Background WavePink WaveYellow Wave

WHITBREAD PENSION TRUSTEES (00629992)

WHITBREAD PENSION TRUSTEES (00629992) is an active UK company. incorporated on 9 June 1959. with registered office in Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WHITBREAD PENSION TRUSTEES has been registered for 66 years. Current directors include ARNOLD, Lisa, FLACH, Alexander Gabriel Peter, FOWLER, James Dominic and 4 others.

Company Number
00629992
Status
active
Type
private-unlimited
Incorporated
9 June 1959
Age
66 years
Address
Whitbread Court Houghton Hall, Dunstable, LU5 5XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARNOLD, Lisa, FLACH, Alexander Gabriel Peter, FOWLER, James Dominic, MOTTRAM, Samantha Marie, MULLINS, John, PAQUIN, Emma, THE LAW DEBENTURE PENSION TRUST CORPORATION PLC
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITBREAD PENSION TRUSTEES

WHITBREAD PENSION TRUSTEES is an active company incorporated on 9 June 1959 with the registered office located in Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WHITBREAD PENSION TRUSTEES was registered 66 years ago.(SIC: 74990)

Status

active

Active since 66 years ago

Company No

00629992

PRIVATE-UNLIMITED Company

Age

66 Years

Incorporated 9 June 1959

Size

N/A

Accounts

ARD: 1/3

Up to Date

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 2 March 2024 - 27 February 2025(12 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

WHITBREAD PENSION TRUSTEES LIMITED
From: 9 June 1959To: 18 February 2010
Contact
Address

Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable, LU5 5XE,

Timeline

31 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jan 24
Director Left
May 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LOWRY, Daren Clive

Active
Whitbread Court Houghton Hall, DunstableLU5 5XE
Secretary
Appointed 10 Apr 2003

ARNOLD, Lisa

Active
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born April 1962
Director
Appointed 01 Jan 2012

FLACH, Alexander Gabriel Peter

Active
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born February 1965
Director
Appointed 02 Apr 2019

FOWLER, James Dominic

Active
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born July 1967
Director
Appointed 03 Dec 2024

MOTTRAM, Samantha Marie

Active
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born December 1973
Director
Appointed 02 Apr 2019

MULLINS, John

Active
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born April 1952
Director
Appointed 25 Jan 2018

PAQUIN, Emma

Active
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born April 1990
Director
Appointed 03 Dec 2024

THE LAW DEBENTURE PENSION TRUST CORPORATION PLC

Active
Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 15 Oct 2025

BARRATT, Simon Charles

Resigned
Longwood, Tunbridge WellsTN3 0BA
Secretary
Appointed 07 Feb 1992
Resigned 18 Sept 1992

DRABBLE, Maxine Frances

Resigned
110 Croxted Road, LondonSE21 8NR
Secretary
Appointed N/A
Resigned 07 Feb 1992

FENTON, Nicola Jane

Resigned
Flat 1, HampsteadNW3 1ND
Secretary
Appointed 18 Sept 1992
Resigned 13 Feb 1998

FRANKLIN, Robert Norman Carew

Resigned
147 Middleton Road, LondonE8 4LL
Secretary
Appointed 13 Feb 1998
Resigned 08 Mar 2000

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 08 Mar 2000
Resigned 30 Jan 2004

WEEKS, Stuart William

Resigned
4 Tellisford, EsherKT10 8AE
Secretary
Appointed 30 Jan 2004
Resigned 08 Sept 2005

ACERRA, Francesco

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born May 1986
Director
Appointed 19 Aug 2021
Resigned 08 Aug 2023

BARRATT, Simon Charles

Resigned
The Farmyard, BrenchleyTN12 7DE
Born November 1959
Director
Appointed 18 Mar 1997
Resigned 01 Apr 2009

BEIRNE, Adrian Anthony

Resigned
32 Blackpool Road North, St AnnesFY8 3RU
Born April 1960
Director
Appointed 01 Apr 2000
Resigned 30 Aug 2006

BENNET, Alan John

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born March 1940
Director
Appointed 14 Jul 2011
Resigned 19 Jul 2017

BENNET, Alan John

Resigned
Forth House, WokingGU21 2JX
Born March 1940
Director
Appointed N/A
Resigned 08 Jun 2001

BENTLEY, Clive

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born March 1967
Director
Appointed 01 Oct 2008
Resigned 23 Apr 2016

BESWICK, David John

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born November 1944
Director
Appointed 01 Apr 1995
Resigned 14 Jul 2016

BIGNELL, Malcolm Charles

Resigned
12 Court Close, CardiffCF4 1JR
Born July 1934
Director
Appointed 01 Apr 1995
Resigned 01 Apr 1998

COOPER, Robert

Resigned
213a Finchampstead Road, WokinghamRG11 3HS
Born May 1945
Director
Appointed N/A
Resigned 08 Jun 2001

DARLINGTON, Sean

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born September 1968
Director
Appointed 14 Jul 2016
Resigned 03 Jul 2020

DAVIS, Roger

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born November 1969
Director
Appointed 07 Jan 2016
Resigned 20 Apr 2017

DE, Anuradha

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born October 1975
Director
Appointed 19 Aug 2021
Resigned 15 May 2024

DENLEY, Christopher John

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born April 1957
Director
Appointed 01 Apr 2009
Resigned 20 Apr 2017

DICKINSON, Leonard James

Resigned
22 Kingston Crescent, RossendaleBB4 4LH
Born March 1925
Director
Appointed 01 Sept 1996
Resigned 08 Mar 2000

EDWARDS, Malcolm John

Resigned
Oakwood House, CaldicotNP26 3QA
Born July 1952
Director
Appointed 21 Dec 1999
Resigned 30 Nov 2000

FAIRHURST, Russell William

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born September 1963
Director
Appointed 31 Mar 2008
Resigned 02 Apr 2019

FEARN, Matthew

Resigned
The Old House, SalfordM6 6LS
Born October 1964
Director
Appointed 01 Apr 2005
Resigned 28 Oct 2005

GARDINER, Peter Thomas

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born June 1962
Director
Appointed 05 Jun 2003
Resigned 06 Apr 2011

GLOVER, Michael Edmund

Resigned
Glebe Barn, High PeakSK23 7DY
Born August 1962
Director
Appointed 04 Apr 2007
Resigned 02 Jul 2008

GREEN, Joel Gerald

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born February 1988
Director
Appointed 25 Jan 2018
Resigned 16 Sept 2020

HAMPSON, Michael David

Resigned
58 Chestnut Avenue, EsherKT10 8JF
Born May 1958
Director
Appointed N/A
Resigned 05 Mar 1997

Persons with significant control

1

Porz Avenue, DunstableLU5 5XE

Nature of Control

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

Filing History

239

Appoint Corporate Director Company With Name Date
28 October 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Account Reference Date Company Previous Extended
22 July 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Annual Return Company With Made Up Date
5 May 2010
AR01AR01
Capital Allotment New Class Of Shares
19 March 2010
SH09Return of Purchase of Own Shares
Resolution
25 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
25 February 2010
CC04CC04
Resolution
24 February 2010
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
18 February 2010
CERT3CERT3
Reregistration Assent
18 February 2010
FOA-RRFOA-RR
Re Registration Memorandum Articles
18 February 2010
MARMAR
Reregistration Private Limited To Private Unlimited Company
18 February 2010
RR05RR05
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 April 2009
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
15 October 2008
AAMDAAMD
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
17 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 October 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Resolution
19 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
287Change of Registered Office
Legacy
25 August 2006
363aAnnual Return
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
29 September 2005
AAAnnual Accounts
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
363aAnnual Return
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
18 October 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288cChange of Particulars
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2003
AAAnnual Accounts
Legacy
8 August 2003
363aAnnual Return
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
363aAnnual Return
Legacy
7 January 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
16 October 2001
AAAnnual Accounts
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
363aAnnual Return
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
287Change of Registered Office
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 1999
AAAnnual Accounts
Legacy
9 August 1999
363aAnnual Return
Legacy
26 July 1999
288cChange of Particulars
Legacy
11 December 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
5 August 1998
AAAnnual Accounts
Legacy
3 August 1998
363aAnnual Return
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
10 September 1997
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 1997
AAAnnual Accounts
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
11 September 1996
288288
Legacy
30 August 1996
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 1996
AAAnnual Accounts
Resolution
11 March 1996
RESOLUTIONSResolutions
Legacy
1 December 1995
363aAnnual Return
Legacy
1 December 1995
363(190)363(190)
Legacy
1 December 1995
363(353)363(353)
Legacy
1 December 1995
363(190)363(190)
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Accounts With Accounts Type Dormant
25 August 1995
AAAnnual Accounts
Legacy
28 April 1995
288288
Legacy
24 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Legacy
23 August 1994
288288
Accounts With Accounts Type Dormant
16 August 1994
AAAnnual Accounts
Legacy
3 August 1994
363x363x
Legacy
12 June 1994
287Change of Registered Office
Legacy
9 September 1993
363x363x
Legacy
30 June 1993
288288
Accounts With Accounts Type Dormant
30 June 1993
AAAnnual Accounts
Legacy
13 October 1992
288288
Accounts With Accounts Type Dormant
16 September 1992
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Legacy
17 August 1992
288288
Legacy
28 February 1992
288288
Legacy
24 October 1991
288288
Legacy
12 September 1991
363x363x
Accounts With Accounts Type Dormant
5 September 1991
AAAnnual Accounts
Legacy
6 August 1991
288288
Legacy
1 July 1991
288288
Legacy
11 June 1991
288288
Legacy
7 May 1991
288288
Resolution
23 April 1991
RESOLUTIONSResolutions
Resolution
23 April 1991
RESOLUTIONSResolutions
Resolution
23 April 1991
RESOLUTIONSResolutions
Resolution
23 April 1991
RESOLUTIONSResolutions
Legacy
29 November 1990
288288
Legacy
23 August 1990
288288
Legacy
22 August 1990
288288
Legacy
6 August 1990
363363
Accounts With Accounts Type Dormant
30 July 1990
AAAnnual Accounts
Legacy
16 March 1990
288288
Legacy
16 March 1990
288288
Legacy
22 February 1990
288288
Accounts With Accounts Type Dormant
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Accounts With Made Up Date
16 August 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Legacy
14 September 1987
363363
Accounts With Made Up Date
14 September 1987
AAAnnual Accounts
Legacy
29 July 1987
288288
Legacy
12 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Legacy
6 June 1986
288288
Accounts With Made Up Date
12 May 1979
AAAnnual Accounts
Accounts With Made Up Date
17 April 1978
AAAnnual Accounts
Accounts With Made Up Date
21 February 1977
AAAnnual Accounts
Accounts With Made Up Date
27 March 1976
AAAnnual Accounts
Certificate Change Of Name Company
13 July 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 June 1959
MISCMISC