Background WavePink WaveYellow Wave

VIDETT HRT LIMITED (00745598)

VIDETT HRT LIMITED (00745598) is an active UK company. incorporated on 31 December 1962. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VIDETT HRT LIMITED has been registered for 63 years. Current directors include BILES, Louise Elizabeth, BRUCE-GARDNER, Edwin Charles, DAVIES, Alexander James and 5 others.

Company Number
00745598
Status
active
Type
ltd
Incorporated
31 December 1962
Age
63 years
Address
3rd Floor Forbury Works, Reading, RG1 1PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BILES, Louise Elizabeth, BRUCE-GARDNER, Edwin Charles, DAVIES, Alexander James, DOUBLE, James Michael, HAYES, Christopher Michael, PHELAN, Wayne Lee, SOUTHALL, Stuart Malcolm, TEAGLE, Claire Louise
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDETT HRT LIMITED

VIDETT HRT LIMITED is an active company incorporated on 31 December 1962 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VIDETT HRT LIMITED was registered 63 years ago.(SIC: 64999)

Status

active

Active since 63 years ago

Company No

00745598

LTD Company

Age

63 Years

Incorporated 31 December 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

HR TRUSTEES LIMITED
From: 25 March 2003To: 3 July 2023
HOGG ROBINSON TRUSTEES LIMITED
From: 21 December 1992To: 25 March 2003
HOGG ROBINSON (CORPORATE TRUSTEES) LIMITED
From: 10 May 1985To: 21 December 1992
HOGG ROBINSON (PENSIONS MANAGEMENT) LIMITED
From: 31 December 1962To: 10 May 1985
Contact
Address

3rd Floor Forbury Works 37-43 Blagrave Street Reading, RG1 1PZ,

Previous Addresses

11 Strand London WC2N 5HR England
From: 22 January 2018To: 3 March 2023
Phoenix House 1 Station Hill Reading RG1 1NB
From: 28 August 2014To: 22 January 2018
42-62 Greyfriars Road Reading RG1 1NN
From: 8 March 2013To: 28 August 2014
, Sutherland House, Russell Way, Crawley, West Sussex, RH10 1UH
From: 31 December 1962To: 8 March 2013
Timeline

36 key events • 1962 - 2023

Funding Officers Ownership
Company Founded
Dec 62
Director Left
Jan 10
Director Joined
Apr 10
Director Left
May 10
Director Left
May 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Cleared
Apr 16
Director Joined
Apr 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Jul 18
Owner Exit
Sept 19
Director Joined
Apr 20
Director Joined
Mar 23
Loan Secured
May 23
0
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BILES, Louise Elizabeth

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born February 1979
Director
Appointed 28 Feb 2023

BRUCE-GARDNER, Edwin Charles

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born January 1954
Director
Appointed 11 Jan 2018

DAVIES, Alexander James

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born November 1972
Director
Appointed 07 Jul 2015

DOUBLE, James Michael

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born September 1974
Director
Appointed 07 Apr 2020

HAYES, Christopher Michael

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born July 1979
Director
Appointed 22 Mar 2017

PHELAN, Wayne Lee

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born April 1971
Director
Appointed 11 Jan 2018

SOUTHALL, Stuart Malcolm

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born February 1958
Director
Appointed 11 Jan 2018

TEAGLE, Claire Louise

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born November 1964
Director
Appointed 25 Mar 2013

ATHERTON, Sharon Anne

Resigned
Loddon House, Ridgewood UckfieldTN22 5TN
Secretary
Appointed 23 Feb 2007
Resigned 21 Feb 2013

BURGESS, Keith John

Resigned
3 Queen Annes Gate, FarnhamGU9 9AN
Secretary
Appointed 15 Feb 2000
Resigned 08 Jul 2005

NASH, Ian

Resigned
37-43 Blagrave Street, ReadingRG1 1PZ
Secretary
Appointed 11 Jan 2018
Resigned 28 Feb 2023

SALTER, James Anthony

Resigned
1 Lightfoot Grove, BasingstokeRG21 3HU
Secretary
Appointed 08 Jul 2005
Resigned 08 Feb 2006

STAHELIN, Peter Charles

Resigned
112 Ember Lane, EsherKT10 8EL
Secretary
Appointed 08 Feb 2006
Resigned 23 Feb 2007

TREGANOWAN, Richard William

Resigned
56 Park Road, LondonW4 3HH
Secretary
Appointed N/A
Resigned 15 Feb 2000

AINSLIE, Michael Robert Arthur

Resigned
1 Station Hill, ReadingRG1 1NB
Born December 1961
Director
Appointed 01 Nov 2015
Resigned 11 Jan 2018

BERNSTEIN, Jonathan Samuel

Resigned
1 Station Hill, ReadingRG1 1NB
Born February 1968
Director
Appointed 27 Mar 2017
Resigned 11 Jan 2018

BIRMINGHAM, Robert James

Resigned
1 Station Hill, ReadingRG1 1NB
Born June 1950
Director
Appointed 22 Sept 1992
Resigned 27 Mar 2017

BRAMHALL, Benjamin Oliver

Resigned
1 Station Hill, ReadingRG1 1NB
Born May 1977
Director
Appointed 24 Mar 2016
Resigned 11 Jan 2018

CUFF, Paul Gareth

Resigned
1 Station Hill, ReadingRG1 1NB
Born August 1976
Director
Appointed 27 Mar 2017
Resigned 11 Jan 2018

CUNLIFFE, John Malcolm

Resigned
Coombe Cottage, Tunbridge WellsTN3 0SB
Born March 1935
Director
Appointed 28 Nov 1997
Resigned 22 Jun 2000

DAWE, Anthony Peter

Resigned
64 Grosvenor Road, Epsom DownsKT18 6JB
Born September 1939
Director
Appointed 15 Nov 1994
Resigned 05 Jan 1995

FRY, Christopher Pearson

Resigned
Field House Hungerford Lane, ReadingRG7 6JH
Born May 1946
Director
Appointed N/A
Resigned 01 Feb 1994

HOLMES, Clive Campbell

Resigned
9 Danehurst Place, SouthamptonSO31 6PP
Born January 1950
Director
Appointed N/A
Resigned 15 Nov 1994

HUNT, Jeffrey Peter

Resigned
1 Station Hill, ReadingRG1 1NB
Born January 1971
Director
Appointed 01 Jul 2013
Resigned 27 Mar 2017

HUTCHISON, Michael John

Resigned
Copperfields, Hartley WintneyRG27 8EQ
Born October 1947
Director
Appointed N/A
Resigned 08 Jul 2005

JENNINGS, Bernard James

Resigned
Ash Cottage 12 Theobald Drive, ReadingRG31 6YA
Born December 1950
Director
Appointed 22 Sept 1992
Resigned 20 Jul 1993

JONES, David Lyndon

Resigned
Ledborough Lane, BeaconsfieldHP9 2DF
Born May 1956
Director
Appointed 01 Feb 2010
Resigned 31 Mar 2015

JONES, Frank Stevenson

Resigned
37 Middlefield Lane, StourbridgeDY9 0PY
Born April 1946
Director
Appointed 08 Jul 2005
Resigned 14 Mar 2006

KING-FARLOW, Charles Patrick

Resigned
153 Cavendish Meads, SunninghillSL5 9TG
Born March 1939
Director
Appointed 22 Sept 1992
Resigned 20 Jul 1993

MARNOCH, Alasdair

Resigned
Sutherland House, CrawleyRH10 1UH
Born March 1963
Director
Appointed 02 Jun 2006
Resigned 31 May 2012

MARSH, Colin Edward

Resigned
20 Oldwood Chase, FarnboroughGU14 0QS
Born March 1950
Director
Appointed 20 Jul 1993
Resigned 29 Mar 2006

MCKELVEY, Kenneth John

Resigned
Strand, LondonWC2N 5HR
Born November 1956
Director
Appointed 11 Jan 2018
Resigned 23 Feb 2018

MEADES, Derek Leslie

Resigned
8 Wellswood, AscotSL5 7EA
Born January 1953
Director
Appointed 22 Jul 2005
Resigned 31 May 2006

NOBLE, Catherine Anne

Resigned
1 Station Hill, ReadingRG1 1NB
Born November 1959
Director
Appointed 25 Mar 2013
Resigned 21 Nov 2015

ROBINSON, Timothy Michael

Resigned
Wells Farmhouse, Little MiltonOX44 7PP
Born August 1963
Director
Appointed 01 Feb 2006
Resigned 19 Apr 2010

Persons with significant control

3

1 Active
2 Ceased
Strand, LondonWC2N 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2018
Ceased 11 Jan 2018
37-43 Blagrave Street, ReadingRG1 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2018
Station Hill, ReadingRG1 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

242

Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 June 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 July 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Resolution
13 March 2023
RESOLUTIONSResolutions
Memorandum Articles
7 March 2023
MAMA
Statement Of Companys Objects
6 March 2023
CC04CC04
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
1 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
3 July 2018
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
3 July 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
25 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
1 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Change Sail Address Company
26 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
26 June 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Miscellaneous
5 April 2013
MISCMISC
Miscellaneous
28 March 2013
MISCMISC
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Legacy
2 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Resolution
2 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
2 February 2010
CC04CC04
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
30 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
288cChange of Particulars
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2006
AAAnnual Accounts
Legacy
13 December 2005
403aParticulars of Charge Subject to s859A
Legacy
13 December 2005
403aParticulars of Charge Subject to s859A
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
287Change of Registered Office
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
155(6)a155(6)a
Legacy
8 February 2005
155(6)a155(6)a
Legacy
8 February 2005
155(6)a155(6)a
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
28 July 2004
363aAnnual Return
Legacy
15 July 2003
363aAnnual Return
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Auditors Resignation Company
15 May 2003
AUDAUD
Certificate Change Of Name Company
25 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
27 July 2002
363aAnnual Return
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
14 August 2001
363aAnnual Return
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Resolution
2 October 2000
RESOLUTIONSResolutions
Resolution
2 October 2000
RESOLUTIONSResolutions
Legacy
2 October 2000
155(6)a155(6)a
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
363aAnnual Return
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
6 August 1999
363aAnnual Return
Legacy
1 July 1999
288cChange of Particulars
Auditors Resignation Company
27 November 1998
AUDAUD
Legacy
4 September 1998
287Change of Registered Office
Legacy
6 August 1998
363aAnnual Return
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288cChange of Particulars
Legacy
1 October 1997
363aAnnual Return
Legacy
23 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
9 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
23 July 1996
363aAnnual Return
Resolution
14 March 1996
RESOLUTIONSResolutions
Resolution
14 March 1996
RESOLUTIONSResolutions
Resolution
14 March 1996
RESOLUTIONSResolutions
Resolution
14 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
28 July 1995
363x363x
Legacy
18 July 1995
288288
Legacy
26 May 1995
288288
Legacy
19 April 1995
288288
Legacy
24 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 December 1994
AAAnnual Accounts
Legacy
29 November 1994
288288
Legacy
27 September 1994
287Change of Registered Office
Legacy
25 August 1994
363x363x
Legacy
24 March 1994
288288
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
363x363x
Legacy
20 August 1993
288288
Legacy
1 June 1993
288288
Certificate Change Of Name Company
18 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1992
363x363x
Legacy
6 October 1992
288288
Legacy
6 October 1992
288288
Legacy
6 October 1992
288288
Legacy
6 October 1992
288288
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
363x363x
Legacy
23 June 1992
288288
Memorandum Articles
20 May 1992
MEM/ARTSMEM/ARTS
Resolution
20 May 1992
RESOLUTIONSResolutions
Resolution
20 May 1992
RESOLUTIONSResolutions
Legacy
14 May 1992
288288
Legacy
18 September 1991
288288
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
16 July 1991
363x363x
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Legacy
18 May 1989
288288
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Legacy
19 August 1988
288288
Legacy
8 October 1987
363363
Legacy
7 October 1987
288288
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Legacy
25 August 1987
288288
Memorandum Articles
14 August 1987
MEM/ARTSMEM/ARTS
Legacy
3 August 1987
287Change of Registered Office
Legacy
18 June 1987
288288
Accounts With Accounts Type Full
19 January 1987
AAAnnual Accounts
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
10 May 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 March 1974
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 April 1967
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 December 1962
MISCMISC
Incorporation Company
31 December 1962
NEWINCIncorporation