Background WavePink WaveYellow Wave

EMERSON COLLEGE TRUST LIMITED(THE) (00908985)

EMERSON COLLEGE TRUST LIMITED(THE) (00908985) is an active UK company. incorporated on 22 June 1967. with registered office in Sussex. The company operates in the Education sector, engaged in other education n.e.c.. EMERSON COLLEGE TRUST LIMITED(THE) has been registered for 58 years. Current directors include DE LANGE, Paula Maria, GORDON, Aonghus Coinn Huntly, GRATTON, Tara Alexandra and 4 others.

Company Number
00908985
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 June 1967
Age
58 years
Address
Pixton, Sussex, RH18 5JX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DE LANGE, Paula Maria, GORDON, Aonghus Coinn Huntly, GRATTON, Tara Alexandra, GRIFFITHS, Keith Michael, LEACH, Martin Osmund, SMITH, Jeremy David, WHITBREAD, Antonia Helen
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERSON COLLEGE TRUST LIMITED(THE)

EMERSON COLLEGE TRUST LIMITED(THE) is an active company incorporated on 22 June 1967 with the registered office located in Sussex. The company operates in the Education sector, specifically engaged in other education n.e.c.. EMERSON COLLEGE TRUST LIMITED(THE) was registered 58 years ago.(SIC: 85590)

Status

active

Active since 58 years ago

Company No

00908985

PRIVATE-LIMITED-GUARANT-NSC Company

Age

58 Years

Incorporated 22 June 1967

Size

N/A

Accounts

ARD: 31/8

Up to Date

11 weeks left

Last Filed

Made up to 10 October 2024 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2023 - 10 October 2024(17 months)
Type: Group Accounts

Next Due

Due by 11 June 2026
Period: 11 October 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Pixton Forest Row Sussex, RH18 5JX,

Timeline

65 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
Jun 67
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Dec 11
Director Left
Aug 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Jan 14
Director Joined
Apr 14
Loan Cleared
May 14
Director Left
Dec 14
Director Left
Dec 15
Director Joined
Jan 16
Loan Cleared
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Dec 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Cleared
Apr 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Jan 21
Director Joined
Feb 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
Feb 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 23
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
May 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WHITBREAD, Antonia

Active
Ruskin Mill Trust, NailsworthGL6 0LA
Secretary
Appointed 15 Oct 2024

DE LANGE, Paula Maria

Active
Hoathley Hill, East GrinsteadRH19 4SJ
Born September 1949
Director
Appointed 03 Nov 2012

GORDON, Aonghus Coinn Huntly

Active
Pixton, SussexRH18 5JX
Born June 1955
Director
Appointed 10 Oct 2024

GRATTON, Tara Alexandra

Active
Pixton, SussexRH18 5JX
Born June 1972
Director
Appointed 10 Oct 2024

GRIFFITHS, Keith Michael

Active
Pixton, SussexRH18 5JX
Born June 1970
Director
Appointed 10 Oct 2024

LEACH, Martin Osmund

Active
Hammerwood Road, East GrinsteadRH19 3RX
Born February 1952
Director
Appointed 18 Dec 2020

SMITH, Jeremy David

Active
Pixton, SussexRH18 5JX
Born January 1951
Director
Appointed 04 Nov 2022

WHITBREAD, Antonia Helen

Active
Pixton, SussexRH18 5JX
Born August 1973
Director
Appointed 10 Oct 2024

BURKAM, Charles David

Resigned
C/O Emerson College, Forest RowRH18 5JX
Secretary
Appointed 04 Aug 1995
Resigned 27 Jan 2000

CHIKAMI, Fumiko

Resigned
Pixton, SussexRH18 5JX
Secretary
Appointed 09 Apr 2010
Resigned 09 Nov 2013

COULDRY, Simon John

Resigned
9 Post Horn Lane, Forest RowRH18 5DD
Secretary
Appointed 30 Apr 2006
Resigned 24 Jan 2009

JACKSON, Bruce Alexander Rayney

Resigned
Pixton Lodge, Forest RowRH18 5LY
Secretary
Appointed 03 Nov 1994
Resigned 04 Aug 1995

ROBINSON, Matthew Ian Alexander

Resigned
Flat 5 Carisbrooke Lodge, BristolBS6 7JE
Secretary
Appointed 27 Jan 2000
Resigned 08 Oct 2001

SALVESEN, Emilie Maria

Resigned
Quince Cottage, Forest RowRH18 5BS
Secretary
Appointed 24 Jan 2009
Resigned 09 Apr 2010

SPENCE, Michael Dymott

Resigned
Pixton, Forest RowRH18 5JX
Secretary
Appointed N/A
Resigned 03 Nov 1994

WILSON, Michael Christopher

Resigned
The Rambles, Forest RowRH18 5LJ
Secretary
Appointed 08 Oct 2001
Resigned 30 Apr 2006

ADAMS, Hazel Christine

Resigned
12 Fant Lane, MaidstoneME16 8NL
Born April 1942
Director
Appointed 11 Nov 2006
Resigned 26 Sept 2009

ALBATH, Margarete Gertrud

Resigned
Nutley Hall, NutleyTN22 3NJ
Born December 1948
Director
Appointed 11 Nov 2006
Resigned 24 Oct 2009

AMONS, Ernst

Resigned
9 Post Horn Lane, Forest RowRH18 5DD
Born February 1940
Director
Appointed 18 Jan 1993
Resigned 31 Dec 1994

BARRETT, Alysoun

Resigned
108 Hartfield Road, Forest RowRH18 5LY
Born November 1970
Director
Appointed 23 Nov 2000
Resigned 08 Oct 2004

BARSBY, Roger Joseph

Resigned
Pixton, SussexRH18 5JX
Born March 1961
Director
Appointed 13 Oct 2010
Resigned 14 May 2012

BAUER, Rainer

Resigned
53 Upper Close, Forest RowRH18 5DS
Born June 1951
Director
Appointed 15 Oct 1998
Resigned 17 May 2001

BAWDEN, Helen Ann

Resigned
Emerson College, Forest RowRH18 5JX
Born January 1962
Director
Appointed 21 Nov 2002
Resigned 30 Jun 2004

BISHOP, Thais Mary

Resigned
Wetmeston Place, HassocksBN6 8RH
Born December 1952
Director
Appointed 11 Nov 2006
Resigned 19 May 2009

BLAMPIED-RADOJCIN, Anne Juliette, Rev.

Resigned
Park Crescent, Forest RowRH18 5ED
Born February 1955
Director
Appointed 07 Dec 2019
Resigned 10 Oct 2024

BLAXLAND DE LANGE, Simon Henry

Resigned
Hoathly Hill, East GrinsteadRH19 4SJ
Born January 1949
Director
Appointed 06 Nov 2010
Resigned 09 Nov 2013

BREITENSTEIN, Veronika

Resigned
101 Hartfield Road, Forest RowRH18 5JT
Born May 1957
Director
Appointed N/A
Resigned 29 Nov 1990

BRIAULT, Charlene Collison

Resigned
Pixton, SussexRH18 5JX
Born July 1962
Director
Appointed 13 Oct 2010
Resigned 24 Nov 2018

BRIAULT, Stephen Francis

Resigned
Pixton, SussexRH18 5JX
Born February 1952
Director
Appointed 02 Nov 2012
Resigned 01 Oct 2014

BRIAULT, Stephen

Resigned
8 Hoathly Hill, East GrinsteadRH19 4SJ
Born February 1952
Director
Appointed 03 Jul 1995
Resigned 05 Dec 1996

BRINCH, Gregers

Resigned
3 Post Horn Close, Forest RowRH18 5DE
Born June 1964
Director
Appointed 11 Apr 1999
Resigned 04 Jan 2001

BURKAM, Charles David

Resigned
C/O Emerson College, Forest RowRH18 5JX
Born July 1948
Director
Appointed 03 Nov 1994
Resigned 27 Jan 2000

CASTLE, Sue

Resigned
Berrington, CrowboroughTN6 1HG
Born May 1958
Director
Appointed 15 Oct 1998
Resigned 29 Nov 2001

CLARK, Marsalaidh Georgina

Resigned
Emerson College, Forest RowRH18 5JX
Born February 1939
Director
Appointed 02 Dec 1993
Resigned 05 Dec 1996

CLEMENTS, Ian Keith

Resigned
Pixton, SussexRH18 5JX
Born November 1949
Director
Appointed 10 Oct 2024
Resigned 06 May 2025

Persons with significant control

1

Millbottom, StroudGL6 0LA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2024
Fundings
Financials
Latest Activities

Filing History

279

Change Account Reference Date Company Previous Shortened
11 March 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 March 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 March 2025
PSC09Update to PSC Statements
Memorandum Articles
20 December 2024
MAMA
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Resolution
2 November 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
19 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Legacy
24 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Legacy
18 November 2011
MG02MG02
Legacy
18 November 2011
MG02MG02
Legacy
18 November 2011
MG02MG02
Legacy
18 November 2011
MG02MG02
Legacy
18 November 2011
MG02MG02
Legacy
18 November 2011
MG02MG02
Legacy
18 November 2011
MG02MG02
Legacy
18 November 2011
MG02MG02
Legacy
18 November 2011
MG02MG02
Legacy
18 November 2011
MG02MG02
Legacy
18 November 2011
MG02MG02
Legacy
18 November 2011
MG02MG02
Legacy
18 November 2011
MG02MG02
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Legacy
11 January 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
19 December 2010
AR01AR01
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Legacy
10 November 2009
MG02MG02
Legacy
10 November 2009
MG02MG02
Legacy
10 November 2009
MG02MG02
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Legacy
1 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
29 November 2004
403aParticulars of Charge Subject to s859A
Legacy
10 November 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
13 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
18 March 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
22 September 1995
395Particulars of Mortgage or Charge
Legacy
9 September 1995
395Particulars of Mortgage or Charge
Legacy
25 August 1995
288288
Legacy
8 August 1995
288288
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
7 September 1994
395Particulars of Mortgage or Charge
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Accounts With Accounts Type Small
10 January 1994
AAAnnual Accounts
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
25 February 1992
363sAnnual Return (shuttle)
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
27 February 1991
363aAnnual Return
Legacy
25 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
21 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Legacy
2 May 1990
363363
Resolution
23 February 1990
RESOLUTIONSResolutions
Legacy
20 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
13 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Legacy
13 November 1987
395Particulars of Mortgage or Charge
Legacy
13 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 February 1987
AAAnnual Accounts
Legacy
9 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
20 March 1969
RESOLUTIONSResolutions
Incorporation Company
22 June 1967
NEWINCIncorporation