Background WavePink WaveYellow Wave

EES TRUSTEES LIMITED (00576832)

EES TRUSTEES LIMITED (00576832) is an active UK company. incorporated on 9 January 1957. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EES TRUSTEES LIMITED has been registered for 69 years. Current directors include BOTHA, Llewellyn Kevan, HAZELL-SMART, Leighton Peter, TREVASKIS, George Richard.

Company Number
00576832
Status
active
Type
ltd
Incorporated
9 January 1957
Age
69 years
Address
The Pavilions, Bristol, BS13 8AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOTHA, Llewellyn Kevan, HAZELL-SMART, Leighton Peter, TREVASKIS, George Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EES TRUSTEES LIMITED

EES TRUSTEES LIMITED is an active company incorporated on 9 January 1957 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EES TRUSTEES LIMITED was registered 69 years ago.(SIC: 82990)

Status

active

Active since 69 years ago

Company No

00576832

LTD Company

Age

69 Years

Incorporated 9 January 1957

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

HALIFAX EES TRUSTEES LIMITED
From: 4 August 2006To: 4 March 2010
MOURANT ECS TRUSTEES LIMITED
From: 28 September 2001To: 4 August 2006
NOBLE LOWNDES SETTLEMENT TRUSTEES LIMITED
From: 12 November 1986To: 28 September 2001
NOBLE LOWNDES (INCOME CONTINUANCE CONSULTANTS) LIMITED
From: 31 December 1980To: 12 November 1986
LOWNDES LAMBERT(INCOME CONTINUANCE CONSULTANTS)LIMITED
From: 9 January 1957To: 31 December 1980
Contact
Address

The Pavilions Bridgwater Road Bristol, BS13 8AE,

Previous Addresses

Trinity Road Halifax West Yorkshire HX1 2RG
From: 9 January 1957To: 12 February 2010
Timeline

25 key events • 1957 - 2024

Funding Officers Ownership
Company Founded
Jan 57
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jul 11
Director Joined
May 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Secured
Sept 14
Loan Cleared
Dec 15
Director Left
Dec 15
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Oct 19
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MATTHEWS, Judith Mary

Active
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 01 Dec 2021

BOTHA, Llewellyn Kevan

Active
Bridgwater Road, BristolBS13 8AE
Born June 1962
Director
Appointed 04 Apr 2011

HAZELL-SMART, Leighton Peter

Active
Bridgwater Road, BristolBS13 8AE
Born August 1977
Director
Appointed 31 Jul 2019

TREVASKIS, George Richard

Active
Bridgwater Road, BristolBS13 8AE
Born May 1994
Director
Appointed 16 Sept 2024

BOTH, Llewellyn Kevan

Resigned
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 05 Feb 2010
Resigned 25 Jan 2024

BRINDLEY, Maura Frances

Resigned
3 Blunt Road, South CroydonCR2 7PA
Secretary
Appointed 12 May 2000
Resigned 04 Jun 2001

DOLBEAR, Jonathan

Resigned
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 21 Jul 2011
Resigned 23 Jul 2021

FERRIS, Thomas Anthony

Resigned
13 Taylor Avenue, RichmondTW9 4EB
Secretary
Appointed 28 May 1999
Resigned 12 May 2000

LOCK, Mervyn Albert

Resigned
Hogwood House, IfoldRH14 0UG
Secretary
Appointed N/A
Resigned 01 Mar 1994

LOCKWOOD, Angela

Resigned
Trinity Road, HalifaxHX1 2RG
Secretary
Appointed 04 Aug 2006
Resigned 05 Feb 2010

VALENTINE, Claire Margaret

Resigned
2 Wyke House, Hampton WickKT1 4BD
Secretary
Appointed 01 Mar 1994
Resigned 30 Jun 1997

WEBSTER, Mandy Patricia

Resigned
40a Chaldon Common Road, CaterhamCR3 5DB
Secretary
Appointed 30 Jun 1997
Resigned 28 May 1999

MOURANT & CO CAPITAL SECRETARIES LIMITED

Resigned
8th Floor, LondonEC4N 7DZ
Corporate secretary
Appointed 13 Feb 2002
Resigned 04 Aug 2006

MOURANT & CO SECRETARIES LIMITED

Resigned
PO BOX 87, St HelierJE4 8PX
Corporate secretary
Appointed 04 Jun 2001
Resigned 13 Feb 2002

BARFORD, David Richard

Resigned
15 Great Jubilee Wharf, LondonE1W 3TH
Born May 1948
Director
Appointed 28 May 1999
Resigned 04 Jun 2001

BRENNAN, Kevin Lionel

Resigned
Middleton Hall, LydneyGL15 6PP
Born May 1957
Director
Appointed 13 Feb 2002
Resigned 30 Jun 2006

BRIDSON, Robert John

Resigned
7 Rossetti Gardens, Old CoulsdonCR5 2LR
Born November 1966
Director
Appointed 06 Mar 2003
Resigned 01 Nov 2006

BROWN, Brendan Joseph Robert

Resigned
Hadlow Stair House Hadlow Stair, TonbridgeTN10 4HD
Born June 1956
Director
Appointed 01 Jan 1998
Resigned 17 Mar 1999

CARTWRIGHT, Richard Spencer

Resigned
9 Nelson Road, BromleyBR2 9NP
Born August 1969
Director
Appointed 24 Dec 1999
Resigned 01 Nov 2000

CRILL, James David Philippe

Resigned
La Huterie La Longue Rue, JerseyJE3 6ED
Born February 1954
Director
Appointed 04 Jun 2001
Resigned 29 Jul 2002

DAVIES, Nicola Claire

Resigned
Roche Du Lion, Gorey St MartinJE3 6DR
Born June 1967
Director
Appointed 04 Jun 2001
Resigned 13 Feb 2002

DRAKE, Martyn William

Resigned
Westbury Park, BristolBS6 7JB
Born November 1960
Director
Appointed 05 Feb 2010
Resigned 08 Dec 2015

ELDER, David John

Resigned
103 Holmes Avenue, HoveBN3 7LE
Born February 1960
Director
Appointed 11 Dec 1998
Resigned 22 Jan 1999

FERRIS, Thomas Anthony

Resigned
13 Taylor Avenue, RichmondTW9 4EB
Born May 1946
Director
Appointed 28 May 1999
Resigned 04 Jun 2001

FOSTER, Julian David

Resigned
Lloyds Banking Group, HalifaxHX1 2RG
Born July 1968
Director
Appointed 04 Aug 2006
Resigned 31 Mar 2011

GRAY, Edward

Resigned
Lloyds Banking Group, HalifaxHX1 2RG
Born November 1961
Director
Appointed 09 Oct 2008
Resigned 28 Apr 2010

HOOD, James Terence

Resigned
Bridgwater Road, BristolBS13 8AE
Born July 1968
Director
Appointed 01 Aug 2014
Resigned 31 Jul 2019

HUNTER, Alastair Murdoch

Resigned
The Downs, GodalmingGU8 4XJ
Born April 1951
Director
Appointed 01 Apr 1995
Resigned 01 Jan 1998

JEUNE, Richard Francis Valpy

Resigned
Les Houguettes House, JerseyJE3 4FR
Born March 1949
Director
Appointed 29 Jul 2002
Resigned 22 May 2005

JONES, Dominic Clive

Resigned
Les Teurs Champs, GrouvilleJE3 9ED
Born August 1967
Director
Appointed 04 Jun 2001
Resigned 28 Jan 2005

JOWETT, Peter

Resigned
727 The White House, LondonSE1 8YU
Born August 1947
Director
Appointed 31 Aug 2001
Resigned 13 Feb 2002

MALPASS, John Christopher

Resigned
Flat 70 Steep Hill, CroydonCR0 5QU
Born December 1943
Director
Appointed N/A
Resigned 02 Dec 1992

MARLEY, David John

Resigned
Amberwood, KingswoodKT20 6PY
Born August 1963
Director
Appointed 30 Jun 2006
Resigned 01 Nov 2006

MERRETT, Keith James

Resigned
56 Harriotts Lane, AshteadKT21 2QB
Born September 1946
Director
Appointed 08 Feb 1993
Resigned 31 Mar 1995

MILLS, Christopher Andrew

Resigned
Park Lane, BristolBS40 7SB
Born October 1976
Director
Appointed 22 Mar 2013
Resigned 31 Jul 2014

Persons with significant control

1

Bridgwater Road, BristolBS13 8AE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

244

Accounts With Accounts Type Small
3 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Accounts With Accounts Type Small
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
6 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Certificate Change Of Name Company
4 March 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
12 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 February 2010
AD01Change of Registered Office Address
Resolution
12 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Auditors Resignation Company
8 June 2009
AUDAUD
Legacy
20 March 2009
363aAnnual Return
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
15 April 2007
353353
Legacy
4 January 2007
288cChange of Particulars
Legacy
23 November 2006
225Change of Accounting Reference Date
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288cChange of Particulars
Legacy
3 October 2006
288cChange of Particulars
Legacy
6 September 2006
287Change of Registered Office
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Memorandum Articles
16 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2006
287Change of Registered Office
Legacy
4 August 2006
225Change of Accounting Reference Date
Legacy
28 July 2006
287Change of Registered Office
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
225Change of Accounting Reference Date
Legacy
2 June 2006
287Change of Registered Office
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
287Change of Registered Office
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
287Change of Registered Office
Legacy
5 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
225Change of Accounting Reference Date
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
287Change of Registered Office
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
287Change of Registered Office
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2001
AAAnnual Accounts
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288cChange of Particulars
Legacy
6 June 2000
287Change of Registered Office
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2000
AAAnnual Accounts
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
363aAnnual Return
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 September 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 April 1997
AAAnnual Accounts
Legacy
24 April 1997
363aAnnual Return
Legacy
27 March 1996
363x363x
Legacy
27 March 1996
363(353)363(353)
Legacy
27 March 1996
363(190)363(190)
Accounts With Accounts Type Dormant
16 February 1996
AAAnnual Accounts
Legacy
21 April 1995
288288
Legacy
22 March 1995
363x363x
Resolution
22 February 1995
RESOLUTIONSResolutions
Resolution
22 February 1995
RESOLUTIONSResolutions
Resolution
22 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 February 1995
AAAnnual Accounts
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
363x363x
Memorandum Articles
24 August 1994
MEM/ARTSMEM/ARTS
Resolution
24 August 1994
RESOLUTIONSResolutions
Legacy
25 March 1994
288288
Accounts With Accounts Type Dormant
7 March 1994
AAAnnual Accounts
Legacy
17 January 1994
288288
Legacy
7 December 1993
225(2)225(2)
Legacy
19 November 1993
363x363x
Accounts With Accounts Type Dormant
28 April 1993
AAAnnual Accounts
Legacy
22 February 1993
288288
Legacy
15 December 1992
288288
Legacy
2 December 1992
363x363x
Accounts With Accounts Type Dormant
9 September 1992
AAAnnual Accounts
Legacy
7 January 1992
363x363x
Accounts With Accounts Type Dormant
17 April 1991
AAAnnual Accounts
Legacy
8 November 1990
363363
Legacy
15 May 1990
288288
Legacy
15 February 1990
288288
Accounts With Accounts Type Dormant
24 January 1990
AAAnnual Accounts
Legacy
27 October 1989
363363
Legacy
23 October 1989
88(2)R88(2)R
Resolution
23 October 1989
RESOLUTIONSResolutions
Legacy
9 May 1989
288288
Legacy
27 April 1989
288288
Legacy
27 April 1989
288288
Accounts With Accounts Type Dormant
26 April 1989
AAAnnual Accounts
Legacy
22 December 1988
363363
Legacy
23 November 1988
288288
Legacy
23 November 1988
288288
Accounts With Accounts Type Dormant
12 July 1988
AAAnnual Accounts
Legacy
13 February 1988
225(1)225(1)
Legacy
14 January 1988
363363
Resolution
10 August 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
10 August 1987
AAAnnual Accounts
Legacy
8 April 1987
288288
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
12 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1986
288288
Accounts With Accounts Type Dormant
18 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
21 January 1964
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 1957
NEWINCIncorporation