Background WavePink WaveYellow Wave

SOMERSET WILDLIFE TRUST (00818162)

SOMERSET WILDLIFE TRUST (00818162) is an active UK company. incorporated on 2 September 1964. with registered office in Taunton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. SOMERSET WILDLIFE TRUST has been registered for 61 years. Current directors include BELL, Matthew James, BRIGGS, Barnaby Daniel, COULTHARD, Amy Rebecca and 8 others.

Company Number
00818162
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 September 1964
Age
61 years
Address
34 Wellington Road, Taunton, TA1 5AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Matthew James, BRIGGS, Barnaby Daniel, COULTHARD, Amy Rebecca, FATTORINI, Charles Sebastian, MCBRIDE, Stuart Ashley Royden, PURDEY, Holly Meredith Brewer, ROGERS, Stephen, SCARLETT, Richard David, SKINNER, Daniel James Christopher, Dr, STEER, Mark Daniel, TAYLOR, Rupert Charles Uttermare
SIC Codes
82990, 91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERSET WILDLIFE TRUST

SOMERSET WILDLIFE TRUST is an active company incorporated on 2 September 1964 with the registered office located in Taunton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. SOMERSET WILDLIFE TRUST was registered 61 years ago.(SIC: 82990, 91040)

Status

active

Active since 61 years ago

Company No

00818162

PRIVATE-LIMITED-GUARANT-NSC Company

Age

61 Years

Incorporated 2 September 1964

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 29 August 2025 (8 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

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

SOMERSET TRUST FOR NATURE CONSERVATION LIMITED(THE)
From: 2 September 1964To: 25 July 1994
Contact
Address

34 Wellington Road Taunton, TA1 5AW,

Previous Addresses

Tonedale Mill Tonedale Wellington Somerset TA21 0AW
From: 2 September 1964To: 4 August 2014
Timeline

68 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Aug 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
May 17
Director Left
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Aug 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Nov 21
Director Left
Jan 22
Director Left
Aug 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BELL, Matthew James

Active
Wellington Road, TauntonTA1 5AW
Born May 1985
Director
Appointed 22 Feb 2017

BRIGGS, Barnaby Daniel

Active
Wellington Road, TauntonTA1 5AW
Born April 1964
Director
Appointed 15 Nov 2025

COULTHARD, Amy Rebecca

Active
Wellington Road, TauntonTA1 5AW
Born May 1977
Director
Appointed 22 Nov 2022

FATTORINI, Charles Sebastian

Active
Wellington Road, TauntonTA1 5AW
Born July 1962
Director
Appointed 15 Nov 2025

MCBRIDE, Stuart Ashley Royden

Active
Wellington Road, TauntonTA1 5AW
Born November 1969
Director
Appointed 19 Jan 2021

PURDEY, Holly Meredith Brewer

Active
Wellington Road, TauntonTA1 5AW
Born September 1987
Director
Appointed 19 Jan 2021

ROGERS, Stephen

Active
Wellington Road, TauntonTA1 5AW
Born September 1951
Director
Appointed 01 Aug 2023

SCARLETT, Richard David

Active
Wellington Road, TauntonTA1 5AW
Born September 1987
Director
Appointed 22 Nov 2022

SKINNER, Daniel James Christopher, Dr

Active
Wellington Road, TauntonTA1 5AW
Born January 1984
Director
Appointed 22 Nov 2022

STEER, Mark Daniel

Active
Wellington Road, TauntonTA1 5AW
Born August 1979
Director
Appointed 10 Jun 2019

TAYLOR, Rupert Charles Uttermare

Active
Wellington Road, TauntonTA1 5AW
Born April 1965
Director
Appointed 18 Nov 2023

BOWRAN, John Malcolm

Resigned
Burchurst No 1 The Link, CheddarBS27 3BQ
Secretary
Appointed 23 Nov 2002
Resigned 15 Jul 2003

CORNS, Robert George

Resigned
Linley Burgage, TauntonTA4 1PT
Secretary
Appointed 15 Jul 2003
Resigned 02 Dec 2003

HARDING, Radley William

Resigned
22 Old Road, BridgwaterTA6 6TG
Secretary
Appointed 14 Jan 1996
Resigned 11 Apr 2000

LAWY, Helen

Resigned
Henley Grove, TauntonTA1 5AZ
Secretary
Appointed 12 Nov 2013
Resigned 09 Jul 2014

LEES, Norman William Frank

Resigned
The Causeway, HighbridgeTA9 4QH
Secretary
Appointed 01 Dec 2010
Resigned 12 Nov 2013

LEES, Norman William Frank

Resigned
Rookery House The Causeway, HighbridgeTA9 4QH
Secretary
Appointed 02 Dec 2003
Resigned 02 Dec 2009

MARTIN, Roger John Adam

Resigned
Coxley House, WellsBA5 1QS
Secretary
Appointed 22 Jun 1994
Resigned 30 Jun 1995

NEWSON, Derek Walter

Resigned
Laurel Cottage, TauntonTA3 7DX
Secretary
Appointed N/A
Resigned 26 Jun 1994

STAINTON, Patricia Anne

Resigned
North Brewham, BrutonBA10 0JQ
Secretary
Appointed 02 Dec 2009
Resigned 01 Dec 2010

WARMINGTON, Jane Elisabeth Beresford

Resigned
Cothelstone Manor, TauntonTA4 3DS
Secretary
Appointed 11 Apr 2000
Resigned 23 Nov 2002

WILSON, Clive Francis

Resigned
5 Worlebury Park Road, Weston Super MareBS22 9SA
Secretary
Appointed 30 Jun 1995
Resigned 14 Jan 1996

ALLEN, Ruth

Resigned
2 Innox Hill, FromeBA11 2LW
Born April 1950
Director
Appointed 23 Nov 2002
Resigned 01 Oct 2005

ATKIN, Richard Charles

Resigned
Wellington Road, TauntonTA1 5AW
Born January 1957
Director
Appointed 07 Mar 2018
Resigned 01 Aug 2023

BAILEY, David John

Resigned
53 Herne Rise, IlminsterTA19 0HH
Born April 1943
Director
Appointed N/A
Resigned 15 Oct 1998

BAKER, Margaret Ann

Resigned
The Dairy House Lufton, YeovilBA22 8SU
Born May 1941
Director
Appointed 26 Jun 1998
Resigned 21 Oct 2000

BARRITT, Wendy, Doctor

Resigned
Owley, CheddarBS27 3YR
Born October 1954
Director
Appointed 27 Jun 1997
Resigned 15 Oct 1999

BASTABLE, David John

Resigned
10 Elm Park, TauntonTA1 1EH
Born October 1936
Director
Appointed N/A
Resigned 21 Oct 2000

BEACHAM, Robin Paul

Resigned
Wellington Road, TauntonTA1 5AW
Born January 1960
Director
Appointed 22 Feb 2017
Resigned 21 Oct 2017

BENDALL, Roger Bruce

Resigned
Ivy Cottage, MidfordBA2 7BZ
Born May 1946
Director
Appointed 29 Jun 1996
Resigned 15 Oct 1999

BENNETT, Linda Daphne

Resigned
Goulds Farmhouse, TauntonTA4 2RN
Born March 1950
Director
Appointed 27 Jun 1997
Resigned 11 Apr 2000

BEST, Henry Nicholas

Resigned
Whitelackington House, IlminsterTA19 9EF
Born May 1930
Director
Appointed 26 Jun 1998
Resigned 27 Oct 2001

BICKERSTETH, John Monier, The Right Rev

Resigned
Beckfords, TisburySP3 6NY
Born September 1921
Director
Appointed N/A
Resigned 29 Jun 1996

BILLINGHURST, Christine Margaret

Resigned
Windrush Water Street, BristolBS18 6AD
Born May 1949
Director
Appointed N/A
Resigned 31 Dec 1994

BIRKETT, John

Resigned
The Coach House, TauntonTA2 8JU
Born October 1915
Director
Appointed N/A
Resigned 29 Jun 1996
Fundings
Financials
Latest Activities

Filing History

298

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
29 November 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Memorandum Articles
13 December 2021
MAMA
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Accounts With Accounts Type Group
22 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
18 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
9 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Second Filing Of Form With Form Type
7 September 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2012
AR01AR01
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Accounts With Accounts Type Group
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Appoint Person Secretary Company With Name
28 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Termination Director Company With Name
3 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
20 May 2009
395Particulars of Mortgage or Charge
Legacy
20 May 2009
395Particulars of Mortgage or Charge
Legacy
20 May 2009
395Particulars of Mortgage or Charge
Legacy
20 May 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
6 March 2008
288bResignation of Director or Secretary
Memorandum Articles
18 February 2008
MEM/ARTSMEM/ARTS
Resolution
18 February 2008
RESOLUTIONSResolutions
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 September 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 August 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 August 2005
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Legacy
23 July 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
14 October 2004
287Change of Registered Office
Accounts With Accounts Type Group
13 September 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Group
21 October 2003
AAMDAAMD
Accounts With Accounts Type Group
5 September 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288cChange of Particulars
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 September 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 November 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 September 2000
AAAnnual Accounts
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 September 1999
AAAnnual Accounts
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
12 August 1999
225Change of Accounting Reference Date
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 June 1998
AAAnnual Accounts
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 June 1997
AAAnnual Accounts
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
1 February 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
17 July 1996
288288
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
363sAnnual Return (shuttle)
Legacy
3 August 1994
288288
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Certificate Change Of Name Company
22 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1994
288288
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Legacy
6 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 May 1993
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Accounts With Accounts Type Full Group
14 August 1992
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Accounts With Accounts Type Full Group
20 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Auditors Resignation Company
26 March 1990
AUDAUD
Auditors Resignation Company
20 January 1990
AUDAUD
Legacy
7 July 1989
363363
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
21 August 1987
363363
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
288288
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
11 June 1986
363363