Background WavePink WaveYellow Wave

MERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED (00862615)

MERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED (00862615) is an active UK company. incorporated on 28 October 1965. with registered office in Wimbledon. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED has been registered for 60 years. Current directors include CUSACK, Melanie Ellen, SAMPSON, Lionel Stephen, PI CONSULTING (TRUSTEE SERVICES) LIMITED.

Company Number
00862615
Status
active
Type
ltd
Incorporated
28 October 1965
Age
60 years
Address
C/O Pi Consulting (Uk) Ltd 2nd Floor, Tuition House,, Wimbledon, SW19 4EU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CUSACK, Melanie Ellen, SAMPSON, Lionel Stephen, PI CONSULTING (TRUSTEE SERVICES) LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED

MERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED is an active company incorporated on 28 October 1965 with the registered office located in Wimbledon. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED was registered 60 years ago.(SIC: 64999)

Status

active

Active since 60 years ago

Company No

00862615

LTD Company

Age

60 Years

Incorporated 28 October 1965

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 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

C/O Pi Consulting (Uk) Ltd 2nd Floor, Tuition House, 27 - 37 St. George's Road Wimbledon, SW19 4EU,

Previous Addresses

C/O Barnett Waddingham Llp Decimal Place, Chiltern Avenue, Amersham HP6 5FG England
From: 30 April 2020To: 2 August 2022
C/O Lane Clark & Peacock Llp 95 Wigmore Street London W1U 1DQ England
From: 31 March 2016To: 30 April 2020
C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA
From: 3 November 2014To: 31 March 2016
Leatherhead House, Station Road Leatherhead Surrey KT22 7ET
From: 28 October 1965To: 3 November 2014
Timeline

56 key events • 1965 - 2024

Funding Officers Ownership
Company Founded
Oct 65
Director Left
Apr 10
Director Joined
May 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Mar 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
May 13
Director Left
May 13
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Dec 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
New Owner
Nov 22
New Owner
Nov 22
Loan Secured
Sept 24
0
Funding
52
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CUSACK, Melanie Ellen

Active
2nd Floor, Tuition House,, WimbledonSW19 4EU
Born November 1965
Director
Appointed 31 Mar 2022

SAMPSON, Lionel Stephen

Active
2nd Floor, Tuition House,, WimbledonSW19 4EU
Born March 1955
Director
Appointed 25 Oct 2021

PI CONSULTING (TRUSTEE SERVICES) LIMITED

Active
27-37 St George's Road, LondonSW19 4EU
Corporate director
Appointed 04 Feb 2020

ADAMSON, Mark Henzell

Resigned
Denmead, ArfordGU35 8BS
Secretary
Appointed N/A
Resigned 28 Jun 1993

ENSIGN PENSIONS LIMITED

Resigned
Beehive Ring Road, GatwickRH6 0PA
Corporate secretary
Appointed 22 Sept 2011
Resigned 31 Mar 2016

MNPA LIMITED

Resigned
Station Road, LeatherheadKT22 7ET
Corporate secretary
Appointed 28 Jun 1993
Resigned 22 Sept 2011

BLACK, John Mcfarlane

Resigned
3 Pear Tree Close, PrestonPR5 4RH
Born May 1942
Director
Appointed N/A
Resigned 20 Jul 1993

BROOKES, Edmund John Nichols

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born November 1950
Director
Appointed 01 May 2001
Resigned 30 Sept 2015

BROWN, Rodney Gerard, Captain

Resigned
Fairfield 61 York Road, SuttonSM2 6HN
Born January 1938
Director
Appointed N/A
Resigned 13 Mar 1994

BUTLER, Charles

Resigned
Leatherhead House, Station Road, SurreyKT22 7ET
Born September 1954
Director
Appointed 12 Mar 2012
Resigned 20 May 2012

CARDEN, Mark Anthony

Resigned
37 Canterbury Road, PortsmouthPO4 9AZ
Born November 1965
Director
Appointed 21 Mar 2006
Resigned 13 Dec 2011

CONACHER, Stewart Ker

Resigned
90 Hertford Road, LondonN2 9BU
Born November 1947
Director
Appointed 27 Mar 2003
Resigned 27 Jun 2011

CRAVEN, Giles Bernard Geoffrey

Resigned
20 Court Lane Gardens, LondonSE21 7DZ
Born February 1951
Director
Appointed 04 Nov 2008
Resigned 30 Sept 2011

CREED, Derrick

Resigned
Wigmore Street, LondonW1U 1DQ
Born May 1948
Director
Appointed 27 Sept 2005
Resigned 31 Jan 2020

CROSSMAN, John Malcolm, Lieutenant Commander

Resigned
The Old Vicarage, HarwichCO12 5EU
Born October 1940
Director
Appointed 18 Jun 1996
Resigned 23 Mar 2005

DAVIES, Alan John

Resigned
Meadow House, ShorehamTN14 7SE
Born June 1954
Director
Appointed 14 Aug 2001
Resigned 04 Nov 2008

DENCHFIELD, Michael David

Resigned
7 View Road, LondonN6 4DJ
Born May 1937
Director
Appointed N/A
Resigned 10 Apr 1996

DOUGLAS, David James

Resigned
Wigmore Street, LondonW1U 1DQ
Born July 1965
Director
Appointed 01 May 2013
Resigned 28 Jan 2020

DUNNING, Malcolm David

Resigned
Nugent Cottage, DoverCT15 5HY
Born March 1950
Director
Appointed N/A
Resigned 08 Nov 2011

FORD, John Edward

Resigned
The Old School House, CanterburyCT4 7EF
Born October 1941
Director
Appointed N/A
Resigned 09 Jul 1993

FORSHAMN, Anna Nanny, Sofia Staland

Resigned
2nd Floor, Tuition House,, WimbledonSW19 4EU
Born September 1968
Director
Appointed 01 Feb 2021
Resigned 30 Sept 2022

GORDON, Andrew

Resigned
2nd Floor, Tuition House,, WimbledonSW19 4EU
Born May 1961
Director
Appointed 28 Jan 2020
Resigned 30 Sept 2022

GORDON, Andrew

Resigned
Leatherhead House, Station Road, SurreyKT22 7ET
Born May 1961
Director
Appointed 20 Jun 2006
Resigned 24 Apr 2013

HABGOOD, David John Cecil

Resigned
Richmond Cottage, Walton On ThamesKT12 1ER
Born November 1942
Director
Appointed N/A
Resigned 13 Feb 1996

HALL, Peter

Resigned
Wigmore Street, LondonW1U 1DQ
Born March 1960
Director
Appointed 31 Jan 1995
Resigned 28 Jan 2020

HEDLEY, Paul Ian

Resigned
2 Amhurst Mews, LondonSW11 6HJ
Born October 1969
Director
Appointed 23 Mar 2005
Resigned 31 Mar 2007

HIGGINS, George

Resigned
3 Valley Road, DoverCT17 0QN
Born November 1937
Director
Appointed 07 Sept 2001
Resigned 27 Sept 2005

HILLIER, Dennis John

Resigned
Driftweg 27 Ver2, Oostende
Born December 1944
Director
Appointed N/A
Resigned 20 Jul 1995

HYSLOP, Stuart

Resigned
23 Buccleuch Crescent, ThornhillDG3 5AW
Born March 1943
Director
Appointed 17 Mar 1998
Resigned 13 Dec 2005

JONES, David Edward

Resigned
Wigmore Street, LondonW1U 1DQ
Born September 1966
Director
Appointed 10 Apr 2015
Resigned 28 Jan 2020

KEEFE, Thomas John

Resigned
31 Southern Crescent, LiverpoolL8 6UT
Born August 1953
Director
Appointed N/A
Resigned 31 Jan 1995

KITCHEN, Simon Jeremy, Mr.

Resigned
2nd Floor, Tuition House,, WimbledonSW19 4EU
Born January 1958
Director
Appointed 11 Oct 2019
Resigned 30 Sept 2022

KITCHIN, Susan Frances

Resigned
Wigmore Street, LondonW1U 1DQ
Born June 1967
Director
Appointed 27 Nov 2008
Resigned 11 Oct 2019

LLOYD, Anthony Gwylym

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born May 1955
Director
Appointed 16 Mar 2009
Resigned 06 Mar 2015

LUSTED, John

Resigned
The Old Forge Westwell, AshfordTN25 4LG
Born August 1943
Director
Appointed N/A
Resigned 27 Mar 2003

Persons with significant control

3

27 - 37 St. Georges Road, LondonSW19 4EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2022

Mr Lionel Stephen Sampson

Active
2nd Floor, Tuition House,, WimbledonSW19 4EU
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2022

Mrs Melanie Ellen Cusack

Active
2nd Floor, Tuition House,, WimbledonSW19 4EU
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2022
Fundings
Financials
Latest Activities

Filing History

297

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 November 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
1 August 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Memorandum Articles
2 April 2022
MAMA
Resolution
2 April 2022
RESOLUTIONSResolutions
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
4 November 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
10 April 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 April 2021
SH10Notice of Particulars of Variation
Resolution
10 April 2021
RESOLUTIONSResolutions
Memorandum Articles
10 April 2021
MAMA
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
15 June 2020
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Resolution
5 March 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 February 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
28 February 2020
SH10Notice of Particulars of Variation
Memorandum Articles
28 February 2020
MAMA
Appoint Corporate Director Company With Name Date
7 February 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Memorandum Articles
31 January 2020
MAMA
Resolution
31 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
22 October 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 October 2019
SH10Notice of Particulars of Variation
Resolution
22 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Resolution
17 April 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 April 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 April 2019
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Resolution
7 December 2016
RESOLUTIONSResolutions
Resolution
7 December 2016
RESOLUTIONSResolutions
Resolution
7 December 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 November 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
22 March 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Corporate Secretary Company With Change Date
13 August 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
28 March 2015
MR05Certification of Charge
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
21 July 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Corporate Secretary Company With Change Date
5 July 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Legacy
10 December 2012
MG01MG01
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Memorandum Articles
5 October 2012
MEM/ARTSMEM/ARTS
Resolution
5 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Resolution
6 February 2012
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
24 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
25 July 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
20 November 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Miscellaneous
21 October 2008
MISCMISC
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288cChange of Particulars
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Legacy
14 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 November 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
363aAnnual Return
Legacy
26 August 2005
287Change of Registered Office
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Resolution
5 January 2005
RESOLUTIONSResolutions
Legacy
15 December 2004
287Change of Registered Office
Legacy
15 December 2004
288cChange of Particulars
Legacy
19 August 2004
363aAnnual Return
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
27 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
26 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
12 August 2002
AAAnnual Accounts
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
5 August 2002
363aAnnual Return
Legacy
19 June 2002
288cChange of Particulars
Legacy
1 June 2002
88(2)R88(2)R
Legacy
1 June 2002
88(2)R88(2)R
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
363aAnnual Return
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Memorandum Articles
5 June 2001
MEM/ARTSMEM/ARTS
Resolution
5 June 2001
RESOLUTIONSResolutions
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
27 July 2000
363aAnnual Return
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
9 August 1999
363aAnnual Return
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Memorandum Articles
20 July 1999
MEM/ARTSMEM/ARTS
Resolution
20 July 1999
RESOLUTIONSResolutions
Resolution
20 July 1999
RESOLUTIONSResolutions
Resolution
20 July 1999
RESOLUTIONSResolutions
Resolution
20 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
18 August 1998
363aAnnual Return
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
11 August 1997
363aAnnual Return
Memorandum Articles
15 December 1996
MEM/ARTSMEM/ARTS
Resolution
15 December 1996
RESOLUTIONSResolutions
Legacy
9 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
16 August 1996
363aAnnual Return
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
18 April 1996
288288
Memorandum Articles
28 March 1996
MEM/ARTSMEM/ARTS
Resolution
28 March 1996
RESOLUTIONSResolutions
Legacy
26 March 1996
288288
Legacy
11 March 1996
288288
Legacy
7 March 1996
288288
Legacy
6 December 1995
288288
Legacy
30 August 1995
288288
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
14 August 1995
363x363x
Legacy
6 March 1995
288288
Legacy
3 March 1995
288288
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
22 August 1994
363x363x
Legacy
1 June 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
2 December 1993
288288
Legacy
19 August 1993
288288
Accounts With Accounts Type Full
13 August 1993
AAAnnual Accounts
Legacy
13 August 1993
363x363x
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
9 December 1992
288288
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
1 September 1992
363x363x
Legacy
11 March 1992
288288
Legacy
2 October 1991
288288
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
7 August 1991
363x363x
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Legacy
4 February 1991
288288
Legacy
4 February 1991
288288
Legacy
24 October 1990
288288
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Legacy
22 May 1990
288288
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Accounts With Accounts Type Full
14 September 1988
AAAnnual Accounts
Legacy
14 September 1988
363363
Legacy
14 September 1988
288288
Legacy
22 August 1988
288288
Legacy
10 May 1988
288288
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Legacy
29 October 1987
288288
Legacy
23 September 1987
363363
Legacy
22 May 1987
288288
Legacy
22 May 1987
288288
Legacy
25 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Legacy
19 August 1986
288288
Legacy
31 July 1986
363363
Legacy
22 July 1986
288288
Miscellaneous
28 October 1965
MISCMISC
Incorporation Company
28 October 1965
NEWINCIncorporation