Background WavePink WaveYellow Wave

BRACKLESHAM CARAVAN & BOAT CLUB LIMITED (00798590)

BRACKLESHAM CARAVAN & BOAT CLUB LIMITED (00798590) is an active UK company. incorporated on 31 March 1964. with registered office in Chichester. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. BRACKLESHAM CARAVAN & BOAT CLUB LIMITED has been registered for 61 years. Current directors include CRUDGINGTON, Jennifer, ELLIS, James Maurice, GROUT, Julia Ann and 1 others.

Company Number
00798590
Status
active
Type
ltd
Incorporated
31 March 1964
Age
61 years
Address
Bracklesham Caravan & Boat Club Ltd East Bracklesham Drive, Chichester, PO20 8JP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
CRUDGINGTON, Jennifer, ELLIS, James Maurice, GROUT, Julia Ann, TRAISH, Kevin
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACKLESHAM CARAVAN & BOAT CLUB LIMITED

BRACKLESHAM CARAVAN & BOAT CLUB LIMITED is an active company incorporated on 31 March 1964 with the registered office located in Chichester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. BRACKLESHAM CARAVAN & BOAT CLUB LIMITED was registered 61 years ago.(SIC: 55300)

Status

active

Active since 61 years ago

Company No

00798590

LTD Company

Age

61 Years

Incorporated 31 March 1964

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Bracklesham Caravan & Boat Club Ltd East Bracklesham Drive Bracklesham Bay Chichester, PO20 8JP,

Previous Addresses

East Drive Bracklesham Bay Sussex PO20 8JP
From: 31 March 1964To: 7 December 2020
Timeline

71 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Mar 64
Director Joined
Dec 09
Director Left
Feb 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 14
Director Left
Jun 15
Director Left
Sept 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Aug 16
Director Left
Aug 16
Director Left
Jan 17
Director Joined
Aug 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Apr 21
Director Left
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Aug 23
Director Left
Nov 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Aug 24
Director Left
Apr 25
1
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TRAISH, Kevin

Active
East Bracklesham Drive, ChichesterPO20 8JP
Secretary
Appointed 01 Mar 2025

CRUDGINGTON, Jennifer

Active
East Bracklesham Drive, ChichesterPO20 8JP
Born May 1955
Director
Appointed 07 May 2023

ELLIS, James Maurice

Active
East Bracklesham Drive, ChichesterPO20 8JP
Born February 1968
Director
Appointed 26 Sept 2021

GROUT, Julia Ann

Active
East Bracklesham Drive, ChichesterPO20 8JP
Born June 1962
Director
Appointed 26 Sept 2021

TRAISH, Kevin

Active
East Bracklesham Drive, ChichesterPO20 8JP
Born October 1959
Director
Appointed 04 May 2024

CROSS, Carole Elizabeth

Resigned
3 Oaks Way, CarshaltonSM5 4NQ
Secretary
Appointed 16 Jun 2002
Resigned 04 May 2003

DAVIS, Peter Howard

Resigned
Kingsfield House, KenleyCR8 5HB
Secretary
Appointed 19 Oct 1997
Resigned 16 Jun 2002

ELLIS, James Maurice

Resigned
East Bracklesham Drive, ChichesterPO20 8JP
Secretary
Appointed 03 Oct 2021
Resigned 01 Mar 2025

ELLIS, James Maurice

Resigned
East Drive, SussexPO20 8JP
Secretary
Appointed 29 May 2016
Resigned 17 Jul 2016

ELLIS, James Maurice

Resigned
East Drive, SussexPO20 8JP
Secretary
Appointed 28 Oct 2012
Resigned 23 Jun 2013

FLAVIN, Tania Andrea Lesley

Resigned
Southview 15 Dents Grove, TadworthKT20 7DX
Secretary
Appointed N/A
Resigned 19 Oct 1997

GUZY, Steven James Cyril

Resigned
77 Banstead Road South, SuttonSM2 5LH
Secretary
Appointed 29 May 2005
Resigned 21 Aug 2005

MURPHY, Simon Grosvenor

Resigned
94 Robin Hood Road, WokingGU21 2LY
Secretary
Appointed 21 Aug 2005
Resigned 29 Sept 2012

ROBERTSON, Ann

Resigned
8 Tudor Avenue, EmsworthPO10 7UG
Secretary
Appointed 04 May 2003
Resigned 07 Sept 2004

SILBY, George William

Resigned
East Drive, SussexPO20 8JP
Secretary
Appointed 23 Jun 2013
Resigned 29 May 2016

STREETLEY, Sherrie

Resigned
60 The Causeway, CarshaltonSM5 2NB
Secretary
Appointed 07 Sept 2004
Resigned 08 May 2005

SUMMERHAYES, Karen Linda

Resigned
East Bracklesham Drive, ChichesterPO20 8JP
Secretary
Appointed 17 Jul 2016
Resigned 25 Jul 2021

ALEXANDER, Andrew Phillip

Resigned
70 Moncrieff Street, LondonSE15 5HL
Born February 1952
Director
Appointed 17 Sept 1995
Resigned 14 Sept 1997

BLAZEY, Nigel James

Resigned
East Bracklesham Drive, ChichesterPO20 8JP
Born May 1961
Director
Appointed 26 Sept 2021
Resigned 08 Nov 2023

BLAZEY, Nigel James

Resigned
East Drive, SussexPO20 8JP
Born May 1961
Director
Appointed 06 May 2012
Resigned 26 May 2019

BOYD, Trevor David Edwin

Resigned
Stow House, Banstead
Born July 1932
Director
Appointed 17 Sept 1995
Resigned 16 Aug 1997

BROWN, David William

Resigned
12 Hays Walk, CheamSM2 7NQ
Born June 1941
Director
Appointed 27 May 2006
Resigned 24 May 2009

BROWN, Thomas Albert

Resigned
4 Cheyne Park Drive, West WickhamBR4 9LQ
Born May 1940
Director
Appointed 08 May 2005
Resigned 04 May 2008

BROWN, Thomas Albert

Resigned
4 Gates Green Road, West WickhamBR4 9JW
Born May 1940
Director
Appointed 14 Sept 1997
Resigned 20 May 2001

CALLAGHAN, Jean Rose

Resigned
154 Walderslade Road, ChathamME5 0PQ
Born May 1941
Director
Appointed 19 Oct 1997
Resigned 20 May 2001

CHRISTOPHER, Stephen Paul

Resigned
Sunrays, CamberleyGU17 8EQ
Born July 1953
Director
Appointed 12 Jul 1992
Resigned 25 Sept 1994

CLARK, Sean Adam

Resigned
East Drive, SussexPO20 8JP
Born July 1971
Director
Appointed 22 Jun 2011
Resigned 25 Mar 2012

COOMBS, John William

Resigned
D123a Bracklesham Caravan, Drive Bracklesham BayPO20 8JP
Born February 1945
Director
Appointed 16 Jun 2002
Resigned 07 Sept 2002

CROSS, Carole Elizabeth

Resigned
3 Oaks Way, CarshaltonSM5 4NQ
Born August 1944
Director
Appointed 05 Aug 2001
Resigned 04 May 2003

CRUDGINGTON, Thomas George

Resigned
East Bracklesham Drive, ChichesterPO20 8JP
Born April 1964
Director
Appointed 26 Sept 2021
Resigned 29 Apr 2024

CURD, Gemma

Resigned
East Bracklesham Drive, ChichesterPO20 8JP
Born February 1979
Director
Appointed 26 Sept 2021
Resigned 30 Mar 2025

DAVIS, Peter Howard

Resigned
Kingsfield House, KenleyCR8 5HB
Born March 1948
Director
Appointed 04 Oct 1997
Resigned 16 Jun 2002

ELLIS, James Maurice

Resigned
East Bracklesham Drive, ChichesterPO20 8JP
Born February 1968
Director
Appointed 06 May 2012
Resigned 15 Dec 2020

ELLIS, James Maurice

Resigned
316 Lynmouth Avenue, Lower MordenSM4 4RS
Born February 1968
Director
Appointed 06 Jul 2003
Resigned 29 Oct 2006

FABB, Maria

Resigned
East Drive, SussexPO20 8JP
Born January 1970
Director
Appointed 22 Jun 2011
Resigned 26 May 2013
Fundings
Financials
Latest Activities

Filing History

266

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
4 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
17 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 June 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
2 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
16 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2012
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
2 June 2012
TM01Termination of Director
Termination Director Company With Name
2 June 2012
TM01Termination of Director
Termination Director Company With Name
2 June 2012
TM01Termination of Director
Termination Director Company With Name
2 June 2012
TM01Termination of Director
Accounts With Accounts Type Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Termination Director Company With Name
10 September 2011
TM01Termination of Director
Termination Director Company With Name
10 September 2011
TM01Termination of Director
Termination Director Company With Name
10 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2011
AP01Appointment of Director
Termination Director Company With Name
20 August 2011
TM01Termination of Director
Accounts With Accounts Type Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
9 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 April 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 April 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
363sAnnual Return (shuttle)
Legacy
1 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288cChange of Particulars
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
15 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 April 2006
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 April 2005
AAAnnual Accounts
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 June 2003
AAAnnual Accounts
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2002
AAAnnual Accounts
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1998
AAAnnual Accounts
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1997
AAAnnual Accounts
Legacy
2 April 1997
363aAnnual Return
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
9 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1993
AAAnnual Accounts
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
20 January 1993
288288
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1992
AAAnnual Accounts
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
363aAnnual Return
Accounts With Accounts Type Small
14 August 1991
AAAnnual Accounts
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
18 February 1991
363363
Accounts With Accounts Type Small
17 October 1990
AAAnnual Accounts
Legacy
17 October 1990
225(1)225(1)
Accounts With Accounts Type Small
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
288288
Legacy
21 December 1989
288288
Legacy
21 December 1989
288288
Legacy
21 December 1989
363363
Legacy
7 August 1989
288288
Resolution
13 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 November 1988
AAAnnual Accounts
Legacy
29 November 1988
363363
Legacy
10 November 1988
288288
Resolution
27 October 1988
RESOLUTIONSResolutions
Legacy
16 August 1988
PUC 2PUC 2
Accounts With Accounts Type Small
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Legacy
14 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
363363
Incorporation Company
31 March 1964
NEWINCIncorporation