Background WavePink WaveYellow Wave

THE INSTITUTE OF HEALTHCARE ENGINEERING AND ESTATE MANAGEMENT (00895080)

THE INSTITUTE OF HEALTHCARE ENGINEERING AND ESTATE MANAGEMENT (00895080) is an active UK company. incorporated on 1 January 1967. with registered office in Northumberland Road. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE INSTITUTE OF HEALTHCARE ENGINEERING AND ESTATE MANAGEMENT has been registered for 59 years. Current directors include ADAMSON, Simon Paul, CHADWICK, James Adam, DAVIES, Peter James and 10 others.

Company Number
00895080
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 January 1967
Age
59 years
Address
2 Abingdon House, Northumberland Road, PO5 1DS
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ADAMSON, Simon Paul, CHADWICK, James Adam, DAVIES, Peter James, DUFFY, Warren, HARRIS, Richard Douglas, HENNESSY, Claire, JEFFERY, Martyn John William, KEERY, Nigel James, LEIPER, James, O'REILLY, William, RODGERS, Paul, RYAN, Alison Jane, SPRAGGON, Alan Thomas
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSTITUTE OF HEALTHCARE ENGINEERING AND ESTATE MANAGEMENT

THE INSTITUTE OF HEALTHCARE ENGINEERING AND ESTATE MANAGEMENT is an active company incorporated on 1 January 1967 with the registered office located in Northumberland Road. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE INSTITUTE OF HEALTHCARE ENGINEERING AND ESTATE MANAGEMENT was registered 59 years ago.(SIC: 94120)

Status

active

Active since 59 years ago

Company No

00895080

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 1 January 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 7 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

INSTITUTE OF HOSPITAL ENGINEERING(THE)
From: 1 January 1967To: 1 January 1996
Contact
Address

2 Abingdon House Cumberland Business Centre Northumberland Road, PO5 1DS,

Timeline

85 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Dec 66
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
Oct 25
0
Funding
84
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

DAVIES, Tania Louise

Active
2 Abingdon House, Northumberland RoadPO5 1DS
Secretary
Appointed 21 Jun 2019

ADAMSON, Simon Paul

Active
2 Abingdon House, Northumberland RoadPO5 1DS
Born July 1983
Director
Appointed 04 Oct 2022

CHADWICK, James Adam

Active
2 Abingdon House, Northumberland RoadPO5 1DS
Born March 1981
Director
Appointed 01 May 2021

DAVIES, Peter James

Active
2 Abingdon House, Northumberland RoadPO5 1DS
Born October 1967
Director
Appointed 15 Nov 2021

DUFFY, Warren

Active
2 Abingdon House, Northumberland RoadPO5 1DS
Born June 1988
Director
Appointed 11 Sept 2025

HARRIS, Richard Douglas

Active
2 Abingdon House, Northumberland RoadPO5 1DS
Born December 1955
Director
Appointed 23 Nov 2021

HENNESSY, Claire

Active
2 Abingdon House, Northumberland RoadPO5 1DS
Born May 1973
Director
Appointed 09 May 2025

JEFFERY, Martyn John William

Active
2 Abingdon House, Northumberland RoadPO5 1DS
Born July 1955
Director
Appointed 23 Nov 2021

KEERY, Nigel James

Active
2 Abingdon House, Northumberland RoadPO5 1DS
Born July 1961
Director
Appointed 08 Oct 2013

LEIPER, James

Active
2 Abingdon House, Northumberland RoadPO5 1DS
Born March 1956
Director
Appointed 09 May 2025

O'REILLY, William

Active
2 Abingdon House, Northumberland RoadPO5 1DS
Born August 1963
Director
Appointed 09 May 2025

RODGERS, Paul

Active
2 Abingdon House, Northumberland RoadPO5 1DS
Born September 1962
Director
Appointed 09 Dec 2020

RYAN, Alison Jane

Active
2 Abingdon House, Northumberland RoadPO5 1DS
Born June 1980
Director
Appointed 09 Oct 2018

SPRAGGON, Alan Thomas

Active
2 Abingdon House, Northumberland RoadPO5 1DS
Born June 1982
Director
Appointed 09 Oct 2018

BLAIN, John Alfred

Resigned
Granary End Mill Lane, SouthamptonSO32 3QS
Secretary
Appointed N/A
Resigned 07 Mar 1995

LONG, Philip John

Resigned
Abbingdon House/2, PortsmouthPO5 1DS
Secretary
Appointed 08 Nov 2006
Resigned 22 Jun 2011

MORGAN, Annabelle

Resigned
2 Abingdon House, Northumberland RoadPO5 1DS
Secretary
Appointed 05 Aug 2011
Resigned 12 Dec 2018

PYM, William Reginald

Resigned
Shoreside, SaltashPL12 6DH
Secretary
Appointed 07 Mar 1995
Resigned 07 Nov 2006

ALLWORK, John David

Resigned
2 Abingdon House, Northumberland RoadPO5 1DS
Born July 1952
Director
Appointed 08 Oct 2013
Resigned 09 Dec 2020

ARROWSMITH, Louis William Michael

Resigned
57 Mooreland Road, BromleyBR1 3RD
Born November 1943
Director
Appointed 16 Jun 1998
Resigned 11 May 2000

ASKEW, William Anthony

Resigned
24 Grosvenor Road, BroxbourneEN10 7JG
Born February 1941
Director
Appointed 11 May 2004
Resigned 15 May 2007

ASKEW, William Anthony

Resigned
24 Grosvenor Road, BroxbourneEN10 7JG
Born February 1941
Director
Appointed N/A
Resigned 15 May 1992

ASTLEY, Colin

Resigned
Virginia Cottage, BanburyOX17 3DF
Born August 1943
Director
Appointed N/A
Resigned 16 May 2006

BATSON, Stephen Mark

Resigned
2 Abingdon House, Northumberland RoadPO5 1DS
Born June 1970
Director
Appointed 08 Oct 2013
Resigned 09 Oct 2018

BEATTY, Mark

Resigned
21 Villa Road, LeekST13 7EA
Born February 1932
Director
Appointed N/A
Resigned 24 Nov 1992

BOYCE, Richard Pell

Resigned
24 The Avenue, ChichesterPO19 4PU
Born May 1944
Director
Appointed N/A
Resigned 12 May 2009

BROOKE, Malcolm

Resigned
21 Private Road, Great YarmouthNR29 3LH
Born March 1942
Director
Appointed N/A
Resigned 18 May 1996

BROWNE, Roland Herbert

Resigned
76 Bangor Road, HolywoodBT18 8LW
Born August 1943
Director
Appointed 15 May 2007
Resigned 12 May 2009

BROWNE, Rowland Herbert

Resigned
76 Bangor Road, HolywoodBT18 0LW
Born August 1943
Director
Appointed 18 May 1996
Resigned 16 Jun 1998

BROWNING, David Laing Caldwell

Resigned
3 Briery Bank Avenue, LanarkML11 9AN
Born April 1954
Director
Appointed 13 May 2003
Resigned 15 May 2007

CAMERON, Alistair Dougald

Resigned
2 Abingdon House, Northumberland RoadPO5 1DS
Born March 1960
Director
Appointed 09 Dec 2020
Resigned 17 Feb 2025

CAMERON, Alistair Dougald

Resigned
2 Abingdon House, Northumberland RoadPO5 1DS
Born March 1960
Director
Appointed 15 May 2007
Resigned 08 Oct 2013

CARR, Wayne

Resigned
2 Abingdon House, Northumberland RoadPO5 1DS
Born May 1975
Director
Appointed 09 Oct 2012
Resigned 09 Oct 2018

CARTER, Michael Julian

Resigned
14 Hertford Road, WareSG12 9RY
Born February 1936
Director
Appointed 19 May 1995
Resigned 20 May 1999

CHAPLIN, Derek Wyndham

Resigned
2 Abingdon House, Northumberland RoadPO5 1DS
Born January 1949
Director
Appointed 01 Nov 2011
Resigned 20 Oct 2015
Fundings
Financials
Latest Activities

Filing History

313

Resolution
11 November 2025
RESOLUTIONSResolutions
Memorandum Articles
11 November 2025
MAMA
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
15 September 2025
AAAnnual Accounts
Memorandum Articles
13 August 2025
MAMA
Resolution
11 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Memorandum Articles
28 November 2018
MAMA
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Memorandum Articles
27 October 2014
MAMA
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
8 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
23 October 2008
288cChange of Particulars
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288cChange of Particulars
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
24 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Resolution
29 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
8 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
15 June 1996
288288
Legacy
15 June 1996
288288
Legacy
15 June 1996
288288
Legacy
15 June 1996
288288
Legacy
14 June 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
27 June 1993
288288
Legacy
17 June 1993
288288
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1993
AAAnnual Accounts
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
363b363b
Legacy
5 September 1990
395Particulars of Mortgage or Charge
Legacy
3 September 1990
287Change of Registered Office
Legacy
31 August 1990
288288
Legacy
22 August 1990
363363
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Memorandum Articles
24 November 1989
MEM/ARTSMEM/ARTS
Legacy
21 September 1989
288288
Legacy
21 September 1989
363363
Legacy
28 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Legacy
9 March 1989
288288
Legacy
20 September 1988
288288
Legacy
9 September 1988
288288
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Legacy
29 February 1988
288288
Legacy
29 February 1988
288288
Legacy
29 February 1988
288288
Legacy
28 February 1988
363363
Resolution
23 July 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 1987
AAAnnual Accounts
Legacy
14 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
288288
Legacy
19 July 1986
288288
Legacy
15 July 1986
363363
Legacy
20 June 1986
288288
Accounts With Accounts Type Full
3 June 1986
AAAnnual Accounts
Incorporation Company
1 January 1967
NEWINCIncorporation