Background WavePink WaveYellow Wave

NORTHUMBERLAND WILDLIFE TRUST LIMITED (00717813)

NORTHUMBERLAND WILDLIFE TRUST LIMITED (00717813) is an active UK company. incorporated on 13 March 1962. with registered office in Jubilee Road. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NORTHUMBERLAND WILDLIFE TRUST LIMITED has been registered for 64 years. Current directors include ANFIELD, Trai, BAKER CRESSWELL, John, BRUNTON, Eveline and 7 others.

Company Number
00717813
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 1962
Age
64 years
Address
The Garden House, Jubilee Road, NE3 3XT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ANFIELD, Trai, BAKER CRESSWELL, John, BRUNTON, Eveline, COATES, Derek Vincent, HOBSON, Ailsa, JEFFRIES, Michael, Dr, KANAGASUNDARAM, Suren, Dr, PORTER, Nigel, STATHAM, Karen, TAPSFIELD, Rosie
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHUMBERLAND WILDLIFE TRUST LIMITED

NORTHUMBERLAND WILDLIFE TRUST LIMITED is an active company incorporated on 13 March 1962 with the registered office located in Jubilee Road. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NORTHUMBERLAND WILDLIFE TRUST LIMITED was registered 64 years ago.(SIC: 94990)

Status

active

Active since 64 years ago

Company No

00717813

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 13 March 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 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 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

The Garden House St Nicholas Park Jubilee Road, NE3 3XT,

Timeline

60 key events • 1962 - 2026

Funding Officers Ownership
Company Founded
Mar 62
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Sept 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Loan Secured
Jul 16
Director Left
Dec 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Jan 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Mar 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Director Left
Mar 26
Director Left
Mar 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

HOBSON, Ailsa

Active
The Garden House, Jubilee RoadNE3 3XT
Secretary
Appointed 11 Sept 2018

ANFIELD, Trai

Active
Windsor Avenue, Whitley BayNE26 2NU
Born October 1967
Director
Appointed 26 Sept 2019

BAKER CRESSWELL, John

Active
Spindlestone Farm, BelfordNE70 7ED
Born May 1965
Director
Appointed 20 Sept 2022

BRUNTON, Eveline

Active
Eastbourne Avenue, Stockton-On-TeesTS16 9BZ
Born August 1980
Director
Appointed 01 Oct 2019

COATES, Derek Vincent

Active
The Garden House, Jubilee RoadNE3 3XT
Born September 1957
Director
Appointed 16 Sept 2017

HOBSON, Ailsa

Active
The Garden House, Jubilee RoadNE3 3XT
Born November 1983
Director
Appointed 16 Sept 2017

JEFFRIES, Michael, Dr

Active
Salisbury Gardens, Newcastle Upon TyneNE2 1HP
Born March 1958
Director
Appointed 26 Sept 2019

KANAGASUNDARAM, Suren, Dr

Active
Woodlands, Newcastle Upon TyneNE3 4YN
Born September 1968
Director
Appointed 20 Dec 2022

PORTER, Nigel

Active
Milburn Close, HexhamNE46 2NY
Born September 1950
Director
Appointed 26 Sept 2019

STATHAM, Karen

Active
The Garden House, Jubilee RoadNE3 3XT
Born May 1982
Director
Appointed 11 Sept 2018

TAPSFIELD, Rosie

Active
Beverley Terrace, North ShieldsNE30 4NT
Born October 1984
Director
Appointed 01 Mar 2023

ARMSTRONG, Ian Hamilton

Resigned
2 Bluebell Cottages, Newcastle Upon TyneNE15 0HX
Secretary
Appointed 23 May 2000
Resigned 04 Sept 2010

BULL, Philip Gordon

Resigned
Eastside, Newcastle Upon TyneNE19 2LE
Secretary
Appointed 09 May 1998
Resigned 09 May 1998

BUTTERWORTH, Barry

Resigned
The Garden House, Jubilee RoadNE3 3XT
Secretary
Appointed 04 Sept 2010
Resigned 09 Sept 2014

PORTER, Nigel

Resigned
The Garden House, Jubilee RoadNE3 3XT
Secretary
Appointed 09 Sept 2014
Resigned 05 Sept 2018

TYNAN, Anthony Michael

Resigned
3 West View, RytonNE40 3SR
Secretary
Appointed N/A
Resigned 20 May 2000

ALDER, James

Resigned
90 Whinfell Road, Newcastle Upon TyneNE20 9ER
Born July 1920
Director
Appointed N/A
Resigned 19 May 1996

ANTHONY, Janice Helen

Resigned
74 Eastbourne Gardens, Whitley BayNE26 3LX
Born September 1950
Director
Appointed 19 May 2001
Resigned 06 Oct 2005

ANTHONY, Mervyn David

Resigned
5 Dukes Meadow, Newcastle Upon TyneNE13 8AU
Born November 1945
Director
Appointed 15 May 1999
Resigned 03 Aug 2008

ARMSTRONG, Ian Hamilton

Resigned
The Garden House, Jubilee RoadNE3 3XT
Born November 1931
Director
Appointed 10 Sept 2011
Resigned 07 Oct 2020

ARMSTRONG, Ian Archibald

Resigned
Tumbleton House, RothburyNE65 7PX
Born February 1933
Director
Appointed 19 May 2001
Resigned 03 Aug 2008

ARMSTRONG, Ian Hamilton

Resigned
2 Bluebell Cottages, Newcastle Upon TyneNE15 0HX
Born November 1931
Director
Appointed 10 Nov 1993
Resigned 04 Sept 2010

ARMSTRONG, Peter

Resigned
New Ridley Road, StocksfieldNE43 7EX
Born August 1963
Director
Appointed 17 Jun 2008
Resigned 10 Sept 2013

BAKER-CRESSWELL, Charles Addison Fitzherbert

Resigned
Bamburgh Hall, BamburghNE69 7AB
Born March 1935
Director
Appointed 09 Nov 1994
Resigned 23 May 2000

BARBER, Anthony John Douglas

Resigned
The Garden House, Jubilee RoadNE3 3XT
Born November 1953
Director
Appointed 17 Nov 2009
Resigned 26 Sept 2019

BEAKES, Gordon, Dr

Resigned
Townfoot Cottage, HexhamNE46 4PB
Born February 1950
Director
Appointed N/A
Resigned 09 May 1998

BELL, Rachel Ann

Resigned
The Garden House, Jubilee RoadNE3 3XT
Born April 1980
Director
Appointed 29 Sept 2015
Resigned 21 May 2018

BISHOP, John Rowland

Resigned
Dunedin Main Street, CorbridgeNE45 5LA
Born October 1940
Director
Appointed N/A
Resigned 08 Nov 1994

BRETTELL, David Peter

Resigned
Charbagh, Berwick-Upon-TweedTD15 2TG
Born November 1962
Director
Appointed 20 May 2006
Resigned 10 Sept 2011

BROWN, Ian Edward

Resigned
Lee Moor Farm, AlnwickNE66 3RL
Born August 1965
Director
Appointed 10 Nov 1993
Resigned 15 May 1999

BRUCE, Donald

Resigned
The Holms Allendale, HexhamNE47 9ST
Born July 1936
Director
Appointed 20 May 1997
Resigned 11 May 1998

BULL, Philip Gordon

Resigned
Eastside, Newcastle Upon TyneNE19 2LE
Born September 1952
Director
Appointed 09 May 1998
Resigned 19 May 2007

BURLTON, Frank William Ewart

Resigned
8 Westlands, HexhamNE48 2DW
Born May 1945
Director
Appointed 16 Mar 1999
Resigned 18 May 2002

BUTTERWORTH, Barry

Resigned
The Garden House, Jubilee RoadNE3 3XT
Born March 1950
Director
Appointed 17 Jun 2008
Resigned 09 Sept 2014

CADWALLENDER, Thomas Andrew

Resigned
The Garden House, Jubilee RoadNE3 3XT
Born January 1952
Director
Appointed 03 Aug 2008
Resigned 16 Sept 2017
Fundings
Financials
Latest Activities

Filing History

258

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Memorandum Articles
29 September 2017
MAMA
Resolution
29 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Accounts With Accounts Type Group
11 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Accounts With Accounts Type Group
7 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Accounts With Accounts Type Group
18 November 2010
AAAnnual Accounts
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Legacy
27 April 2010
MG01MG01
Legacy
3 April 2010
MG01MG01
Accounts With Accounts Type Group
23 October 2009
AAAnnual Accounts
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Group
21 August 2008
AAAnnual Accounts
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
25 June 2008
288cChange of Particulars
Legacy
13 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Group
17 July 2007
AAAnnual Accounts
Resolution
17 July 2007
RESOLUTIONSResolutions
Legacy
31 May 2007
363aAnnual Return
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 August 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
363aAnnual Return
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288cChange of Particulars
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 August 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 July 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 June 2002
AAAnnual Accounts
Resolution
26 June 2002
RESOLUTIONSResolutions
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
8 August 2001
288cChange of Particulars
Accounts With Accounts Type Group
2 July 2001
AAAnnual Accounts
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 June 2000
AAAnnual Accounts
Resolution
26 June 2000
RESOLUTIONSResolutions
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 November 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
22 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 July 1997
AAAnnual Accounts
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1996
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Resolution
8 March 1996
RESOLUTIONSResolutions
Resolution
21 February 1996
RESOLUTIONSResolutions
Resolution
20 December 1995
RESOLUTIONSResolutions
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1995
AAAnnual Accounts
Resolution
30 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Accounts With Accounts Type Full
25 November 1994
AAAnnual Accounts
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
363sAnnual Return (shuttle)
Legacy
12 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Resolution
9 December 1993
RESOLUTIONSResolutions
Legacy
28 September 1993
287Change of Registered Office
Accounts With Accounts Type Full
24 November 1992
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
363b363b
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Legacy
13 December 1990
363aAnnual Return
Resolution
26 March 1990
RESOLUTIONSResolutions
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Legacy
11 April 1989
363363
Legacy
11 April 1989
288288
Legacy
11 April 1989
288288
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
17 February 1988
288288
Legacy
17 February 1988
288288
Legacy
17 February 1988
363363
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Legacy
20 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 November 1986
AAAnnual Accounts
Incorporation Company
30 March 1962
NEWINCIncorporation