Background WavePink WaveYellow Wave

GLOUCESTERSHIRE WILDLIFE TRUST (00708575)

GLOUCESTERSHIRE WILDLIFE TRUST (00708575) is an active UK company. incorporated on 21 November 1961. with registered office in Gloucester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. GLOUCESTERSHIRE WILDLIFE TRUST has been registered for 64 years. Current directors include BLUETT, Andrew James, COTTERELL, Caroline Jane, FURZE, Jane and 8 others.

Company Number
00708575
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 November 1961
Age
64 years
Address
Conservation Centre Robinswood Hill Country Park, Gloucester, GL4 6SX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BLUETT, Andrew James, COTTERELL, Caroline Jane, FURZE, Jane, HOOPER, Paul, MAJHUTIAK, Joshua Ivan, MONK, Kathryn Anne, Professor, SPENCER, Elizabeth Nicola, WALSH, Amy Rose, WHITE, Richard Peter, WRAY, Stephanie, Dr, WYATT, Barry Trevor
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTERSHIRE WILDLIFE TRUST

GLOUCESTERSHIRE WILDLIFE TRUST is an active company incorporated on 21 November 1961 with the registered office located in Gloucester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. GLOUCESTERSHIRE WILDLIFE TRUST was registered 64 years ago.(SIC: 94990)

Status

active

Active since 64 years ago

Company No

00708575

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

64 Years

Incorporated 21 November 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

GLOUCESTERSHIRE TRUST FOR NATURE CONSERVATION LIMITED(THE)
From: 21 November 1961To: 23 December 2004
Contact
Address

Conservation Centre Robinswood Hill Country Park Reservoir Road Gloucester, GL4 6SX,

Timeline

66 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Nov 61
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Dec 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jan 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Secured
Jan 17
Director Left
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Feb 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Left
Feb 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Apr 21
Director Joined
Nov 21
Loan Secured
Nov 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Apr 25
Director Left
May 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

PARKER, Elizabeth Anne

Active
Robinswood Hill Country Park, GloucesterGL4 6SX
Secretary
Appointed 24 Apr 2023

BLUETT, Andrew James

Active
Robinswood Hill Country Park, GloucesterGL4 6SX
Born September 1955
Director
Appointed 29 Sept 2018

COTTERELL, Caroline Jane

Active
Robinswood Hill Country Park, GloucesterGL4 6SX
Born July 1970
Director
Appointed 20 Nov 2025

FURZE, Jane

Active
Robinswood Hill Country Park, GloucesterGL4 6SX
Born March 1965
Director
Appointed 25 Nov 2017

HOOPER, Paul

Active
Robinswood Hill Country Park, GloucesterGL4 6SX
Born July 1968
Director
Appointed 20 Nov 2025

MAJHUTIAK, Joshua Ivan

Active
Robinswood Hill Country Park, GloucesterGL4 6SX
Born October 1990
Director
Appointed 20 Nov 2025

MONK, Kathryn Anne, Professor

Active
Robinswood Hill Country Park, GloucesterGL4 6SX
Born November 1954
Director
Appointed 21 Nov 2024

SPENCER, Elizabeth Nicola

Active
Robinswood Hill Country Park, GloucesterGL4 6SX
Born February 1975
Director
Appointed 05 Dec 2020

WALSH, Amy Rose

Active
Robinswood Hill Country Park, GloucesterGL4 6SX
Born July 1992
Director
Appointed 17 Nov 2022

WHITE, Richard Peter

Active
Robinswood Hill Country Park, GloucesterGL4 6SX
Born September 1971
Director
Appointed 05 Dec 2020

WRAY, Stephanie, Dr

Active
Robinswood Hill Country Park, GloucesterGL4 6SX
Born June 1966
Director
Appointed 20 Nov 2025

WYATT, Barry Trevor

Active
Robinswood Hill Country Park, GloucesterGL4 6SX
Born February 1968
Director
Appointed 17 Nov 2022

MCGLONE, Gordon, Dr

Resigned
21 St Georges Close, DursleyGL11 5PH
Secretary
Appointed N/A
Resigned 31 Jan 2013

MORTLOCK, Roger

Resigned
Robinswood Hill Country Park, GloucesterGL4 6SX
Secretary
Appointed 01 Feb 2013
Resigned 21 Apr 2023

BAINBRIDGE, Mark Sebastian

Resigned
2 Biddulph Cottages, KembleGL7 6AQ
Born January 1964
Director
Appointed 26 Nov 2005
Resigned 24 Nov 2007

BEAUFORT, Caroline Jane, Duchess

Resigned
Badminton, AvonGL9 1DB
Born August 1928
Director
Appointed N/A
Resigned 29 Apr 1995

BENNETT, Donald Peter

Resigned
19 The Avenue, CheltenhamGL53 9BL
Born March 1922
Director
Appointed N/A
Resigned 01 Jun 1996

BENNETT, Margaret Patricia

Resigned
Stonelea Keble Lawns, FairfordGL7 4BQ
Born August 1930
Director
Appointed 21 Nov 1992
Resigned 15 Jan 1998

BERKELEY, Charles

Resigned
Conservation Centre, Reservoir Road, GloucesterGL4 6SX
Born October 1968
Director
Appointed 14 Nov 2015
Resigned 08 May 2017

BIRCHALL, Peter, Major

Resigned
Cotswold Farm, CirencesterGL7 7JS
Born September 1907
Director
Appointed N/A
Resigned 01 Jun 1996

BOYD, Ian George

Resigned
Whittington, CheltenhamGL54 4HB
Born December 1954
Director
Appointed 16 Nov 2013
Resigned 06 Feb 2019

BULLOCK, David John, Dr

Resigned
Robinswood Hill Country Park, GloucesterGL4 6SX
Born May 1954
Director
Appointed 05 Oct 2019
Resigned 29 Apr 2025

BUSHELL, Cyril Anthony

Resigned
7 Saint Judes Walk Chancel Park, CheltenhamGL53 7RU
Born July 1938
Director
Appointed 25 Nov 2000
Resigned 25 Jan 2005

BUTLER, Elizabeth

Resigned
Tuns Farmhouse, GloucesterGL19 3HJ
Born July 1946
Director
Appointed 21 Jan 1999
Resigned 24 Nov 2007

BYNG, Sally Catherine

Resigned
Robinswood Hill Country Park, GloucesterGL4 6SX
Born February 1956
Director
Appointed 12 Nov 2016
Resigned 20 Nov 2025

CAMPBELL, Bruce Moodie, Dr

Resigned
West End Barn, WoodstockOX20 1DL
Born June 1912
Director
Appointed N/A
Resigned 15 Dec 1993

CAMPBELL, Charles Mark Gray

Resigned
Hole Cottage, StonehouseGL10 3SL
Born October 1959
Director
Appointed 20 Nov 1993
Resigned 30 Jun 2004

CHARTERIS, James Donald, The Honourable

Resigned
Stanway, CheltenhamGL4 5PH
Born June 1948
Director
Appointed N/A
Resigned 01 Jun 1996

CLIFFORD, Jane Ava Anne Gonne

Resigned
Manor Farm Frampton On Severn, GloucesterGL2 7EP
Born August 1950
Director
Appointed 21 Jan 1999
Resigned 20 Nov 2004

CLIFFORD, Jane Ava Anne Gonne

Resigned
Manor Farm Frampton On Severn, GloucesterGL2 7EP
Born August 1950
Director
Appointed N/A
Resigned 20 Nov 2004

COYTE, Amy Manuella

Resigned
Robinswood Hill Country Park, GloucesterGL4 6SX
Born December 1961
Director
Appointed 16 Nov 2013
Resigned 17 Nov 2022

CRAWFORD, Susan Lavender

Resigned
Conservation Centre, Reservoir Road, GloucesterGL4 6SX
Born November 1959
Director
Appointed 20 Nov 2010
Resigned 29 Sept 2018

CURWEN, David Niel

Resigned
Yew Tree Cottage, StroudGL5 5PL
Born January 1930
Director
Appointed N/A
Resigned 23 Nov 2002

DARLING, William Hunter

Resigned
Sheepscote Lower End, CirencesterGL7 7AL
Born October 1927
Director
Appointed N/A
Resigned 19 Nov 1994

DUDDRIDGE, Peter James

Resigned
8 Hatherley Court Road, CheltenhamGL51 5AQ
Born February 1924
Director
Appointed N/A
Resigned 19 Nov 1994
Fundings
Financials
Latest Activities

Filing History

256

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Accounts With Accounts Type Group
2 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
9 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Resolution
9 January 2021
RESOLUTIONSResolutions
Memorandum Articles
9 January 2021
MAMA
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
18 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
18 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
23 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Memorandum Articles
17 December 2014
MAMA
Resolution
17 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Memorandum Articles
10 December 2013
MEM/ARTSMEM/ARTS
Resolution
10 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
21 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2010
AAAnnual Accounts
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
25 July 2009
AAAnnual Accounts
Legacy
16 July 2009
403aParticulars of Charge Subject to s859A
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Legacy
21 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 July 2008
AAAnnual Accounts
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
287Change of Registered Office
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288cChange of Particulars
Accounts With Accounts Type Group
22 July 2007
AAAnnual Accounts
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
363sAnnual Return (shuttle)
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 September 2006
AAAnnual Accounts
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 November 2005
AAAnnual Accounts
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Memorandum Articles
3 March 2005
MEM/ARTSMEM/ARTS
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Memorandum Articles
10 January 2005
MEM/ARTSMEM/ARTS
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
28 September 2004
AAAnnual Accounts
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 September 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 September 2002
AAAnnual Accounts
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 September 2001
AAAnnual Accounts
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 August 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
7 January 1999
AAAnnual Accounts
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 November 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 November 1996
AAAnnual Accounts
Legacy
22 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 November 1995
AAAnnual Accounts
Legacy
16 January 1995
288288
Legacy
6 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 November 1994
AAAnnual Accounts
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1993
AAAnnual Accounts
Legacy
26 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
363b363b
Accounts With Accounts Type Small
22 September 1992
AAAnnual Accounts
Legacy
3 April 1992
288288
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
363aAnnual Return
Legacy
26 January 1990
288288
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
1 February 1989
363363
Legacy
1 February 1989
288288
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363
Legacy
30 December 1986
288288
Legacy
12 May 1986
288288
Miscellaneous
21 November 1961
MISCMISC
Incorporation Company
21 November 1961
NEWINCIncorporation