Background WavePink WaveYellow Wave

KENT WILDLIFE TRUST (00633098)

KENT WILDLIFE TRUST (00633098) is an active UK company. incorporated on 21 July 1959. with registered office in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities. KENT WILDLIFE TRUST has been registered for 66 years. Current directors include BARTER, Darren Nicholas, HOEY, Rachel Marie, IBBOTSON, Catherine Jane and 5 others.

Company Number
00633098
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 July 1959
Age
66 years
Address
Tyland Barn, Maidstone, ME14 3BD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
BARTER, Darren Nicholas, HOEY, Rachel Marie, IBBOTSON, Catherine Jane, KIRKPATRICK, Jon Bruce, Dr, LOWE, Elizabeth, MINGS, Alison Rosemary, RAYNER, Kiran, WOOLGAR, Thomas Michael
SIC Codes
91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT WILDLIFE TRUST

KENT WILDLIFE TRUST is an active company incorporated on 21 July 1959 with the registered office located in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities. KENT WILDLIFE TRUST was registered 66 years ago.(SIC: 91040)

Status

active

Active since 66 years ago

Company No

00633098

PRIVATE-LIMITED-GUARANT-NSC Company

Age

66 Years

Incorporated 21 July 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 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

KENT TRUST FOR NATURE CONSERVATION
From: 21 July 1959To: 1 January 1997
Contact
Address

Tyland Barn Sandling Maidstone, ME14 3BD,

Timeline

75 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Oct 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Oct 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Nov 22
Director Joined
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
Loan Secured
Mar 25
Director Left
Jul 25
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BARTER, Darren Nicholas

Active
Tyland Barn, MaidstoneME14 3BD
Born January 1975
Director
Appointed 11 Nov 2022

HOEY, Rachel Marie

Active
Tyland Barn, MaidstoneME14 3BD
Born January 1962
Director
Appointed 09 Sept 2021

IBBOTSON, Catherine Jane

Active
Tyland Barn, MaidstoneME14 3BD
Born January 1966
Director
Appointed 27 May 2021

KIRKPATRICK, Jon Bruce, Dr

Active
Tyland Barn, MaidstoneME14 3BD
Born June 1978
Director
Appointed 18 Oct 2024

LOWE, Elizabeth

Active
Tyland Barn, MaidstoneME14 3BD
Born August 1966
Director
Appointed 27 May 2021

MINGS, Alison Rosemary

Active
Tyland Barn, MaidstoneME14 3BD
Born May 1958
Director
Appointed 15 Jul 2023

RAYNER, Kiran

Active
Tyland Barn, MaidstoneME14 3BD
Born April 1998
Director
Appointed 20 Jul 2024

WOOLGAR, Thomas Michael

Active
Tyland Barn, MaidstoneME14 3BD
Born June 1978
Director
Appointed 27 May 2021

PAYNE, Peter John

Resigned
Lindridge Oast, TonbridgeTN12 0JG
Secretary
Appointed N/A
Resigned 28 Sept 2013

BAKER, Caroline

Resigned
Owletts, GravesendDA12 3AP
Born October 1945
Director
Appointed 05 Jun 1992
Resigned 03 Sept 1993

BARKER, Christopher

Resigned
6 The Covert, ChathamME5 9JJ
Born January 1960
Director
Appointed 09 Jun 1995
Resigned 21 Sept 2000

BATESON, Pauline Miranda

Resigned
2 St Francis House, DoverCT15 6BZ
Born January 1951
Director
Appointed 04 Dec 2002
Resigned 03 Jul 2019

BAX, Michael William Sommerville

Resigned
Tyland Barn, MaidstoneME14 3BD
Born April 1954
Director
Appointed 28 Sept 2013
Resigned 19 Sept 2020

BENNETT, John

Resigned
Tyland Barn, MaidstoneME14 3BD
Born February 1948
Director
Appointed 24 Sept 2016
Resigned 31 Jul 2018

BOLAS, Paul Michael

Resigned
Hattersley Grove Green Road, MaidstoneME14 5JX
Born July 1931
Director
Appointed N/A
Resigned 30 Sept 2006

BRINDLE, Eric

Resigned
Malt House Cottage, SevenoaksTN15 7PJ
Born March 1963
Director
Appointed 24 Jun 1999
Resigned 28 Jun 2002

BRYSON, Thomas

Resigned
Low Barn Pope Street, CanterburyCT4 7DL
Born June 1943
Director
Appointed N/A
Resigned 09 Jun 1995

BYERLEY, Andrea Jane

Resigned
The Mount, High Street, Tunbridge WellsTN3 0UX
Born September 1966
Director
Appointed 17 Sept 2011
Resigned 17 Jul 2021

CHAMPION, Giles David

Resigned
Poppington, FavershamME13 9QL
Born December 1945
Director
Appointed 13 Sept 2008
Resigned 24 Sept 2016

COLES, Royston Keith

Resigned
12 Lennard Road, SevenoaksTN13 2UU
Born December 1927
Director
Appointed N/A
Resigned 17 Jun 1994

COTTRELL, Amanda Arianwen Cecilia

Resigned
Laurenden Forstal, AshfordTN25 4AU
Born September 1941
Director
Appointed 15 Sept 2007
Resigned 17 Sept 2011

DELANEY, Nicholas John

Resigned
Ruxley, FolkestoneCT18 7DZ
Born December 1948
Director
Appointed 04 Jun 1993
Resigned 14 Jun 1996

DOVE, Stuart James, Dr

Resigned
Cobblers Oak, AshfordTN25 6QP
Born November 1946
Director
Appointed 30 Sept 2006
Resigned 13 Sept 2008

DUNGAN, James Thomas

Resigned
23 Grove Vale, ChislehurstBR7 5DS
Born April 1921
Director
Appointed N/A
Resigned 27 Nov 1991

EMES, Elsie

Resigned
4 Shirley Gardens, Tunbridge WellsTN4 8TG
Born June 1929
Director
Appointed N/A
Resigned 14 Jun 1996

FENTON, David Frederick

Resigned
Honour Farm, TenterdenTN30 6TJ
Born December 1938
Director
Appointed 30 Jun 2001
Resigned 25 Sept 2010

FLEGG, James John Maitland, Dr

Resigned
East Sutton Road, MaidstoneME17 3DT
Born April 1937
Director
Appointed N/A
Resigned 17 Jun 1994

FLEMING, Valentine Patrick

Resigned
Stonewall Park, EdenbridgeTN8 7DG
Born August 1935
Director
Appointed 09 Jun 1995
Resigned 01 Mar 2000

FRAZER, John Francis Deryk

Resigned
Warren Farm, Maidstone
Born March 1916
Director
Appointed N/A
Resigned 26 Jun 1998

GARWOOD, Martin Robert

Resigned
Woodfield Road, TonbridgeTN9 2LG
Born November 1949
Director
Appointed 26 Sept 2009
Resigned 06 Nov 2019

GOLDING, Victoria

Resigned
72 High Street, SittingbourneME10 2AN
Born August 1949
Director
Appointed N/A
Resigned 19 Sept 2020

GOLDSTRAW, Ruth Caroline

Resigned
41 Tanners Street, FavershamME13 7JP
Born August 1950
Director
Appointed 03 Jul 1999
Resigned 25 Jun 2002

HARROP, Stuart Reginald, Prof

Resigned
Merebridge House, Brook AshfordTN25 5PH
Born January 1956
Director
Appointed 20 Jun 2002
Resigned 13 Sept 2008

HAY, Philip Benjamin

Resigned
Plummer, TenterdenTN30 6TU
Born November 1941
Director
Appointed N/A
Resigned 28 Sept 2015

HILL, Graham Roger

Resigned
The Drive, SevenoaksTN13 3AB
Born October 1960
Director
Appointed 17 Sept 2011
Resigned 19 Sept 2020
Fundings
Financials
Latest Activities

Filing History

246

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Resolution
21 December 2025
RESOLUTIONSResolutions
Memorandum Articles
21 December 2025
MAMA
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2021
AAAnnual Accounts
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Memorandum Articles
1 October 2020
MAMA
Resolution
1 October 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
1 October 2020
CC04CC04
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Legacy
20 September 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
31 August 2018
AAAnnual Accounts
Accounts With Accounts Type Group
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2016
AAAnnual Accounts
Termination Director Company
13 November 2015
TM01Termination of Director
Termination Director Company
13 November 2015
TM01Termination of Director
Termination Director Company
13 November 2015
TM01Termination of Director
Termination Director Company
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
16 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Miscellaneous
15 January 2013
MISCMISC
Annual Return Company With Made Up Date No Member List
17 October 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
31 August 2010
AAAnnual Accounts
Legacy
26 August 2010
MG01MG01
Accounts With Accounts Type Group
21 September 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 July 2008
AAAnnual Accounts
Legacy
22 October 2007
395Particulars of Mortgage or Charge
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288cChange of Particulars
Legacy
8 October 2007
288cChange of Particulars
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 August 2007
AAAnnual Accounts
Accounts With Accounts Type Group
31 August 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
6 July 2005
AUDAUD
Accounts With Accounts Type Group
9 June 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 June 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
20 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 August 2003
AAAnnual Accounts
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 October 2002
AAAnnual Accounts
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 July 2001
AAAnnual Accounts
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 June 2000
AAAnnual Accounts
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
363sAnnual Return (shuttle)
Legacy
6 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 July 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 September 1998
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Certificate Change Of Name Company
1 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1996
287Change of Registered Office
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
31 January 1995
288288
Legacy
31 January 1995
288288
Legacy
31 January 1995
288288
Legacy
31 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
18 September 1991
363aAnnual Return
Accounts With Accounts Type Full
20 September 1990
AAAnnual Accounts
Legacy
20 September 1990
363363
Accounts With Accounts Type Full
22 September 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
25 July 1986
363363
Memorandum Articles
20 May 1986
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
20 May 1986
AAAnnual Accounts
Legacy
20 May 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
6 January 1967
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 July 1959
MISCMISC
Miscellaneous
21 July 1959
MISCMISC