildfordGU2 8LS
Born October 1950
Director
Appointed 01 Dec 2011
Resigned 03 Mar 2017

EAGLE, Michael Donald Victor

Resigned
Greenhill Gardens, GuildfordGU4 7HH
Born August 1947
Director
Appointed 20 Apr 2023
Resigned 31 Mar 2025

EARNSHAW, Cyril

Resigned
23 Blackwell Avenue, GuildfordGU2 6LU
Born October 1929
Director
Appointed 06 Dec 1995
Resigned 27 Jan 2001

ELSE, David Keith

Resigned
Winter Cottage Milford Road, GodalmingGU8 6HY
Born June 1948
Director
Appointed N/A
Resigned 05 Feb 1998

FLACK, Donald Rowland

Resigned
The White Cottage, GuildfordGU1 2EF
Born August 1926
Director
Appointed 13 Dec 2006
Resigned 05 Jan 2020

FLETCHER, John

Resigned
Rosemary Crescent, GuildfordGU2 9XL
Born October 1948
Director
Appointed 24 Mar 2011
Resigned 27 Sept 2016

FRANCIS, Douglas Frank

Resigned
Estoril, GuildfordGU4 8AB
Born August 1927
Director
Appointed N/A
Resigned 19 Mar 2008

GARLAND, Roy Frederick

Resigned
Poyle Place Poyle Road, FarnhamGU10 1BS
Born January 1936
Director
Appointed N/A
Resigned 28 Sept 1995

GREEN, Rodney John

Resigned
At Guildford Weybourne House, GuildfordGU2 4DR
Born July 1958
Director
Appointed 01 Sept 2023
Resigned 17 Feb 2025

HAMBROOK, William Charles

Resigned
Yarn Barton Somerswey, GuildfordGU4 8EQ
Born February 1913
Director
Appointed N/A
Resigned 10 Mar 1998

HAMILTON, Frederick William

Resigned
Meadow Bank 20 Wood Street Green, GuildfordGU3 3EU
Born March 1926
Director
Appointed 10 Mar 1998
Resigned 18 Apr 2005

HANKS, Paul Thomas George

Resigned
58 Queen Eleanors Road, GuildfordGU2 7SN
Born November 1950
Director
Appointed 16 Jan 2002
Resigned 01 Mar 2006
Fundings
Financials
Latest Activities

Filing History

241

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Resolution
5 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 December 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts Amended With Made Up Date
3 November 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 February 2011
TM02Termination of Secretary
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Termination Director Company
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
24 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Appoint Corporate Director Company With Name
23 November 2009
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
23 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 January 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
11 December 2000
88(2)R88(2)R
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363aAnnual Return
Accounts With Accounts Type Small
18 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Legacy
24 January 1994
363aAnnual Return
Auditors Resignation Company
14 July 1993
AUDAUD
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
19 December 1991
363b363b
Legacy
19 December 1991
363(287)363(287)
Legacy
18 December 1990
363aAnnual Return
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
22 January 1990
288288
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
16 December 1988
363363
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
20 November 1987
363363
Accounts With Made Up Date
5 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 August 1986
363363
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Miscellaneous
18 February 1948
MISCMISC
Incorporation Company
18 February 1948
NEWINCIncorporation