Background WavePink WaveYellow Wave

WILDERNESSE CLUB LIMITED (00532691)

WILDERNESSE CLUB LIMITED (00532691) is an active UK company. incorporated on 30 April 1954. with registered office in Sevenoaks. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WILDERNESSE CLUB LIMITED has been registered for 71 years. Current directors include FEATHERSTONE, Alistair, KNOX, David Paul, LLOYD, Colin Thomas and 4 others.

Company Number
00532691
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 1954
Age
71 years
Address
Wildernesse Club Park Lane, Sevenoaks, TN15 0JE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
FEATHERSTONE, Alistair, KNOX, David Paul, LLOYD, Colin Thomas, OGILVIE, Mohak Saragam, PARKER, Stephen, RAMSAY, Alan Scott, SANGSTER, Gordon James, Mr.
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDERNESSE CLUB LIMITED

WILDERNESSE CLUB LIMITED is an active company incorporated on 30 April 1954 with the registered office located in Sevenoaks. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WILDERNESSE CLUB LIMITED was registered 71 years ago.(SIC: 93120)

Status

active

Active since 71 years ago

Company No

00532691

PRIVATE-LIMITED-GUARANT-NSC Company

Age

71 Years

Incorporated 30 April 1954

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 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Wildernesse Club Park Lane Seal Sevenoaks, TN15 0JE,

Previous Addresses

Seal Sevenoaks Kent Tni5 Oje
From: 30 April 1954To: 7 April 2012
Timeline

121 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Nov 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
119
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WALTER, Peter Stephen

Active
Park Lane, SevenoaksTN15 0JE
Secretary
Appointed 30 Sept 2019

FEATHERSTONE, Alistair

Active
Park Lane, SevenoaksTN15 0JE
Born January 1964
Director
Appointed 23 Mar 2024

KNOX, David Paul

Active
Park Lane, SevenoaksTN15 0JE
Born June 1965
Director
Appointed 10 Dec 2022

LLOYD, Colin Thomas

Active
Park Lane, SevenoaksTN15 0JE
Born March 1942
Director
Appointed 06 Dec 2025

OGILVIE, Mohak Saragam

Active
Park Lane, SevenoaksTN15 0JE
Born January 1959
Director
Appointed 01 Jan 2025

PARKER, Stephen

Active
Park Lane, SevenoaksTN15 0JE
Born November 1974
Director
Appointed 29 Mar 2025

RAMSAY, Alan Scott

Active
Park Lane, SevenoaksTN15 0JE
Born July 1964
Director
Appointed 01 Jan 2025

SANGSTER, Gordon James, Mr.

Active
Park Lane, SevenoaksTN15 0JE
Born December 1952
Director
Appointed 23 Mar 2024

FOSTER, Robin Anthony

Resigned
63 Cranford Road, TonbridgeTN10 4HQ
Secretary
Appointed 04 Oct 1993
Resigned 13 Feb 2006

LAWRENCE, Andrew David

Resigned
Park Lane, SevenoaksTN15 0JE
Secretary
Appointed 08 Aug 2011
Resigned 16 Apr 2019

LOOSEMORE, Kevin Paul

Resigned
Seal, SevenoaksTN15 0JE
Secretary
Appointed 13 Feb 2006
Resigned 08 Aug 2011

MARONI, Christel Veronique

Resigned
Park Lane, SevenoaksTN15 0JE
Secretary
Appointed 16 Apr 2019
Resigned 30 Sept 2019

MONK, Keith Leslie

Resigned
5 Highlands Park, SevenoaksTN15 0AQ
Secretary
Appointed N/A
Resigned 31 Mar 1993

ADAMSON, Martin Gardiner

Resigned
Old Allens Allens Lane, SevenoaksTN15 0QZ
Born September 1939
Director
Appointed 28 Mar 1998
Resigned 24 Mar 2001

BALL, Heather

Resigned
Denada, SevenoaksTN13 1PJ
Born December 1932
Director
Appointed 18 Nov 1999
Resigned 05 Nov 2000

BARRY, Michael

Resigned
Park Lane, SevenoaksTN15 0JE
Born October 1958
Director
Appointed 23 Mar 2024
Resigned 31 Dec 2025

BECKETT, Paul Julien

Resigned
Longfield 25 Burntwood Road, SevenoaksTN13 1PS
Born April 1944
Director
Appointed 25 Mar 2000
Resigned 22 Mar 2003

BECKETT, Paul Julien

Resigned
Longfield 25 Burntwood Road, SevenoaksTN13 1PS
Born April 1944
Director
Appointed N/A
Resigned 18 Mar 1995

BEYNON, Colin Douglas

Resigned
Raggleswood Bitchet Green, SevenoaksTN15 0NA
Born May 1932
Director
Appointed 22 Mar 1997
Resigned 25 Mar 2000

BILLINGS, Anne Mary Alicia

Resigned
Park Lane, SevenoaksTN15 0JE
Born November 1960
Director
Appointed 04 Nov 2010
Resigned 14 Nov 2012

BOYDEN, Felicity Avril

Resigned
Park Lane, SevenoaksTN15 0JE
Born April 1938
Director
Appointed 13 Nov 2018
Resigned 28 Nov 2018

CAMERON, Neil Alexander

Resigned
Chenwood, SevenoaksTN13 2QP
Born August 1949
Director
Appointed 24 Mar 2007
Resigned 21 Mar 2009

CAMERON, Neil Alexander

Resigned
Chenwood, SevenoaksTN13 2QP
Born August 1949
Director
Appointed 22 Mar 2003
Resigned 18 Mar 2006

CANNELL, Kenneth

Resigned
Morewell, IghthamTN15 9DR
Born February 1936
Director
Appointed 24 Mar 2007
Resigned 26 Mar 2011

CHAPMAN, Andy

Resigned
Park Lane, SevenoaksTN15 0JE
Born November 1962
Director
Appointed 01 Jan 2023
Resigned 31 Dec 2024

CLARK, Graham Fraser

Resigned
Park Lane, SevenoaksTN15 0JE
Born May 1961
Director
Appointed 23 Mar 2019
Resigned 31 Dec 2021

CLARK, Graham Fraser

Resigned
Seal, Kent
Born May 1961
Director
Appointed 21 Mar 2009
Resigned 24 Mar 2012

COCHRANE, Jennifer

Resigned
8 Winchester Grove, SevenoaksTN13 3BL
Born October 1940
Director
Appointed 19 Mar 1994
Resigned 21 Nov 1994

COLLARD, Estelle Marie

Resigned
1 Pump Cottages, SevenoaksTN15 0QJ
Born October 1936
Director
Appointed 17 Nov 2005
Resigned 24 Mar 2007

COOPER, Anna Silvia

Resigned
Park Lane, SevenoaksTN15 0JE
Born August 1958
Director
Appointed 10 Nov 2015
Resigned 11 Nov 2017

COOPER, Eric Lilford

Resigned
Bradbourne Vale House, SevenoaksTN13 3QB
Born May 1946
Director
Appointed 18 Mar 2006
Resigned 21 Mar 2009

COPP, Marianne Cameron

Resigned
Mountains Farm Lodge, TonbridgeTN11 8ND
Born January 1947
Director
Appointed N/A
Resigned 19 Mar 1994

CRAWFORD, Alastair John, Mr.

Resigned
Park Lane, SevenoaksTN15 0JE
Born June 1959
Director
Appointed 19 Mar 2016
Resigned 14 Mar 2020

CURTIS, Nicholas John

Resigned
Park Lane, SevenoaksTN15 0JE
Born September 1953
Director
Appointed 23 Mar 2019
Resigned 14 Jan 2022

DICKMAN, Michael Harvey

Resigned
Park Lane, SevenoaksTN15 0JE
Born August 1948
Director
Appointed 10 Dec 2016
Resigned 23 Mar 2019
Fundings
Financials
Latest Activities

Filing History

320

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Resolution
4 July 2023
RESOLUTIONSResolutions
Memorandum Articles
4 July 2023
MAMA
Confirmation Statement With No Updates
20 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Resolution
9 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Memorandum Articles
11 April 2013
MEM/ARTSMEM/ARTS
Resolution
11 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
10 April 2008
363sAnnual Return (shuttle)
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
6 February 2008
288aAppointment of Director or Secretary
Resolution
23 August 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
10 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
3 December 2001
AUDAUD
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Memorandum Articles
22 December 1999
MEM/ARTSMEM/ARTS
Resolution
22 December 1999
RESOLUTIONSResolutions
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 1998
AAAnnual Accounts
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
14 April 1996
288288
Legacy
14 April 1996
288288
Legacy
14 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Legacy
24 January 1996
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Legacy
26 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
363sAnnual Return (shuttle)
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
3 April 1992
363sAnnual Return (shuttle)
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Accounts With Accounts Type Full
7 April 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Legacy
30 March 1990
288288
Legacy
30 March 1990
288288
Memorandum Articles
30 March 1990
MEM/ARTSMEM/ARTS
Resolution
30 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Resolution
1 December 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
13 April 1989
363363
Legacy
13 April 1989
288288
Legacy
13 April 1989
288288
Legacy
14 April 1988
288288
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Legacy
17 August 1987
288288
Accounts With Accounts Type Full
2 May 1987
AAAnnual Accounts
Legacy
2 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1971
395Particulars of Mortgage or Charge