Background WavePink WaveYellow Wave

TWICKENHAM DISTRICT MASONIC COUNCIL LIMITED (00489194)

TWICKENHAM DISTRICT MASONIC COUNCIL LIMITED (00489194) is an active UK company. incorporated on 7 December 1950. with registered office in Twickenham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TWICKENHAM DISTRICT MASONIC COUNCIL LIMITED has been registered for 75 years. Current directors include BEVIS, Stephen, EVANS, David Gwyn, LAWRENCE, Ruel George and 2 others.

Company Number
00489194
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 1950
Age
75 years
Address
Cole Court, Twickenham, TW1 1HD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BEVIS, Stephen, EVANS, David Gwyn, LAWRENCE, Ruel George, SAVILLE, Oliver Hugh, WOOD, John Robert
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWICKENHAM DISTRICT MASONIC COUNCIL LIMITED

TWICKENHAM DISTRICT MASONIC COUNCIL LIMITED is an active company incorporated on 7 December 1950 with the registered office located in Twickenham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TWICKENHAM DISTRICT MASONIC COUNCIL LIMITED was registered 75 years ago.(SIC: 94990)

Status

active

Active since 75 years ago

Company No

00489194

PRIVATE-LIMITED-GUARANT-NSC Company

Age

75 Years

Incorporated 7 December 1950

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Cole Court 150 London Road Twickenham, TW1 1HD,

Timeline

79 key events • 1950 - 2026

Funding Officers Ownership
Company Founded
Dec 50
Director Left
Jan 10
Director Left
May 10
Director Joined
Jul 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
May 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Nov 15
Director Left
Jun 17
Director Joined
Oct 17
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
77
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ALBROW, Christopher Thomas

Active
Cole Court, TwickenhamTW1 1HD
Secretary
Appointed 01 Oct 2022

BEVIS, Stephen

Active
Cole Court, TwickenhamTW1 1HD
Born January 1965
Director
Appointed 17 Jul 2025

EVANS, David Gwyn

Active
Cole Court, TwickenhamTW1 1HD
Born July 1950
Director
Appointed 19 Jan 2015

LAWRENCE, Ruel George

Active
Cole Court, TwickenhamTW1 1HD
Born July 1957
Director
Appointed 08 Mar 2025

SAVILLE, Oliver Hugh

Active
150 London Road, TwickenhamTW1 1HD
Born August 1948
Director
Appointed 07 Mar 2025

WOOD, John Robert

Active
Cole Court, TwickenhamTW1 1HD
Born August 1959
Director
Appointed 14 Mar 2024

BARRS-JAMES, Robert Feldman

Resigned
20 Clonmel Road, TeddingtonTW11 0SR
Secretary
Appointed 30 Mar 2006
Resigned 18 Sept 2006

BETTS, Robert Anthony

Resigned
103 Ashgrove Road, AshfordTW15 1NY
Secretary
Appointed 18 Sept 2006
Resigned 04 Feb 2008

CHANNELL, Douglas Robert

Resigned
208 Elgar Avenue, SurbitonKT5 9JY
Secretary
Appointed 10 Feb 1992
Resigned 29 Jan 1999

CURTIS, Stewart Martin

Resigned
150 London Road, TwickenhamTW1 1HD
Secretary
Appointed 21 Feb 2015
Resigned 30 Jul 2015

ELLIOTT, Alec Robert

Resigned
89 Constance Road, WhittonTW2 7HX
Secretary
Appointed 15 Dec 2005
Resigned 30 Mar 2006

FARRELL, Martyn Patrick

Resigned
13 Mayfair Close, SurbitonKT6 6RR
Secretary
Appointed 16 Dec 2004
Resigned 15 Dec 2005

HAGON, William Edward

Resigned
4 Wilmington Avenue, LondonW4 3HA
Secretary
Appointed 04 Feb 2008
Resigned 16 Dec 2010

HULBERT, Nicholas Arthur

Resigned
Cole Court, TwickenhamTW1 1HD
Secretary
Appointed 25 Sept 2017
Resigned 13 Sept 2019

MORLEY, Philip Edward

Resigned
41 Herons Place, Olde IsleworthTW7 7BE
Secretary
Appointed 29 Jan 1999
Resigned 16 Dec 2004

SETCHELL, Mervyn John

Resigned
Cole Court, TwickenhamTW1 1HD
Secretary
Appointed 17 Jan 2011
Resigned 14 Mar 2011

SHAILER, Brian Frederick

Resigned
31a Spencer Road, TwickenhamTW2 5TZ
Secretary
Appointed 07 Jan 2002
Resigned 29 Apr 2002

WRIGHT, Andrew Rodney

Resigned
Cole Court, TwickenhamTW1 1HD
Secretary
Appointed 10 Feb 2020
Resigned 04 Mar 2022

ALLAN, David Ian

Resigned
Cole Court, TwickenhamTW1 1HD
Born July 1954
Director
Appointed 18 Dec 2019
Resigned 01 Sept 2022

ALLAN, David Ian

Resigned
The Old Orchard, West ClandonGU4 7UT
Born July 1954
Director
Appointed 04 Feb 2008
Resigned 30 Apr 2010

ASHFORD, Tony Rudi Stephen

Resigned
London Road, TwickenhamTW1 1HD
Born February 1946
Director
Appointed 01 Aug 2021
Resigned 19 Oct 2022

BARKER, Stanley Melville

Resigned
32 Clive Road, TwickenhamTW1 4SG
Born January 1916
Director
Appointed N/A
Resigned 15 Dec 2003

BARRS-JAMES, Robert Feldman

Resigned
150 London Road, TwickenhamTW1 1HD
Born July 1930
Director
Appointed 25 Apr 2015
Resigned 25 Jun 2015

BARRS-JAMES, Robert Feldman

Resigned
150 London Road, TwickenhamTW1 1HD
Born July 1930
Director
Appointed 22 Jan 2015
Resigned 13 Feb 2015

BARRS-JAMES, Robert Feldman

Resigned
20 Clonmel Road, TeddingtonTW11 0SR
Born July 1930
Director
Appointed 29 Nov 1995
Resigned 18 Sept 2006

BORTHWICK, Derek Frank

Resigned
20 Osborne CloseTW13 6SR
Born February 1936
Director
Appointed 29 Nov 1995
Resigned 29 Jan 1999

BRAMMER, Graham

Resigned
Cole Court, TwickenhamTW1 1HD
Born September 1944
Director
Appointed 15 Dec 2011
Resigned 30 Sept 2014

BRICKELL, Alfred William

Resigned
5 Wellington Court, HamptonTW12 1JS
Born November 1919
Director
Appointed N/A
Resigned 17 May 1998

BROWN, Alasdair Macgregor

Resigned
Cole Court, TwickenhamTW1 1HD
Born November 1997
Director
Appointed 07 Feb 2025
Resigned 18 Mar 2025

BRYAR, Leslie Charles

Resigned
26 Lime Grove, TwickenhamTW1 1EL
Born September 1920
Director
Appointed N/A
Resigned 16 Feb 1996

BURCH, John Frederick

Resigned
50 High Beeches, BansteadSM7 1NB
Born September 1934
Director
Appointed 29 Jan 1998
Resigned 19 Jan 2015

BURGESS, Vincent

Resigned
30 Windermere Gardens, TwickenhamTW1 4PH
Born February 1932
Director
Appointed N/A
Resigned 05 Feb 1992

CALVERT, David Philip

Resigned
66 Longdown Road, SandhurstGU47 8QQ
Born March 1962
Director
Appointed 16 Dec 2004
Resigned 31 May 2007

CHANNELL, Douglas Robert

Resigned
208 Elgar Avenue, SurbitonKT5 9JY
Born June 1925
Director
Appointed 10 Feb 1992
Resigned 17 Dec 2001

CHAPPELL, Howard Keith

Resigned
Marble Hill Gardens, TwickenhamTW1 3AX
Born March 1945
Director
Appointed 04 Feb 2008
Resigned 19 Jan 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Peter John Hyde

Ceased
150 London Road, TwickenhamTW1 1HD
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Sept 2020
Fundings
Financials
Latest Activities

Filing History

303

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Resolution
17 March 2022
RESOLUTIONSResolutions
Memorandum Articles
10 March 2022
MAMA
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 February 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
17 January 2018
MR05Certification of Charge
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Resolution
14 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Termination Secretary Company With Name
4 January 2011
TM02Termination of Secretary
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2007
AAAnnual Accounts
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2006
AAAnnual Accounts
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
16 December 2003
363aAnnual Return
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
363aAnnual Return
Legacy
7 January 2003
353353
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2002
AAAnnual Accounts
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Resolution
29 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
29 August 1996
288288
Legacy
12 March 1996
288288
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1994
AAAnnual Accounts
Legacy
8 June 1994
288288
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
10 November 1993
288288
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Legacy
19 July 1993
288288
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Legacy
19 February 1992
288288
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Legacy
9 January 1992
288288
Legacy
9 January 1992
288288
Legacy
30 April 1991
288288
Legacy
21 January 1991
288288
Legacy
2 January 1991
288288
Legacy
2 January 1991
288288
Legacy
2 January 1991
288288
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363363
Resolution
17 October 1990
RESOLUTIONSResolutions
Legacy
17 October 1990
288288
Legacy
16 July 1990
288288
Legacy
10 May 1990
288288
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
288288
Legacy
26 January 1990
363363
Legacy
1 February 1989
288288
Accounts With Accounts Type Full
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Legacy
7 February 1988
288288
Legacy
13 January 1988
288288
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Legacy
17 February 1987
363363
Legacy
24 January 1987
288288
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
20 April 1982
MISCMISC
Incorporation Company
7 December 1950
NEWINCIncorporation