Background WavePink WaveYellow Wave

FARNBOROUGH MASONIC CENTRE LTD (00506965)

FARNBOROUGH MASONIC CENTRE LTD (00506965) is an active UK company. incorporated on 16 April 1952. with registered office in Farnborough. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FARNBOROUGH MASONIC CENTRE LTD has been registered for 73 years. Current directors include BELL, Trevor Guy, COOPER, Adrian Robert, COOPER, Kevin and 3 others.

Company Number
00506965
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 1952
Age
73 years
Address
Alexandra Hall 39 Alexandra Road, Farnborough, GU14 6BS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BELL, Trevor Guy, COOPER, Adrian Robert, COOPER, Kevin, FOWLER, Denis William, GREEN, Alexander Dorward, VINCENT, Wallace Edward
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNBOROUGH MASONIC CENTRE LTD

FARNBOROUGH MASONIC CENTRE LTD is an active company incorporated on 16 April 1952 with the registered office located in Farnborough. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FARNBOROUGH MASONIC CENTRE LTD was registered 73 years ago.(SIC: 94990)

Status

active

Active since 73 years ago

Company No

00506965

PRIVATE-LIMITED-GUARANT-NSC Company

Age

73 Years

Incorporated 16 April 1952

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

FARNBOROUGH MASONIC PROPERTIES LIMITED
From: 16 April 1952To: 4 November 2013
Contact
Address

Alexandra Hall 39 Alexandra Road Farnborough, GU14 6BS,

Previous Addresses

Alexandra Hall 39 Alexandra Road Farnborugh Hampshire GU14 9DF
From: 16 April 1952To: 7 January 2010
Timeline

54 key events • 1952 - 2026

Funding Officers Ownership
Company Founded
Apr 52
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Nov 10
Director Left
Jan 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jan 16
Director Left
Feb 17
Director Joined
May 17
Loan Cleared
Aug 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jul 18
Director Left
Jul 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Sept 19
Director Left
Sept 19
New Owner
Oct 19
Director Joined
Oct 19
Director Joined
Apr 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Sept 21
Director Left
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
May 22
New Owner
May 22
Director Joined
Jun 22
Director Left
Mar 23
Owner Exit
Mar 23
Director Left
Mar 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Joined
Feb 26
0
Funding
43
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BELL, Trevor Guy

Active
Alexandra Road, FarnboroughGU14 6BS
Born September 1961
Director
Appointed 16 Sept 2024

COOPER, Adrian Robert

Active
Alexandra Road, FarnboroughGU14 6BS
Born September 1956
Director
Appointed 17 Apr 2020

COOPER, Kevin

Active
Randolph Drive, FarnboroughGU14 0QQ
Born January 1958
Director
Appointed 16 Jul 2025

FOWLER, Denis William

Active
Hillfoot, ReadingRG7 6PH
Born October 1959
Director
Appointed 30 Jan 2026

GREEN, Alexander Dorward

Active
Alexandra Road, FarnboroughGU14 6BS
Born October 1967
Director
Appointed 17 Jun 2022

VINCENT, Wallace Edward

Active
Alexandra Road, FarnboroughGU14 6BS
Born May 1955
Director
Appointed 27 Nov 2024

ANDREWS, Geoffrey Gordon

Resigned
14 Clayton Road, FarnboroughGU14 9DF
Secretary
Appointed 05 Oct 2001
Resigned 20 Nov 2003

ANDREWS, Geoffrey Gordon

Resigned
14 Clayton Road, FarnboroughGU14 9DF
Secretary
Appointed 25 Sept 1998
Resigned 22 Oct 1999

BEAN, Adrian Michael

Resigned
Alexandra Road, FarnboroughGU14 6BS
Secretary
Appointed 15 Nov 2013
Resigned 28 Aug 2015

DAVIS, John

Resigned
Tracey, CreditonEX17 6EP
Secretary
Appointed N/A
Resigned 31 Mar 1997

HOCKNEY, Ian Courtney

Resigned
38 Regent Close, FleetGU51 3NS
Secretary
Appointed 08 Nov 2004
Resigned 25 Aug 2005

LAMB, John William

Resigned
12 Netherhouse Moor, FleetGU13 0TY
Secretary
Appointed 22 Oct 1999
Resigned 08 Oct 2000

LAMB, John William

Resigned
12 Netherhouse Moor, FleetGU13 0TY
Secretary
Appointed 01 Apr 1997
Resigned 25 Sept 1998

MORGAN, David John

Resigned
73 Peabody Road, FarnboroughGU14 6EB
Secretary
Appointed 12 Dec 2003
Resigned 07 Apr 2004

NORFORD, Herbert Maurice

Resigned
Waterlands Reading Road, HookRG27 0NB
Secretary
Appointed 22 Aug 2005
Resigned 14 Mar 2006

RUSCOE, Richard Thomas

Resigned
275 Lynchford Road, FarnboroughGU14 6HZ
Secretary
Appointed 26 Jul 2007
Resigned 18 Aug 2007

WICKS, Colin Michael

Resigned
371 Fair Oak Road, EastleighSO50 7AB
Secretary
Appointed 26 Oct 2007
Resigned 15 Nov 2013

ADDISON, John Douglas

Resigned
107 York Road, FarnboroughGU14 6NQ
Born January 1933
Director
Appointed 26 Oct 2007
Resigned 01 Jan 2010

ANDREWS, Geoffrey Gordon

Resigned
14 Clayton Road, FarnboroughGU14 9DF
Born September 1940
Director
Appointed 08 Nov 2004
Resigned 01 Oct 2006

ANDREWS, Geoffrey Gordon

Resigned
14 Clayton Road, FarnboroughGU14 9DF
Born September 1940
Director
Appointed 29 Oct 1998
Resigned 24 Jun 2001

BEALE, Ernie

Resigned
58 Connaught Road, AldershotGU12 4RR
Born December 1959
Director
Appointed 05 Jan 2004
Resigned 01 Dec 2005

BEAN, Adrian Michael

Resigned
Alexandra Road, FarnboroughGU14 6BS
Born March 1967
Director
Appointed 26 Oct 2007
Resigned 10 Feb 2022

BOWDEN, David Morgan

Resigned
24 Brinksway, FleetGU13 9PN
Born June 1930
Director
Appointed N/A
Resigned 17 Dec 1993

CARTER, Richard William

Resigned
Anglesey Avenue, FarnboroughGU14 8SF
Born October 1943
Director
Appointed 13 Jun 2008
Resigned 01 Apr 2014

COCKSEY, David Alan

Resigned
13 Sherborne Road, FarnboroughGU14 6JS
Born December 1946
Director
Appointed 24 Oct 2001
Resigned 18 Aug 2007

CONNOR, Raymond Patrick

Resigned
2 Clevedon Court, FarnboroughGU14 7EJ
Born November 1946
Director
Appointed 24 Oct 2000
Resigned 27 Oct 2004

COOPER, Gerald Alden

Resigned
Pilgrims 80 Boundstone Road, FarnhamGU10 4AV
Born November 1924
Director
Appointed 03 Sept 1998
Resigned 05 Oct 2001

DAVEY, Alan

Resigned
Alexandra Road, FarnboroughGU14 6BS
Born October 1944
Director
Appointed 01 Oct 2010
Resigned 26 Oct 2018

DAVIS, John

Resigned
Tracey, CreditonEX17 6EP
Born December 1946
Director
Appointed 08 Nov 2004
Resigned 13 Dec 2007

DAVIS, John

Resigned
Tracey, CreditonEX17 6EP
Born December 1946
Director
Appointed 03 Sept 1998
Resigned 18 Nov 2003

GREEN, Alex

Resigned
Alexandra Road, FarnboroughGU14 6BS
Born October 1967
Director
Appointed 08 Mar 2021
Resigned 14 Feb 2022

GREEN, Alexander Dorward

Resigned
Alexandra Road, FarnboroughGU14 6BS
Born October 1967
Director
Appointed 19 Aug 2020
Resigned 03 Feb 2021

GREENWOOD, Michael Kenneth

Resigned
Alexandra Road, FarnboroughGU14 6BS
Born April 1950
Director
Appointed 26 Oct 2018
Resigned 20 Mar 2023

GREENWOOD, Michael Kenneth

Resigned
19 Glorney Mead, FarnhamGU9 9NL
Born April 1950
Director
Appointed 16 Apr 2004
Resigned 08 Sept 2007

GROVES, Simon Paul

Resigned
Westwood, FarnhamGU10 1ND
Born December 1951
Director
Appointed 03 Sept 1998
Resigned 27 Sept 2000

Persons with significant control

6

0 Active
6 Ceased

Simon Tudor

Ceased
Merlin Road, FarnboroughGU14 7HR

Nature of Control

Right to appoint and remove directors
Notified 31 Mar 2023
Ceased 11 Sept 2024

Mr Michael Kenneth Greenwood

Ceased
Alexandra Road, FarnboroughGU14 6BS
Born April 1950

Nature of Control

Significant influence or control
Notified 01 Jun 2022
Ceased 20 Mar 2023

Adrian Bean

Ceased
Alexandra Road, FarnboroughGU14 6BS

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2020
Ceased 11 Feb 2022

Mr Derek Martin Williamson

Ceased
Molesey Close, Walton-On-ThamesKT12 4PX
Born November 1944

Nature of Control

Significant influence or control as firm
Notified 01 Sept 2019
Ceased 30 Jun 2020

Mr Harold John Dennis Ryan

Ceased
Alexandra Road, FarnboroughGU14 6BS
Born March 1951

Nature of Control

Right to appoint and remove directors
Notified 26 Oct 2018
Ceased 01 Sept 2019

Mr Dionissios Skouras

Ceased
Alexandra Road, FarnboroughGU14 6BS
Born August 1956

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

241

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 September 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2023
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
26 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2020
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
20 August 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2017
TM01Termination of Director
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
3 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 November 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
4 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2013
AP01Appointment of Director
Termination Director Company With Name
5 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Termination Director Company With Name
14 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Termination Director Company
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Sail Address Company
7 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Legacy
7 July 2009
288bResignation of Director or Secretary
Memorandum Articles
25 June 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
28 March 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
353353
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
5 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 July 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation 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
30 January 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 December 2003
AAAnnual Accounts
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2001
AAAnnual Accounts
Memorandum Articles
19 December 2000
MEM/ARTSMEM/ARTS
Resolution
19 December 2000
RESOLUTIONSResolutions
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
10 December 1998
403aParticulars of Charge Subject to s859A
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
403aParticulars of Charge Subject to s859A
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Resolution
10 July 1997
RESOLUTIONSResolutions
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Legacy
14 September 1994
288288
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1994
AAAnnual Accounts
Legacy
30 April 1993
288288
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
21 December 1992
288288
Legacy
25 April 1992
363b363b
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
19 February 1991
363363
Legacy
9 March 1990
363363
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
288288
Legacy
7 July 1988
363363
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
23 July 1987
288288
Legacy
23 July 1987
288288
Legacy
23 July 1987
363363
Legacy
23 July 1987
363363
Legacy
23 July 1987
363363
Legacy
23 July 1987
363363
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 April 1952
NEWINCIncorporation