Background WavePink WaveYellow Wave

THE NATIONAL GUILD OF SPAR LIMITED (00598417)

THE NATIONAL GUILD OF SPAR LIMITED (00598417) is an active UK company. incorporated on 5 February 1958. with registered office in Middlesex. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. THE NATIONAL GUILD OF SPAR LIMITED has been registered for 68 years. Current directors include BLAKEMORE, Tomas, CLEARY, Mark Andrew, DODDING, Peter William and 10 others.

Company Number
00598417
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 1958
Age
68 years
Address
66-68 College Road, Middlesex, HA1 1BE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BLAKEMORE, Tomas, CLEARY, Mark Andrew, DODDING, Peter William, DOODY, Patrick Joseph, FLETCHER, Michael Thomas Neil, HALL, Michael Dominic Wells, MCBRIDE, Peter Anthony, SANDS, David, STONE, Paul Antony, STRAITON, Brian, TAYLOR, Justin Peter, TAYLOR-GREEN, Julian, TEAGUE, Matthew
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL GUILD OF SPAR LIMITED

THE NATIONAL GUILD OF SPAR LIMITED is an active company incorporated on 5 February 1958 with the registered office located in Middlesex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. THE NATIONAL GUILD OF SPAR LIMITED was registered 68 years ago.(SIC: 46900)

Status

active

Active since 68 years ago

Company No

00598417

PRIVATE-LIMITED-GUARANT-NSC Company

Age

68 Years

Incorporated 5 February 1958

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

NATIONAL GUILD OF SPAR GROCERS LIMITED(THE)
From: 5 February 1958To: 2 February 1990
Contact
Address

66-68 College Road Harrow Middlesex, HA1 1BE,

Timeline

60 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Dec 11
Director Joined
Jun 12
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
May 15
Director Joined
Jun 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Feb 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Sept 23
Director Joined
May 24
Director Left
May 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BLAKEMORE, Tomas

Active
66-68 College Road, MiddlesexHA1 1BE
Born August 1987
Director
Appointed 23 May 2025

CLEARY, Mark Andrew

Active
Worsley, SalfordM28 7DP
Born December 1961
Director
Appointed 24 Apr 2018

DODDING, Peter William

Active
Spar Distribution Centre, PrestonPR2 5PZ
Born June 1968
Director
Appointed 20 Oct 2003

DOODY, Patrick Joseph

Active
Hightown Avenue, NewtownabbeyBT36 4RT
Born February 1963
Director
Appointed 02 Mar 2006

FLETCHER, Michael Thomas Neil

Active
66-68 College Road, MiddlesexHA1 1BE
Born February 1969
Director
Appointed 25 May 2025

HALL, Michael Dominic Wells

Active
Spar Distribution Centre, PrestonPR2 5PZ
Born March 1972
Director
Appointed 29 Sept 2008

MCBRIDE, Peter Anthony

Active
86 Old Mountfield Road, OmaghBT79 7ET
Born June 1965
Director
Appointed 28 Apr 2009

SANDS, David

Active
66-68 College Road, MiddlesexHA1 1BE
Born September 1967
Director
Appointed 30 Apr 2024

STONE, Paul Antony

Active
2-4 Oxford Road, ManchesterM1 5QA
Born December 1966
Director
Appointed 27 Apr 2016

STRAITON, Brian

Active
Longtown Road, DundeeDD4 8JU
Born March 1969
Director
Appointed 01 Dec 2022

TAYLOR, Justin Peter

Active
Winford Ford, WinfordBS40 8HJ
Born September 1968
Director
Appointed 24 Jun 2013

TAYLOR-GREEN, Julian

Active
4-6 Elmfield Court, BordonGU35 0QA
Born January 1963
Director
Appointed 24 Apr 2018

TEAGUE, Matthew

Active
Lanelay Road Industrial Estate, PontyclunCF72 8XX
Born April 1968
Director
Appointed 07 Jul 2022

MARCHANT, Philip William

Resigned
Gates Cottage, WarfieldRG42 5RH
Secretary
Appointed N/A
Resigned 13 Jul 2017

AGNEW, Martin John

Resigned
Hightown Avenue, MalluskBT36 4RT
Born August 1962
Director
Appointed 10 Jun 2003
Resigned 20 Jul 2011

BARTON, David

Resigned
27 Moor Lane, PrestonPR4 5SE
Born March 1940
Director
Appointed N/A
Resigned 17 Sept 1998

BHDAAL, Amarjit

Resigned
Spar Auckley, Doncaster
Born September 1965
Director
Appointed 16 Nov 2010
Resigned 20 Apr 2015

BOARDMAN, Mike

Resigned
Forge Lane, SaltashPL12 6LX
Born October 1972
Director
Appointed 21 Feb 2017
Resigned 07 Mar 2025

CALDERBANK, Tom

Resigned
30 Hillcrest Drive, South WirralL66 4QD
Born June 1951
Director
Appointed 01 Nov 1994
Resigned 02 Nov 1998

CAPPER, William James

Resigned
Highfields, PontyclunCF7 8AU
Born September 1942
Director
Appointed 25 Mar 1997
Resigned 10 Jun 2003

CAPPER, William James

Resigned
Highfields, PontyclunCF7 8AU
Born September 1942
Director
Appointed N/A
Resigned 30 Oct 1991

CHARMAN, David Charles

Resigned
265 London Road, West MarineME19 5AE
Born April 1962
Director
Appointed 20 Apr 2015
Resigned 20 Feb 2018

CONNELL, Ian

Resigned
4 Seafront Court, East LooePL13 1AL
Born August 1955
Director
Appointed 07 Dec 2004
Resigned 28 Apr 2009

CRAFT, Garry Michael

Resigned
Hobb House, BloxhamOX15 4PD
Born April 1960
Director
Appointed 01 Aug 1994
Resigned 08 May 1998

DAVIES, Elwyn

Resigned
42 Wylde Green Road, Sutton ColdfieldB72 1HD
Born February 1948
Director
Appointed 25 Oct 1993
Resigned 15 Nov 2006

DAVIES, Philip Embrey

Resigned
Banagher, BarnstonCH61 1BU
Born June 1944
Director
Appointed 01 Nov 1994
Resigned 01 May 1996

DEAN, Michael Stewart

Resigned
Sailing Light Farm, ColytonEX13 6JE
Born October 1946
Director
Appointed 25 Oct 1993
Resigned 11 May 2000

DRAKE, Louis Richard

Resigned
Long Acres Industrial Estate, WillenhallWV13 2JP
Born February 1968
Director
Appointed 04 Mar 2019
Resigned 23 May 2025

EVANS, Dennis

Resigned
6 Beacon Croft, StirlingFK9 4RX
Born January 1954
Director
Appointed 19 Nov 2007
Resigned 19 May 2011

FERGUSON, Ed

Resigned
16 Merlin Avenue, BellshillML4 1LA
Born September 1963
Director
Appointed 03 Sept 2002
Resigned 30 Nov 2004

FISHER, Norman Raymond

Resigned
107 Michaelston Road, CardiffCF5 4SY
Born May 1948
Director
Appointed 27 Oct 1992
Resigned 16 Oct 2001

FITTON, Michael George

Resigned
17 Waveney Close, Lee On SolentPO13 8JE
Born December 1960
Director
Appointed 15 Nov 2006
Resigned 19 Nov 2007

GILCHRIST, Archibald Mcfarlane

Resigned
28 Provosts Walk, DundeeDD5 4SH
Born July 1943
Director
Appointed 02 Mar 1999
Resigned 03 Sept 2002

GILLETT, Mark William

Resigned
21 Fore Street, CallingtonPL17 7AD
Born March 1965
Director
Appointed 15 Nov 2006
Resigned 23 Feb 2016

HALLAM, Geoffrey

Resigned
Longacre Acre Industrial Estate, WillenhallWV13 2JP
Born August 1957
Director
Appointed 23 Feb 2012
Resigned 27 Apr 2022
Fundings
Financials
Latest Activities

Filing History

267

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Auditors Resignation Company
23 July 2015
AUDAUD
Appoint Person Director Company With Name Date
6 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Accounts Amended With Accounts Type Full
10 January 2012
AAMDAAMD
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288cChange of Particulars
Legacy
13 December 2007
363sAnnual Return (shuttle)
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
8 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2004
AAAnnual Accounts
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Legacy
17 January 2003
288cChange of Particulars
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
5 March 2001
287Change of Registered Office
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
13 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
9 July 1996
288288
Legacy
4 July 1996
288288
Legacy
21 June 1996
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Legacy
24 November 1994
288288
Legacy
22 November 1994
288288
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
12 August 1994
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Memorandum Articles
29 November 1993
MEM/ARTSMEM/ARTS
Resolution
29 November 1993
RESOLUTIONSResolutions
Legacy
26 November 1993
288288
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
15 November 1993
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
22 January 1992
363b363b
Legacy
4 January 1992
288288
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Accounts With Accounts Type Full
24 December 1990
AAAnnual Accounts
Legacy
12 December 1990
288288
Certificate Change Of Name Company
1 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1990
363363
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
14 August 1989
288288
Legacy
15 February 1989
288288
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
13 January 1988
363363
Legacy
5 January 1988
288288
Legacy
1 December 1987
288288
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Resolution
16 November 1987
RESOLUTIONSResolutions
Resolution
2 September 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
363363
Legacy
26 November 1986
288288
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Legacy
13 November 1986
288288
Legacy
12 May 1986
288288