Background WavePink WaveYellow Wave

ALDERSHOT MASONIC PROPERTIES LIMITED (00707537)

ALDERSHOT MASONIC PROPERTIES LIMITED (00707537) is an active UK company. incorporated on 7 November 1961. with registered office in Farnborough. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ALDERSHOT MASONIC PROPERTIES LIMITED has been registered for 64 years. Current directors include EDWARDS, Nigel William, JONES, Barry Nicholas, NEWELL, Michael John.

Company Number
00707537
Status
active
Type
ltd
Incorporated
7 November 1961
Age
64 years
Address
Sherwood House, Farnborough, GU14 6JP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
EDWARDS, Nigel William, JONES, Barry Nicholas, NEWELL, Michael John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERSHOT MASONIC PROPERTIES LIMITED

ALDERSHOT MASONIC PROPERTIES LIMITED is an active company incorporated on 7 November 1961 with the registered office located in Farnborough. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ALDERSHOT MASONIC PROPERTIES LIMITED was registered 64 years ago.(SIC: 94990)

Status

active

Active since 64 years ago

Company No

00707537

LTD Company

Age

64 Years

Incorporated 7 November 1961

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 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Sherwood House 41 Queens Road Farnborough, GU14 6JP,

Previous Addresses

C/O C/O M K Greenwood & Co M M House 3 - 7 Wyndham Street Aldershot Hampshire GU12 4NY
From: 17 March 2014To: 31 October 2017
73 High Street Aldershot Hampshire GU11 1BY
From: 7 November 1961To: 17 March 2014
Timeline

61 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Sept 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
May 17
Director Left
May 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
May 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

JONES, Barry Nicholas

Active
Hazel Avenue, FarnboroughGU14 0DW
Secretary
Appointed N/A

EDWARDS, Nigel William

Active
Moat Close, TadleyRG26 5AF
Born June 1954
Director
Appointed 01 Jul 2014

JONES, Barry Nicholas

Active
Hazel Avenue, FarnboroughGU14 0DW
Born August 1950
Director
Appointed N/A

NEWELL, Michael John

Active
41 Queens Road, FarnboroughGU14 6JP
Born January 1945
Director
Appointed 01 Oct 2009

ALLEN, Frank Blair James

Resigned
28 Pondtail Gardens, FleetGU13 9JP
Born May 1934
Director
Appointed 05 May 2000
Resigned 09 May 2007

BAILEY, Charles Arthur

Resigned
Aron House, Bishops WalthamSO3 1DS
Born December 1933
Director
Appointed 01 Jan 1994
Resigned 01 Aug 1999

BANHAM, Peter John

Resigned
164 Westheath Road, FarnboroughGU14 8PL
Born February 1938
Director
Appointed 01 Jan 1994
Resigned 10 Jan 1999

BANHAM, Simon Edward

Resigned
Folly Close, FleetGU52 7LN
Born April 1966
Director
Appointed 01 Jul 2015
Resigned 29 Oct 2025

BARRETT, Raymond Gerald

Resigned
Five Oaken, ReadingRG7 3QD
Born September 1946
Director
Appointed 28 Oct 1995
Resigned 01 Jul 2014

BASHAM, Andrew

Resigned
41 Queens Road, FarnboroughGU14 6JP
Born January 1962
Director
Appointed 24 Feb 2025
Resigned 29 Oct 2025

BAZEN, Allan Paul

Resigned
Ash Church Road, AldershotGU12 6LU
Born April 1952
Director
Appointed 01 Mar 2014
Resigned 25 Dec 2024

BELL, Robert

Resigned
104 Ashdown Avenue, FarnboroughGU14 7DN
Born April 1941
Director
Appointed 25 Feb 1992
Resigned 01 Jan 1994

BLAND, Peter John

Resigned
20 Moulsham Lane, YateleyGU46 7QY
Born May 1947
Director
Appointed 09 May 2007
Resigned 01 Jan 2013

BONIFACE, Gordon Douglas

Resigned
12 Russet Glade, AldershotGU11 3BF
Born February 1932
Director
Appointed 21 Jan 2001
Resigned 01 Oct 2009

BONIFACE, Gordon Douglas

Resigned
11 Grove End Road, FarnhamGU9 8RD
Born February 1932
Director
Appointed N/A
Resigned 01 Jan 1994

BYE, Peter Leonard

Resigned
55 Pierrefondes Avenue, FarnboroughGU14 8PA
Born May 1939
Director
Appointed N/A
Resigned 01 Nov 1994

CALEY, Ernest

Resigned
3 Newlands Close, YateleyGU17 7HE
Born May 1928
Director
Appointed 01 Jan 1994
Resigned 16 Mar 1997

CHAPMAN, Keith Joseph

Resigned
41 Queens Road, FarnboroughGU14 6JP
Born May 1942
Director
Appointed 10 Apr 2023
Resigned 29 Oct 2025

CLARK, Eric Arthur

Resigned
11 Melrose Avenue, FarnboroughGU14 9SY
Born January 1924
Director
Appointed 25 Feb 1992
Resigned 22 Jul 1996

CLARKE, Leslie Gordon Alwyne, Lt Col

Resigned
11 Hazlebank Cottages, CranleighGU6 7RH
Born May 1934
Director
Appointed 23 Nov 1998
Resigned 01 Mar 2000

CLIST, Maurice Henry

Resigned
2 Evelyn Avenue, AldershotGU11 3QB
Born November 1924
Director
Appointed N/A
Resigned 01 Jan 1994

COLEMAN, Edwin Raymond

Resigned
9 Hazel Road, CamberleyGU16 6BA
Born December 1944
Director
Appointed N/A
Resigned 28 Dec 1995

COOPER, Adrian Robert

Resigned
41 Queens Road, FarnboroughGU14 6JP
Born September 1956
Director
Appointed 25 Dec 2024
Resigned 29 Oct 2025

COOPER, Charles Lawton

Resigned
41 Queens Road, FarnboroughGU14 6JP
Born April 1951
Director
Appointed 21 Sept 2023
Resigned 29 Oct 2025

COUCH, Frank James

Resigned
19 Ambleside Close, CamberleyGU16 6DG
Born September 1939
Director
Appointed 29 Oct 1992
Resigned 01 Jan 1994

DEWAR, Ian Malcolm

Resigned
46 Brighton Road, AldershotGU12 4HQ
Born February 1949
Director
Appointed 01 May 1994
Resigned 01 Apr 2006

FARQUHAR, Gordon James

Resigned
41 Queens Road, FarnboroughGU14 6JP
Born December 1954
Director
Appointed 27 Dec 2022
Resigned 29 Oct 2025

FAZEY, Frank Ian

Resigned
14 Cedar Drive, FleetGU51 3HD
Born July 1936
Director
Appointed 22 Jan 2003
Resigned 01 Oct 2021

FEARNS, Harold Keith

Resigned
BasingstokeRG22 6JQ
Born June 1960
Director
Appointed 01 Oct 2022
Resigned 29 Oct 2025

FENNEY, Roland

Resigned
41 Rosefield Court, HookRG27 8NP
Born January 1927
Director
Appointed 01 Jan 1997
Resigned 23 Nov 1998

FITZGIBBONS, Edward Patrick

Resigned
39 Benning Way, WokinghamRG11 1XX
Born February 1935
Director
Appointed N/A
Resigned 08 Jul 1992

FOSTEKEW, Arthur John

Resigned
3 - 7 Wyndham Street, AldershotGU12 4NY
Born September 1925
Director
Appointed 01 Aug 2010
Resigned 01 Feb 2017

GEORGE, Nicholas Henry William

Resigned
Trent Close, FarnboroughGU14 9NE
Born May 1951
Director
Appointed 22 Jan 2019
Resigned 29 Oct 2025

GIBBS, Robert Jack

Resigned
15 Tilford Road, FarnhamGU9 8DJ
Born January 1926
Director
Appointed 05 Mar 2001
Resigned 01 Mar 2014

GOMMA, Giovanni

Resigned
Lunga-Vita, AltonGU12 5EL
Born July 1943
Director
Appointed 25 Feb 1992
Resigned 29 Oct 1992

Persons with significant control

1

Mr Barry Nicholas Jones

Active
Prospect Road, AldershotGU12 5EL
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

259

Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 February 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
13 February 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
13 February 2019
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
13 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 February 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
31 January 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
287Change of Registered Office
Accounts With Accounts Type Small
12 May 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
363aAnnual Return
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 March 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 April 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 May 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 May 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2002
AAAnnual Accounts
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2001
AAAnnual Accounts
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
9 October 2000
288cChange of Particulars
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1997
AAAnnual Accounts
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
11 January 1996
288288
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
288288
Accounts With Accounts Type Full
15 March 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
7 November 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
88(2)R88(2)R
Legacy
13 May 1992
288288
Legacy
29 April 1992
88(2)Return of Allotment of Shares
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Legacy
26 March 1992
363b363b
Resolution
13 March 1992
RESOLUTIONSResolutions
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
22 May 1991
288288
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Legacy
14 March 1991
88(2)R88(2)R
Legacy
1 March 1991
363363
Legacy
12 October 1990
288288
Legacy
12 October 1990
288288
Legacy
12 October 1990
288288
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Memorandum Articles
7 September 1988
MEM/ARTSMEM/ARTS
Resolution
7 September 1988
RESOLUTIONSResolutions
Legacy
28 June 1988
PUC 2PUC 2
Legacy
24 May 1988
363363
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
20 May 1988
288288
Legacy
21 March 1988
288288
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Legacy
15 December 1987
395Particulars of Mortgage or Charge
Legacy
8 December 1987
288288
Legacy
8 December 1987
288288
Legacy
27 October 1987
288288
Legacy
23 September 1987
288288
Legacy
29 June 1987
288288
Legacy
13 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 August 1986
363363
Accounts With Accounts Type Full
16 June 1986
AAAnnual Accounts