Background WavePink WaveYellow Wave

SEVEN-FIFTY MOTOR CLUB LIMITED(THE) (00552948)

SEVEN-FIFTY MOTOR CLUB LIMITED(THE) (00552948) is an active UK company. incorporated on 4 August 1955. with registered office in Derby. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SEVEN-FIFTY MOTOR CLUB LIMITED(THE) has been registered for 70 years. Current directors include BROWN, Richard Charles, COOPER, Andrew Philip, GREENSALL, Nigel William and 5 others.

Company Number
00552948
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 1955
Age
70 years
Address
Donington Park Circuit Melbourne Road, Derby, DE74 2BN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BROWN, Richard Charles, COOPER, Andrew Philip, GREENSALL, Nigel William, GROOMBRIDGE, Giles Richard, LEESON, Jonathan David, LONG, Mark Jason, TAYLOR, Gary Paul, TOPHAM, Matthew Ian
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN-FIFTY MOTOR CLUB LIMITED(THE)

SEVEN-FIFTY MOTOR CLUB LIMITED(THE) is an active company incorporated on 4 August 1955 with the registered office located in Derby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SEVEN-FIFTY MOTOR CLUB LIMITED(THE) was registered 70 years ago.(SIC: 93199)

Status

active

Active since 70 years ago

Company No

00552948

PRIVATE-LIMITED-GUARANT-NSC Company

Age

70 Years

Incorporated 4 August 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

7 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Donington Park Circuit Melbourne Road Castle Donington Derby, DE74 2BN,

Previous Addresses

Western Paddock Donington Park Castle Donington Derby DE74 2RP England
From: 11 February 2017To: 19 September 2023
The Conservatory Suite Donington Park Castle Donington Derby DE74 2RP
From: 4 June 2012To: 11 February 2017
Rose Farm Upper Street Oakley Diss Norfolk IP21 4AX
From: 4 August 1955To: 4 June 2012
Timeline

43 key events • 1955 - 2025

Funding Officers Ownership
Company Founded
Aug 55
Director Joined
Mar 10
Director Left
May 10
Director Left
May 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Sept 11
Director Left
Oct 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Apr 13
Director Joined
May 13
Director Left
Jan 15
Director Left
Aug 15
Director Left
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Apr 20
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jun 23
Director Left
Sept 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Oct 24
Director Left
Mar 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BROWN, Richard Charles

Active
Melbourne Road, DerbyDE74 2BN
Born July 1971
Director
Appointed 09 Sept 2025

COOPER, Andrew Philip

Active
Melbourne Road, DerbyDE74 2BN
Born December 1986
Director
Appointed 19 Feb 2018

GREENSALL, Nigel William

Active
Melbourne Road, DerbyDE74 2BN
Born November 1961
Director
Appointed 09 Sept 2025

GROOMBRIDGE, Giles Richard

Active
Melbourne Road, DerbyDE74 2BN
Born January 1978
Director
Appointed 18 Jun 2019

LEESON, Jonathan David

Active
Melbourne Road, DerbyDE74 2BN
Born September 1971
Director
Appointed 13 Sept 2022

LONG, Mark Jason

Active
Melbourne Road, DerbyDE74 2BN
Born August 1971
Director
Appointed 12 Dec 2023

TAYLOR, Gary Paul

Active
Melbourne Road, DerbyDE74 2BN
Born October 1983
Director
Appointed 13 Sept 2022

TOPHAM, Matthew Ian

Active
Melbourne Road, DerbyDE74 2BN
Born February 1970
Director
Appointed 12 Dec 2023

CHALK, Paul Andrew

Resigned
Donington Park, DerbyDE74 2RP
Secretary
Appointed 07 Feb 2012
Resigned 18 Mar 2018

CHALK, Paul Andrew

Resigned
5 Temple Fortune Lane, LondonNW11 7UB
Secretary
Appointed 02 Nov 1993
Resigned 03 Oct 2007

MOORE, John

Resigned
34 New Road, SandhurstGU47 8EF
Secretary
Appointed 12 Oct 2007
Resigned 01 Feb 2008

NICHOLL, Edward James

Resigned
Staverton Road, DaventryNN11 4HL
Secretary
Appointed 01 Feb 2008
Resigned 02 Dec 2008

SPENCE, Susan

Resigned
Fenton House 36 High Street, ElyCB6 3PG
Secretary
Appointed N/A
Resigned 02 Nov 1993

VACY ASH, Charles Gilbert

Resigned
686 Kenilworth Road, Balsall CommonCV7 7HD
Secretary
Appointed 02 Dec 2008
Resigned 07 Feb 2012

ABBOTT, Philip Reuben

Resigned
Southbourne House 1 Chapel Lane, BournePE10 0EW
Born October 1955
Director
Appointed 27 Apr 1997
Resigned 25 Apr 1999

AYRES, Vivien Ruth

Resigned
Castle Tump, NewentGL18 1LS
Born February 1950
Director
Appointed 09 Apr 1995
Resigned 28 May 2019

AYRES, Vivien Ruth

Resigned
26 Heywood Avenue, MaidenheadSL6 3JA
Born February 1950
Director
Appointed N/A
Resigned 10 Apr 1994

BENNETT, Kevin

Resigned
12 Defoe Close, ErithDA8 3QU
Born July 1942
Director
Appointed 02 Jan 2001
Resigned 20 Mar 2002

BLUMSON, Darren John

Resigned
11 Broadhurst Gardens, ReigateRH2 8AW
Born April 1965
Director
Appointed 06 May 2003
Resigned 07 Jun 2005

BOTT, Michael, Dr

Resigned
Orchard House, HailshamBN27 4JQ
Born April 1932
Director
Appointed 14 Apr 1996
Resigned 25 Apr 1999

BOVE, Peter John

Resigned
Twein Road, WelwynAL6 0HL
Born August 1956
Director
Appointed 14 May 2002
Resigned 04 May 2011

BROOM, Anthony

Resigned
Divertamento Hayes Lane, HorshamRH13 7SJ
Born August 1946
Director
Appointed N/A
Resigned 05 Apr 1992

CHALK, Paul Andrew

Resigned
5 Temple Fortune Lane, LondonNW11 7UB
Born May 1953
Director
Appointed 04 Jun 2008
Resigned 18 Mar 2018

CHAMBERS, Graham John

Resigned
Thatched Cottage, CanterburyCT4 6HE
Born September 1954
Director
Appointed 07 Jun 2005
Resigned 06 Jul 2007

CHAPMAN, Colin Michael, Dr

Resigned
Donington Park, DerbyDE74 2RP
Born March 1957
Director
Appointed 26 May 2011
Resigned 13 Sept 2022

CLARK, Stephen Daniel

Resigned
28 Carmelite Way, LongfieldDA3 8BP
Born August 1959
Director
Appointed 27 Apr 1997
Resigned 25 Apr 1999

COOKE, Kenneth Alexander

Resigned
Whomerley Road, StevenageSG1 1SR
Born January 1932
Director
Appointed 04 Jun 2008
Resigned 05 May 2009

DAVIS, Gillian Christine

Resigned
Donington Park, DerbyDE74 2RP
Born December 1946
Director
Appointed 03 Jul 2012
Resigned 18 Jun 2019

DEXTER, Gary

Resigned
54 Russell Road, ToddingtonLU5 6DA
Born January 1968
Director
Appointed 19 Apr 1998
Resigned 05 Dec 2000

EDROFF, David Michael

Resigned
31 Dunn Close, StevenageSG1 1SB
Born July 1939
Director
Appointed 10 Apr 1994
Resigned 06 Feb 2006

EYRE, Martin Francis

Resigned
Hill House, FordingbridgeSP6 2PL
Born February 1944
Director
Appointed 10 Jan 1995
Resigned 07 May 2000

FEATHERSTONHAUGH, Colin Michael

Resigned
35 Merthyr Terrace, LondonSW13 9DL
Born April 1933
Director
Appointed 10 Apr 1994
Resigned 12 Feb 1998

FLOYD, Julian

Resigned
1 Kensington Close, TowcesterNN12 6JL
Born December 1962
Director
Appointed 03 Jun 2003
Resigned 06 Jul 2007

FRANKLIN-SMITH, Terry John

Resigned
Little Orchard Roestock Lane, St AlbansAL4 0PP
Born August 1951
Director
Appointed 07 May 2000
Resigned 11 May 2004

GASKING, John David

Resigned
Bramble Road, TowcesterNN12 6US
Born December 1935
Director
Appointed 19 Feb 2010
Resigned 07 Sept 2011
Fundings
Financials
Latest Activities

Filing History

249

Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Memorandum Articles
25 October 2024
MAMA
Resolution
15 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Memorandum Articles
11 April 2022
MAMA
Resolution
7 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Accounts With Accounts Type Small
21 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2017
AD01Change of Registered Office Address
Resolution
1 August 2016
RESOLUTIONSResolutions
Auditors Resignation Company
17 May 2016
AUDAUD
Accounts With Accounts Type Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Auditors Resignation Company
13 November 2013
AUDAUD
Miscellaneous
12 November 2013
MISCMISC
Accounts With Accounts Type Small
3 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
14 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Accounts With Accounts Type Small
16 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Accounts With Accounts Type Small
18 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Accounts With Accounts Type Small
31 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Legacy
2 July 2009
288cChange of Particulars
Legacy
23 June 2009
363aAnnual Return
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288cChange of Particulars
Legacy
13 May 2009
288cChange of Particulars
Legacy
13 May 2009
288cChange of Particulars
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 March 2009
AAAnnual Accounts
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
287Change of Registered Office
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
287Change of Registered Office
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
13 September 2005
353353
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 May 2004
AAAnnual Accounts
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 May 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 May 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
287Change of Registered Office
Legacy
14 June 2001
353353
Accounts With Accounts Type Small
8 June 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288cChange of Particulars
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Legacy
26 February 1998
353353
Legacy
19 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 August 1997
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
14 May 1996
288288
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Legacy
16 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
10 March 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Legacy
24 February 1995
353353
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363sAnnual Return (shuttle)
Resolution
15 August 1994
RESOLUTIONSResolutions
Legacy
9 May 1994
287Change of Registered Office
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
5 May 1994
288288
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
16 February 1994
288288
Legacy
16 February 1994
288288
Legacy
10 December 1993
288288
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
1 June 1992
363sAnnual Return (shuttle)
Legacy
28 May 1992
288288
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
24 June 1991
288288
Accounts With Accounts Type Small
7 June 1991
AAAnnual Accounts
Legacy
7 June 1991
288288
Legacy
7 June 1991
287Change of Registered Office
Legacy
7 June 1991
363b363b
Legacy
1 October 1990
363363
Accounts With Accounts Type Small
16 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Legacy
12 January 1989
288288
Accounts With Accounts Type Small
2 September 1988
AAAnnual Accounts
Legacy
2 September 1988
363363
Accounts With Accounts Type Small
21 May 1987
AAAnnual Accounts
Legacy
21 May 1987
363363
Legacy
21 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
287Change of Registered Office
Accounts With Accounts Type Small
8 July 1986
AAAnnual Accounts
Legacy
8 July 1986
363363
Legacy
8 July 1986
288288
Incorporation Company
4 August 1955
NEWINCIncorporation