Background WavePink WaveYellow Wave

TUNSTALL GROUP LIMITED (00580348)

TUNSTALL GROUP LIMITED (00580348) is an active UK company. incorporated on 20 March 1957. with registered office in Yorkshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TUNSTALL GROUP LIMITED has been registered for 69 years. Current directors include FURNISS, Jonathan Paul, JONES, Stephen Paul.

Company Number
00580348
Status
active
Type
ltd
Incorporated
20 March 1957
Age
69 years
Address
Whitley Lodge, Yorkshire, DN14 0HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FURNISS, Jonathan Paul, JONES, Stephen Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNSTALL GROUP LIMITED

TUNSTALL GROUP LIMITED is an active company incorporated on 20 March 1957 with the registered office located in Yorkshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TUNSTALL GROUP LIMITED was registered 69 years ago.(SIC: 64209)

Status

active

Active since 69 years ago

Company No

00580348

LTD Company

Age

69 Years

Incorporated 20 March 1957

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

TUNSTALL TELECOM GROUP PLC
From: 28 June 1983To: 2 April 1986
TUNSTALL TELECOM HOLDINGS LIMITED
From: 31 December 1981To: 28 June 1983
TUNSTALL BYERS HOLDINGS LIMITED
From: 31 December 1977To: 31 December 1981
TUNSTALL, BYERS & COMPANY LIMITED
From: 20 March 1957To: 31 December 1977
Contact
Address

Whitley Lodge Whitley Bridge Yorkshire, DN14 0HR,

Timeline

40 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
May 11
Director Left
Jun 11
Director Joined
Mar 13
Director Left
Mar 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Nov 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Dec 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jan 17
Director Joined
Aug 17
Director Joined
Jan 19
Director Left
Jun 19
Loan Secured
Jun 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Dec 21
Director Joined
May 22
Director Left
May 22
Director Left
Sept 22
Loan Secured
Nov 22
Loan Secured
Jan 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FURNISS, Jonathan Paul

Active
Whitley Bridge, DoncasterDN14 0HR
Secretary
Appointed 04 Sept 2014

FURNISS, Jonathan Paul

Active
Whitley Lodge, YorkshireDN14 0HR
Born November 1969
Director
Appointed 03 Nov 2025

JONES, Stephen Paul

Active
Whitley Lodge, YorkshireDN14 0HR
Born July 1978
Director
Appointed 28 Jul 2025

ATTWELL, Simon John

Resigned
Appletree House, TollertonYO61 1QX
Secretary
Appointed 01 Nov 1994
Resigned 30 Sept 2002

DUFFY, Neil Anthony

Resigned
Whitley Lodge, YorkshireDN14 0HR
Secretary
Appointed 30 Apr 2003
Resigned 24 May 2011

DYSON, Kevin Frederick

Resigned
Whitley Lodge, YorkshireDN14 0HR
Secretary
Appointed 24 May 2011
Resigned 26 Feb 2013

PARKER, Shaun

Resigned
Whitley Bridge, DoncasterDN14 0HR
Secretary
Appointed 10 Feb 2014
Resigned 04 Sept 2014

RAWLINS, Peter Jeremy

Resigned
Beech Cottage Apperley Lane, LeedsLS19 6LW
Secretary
Appointed N/A
Resigned 31 Jul 1994

STRADLING, Alfred John

Resigned
Badgers Hill Orchard Drive, WetherbyLS22 4HP
Secretary
Appointed 31 Jul 1994
Resigned 01 Nov 1994

WEBSTER, Richard Philip James

Resigned
Whitley Lodge, YorkshireDN14 0HR
Secretary
Appointed 26 Feb 2013
Resigned 10 Feb 2014

WHEELER, Robert Henry

Resigned
Lane Head, AshwellSG7 5QZ
Secretary
Appointed 30 Sept 2002
Resigned 30 Apr 2003

ATTWELL, Simon John

Resigned
Appletree House, TollertonYO61 1QX
Born July 1950
Director
Appointed 01 Nov 1994
Resigned 30 Sept 2002

BALDWIN, Gil Talbot

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born January 1960
Director
Appointed 23 May 2011
Resigned 30 Oct 2013

BUCKLEY, James Peter

Resigned
The Park, North FerriblyHU14 3UL
Born December 1962
Director
Appointed 25 Jul 2005
Resigned 14 Jan 2010

CRAMB, David

Resigned
Struan 45 Allerton Drive, YorkYO2 6NL
Born May 1926
Director
Appointed N/A
Resigned 09 Jun 1998

DAWSON, Michael John

Resigned
The Doctors House, YorkYO2 3QS
Born January 1943
Director
Appointed N/A
Resigned 11 Nov 1999

DUFFY, Neil Anthony

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born March 1966
Director
Appointed 30 Apr 2003
Resigned 01 Jun 2011

DYSON, Kevin Frederick

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born July 1964
Director
Appointed 12 Jan 2010
Resigned 26 Feb 2013

ELSWORTHY, Stuart

Resigned
Woodnorton Farmhouse, EveshamWR11 4TE
Born November 1945
Director
Appointed 01 Sept 1997
Resigned 01 Mar 2002

GLASGOW, Andrew John

Resigned
Hill Hall Hawkspur Green, BraintreeCM7 4SH
Born July 1943
Director
Appointed 24 Mar 1994
Resigned 31 Mar 1996

GLYNN, Laurence Anthony

Resigned
No 1 Kent Road, HarrogateHG1 2LE
Born September 1953
Director
Appointed 24 Nov 1999
Resigned 01 Apr 2001

HAXBY, David Arthur

Resigned
Grey Friars, HarrogateHG1 2NL
Born June 1941
Director
Appointed 01 Oct 1995
Resigned 09 Jun 1998

HEWITT, David Bruce

Resigned
Hurley Cottage, WareSG12 7QP
Born October 1932
Director
Appointed N/A
Resigned 09 Jun 1998

LAWSON, Barrie Forster

Resigned
Woodbank South Crescent Road, ChesterCH4 7AU
Born June 1942
Director
Appointed 01 May 1995
Resigned 20 Jan 1997

MATTHEWS, Graham John

Resigned
Moor End House, TockwithYO5 8QN
Born November 1947
Director
Appointed 01 Oct 1994
Resigned 12 Jul 1996

PARKER, Shaun

Resigned
Whitley Bridge, DoncasterDN14 0HR
Born February 1961
Director
Appointed 10 Feb 2014
Resigned 31 Dec 2016

PARSONS, Craig

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born June 1970
Director
Appointed 15 Aug 2017
Resigned 17 Jun 2019

PETERS, Emil Edward

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born October 1973
Director
Appointed 16 May 2022
Resigned 08 Jul 2025

RAWLINS, Peter Jeremy

Resigned
Beech Cottage Apperley Lane, LeedsLS19 6LW
Born May 1941
Director
Appointed N/A
Resigned 31 Jul 1994

RICE, William Anthony

Resigned
Briarfields Cranleigh Chase, CranleighGU6 8SH
Born March 1952
Director
Appointed 05 Mar 2002
Resigned 29 Jul 2005

ROBINSON, John Lee

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born November 1958
Director
Appointed 25 Jan 2019
Resigned 16 Sept 2022

STOBART, Paul Lancelot

Resigned
Doncaster Road, Whitley BridgeDN14 0HR
Born May 1957
Director
Appointed 27 Nov 2013
Resigned 19 Sept 2016

STRADLING, Alfred John

Resigned
Badgers Hill Orchard Drive, WetherbyLS22 4HP
Born March 1936
Director
Appointed N/A
Resigned 01 Jul 1997

SUTHERLAND, Gordon

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born November 1958
Director
Appointed 19 Sept 2016
Resigned 13 May 2022

WEBSTER, Richard Philip James

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born May 1965
Director
Appointed 26 Feb 2013
Resigned 10 Feb 2014

Persons with significant control

1

Doncaster Road, GooleDN14 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

287

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Group
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
11 November 2013
MR01Registration of a Charge
Resolution
6 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Resolution
19 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Legacy
30 December 2011
MG01MG01
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Accounts With Accounts Type Group
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Group
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Accounts With Accounts Type Group
18 June 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Group
8 May 2008
AAAnnual Accounts
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
403aParticulars of Charge Subject to s859A
Legacy
15 April 2008
403aParticulars of Charge Subject to s859A
Legacy
15 April 2008
403aParticulars of Charge Subject to s859A
Legacy
15 April 2008
403aParticulars of Charge Subject to s859A
Legacy
15 April 2008
403aParticulars of Charge Subject to s859A
Legacy
14 April 2008
155(6)b155(6)b
Legacy
14 April 2008
155(6)a155(6)a
Legacy
14 April 2008
155(6)b155(6)b
Legacy
14 April 2008
155(6)a155(6)a
Legacy
3 March 2008
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Accounts With Accounts Type Group
17 June 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 July 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Memorandum Articles
6 October 2005
MEM/ARTSMEM/ARTS
Resolution
6 October 2005
RESOLUTIONSResolutions
Resolution
6 October 2005
RESOLUTIONSResolutions
Resolution
6 October 2005
RESOLUTIONSResolutions
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
155(6)a155(6)a
Legacy
27 September 2005
155(6)b155(6)b
Legacy
27 September 2005
155(6)b155(6)b
Legacy
27 September 2005
155(6)a155(6)a
Legacy
27 September 2005
155(6)b155(6)b
Legacy
27 September 2005
155(6)a155(6)a
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 August 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 July 2003
AAAnnual Accounts
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
10 August 2002
AUDAUD
Accounts With Accounts Type Group
18 July 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 May 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
403aParticulars of Charge Subject to s859A
Legacy
30 November 1999
403aParticulars of Charge Subject to s859A
Legacy
30 November 1999
403aParticulars of Charge Subject to s859A
Legacy
29 November 1999
395Particulars of Mortgage or Charge
Legacy
23 November 1999
155(6)b155(6)b
Legacy
23 November 1999
155(6)b155(6)b
Legacy
23 November 1999
155(6)b155(6)b
Legacy
23 November 1999
155(6)b155(6)b
Legacy
23 November 1999
155(6)b155(6)b
Legacy
23 November 1999
155(6)b155(6)b
Legacy
23 November 1999
155(6)b155(6)b
Legacy
23 November 1999
155(6)b155(6)b
Legacy
23 November 1999
155(6)b155(6)b
Legacy
23 November 1999
155(6)a155(6)a
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Legacy
31 August 1999
403aParticulars of Charge Subject to s859A
Legacy
31 August 1999
403aParticulars of Charge Subject to s859A
Legacy
31 August 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
31 March 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
1 October 1998
155(6)b155(6)b
Legacy
25 September 1998
395Particulars of Mortgage or Charge
Legacy
24 September 1998
395Particulars of Mortgage or Charge
Legacy
16 September 1998
155(6)b155(6)b
Legacy
16 September 1998
155(6)b155(6)b
Legacy
16 September 1998
155(6)b155(6)b
Legacy
16 September 1998
155(6)b155(6)b
Legacy
16 September 1998
155(6)b155(6)b
Legacy
16 September 1998
155(6)b155(6)b
Legacy
16 September 1998
155(6)b155(6)b
Resolution
16 September 1998
RESOLUTIONSResolutions
Resolution
16 September 1998
RESOLUTIONSResolutions
Legacy
15 September 1998
155(6)a155(6)a
Certificate Re Registration Public Limited Company To Private
28 August 1998
CERT10CERT10
Re Registration Memorandum Articles
28 August 1998
MARMAR
Resolution
28 August 1998
RESOLUTIONSResolutions
Resolution
28 August 1998
RESOLUTIONSResolutions
Legacy
28 August 1998
5353
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
395Particulars of Mortgage or Charge
Legacy
17 June 1998
88(2)R88(2)R
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 March 1998
AAAnnual Accounts
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
88(2)R88(2)R
Legacy
6 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 February 1997
AAAnnual Accounts
Legacy
21 July 1996
288288
Legacy
1 July 1996
88(2)R88(2)R
Legacy
17 June 1996
288288
Legacy
27 March 1996
88(2)R88(2)R
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 February 1996
AAAnnual Accounts
Legacy
23 January 1996
88(2)R88(2)R
Legacy
20 October 1995
288288
Legacy
22 August 1995
88(2)R88(2)R
Legacy
16 May 1995
288288
Legacy
11 April 1995
88(2)R88(2)R
Legacy
22 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 February 1995
AAAnnual Accounts
Legacy
1 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 November 1994
288288
Legacy
25 October 1994
288288
Legacy
10 August 1994
288288
Legacy
29 March 1994
288288
Legacy
10 March 1994
363sAnnual Return (shuttle)
Legacy
3 March 1994
88(2)R88(2)R
Resolution
28 February 1994
RESOLUTIONSResolutions
Resolution
28 February 1994
RESOLUTIONSResolutions
Resolution
28 February 1994
RESOLUTIONSResolutions
Legacy
28 February 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
16 February 1994
AAAnnual Accounts
Legacy
27 January 1994
88(2)R88(2)R
Legacy
27 January 1994
88(2)R88(2)R
Legacy
27 January 1994
88(2)R88(2)R
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 February 1993
AAAnnual Accounts
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Legacy
11 February 1993
88(2)R88(2)R
Legacy
23 December 1992
88(2)R88(2)R
Legacy
18 September 1992
88(2)R88(2)R
Legacy
14 September 1992
88(2)R88(2)R
Legacy
26 March 1992
363b363b
Accounts With Accounts Type Full Group
15 February 1992
AAAnnual Accounts
Resolution
15 February 1992
RESOLUTIONSResolutions
Resolution
15 February 1992
RESOLUTIONSResolutions
Resolution
15 February 1992
RESOLUTIONSResolutions
Legacy
11 November 1991
403aParticulars of Charge Subject to s859A
Legacy
22 May 1991
288288
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
4 March 1991
AAAnnual Accounts
Resolution
4 March 1991
RESOLUTIONSResolutions
Resolution
4 March 1991
RESOLUTIONSResolutions
Legacy
14 March 1990
363363
Resolution
1 March 1990
RESOLUTIONSResolutions
Resolution
1 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 February 1990
AAAnnual Accounts
Legacy
18 January 1990
288288
Legacy
24 October 1989
288288
Memorandum Articles
17 April 1989
MEM/ARTSMEM/ARTS
Legacy
5 April 1989
363363
Accounts With Accounts Type Full
23 March 1989
AAAnnual Accounts
Resolution
28 February 1989
RESOLUTIONSResolutions
Resolution
28 February 1989
RESOLUTIONSResolutions
Legacy
13 December 1988
288288
Legacy
1 September 1988
395Particulars of Mortgage or Charge
Legacy
14 July 1988
288288
Accounts With Accounts Type Full Group
20 June 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Legacy
18 March 1988
123Notice of Increase in Nominal Capital
Resolution
18 March 1988
RESOLUTIONSResolutions
Resolution
18 March 1988
RESOLUTIONSResolutions
Resolution
18 March 1988
RESOLUTIONSResolutions
Legacy
10 March 1988
288288
Legacy
10 March 1987
363363
Accounts With Accounts Type Group
25 February 1987
AAAnnual Accounts
Legacy
13 February 1987
288288
Legacy
31 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Accounts With Made Up Date
7 May 1986
AAAnnual Accounts
Accounts With Made Up Date
26 August 1983
AAAnnual Accounts
Legacy
16 June 1983
PROSPPROSP
Legacy
16 June 1983
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
30 July 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 March 1957
MISCMISC