Background WavePink WaveYellow Wave

THE ROYAL SIGNALS TRUSTEE LIMITED (00622786)

THE ROYAL SIGNALS TRUSTEE LIMITED (00622786) is an active UK company. incorporated on 10 March 1959. with registered office in Blandford Forum. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE ROYAL SIGNALS TRUSTEE LIMITED has been registered for 67 years. Current directors include BROGAN, Paul Bernard, FITTON, Matthew Considine, FLINT, Edward and 7 others.

Company Number
00622786
Status
active
Type
ltd
Incorporated
10 March 1959
Age
67 years
Address
Griffin House Rhq Royal Signals, Blandford Forum, DT11 8RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROGAN, Paul Bernard, FITTON, Matthew Considine, FLINT, Edward, MORTIMORE, Elizabeth, ROSERIE, Dany, SHARKEY, Sara, SPENCER, Richard James Benrose, SWIFT, Edward Michael, THACKRAY, Christopher John, WRIGHT, Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL SIGNALS TRUSTEE LIMITED

THE ROYAL SIGNALS TRUSTEE LIMITED is an active company incorporated on 10 March 1959 with the registered office located in Blandford Forum. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE ROYAL SIGNALS TRUSTEE LIMITED was registered 67 years ago.(SIC: 74990)

Status

active

Active since 67 years ago

Company No

00622786

LTD Company

Age

67 Years

Incorporated 10 March 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

ROYAL SIGNALS ASSOCIATION TRUSTEE LIMITED(THE)
From: 10 March 1959To: 2 October 1997
Contact
Address

Griffin House Rhq Royal Signals Blandford Camp Blandford Forum, DT11 8RH,

Previous Addresses

Regimental Headquarters the Royal School of Signals Blandford Camp Blandford Forum Dorset DT11 8RH
From: 10 March 1959To: 20 July 2010
Timeline

84 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Mar 59
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Aug 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Oct 17
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
New Owner
Aug 21
Owner Exit
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jan 24
Director Left
Jan 24
New Owner
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
New Owner
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
May 25
Owner Exit
May 25
Owner Exit
Jul 25
New Owner
Jul 25
New Owner
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
0
Funding
65
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

CRAFT, David Allan, Colonel

Active
Rhq Royal Signals, Blandford ForumDT11 8RH
Secretary
Appointed 10 May 2019

BROGAN, Paul Bernard

Active
Egginton Road, DerbyDE65 6NQ
Born September 1975
Director
Appointed 10 Jan 2024

FITTON, Matthew Considine

Active
Rhq Royal Signals, Blandford ForumDT11 8RH
Born June 1973
Director
Appointed 01 Jun 2020

FLINT, Edward

Active
Rhq Royal Signals, Blandford ForumDT11 8RH
Born July 1960
Director
Appointed 24 Sept 2020

MORTIMORE, Elizabeth

Active
Rhq Royal Signals, Blandford ForumDT11 8RH
Born October 1977
Director
Appointed 30 Sept 2021

ROSERIE, Dany

Active
Rhq Royal Signals, Blandford ForumDT11 8RH
Born September 1976
Director
Appointed 11 Jan 2023

SHARKEY, Sara

Active
Rhq Royal Signals, Blandford ForumDT11 8RH
Born September 1968
Director
Appointed 26 Mar 2025

SPENCER, Richard James Benrose

Active
Rhq Royal Signals, Blandford ForumDT11 8RH
Born February 1969
Director
Appointed 28 Mar 2024

SWIFT, Edward Michael

Active
Rhq Royal Signals, Blandford ForumDT11 8RH
Born April 1977
Director
Appointed 10 Oct 2025

THACKRAY, Christopher John

Active
Rhq Royal Signals, Blandford ForumDT11 8RH
Born December 1963
Director
Appointed 08 Oct 2025

WRIGHT, Peter

Active
Rhq Royal Signals, Blandford ForumDT11 8RH
Born December 1981
Director
Appointed 11 Jan 2023

CANHAM, Terrance William, Colonel

Resigned
Rhq Royal Signals, Blandford ForumDT11 8RH
Secretary
Appointed 04 Jan 2010
Resigned 10 May 2019

CARTER, Andrew Francis, Colonel

Resigned
Rosebank, TisburySP3 6PU
Secretary
Appointed 01 Jan 1997
Resigned 08 Jun 2004

CONLON, Carl Patrick

Resigned
Griffin House, Blandford ForumDT11 8RH
Secretary
Appointed 11 Apr 2006
Resigned 04 Jan 2010

DE BRETTON-GORDON, Alastair Norman, Regimental Secretary

Resigned
Griffin House, Blandford ForumDT11 8RH
Secretary
Appointed N/A
Resigned 01 Jan 1997

DONALDSON, Gavin Neil, Colonel

Resigned
Griffin House, Blandford ForumDT11 8RH
Secretary
Appointed 08 Jun 2004
Resigned 11 Nov 2005

ALEXANDER, Paul Donald, Major General

Resigned
Griffin House, Blandford ForumDT11 8RH
Born November 1934
Director
Appointed N/A
Resigned 10 Jul 1995

ATTWELL, Jonathan Piers

Resigned
Rhq Royal Signals, Blandford ForumDT11 8RH
Born February 1974
Director
Appointed 01 Jun 2016
Resigned 01 May 2018

BOYLE, Anthony Hugh, Major General

Resigned
Griffin House, Blandford ForumDT11 8RH
Born January 1941
Director
Appointed 27 Feb 1997
Resigned 21 Aug 2006

BROOKES, Mark

Resigned
Rhq Royal Signals, Blandford ForumDT11 8RH
Born November 1971
Director
Appointed 06 Nov 2020
Resigned 30 Mar 2023

BRUCE, Nicholas Charles

Resigned
Rhq Royal Signals, Blandford ForumDT11 8RH
Born January 1972
Director
Appointed 30 Mar 2023
Resigned 10 Oct 2025

BRUCE-SMITH, Keith James, Colonel

Resigned
Rhq Royal Signals, Blandford ForumDT11 8RH
Born June 1953
Director
Appointed 01 Jun 2022
Resigned 10 Jan 2024

BRUCE-SMITH, Keith James, Colonel

Resigned
Griffin House, Blandford ForumDT11 8RH
Born June 1953
Director
Appointed 15 Oct 2010
Resigned 30 Sept 2015

BYFIELD, Elixabeth Ann

Resigned
Rhq Royal Signals, Blandford ForumDT11 8RH
Born February 1976
Director
Appointed 30 Oct 2017
Resigned 29 Sept 2021

CARTER, Richard James, Brigadier

Resigned
Rhq Royal Signals, Blandford ForumDT11 8RH
Born October 1970
Director
Appointed 01 Feb 2018
Resigned 31 Mar 2022

CASSTLES, David Stewart

Resigned
Griffin House, Blandford ForumDT11 8RH
Born March 1936
Director
Appointed N/A
Resigned 05 May 1992

COLE, Jonathan James, Maj Gen

Resigned
Rhq Royal Signals, Blandford ForumDT11 8RH
Born October 1967
Director
Appointed 17 Jul 2012
Resigned 23 Mar 2016

EWBANK, John Kenneth, Colonel

Resigned
Keryx House 18 Cogdean Walk, WimborneBH21 3XB
Born May 1952
Director
Appointed 13 May 2003
Resigned 08 Feb 2007

EWBANK, John Kenneth, Colonel

Resigned
Forest Lodge Horton Road, RingwoodBH24 2EE
Born May 1952
Director
Appointed 01 Sept 1998
Resigned 19 Apr 2001

FATIAKI, Jone Masivou

Resigned
Rhq Royal Signals, Blandford ForumDT11 8RH
Born September 1980
Director
Appointed 01 Jan 2022
Resigned 11 Jan 2023

GORDON, Stanley Gerald Mckenzie, Brigadier

Resigned
Griffin House, Blandford ForumDT11 8RH
Born December 1939
Director
Appointed N/A
Resigned 02 Feb 1993

GUNNING, Jason Stewart, Colonel

Resigned
Rhq Royal Signals, Blandford ForumDT11 8RH
Born February 1970
Director
Appointed 06 Nov 2017
Resigned 06 Nov 2020

HADFIELD, Kenneth John, Colonel

Resigned
Blandford Forum, DorsetDT11 8RH
Born May 1952
Director
Appointed 13 Jan 1998
Resigned 01 Sept 1998

HALSTEAD, David Gordon, Colonel

Resigned
Rhq Royal Signals, Blandford ForumDT11 8RH
Born February 1962
Director
Appointed 04 Jan 2010
Resigned 07 Feb 2012

HARGREAVES, David Andrew

Resigned
Rhq Royal Signals, Blandford ForumDT11 8RH
Born February 1958
Director
Appointed 28 Mar 2013
Resigned 14 Mar 2020

Persons with significant control

13

4 Active
9 Ceased

Christopher John Thackray

Active
Rhq Royal Signals, Blandford ForumDT11 8RH
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Oct 2025

Paul Raymond Griffiths

Active
Rhq Royal Signals, Blandford ForumDT11 8RH
Born December 1973

Nature of Control

Right to appoint and remove directors
Notified 21 Jun 2025

Nicholas Charles Bruce

Ceased
Rhq Royal Signals, Blandford ForumDT11 8RH
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Mar 2025
Ceased 08 Oct 2025

Sara Sharkey

Active
Rhq Royal Signals, Blandford ForumDT11 8RH
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Mar 2025

Richard James Benrose Spencer

Active
Rhq Royal Signals, Blandford ForumDT11 8RH
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2024

Sharon Nesmith

Ceased
Rhq Royal Signals, Blandford ForumDT11 8RH
Born June 1970

Nature of Control

Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 21 Jun 2025

Timothy John Paul Watts

Ceased
Rhq Royal Signals, Blandford ForumDT11 8RH
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2020
Ceased 26 Mar 2025

David Mcdowal

Ceased
Rhq Royal Signals, Blandford ForumDT11 8RH
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2020
Ceased 23 Apr 2025

John Thomas

Ceased
Rhq Royal Signals, Blandford ForumDT11 8RH
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2017
Ceased 31 Mar 2020

Timothy Gordon Inshaw

Ceased
Rhq Royal Signals, Blandford ForumDT11 8RH
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2024

Nicholas Arthur William Pope

Ceased
Rhq Royal Signals, Blandford ForumDT11 8RH
Born July 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2020

David Andrew Hargreaves

Ceased
Rhq Royal Signals, Blandford ForumDT11 8RH
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2020

Nigel Wood

Ceased
Rhq Royal Signals, Blandford ForumDT11 8RH
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

235

Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Change Person Director Company
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2016
CH03Change of Secretary Details
Change Person Director Company
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Director Company
22 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Resolution
20 October 2014
RESOLUTIONSResolutions
Resolution
15 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Appoint Person Director Company With Name Date
13 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Director Company With Name Date
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 October 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
1 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 August 2003
AAAnnual Accounts
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2002
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2001
AAAnnual Accounts
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 September 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1997
AAAnnual Accounts
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 August 1996
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Legacy
27 December 1995
288288
Accounts With Accounts Type Dormant
28 July 1995
AAAnnual Accounts
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
288288
Accounts With Accounts Type Dormant
12 July 1994
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
288288
Legacy
23 July 1993
363sAnnual Return (shuttle)
Legacy
14 July 1993
288288
Accounts With Accounts Type Dormant
14 July 1993
AAAnnual Accounts
Legacy
11 February 1993
288288
Legacy
14 September 1992
288288
Accounts With Accounts Type Dormant
10 September 1992
AAAnnual Accounts
Resolution
10 September 1992
RESOLUTIONSResolutions
Legacy
13 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
27 July 1991
363aAnnual Return
Legacy
17 December 1990
288288
Legacy
16 August 1990
363363
Legacy
9 August 1990
288288
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
25 May 1990
288288
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Legacy
14 June 1989
288288
Legacy
22 February 1989
363363
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
15 June 1988
288288
Legacy
5 February 1988
288288
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Legacy
17 June 1987
288288
Legacy
28 January 1987
GAZ(U)GAZ(U)
Resolution
28 January 1987
RESOLUTIONSResolutions
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Incorporation Company
10 March 1959
NEWINCIncorporation