Background WavePink WaveYellow Wave

THE WIMBLEDON PARK GOLF CLUB (00462846)

THE WIMBLEDON PARK GOLF CLUB (00462846) is an active UK company. incorporated on 29 December 1948. with registered office in Wimbledon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE WIMBLEDON PARK GOLF CLUB has been registered for 77 years. Current directors include WEATHERILL, Henry Bruce, The Honourable.

Company Number
00462846
Status
active
Type
private-unlimited
Incorporated
29 December 1948
Age
77 years
Address
C/O Aeltc, Wimbledon, SW19 5AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WEATHERILL, Henry Bruce, The Honourable
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WIMBLEDON PARK GOLF CLUB

THE WIMBLEDON PARK GOLF CLUB is an active company incorporated on 29 December 1948 with the registered office located in Wimbledon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE WIMBLEDON PARK GOLF CLUB was registered 77 years ago.(SIC: 99999)

Status

active

Active since 77 years ago

Company No

00462846

PRIVATE-UNLIMITED Company

Age

77 Years

Incorporated 29 December 1948

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

C/O Aeltc Church Road Wimbledon, SW19 5AE,

Previous Addresses

The Golf Club House Home Park Road Wimbledon London SW19 7HR
From: 29 December 1948To: 28 February 2019
Timeline

71 key events • 1948 - 2025

Funding Officers Ownership
Company Founded
Dec 48
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Sept 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Aug 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Left
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ATKINSON, Richard Gordon

Active
Church Road, WimbledonSW19 5AE
Secretary
Appointed 21 Dec 2018

WEATHERILL, Henry Bruce, The Honourable

Active
Church Road, WimbledonSW19 5AE
Born March 1953
Director
Appointed 10 Oct 2024

BUCHAN, Ian Bruce

Resigned
52 Ember Farm Way, East MoleseyKT8 0BL
Secretary
Appointed 01 Apr 1995
Resigned 15 Jul 1996

DELL, Peter John

Resigned
14 Chatsworth Avenue, LondonSW20 8JZ
Secretary
Appointed 15 Jul 1996
Resigned 03 Nov 2000

HALE, Michael Keith

Resigned
11 Sandpits Road, RichmondTW10 7DU
Secretary
Appointed N/A
Resigned 01 Apr 1995

INWOOD, Eileen Mary

Resigned
90a Melbury Gardens, West WimbledonSW20 0DN
Secretary
Appointed 03 Nov 2000
Resigned 23 Nov 2006

JONES, Neil Hallam

Resigned
The Golf Club House, WimbledonSW19 7HR
Secretary
Appointed 01 Nov 2017
Resigned 21 Dec 2018

SHANAHAN, Patrick

Resigned
6 Roseacre Close, SuttonSM1 3LT
Secretary
Appointed 01 Dec 2006
Resigned 02 Nov 2015

WHELAN, Sean

Resigned
The Golf Club House, WimbledonSW19 7HR
Secretary
Appointed 02 Nov 2015
Resigned 07 Apr 2017

ADAMSON, Alexander Dalgety

Resigned
Home Park Road, LondonSW19 7HR
Born March 1947
Director
Appointed 06 Mar 2010
Resigned 27 Feb 2016

ADAMSON, Alexander Dalgety

Resigned
50 Temple Sheen Road, LondonSW14 7QG
Born March 1947
Director
Appointed N/A
Resigned 20 Feb 1993

ASTON, Michael Gordon

Resigned
49 Melrose Road, LondonSW18 1LX
Born October 1941
Director
Appointed N/A
Resigned 24 Feb 1996

ATTWELL, Brian

Resigned
133 Shepherdess Walk, LondonN1 7QA
Born May 1937
Director
Appointed 04 Mar 2006
Resigned 16 Jun 2009

BARTON, Jane Catherine

Resigned
23 Melrose Avenue, LondonSW19 8BU
Born February 1960
Director
Appointed 26 Feb 2000
Resigned 05 Mar 2005

BLACKER, Vivien Margaret

Resigned
187 Boundaries Road, LondonSW12 8HE
Born June 1958
Director
Appointed 06 Mar 2004
Resigned 06 Mar 2010

BOYLE, Peter

Resigned
The Golf Club House, WimbledonSW19 7HR
Born December 1958
Director
Appointed 28 Feb 2014
Resigned 23 Sept 2016

BROOK, Philip Graeme Howard

Resigned
Church Road, WimbledonSW19 5AE
Born February 1956
Director
Appointed 21 Dec 2018
Resigned 18 Feb 2020

BRUNGER, Roger David Charles

Resigned
Flat 5 18 The Grange, LondonSW19 4PS
Born March 1947
Director
Appointed 02 Mar 2002
Resigned 01 Mar 2008

BRUTON, Timothy James

Resigned
Rose Cottage 5 Waldemar Road, LondonSW19 7LJ
Born April 1952
Director
Appointed N/A
Resigned 20 Feb 1993

BURR, Roger Glyn Drysdale Moore

Resigned
32 Bathgate Road, LondonSW19 5PJ
Born October 1937
Director
Appointed 06 Mar 2004
Resigned 06 Mar 2010

BURTON, Peter George

Resigned
28 Buckingham Way, WallingtonSM6 9LT
Born February 1935
Director
Appointed 22 Feb 1997
Resigned 06 Mar 2004

CARTON, Timothy Ado

Resigned
Home Park Road, WimbledonSW19 7HR
Born June 1959
Director
Appointed 06 Mar 2010
Resigned 02 Mar 2013

COLE, Robin Andrew

Resigned
The Golf Club House, WimbledonSW19 7HR
Born August 1958
Director
Appointed 04 Mar 2017
Resigned 16 Oct 2018

COLLINS, Elizabeth

Resigned
The Golf Club House, WimbledonSW19 7HR
Born September 1954
Director
Appointed 03 Mar 2012
Resigned 28 Feb 2015

COYLE, Brian

Resigned
12 Orchard Rise, Kingston Upon ThamesKT2 7EY
Born November 1948
Director
Appointed 01 Mar 2008
Resigned 09 Jan 2013

DAWSON, Peter Thomas

Resigned
104 Harborough Road, LondonSW16 2XW
Born June 1952
Director
Appointed 02 Mar 2002
Resigned 01 Mar 2008

DI SANTO, Roberto Bruno

Resigned
The Golf Club House, WimbledonSW19 7HR
Born July 1975
Director
Appointed 28 Feb 2015
Resigned 25 Feb 2018

DIXON, Anthony

Resigned
The Golf Club House, WimbledonSW19 7HR
Born February 1955
Director
Appointed 03 Mar 2018
Resigned 21 Dec 2018

DONGRAY, Christopher Bryan

Resigned
Oakwood 120 Fairmile Lane, CobhamKT11 2BX
Born November 1941
Director
Appointed N/A
Resigned 25 Feb 1995

DURRANT, Ronald Arthur

Resigned
16 Wayneflete, Esher Place EsherKT10 8QG
Born August 1931
Director
Appointed 20 Feb 1993
Resigned 24 Feb 1996

EDMONDS, David Albert

Resigned
61 Cottenham Park Road, LondonSW20 0DR
Born March 1944
Director
Appointed 25 Feb 1995
Resigned 26 Feb 2000

FARR, Raymond George

Resigned
9 Arundale, Kingston Upon ThamesKT1 2EL
Born October 1933
Director
Appointed 25 Feb 1995
Resigned 03 Mar 2001

FLETCHER, Richard George Hopper

Resigned
15 Burghley Road, LondonSW19 5BG
Born November 1944
Director
Appointed 02 Mar 2002
Resigned 03 Mar 2008

GALLAMORE, Neil William

Resigned
The Golf Club House, WimbledonSW19 7HR
Born October 1978
Director
Appointed 02 Mar 2013
Resigned 21 Dec 2018

GASKIN, Jennifer Jane Tandy

Resigned
The Golf Club House, WimbledonSW19 7HR
Born March 1952
Director
Appointed 04 Mar 2017
Resigned 21 Dec 2018

Persons with significant control

1

Church Road, WimbledonSW19 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

255

Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2020
AAAnnual Accounts
Memorandum Articles
29 January 2020
MAMA
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 May 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
28 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Capital Allotment New Class Of Shares
22 January 2019
SH09Return of Purchase of Own Shares
Resolution
4 January 2019
RESOLUTIONSResolutions
Court Order
28 December 2018
OCOC
Reregistration Private Limited To Private Unlimited Company
21 December 2018
RR05RR05
Certificate Re Registration Limited To Unlimited
21 December 2018
CERT3CERT3
Reregistration Assent
21 December 2018
FOA-RRFOA-RR
Re Registration Memorandum Articles
21 December 2018
MARMAR
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Capital Variation Of Class Rights
23 October 2018
SH12Notice of Variation of Class Rights
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Resolution
18 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
14 March 2014
AAAnnual Accounts
Accounts With Accounts Type Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Resolution
20 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Resolution
22 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
22 February 2011
CC04CC04
Annual Return Company With Made Up Date No Member List
10 July 2010
AR01AR01
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
16 March 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 March 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
13 June 2007
AAAnnual Accounts
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
363aAnnual Return
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 March 2006
AAAnnual Accounts
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 March 2004
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Memorandum Articles
14 March 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
14 March 2003
AAAnnual Accounts
Memorandum Articles
27 January 2003
MEM/ARTSMEM/ARTS
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 May 2002
AAAnnual Accounts
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1999
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1998
AAAnnual Accounts
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
363sAnnual Return (shuttle)
Resolution
10 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 March 1997
AAAnnual Accounts
Resolution
30 October 1996
RESOLUTIONSResolutions
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
2 June 1995
363sAnnual Return (shuttle)
Legacy
2 June 1995
288288
Legacy
2 June 1995
288288
Legacy
2 June 1995
288288
Legacy
2 June 1995
288288
Accounts With Accounts Type Small
16 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Resolution
17 March 1994
RESOLUTIONSResolutions
Miscellaneous
17 March 1994
MISCMISC
Legacy
23 September 1993
288288
Legacy
7 September 1993
288288
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
1 June 1992
363aAnnual Return
Resolution
6 December 1991
RESOLUTIONSResolutions
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
31 May 1990
363363
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Accounts With Accounts Type Full
7 April 1988
AAAnnual Accounts
Legacy
7 April 1988
363363
Legacy
24 September 1987
363363
Accounts With Accounts Type Full
1 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Incorporation Company
29 December 1948
NEWINCIncorporation