Background WavePink WaveYellow Wave

HSBC BANK PENSION TRUST (UK) LIMITED (00489775)

HSBC BANK PENSION TRUST (UK) LIMITED (00489775) is an active UK company. incorporated on 22 December 1950. with registered office in 8 Canada Square. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. HSBC BANK PENSION TRUST (UK) LIMITED has been registered for 75 years. Current directors include BLOOMFIELD, Anthony James, BLOOMFIELD, Lucinda Jane, Ms., BURK, Bradley Davis and 8 others.

Company Number
00489775
Status
active
Type
ltd
Incorporated
22 December 1950
Age
75 years
Address
8 Canada Square, E14 5HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BLOOMFIELD, Anthony James, BLOOMFIELD, Lucinda Jane, Ms., BURK, Bradley Davis, DIXON, Richard Mark, HORLER, Beverley, PUGSLEY, Hugh, ROBINSON, Andrew John, SMITH, Arthur Mark Ruston, TOWERS, Steven Robert, CAPITAL CRANFIELD PENSION TRUSTEES LIMITED, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSBC BANK PENSION TRUST (UK) LIMITED

HSBC BANK PENSION TRUST (UK) LIMITED is an active company incorporated on 22 December 1950 with the registered office located in 8 Canada Square. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. HSBC BANK PENSION TRUST (UK) LIMITED was registered 75 years ago.(SIC: 65300)

Status

active

Active since 75 years ago

Company No

00489775

LTD Company

Age

75 Years

Incorporated 22 December 1950

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

MIDLAND BANK PENSION TRUST LIMITED
From: 22 December 1950To: 27 September 1999
Contact
Address

8 Canada Square London , E14 5HQ,

Timeline

64 key events • 1950 - 2026

Funding Officers Ownership
Company Founded
Dec 50
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Aug 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
May 12
Director Left
Jun 12
Director Left
Aug 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
Dec 15
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Aug 17
Director Joined
Feb 18
Director Left
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Loan Secured
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Dec 19
Director Left
Jan 21
Loan Cleared
Mar 21
Director Joined
Apr 21
Owner Exit
Dec 21
Director Left
Jan 22
Director Joined
Feb 22
Loan Secured
Aug 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
58
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

MCKENZIE, John Hume

Active
Canada Square, LondonE14 5HQ
Secretary
Appointed 01 Apr 2014

BLOOMFIELD, Anthony James

Active
Canada Square, LondonE14 5HQ
Born October 1971
Director
Appointed 01 Jan 2024

BLOOMFIELD, Lucinda Jane, Ms.

Active
Canada Square, LondonE14 5HQ
Born June 1976
Director
Appointed 01 Jan 2023

BURK, Bradley Davis

Active
Canada Square, LondonE14 5HQ
Born April 1974
Director
Appointed 01 Apr 2024

DIXON, Richard Mark

Active
8 Canada SquareE14 5HQ
Born October 1969
Director
Appointed 01 Dec 2015

HORLER, Beverley

Active
Canada Square, LondonE14 5HQ
Born October 1962
Director
Appointed 01 Mar 2017

PUGSLEY, Hugh

Active
LondonE14 5HQ
Born January 1973
Director
Appointed 01 Mar 2019

ROBINSON, Andrew John

Active
Canada Square, LondonE14 5HQ
Born March 1977
Director
Appointed 01 Feb 2017

SMITH, Arthur Mark Ruston

Active
8 Canada SquareE14 5HQ
Born November 1964
Director
Appointed 01 Jan 2026

TOWERS, Steven Robert

Active
Canada Square, LondonE14 5HQ
Born September 1982
Director
Appointed 12 Apr 2021

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Active
New Broad Street, LondonEC2M 1JD
Corporate director
Appointed 23 Sept 2019

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Active
Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 01 Feb 2022

BARKER, Nigel

Resigned
7 Monoux Grove, LondonE17 5BS
Secretary
Appointed 23 Jun 1998
Resigned 21 Jun 2000

GOTT, Sarah Caroline

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 16 Sept 2009
Resigned 26 Sept 2012

KERR, Michael John

Resigned
18 Woodcrest Road, PurleyCR8 4JB
Secretary
Appointed N/A
Resigned 31 Jul 1992

LISTER, Neil

Resigned
163 Wood Street, ChelmsfordCM2 8BJ
Secretary
Appointed 01 Aug 1992
Resigned 30 Jun 1994

MARSHALL, Ian Bruce

Resigned
Hungershall Lodge, Tunbridge WellsTN4 8ND
Secretary
Appointed 22 Jun 2000
Resigned 15 Jun 2004

MUSGROVE, Robert Hugh

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 15 Jun 2004
Resigned 16 Sept 2009

PARNCUTT, Andrew James

Resigned
94 Stanley Road, LondonE18 2NS
Secretary
Appointed 01 Sept 1997
Resigned 31 Dec 1998

SHEPHERD, Hannah Elizabeth

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 26 Sept 2012
Resigned 31 Mar 2014

WOODHAMS, Richard John

Resigned
53 Harwood Avenue, BromleyBR1 3DX
Secretary
Appointed 01 Jul 1994
Resigned 01 Sept 1997

ASHFORD, Anthony Joseph

Resigned
Canada Square, LondonE14 5HQ
Born August 1949
Director
Appointed 01 Jan 2003
Resigned 31 Dec 2016

ASPELL, Leonard Vincent John

Resigned
Canada Square, LondonE14 5HQ
Born October 1951
Director
Appointed 13 Mar 2007
Resigned 01 Mar 2019

ASPELL, Leonard Vincent John

Resigned
1a Stanford Road, LutonLU2 0PY
Born October 1951
Director
Appointed 10 Jan 1999
Resigned 30 Dec 2004

BAKER, David William

Resigned
The Willows, LeicesterLE8 9FH
Born September 1942
Director
Appointed 01 Jan 1997
Resigned 31 Dec 2002

BARRETT, Percy Charles

Resigned
Bracondale 72 Swithland Lane, LeicesterLE7 7SE
Born July 1921
Director
Appointed N/A
Resigned 14 Dec 1993

BASS, Rodney Lister

Resigned
Canada Square, LondonE14 5HQ
Born October 1945
Director
Appointed 14 Mar 2006
Resigned 29 Feb 2012

BASS, Rodney Lister

Resigned
Five Corners, WithamCM8 3NW
Born October 1945
Director
Appointed N/A
Resigned 22 Jun 1999

BATES, David John Timothy

Resigned
7 Blackdown Close, SheffieldS20 7NF
Born April 1954
Director
Appointed 29 May 1997
Resigned 18 Jun 2004

BEALE, Clare Louise

Resigned
Canada Square, LondonE14 5HQ
Born September 1972
Director
Appointed 01 Mar 2016
Resigned 31 Dec 2020

BELLAMY, Terence John

Resigned
Temara Westfields, Princes RisboroughHP27 0LH
Born September 1946
Director
Appointed 23 Jun 1999
Resigned 01 Nov 2001

BELLAMY, Terence John

Resigned
Temara Westfields, Princes RisboroughHP27 0LH
Born September 1946
Director
Appointed 12 Jan 1996
Resigned 10 Jan 1999

BONE, Bernard Michael

Resigned
Canada Square, LondonE14 5HQ
Born November 1951
Director
Appointed 13 Mar 2007
Resigned 31 Dec 2011

BRETT, Catherine Mary

Resigned
Canada Square, LondonE14 5HQ
Born July 1965
Director
Appointed 01 May 2012
Resigned 31 Jan 2016

BRYANT, Charles Dudley Humphrey

Resigned
55 York Mansions, LondonSW11 4BP
Born November 1948
Director
Appointed N/A
Resigned 10 Sept 1992

Persons with significant control

2

1 Active
1 Ceased
Centenary Square, BirminghamB1 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2021
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Ceased 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

371

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Memorandum Articles
19 October 2024
MAMA
Resolution
19 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 April 2022
RP04AP01RP04AP01
Appoint Corporate Director Company With Name Date
8 February 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
16 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
1 October 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Resolution
14 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 June 2015
RP04RP04
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Secretary Company With Name
8 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Termination Secretary Company With Name
3 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
8 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Secretary Company With Change Date
21 April 2011
CH03Change of Secretary Details
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Resolution
1 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288cChange of Particulars
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
12 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 June 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Resolution
26 March 2007
RESOLUTIONSResolutions
Legacy
19 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288cChange of Particulars
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
18 October 2005
AAAnnual Accounts
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
363aAnnual Return
Legacy
30 June 2005
288cChange of Particulars
Legacy
30 June 2005
288cChange of Particulars
Legacy
27 June 2005
288cChange of Particulars
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 June 2004
AAAnnual Accounts
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
363aAnnual Return
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2003
AAAnnual Accounts
Legacy
2 June 2003
363aAnnual Return
Legacy
2 June 2003
363(353)363(353)
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288cChange of Particulars
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2002
AAAnnual Accounts
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
287Change of Registered Office
Legacy
5 June 2002
363aAnnual Return
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
7 June 2001
363aAnnual Return
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 June 2000
AAAnnual Accounts
Legacy
23 May 2000
363aAnnual Return
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Memorandum Articles
12 October 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1999
288cChange of Particulars
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 July 1999
AAAnnual Accounts
Legacy
17 May 1999
363aAnnual Return
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Resolution
28 October 1998
RESOLUTIONSResolutions
Resolution
28 October 1998
RESOLUTIONSResolutions
Resolution
28 October 1998
RESOLUTIONSResolutions
Resolution
28 October 1998
RESOLUTIONSResolutions
Resolution
28 October 1998
RESOLUTIONSResolutions
Legacy
29 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
2 July 1998
325325
Legacy
2 July 1998
353353
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
363aAnnual Return
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
363sAnnual Return (shuttle)
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
15 July 1996
288288
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 November 1995
288288
Legacy
25 July 1995
288288
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
288288
Legacy
11 July 1994
288288
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
24 May 1994
288288
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
288288
Legacy
2 March 1994
288288
Legacy
3 February 1994
288288
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Legacy
17 November 1992
288288
Legacy
16 November 1992
288288
Legacy
11 August 1992
288288
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Legacy
16 December 1991
288288
Legacy
10 December 1991
288288
Legacy
23 October 1991
288288
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
14 June 1991
363b363b
Legacy
13 June 1991
288288
Legacy
30 April 1991
288288
Legacy
20 December 1990
288288
Legacy
8 November 1990
288288
Legacy
29 August 1990
288288
Legacy
2 July 1990
363363
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
22 May 1990
288288
Legacy
8 May 1990
288288
Legacy
23 February 1990
288288
Legacy
23 February 1990
288288
Legacy
23 February 1990
288288
Legacy
23 February 1990
288288
Legacy
23 February 1990
288288
Legacy
7 December 1989
288288
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
18 July 1989
288288
Legacy
25 May 1989
288288
Legacy
18 April 1989
288288
Legacy
18 April 1989
288288
Legacy
18 April 1989
288288
Legacy
13 October 1988
288288
Legacy
26 September 1988
288288
Accounts With Accounts Type Full
10 August 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Legacy
26 July 1988
288288
Legacy
6 January 1988
288288
Legacy
15 December 1987
288288
Legacy
13 October 1987
363363
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Legacy
2 October 1987
288288
Legacy
13 August 1987
288288
Legacy
26 June 1987
288288
Legacy
12 January 1987
288288
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
288288
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363
Accounts With Made Up Date
20 September 1983
AAAnnual Accounts
Accounts With Made Up Date
2 August 1978
AAAnnual Accounts
Certificate Change Of Name Company
1 March 1967
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 1950
NEWINCIncorporation
Miscellaneous
22 December 1950
MISCMISC
Miscellaneous
22 December 1950
MISCMISC