Background WavePink WaveYellow Wave

IRONBRIDGE GORGE MUSEUM TRUST LIMITED (00918560)

IRONBRIDGE GORGE MUSEUM TRUST LIMITED (00918560) is an active UK company. incorporated on 18 October 1967. with registered office in Shropshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. IRONBRIDGE GORGE MUSEUM TRUST LIMITED has been registered for 58 years. Current directors include APPLEBY, Eleanor Catherine, BRAMMER, David Anthony, FOSTER, Beth Helen and 8 others.

Company Number
00918560
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 1967
Age
58 years
Address
Coalbrookdale, Shropshire, TF8 7DQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
APPLEBY, Eleanor Catherine, BRAMMER, David Anthony, FOSTER, Beth Helen, FRANCIS, Jennifer Anne, KENYON-SLANEY, Rupert, KIRK, Michael Peter, MACKENZIE, Karen Tracey, NICHOLSON, Elizabeth Anne Joy, PEMBERTON, Christopher Mark, THORNE, Howard Trevor, WALKER, Christopher Brook
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRONBRIDGE GORGE MUSEUM TRUST LIMITED

IRONBRIDGE GORGE MUSEUM TRUST LIMITED is an active company incorporated on 18 October 1967 with the registered office located in Shropshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. IRONBRIDGE GORGE MUSEUM TRUST LIMITED was registered 58 years ago.(SIC: 91020)

Status

active

Active since 58 years ago

Company No

00918560

PRIVATE-LIMITED-GUARANT-NSC Company

Age

58 Years

Incorporated 18 October 1967

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Coalbrookdale Telford Shropshire, TF8 7DQ,

Timeline

61 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
Oct 67
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 14
Director Joined
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Jan 19
Director Left
Feb 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 20
Director Left
Dec 20
Loan Secured
May 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Oct 22
Loan Secured
Jan 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Nov 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

APPLEBY, Eleanor Catherine

Active
Coalbrookdale, ShropshireTF8 7DQ
Born July 1968
Director
Appointed 27 Jul 2022

BRAMMER, David Anthony

Active
Coalbrookdale, ShropshireTF8 7DQ
Born August 1958
Director
Appointed 25 Sept 2019

FOSTER, Beth Helen

Active
Coalbrookdale, ShropshireTF8 7DQ
Born October 1982
Director
Appointed 26 Jul 2023

FRANCIS, Jennifer Anne

Active
Coalbrookdale, ShropshireTF8 7DQ
Born July 1959
Director
Appointed 27 Jul 2022

KENYON-SLANEY, Rupert

Active
Coalbrookdale, ShropshireTF8 7DQ
Born March 1967
Director
Appointed 27 Jul 2016

KIRK, Michael Peter

Active
Coalbrookdale, ShropshireTF8 7DQ
Born April 1960
Director
Appointed 27 Jul 2022

MACKENZIE, Karen Tracey

Active
Coalbrookdale, ShropshireTF8 7DQ
Born July 1967
Director
Appointed 27 Jul 2016

NICHOLSON, Elizabeth Anne Joy

Active
Coalbrookdale, ShropshireTF8 7DQ
Born July 1953
Director
Appointed 26 Jul 2018

PEMBERTON, Christopher Mark

Active
Coalbrookdale, ShropshireTF8 7DQ
Born October 1952
Director
Appointed 25 Sept 2019

THORNE, Howard Trevor

Active
Coalbrookdale, ShropshireTF8 7DQ
Born September 1954
Director
Appointed 28 Jul 2021

WALKER, Christopher Brook

Active
Coalbrookdale, ShropshireTF8 7DQ
Born December 1963
Director
Appointed 27 Jul 2022

ADAIR, Arthur Frederick

Resigned
14 Childs Oak Close, CoventryCV7 7QT
Secretary
Appointed 28 Jan 2004
Resigned 21 Oct 2009

CLARKE, Richard Anthony

Resigned
Northop 193 Holyhead Road, TelfordTF1 2DP
Secretary
Appointed 21 Jul 1997
Resigned 14 Nov 1998

DUCKETT, Michael Charles

Resigned
The Stanage, TelfordTF4 2PG
Secretary
Appointed 25 Mar 1999
Resigned 28 Jan 2004

LIPSCOMBE, Terence John

Resigned
Coalbrookdale, ShropshireTF8 7DQ
Secretary
Appointed 24 Feb 2010
Resigned 26 Jul 2018

OSBORN, Michael

Resigned
Firbanks Sheinton Road, ShrewsburySY5 6BY
Secretary
Appointed N/A
Resigned 22 Jul 1997

ADKINS, Genevieve

Resigned
Coalbrookdale, ShropshireTF8 7DQ
Born October 1970
Director
Appointed 25 Jul 2018
Resigned 28 Jul 2021

AUSTIN, Ronald Keith

Resigned
17 Far Vallens, TelfordTF1 5SD
Born May 1944
Director
Appointed 03 Jan 2005
Resigned 28 Apr 2010

AUSTIN, Ronald Keith

Resigned
17 Far Vallens, TelfordTF1 5SD
Born May 1944
Director
Appointed 12 Nov 1993
Resigned 25 Jun 2003

BAKER, Charles Joseph

Resigned
19 Elizabeth Road, WalsallWS5 3PF
Born January 1921
Director
Appointed 01 Jul 1993
Resigned 01 Aug 1995

BARNES, David Reginald

Resigned
58 Wyke Way, ShifnalTF11 8SF
Born August 1936
Director
Appointed 18 Jun 1998
Resigned 28 Jun 2001

BEASLEY, Jeremy Griffin

Resigned
Middle Sutherland, ShifnalTF11 8RA
Born August 1930
Director
Appointed 21 Jul 1994
Resigned 20 Aug 2008

BIFIELD, Richard

Resigned
Coalbrookdale, ShropshireTF8 7DQ
Born April 1946
Director
Appointed 27 Jun 2012
Resigned 27 Jul 2016

BIGGINS, Tom

Resigned
25a Chester Road, WhitchurchSY13 1LZ
Born September 1960
Director
Appointed 22 Aug 2007
Resigned 27 Jul 2011

BLAKE ROBERTS, Denise Gaye

Resigned
Coalbrookdale, ShropshireTF8 7DQ
Born December 1951
Director
Appointed 21 Jul 2004
Resigned 25 Sept 2019

BOULD, Graham

Resigned
30 Majestic Way, TelfordTF4 3RA
Born December 1956
Director
Appointed N/A
Resigned 01 Nov 1993

BOYNTON, Douglas Frederick

Resigned
Aqueduct Lane, TelfordTF3 1BW
Born May 1949
Director
Appointed 27 Jul 2009
Resigned 27 Jul 2016

CADBURY, John Christopher

Resigned
The Nait Chapel Lane, PershoreWR10 2JA
Born June 1910
Director
Appointed N/A
Resigned 25 Jun 1995

CHAMBERS, Christopher Arthur Rawson

Resigned
13 Well Meadow Gardens, ShrewsburySY3 8UP
Born June 1949
Director
Appointed 15 Jul 1997
Resigned 13 Jul 1999

CLIFFORD, Michael John

Resigned
Old House, AlcesterB49 5LL
Born March 1937
Director
Appointed 07 Dec 2005
Resigned 25 Jul 2012

CLIFFORD, Michael John

Resigned
Old House, AlcesterB49 5LL
Born March 1937
Director
Appointed 20 Dec 2000
Resigned 27 Jul 2005

CLOWES, Richard John

Resigned
Coalbrookdale, ShropshireTF8 7DQ
Born August 1950
Director
Appointed 27 Jul 2009
Resigned 28 Jul 2021

CORBY, Terry

Resigned
Coalbrookdale, ShropshireTF8 7DQ
Born April 1963
Director
Appointed 25 Jul 2018
Resigned 26 Feb 2020

COSSONS, Neil, Sir

Resigned
South View, Ironbridge
Born January 1939
Director
Appointed N/A
Resigned 13 Sept 1993

CRABTREE, John Ashworth

Resigned
Plyford Farm, SidmouthEX10 0QJ
Born November 1917
Director
Appointed N/A
Resigned 25 May 1993
Fundings
Financials
Latest Activities

Filing History

286

Memorandum Articles
16 January 2026
MAMA
Resolution
7 January 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
3 January 2026
CC04CC04
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 December 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Resolution
10 August 2022
RESOLUTIONSResolutions
Memorandum Articles
10 August 2022
MAMA
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Memorandum Articles
30 September 2021
MAMA
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Resolution
18 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Memorandum Articles
22 December 2020
MAMA
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Memorandum Articles
25 November 2020
MAMA
Resolution
25 November 2020
RESOLUTIONSResolutions
Memorandum Articles
25 November 2020
MAMA
Resolution
25 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Resolution
28 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Memorandum Articles
10 January 2017
MAMA
Auditors Resignation Company
9 January 2017
AUDAUD
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 August 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 August 2005
AAAnnual Accounts
Memorandum Articles
23 August 2005
MEM/ARTSMEM/ARTS
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 July 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
287Change of Registered Office
Legacy
15 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 August 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 September 2001
AAAnnual Accounts
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
1 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 July 2000
AAAnnual Accounts
Auditors Resignation Company
21 December 1999
AUDAUD
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288cChange of Particulars
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 1999
AAAnnual Accounts
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
4 August 1998
288cChange of Particulars
Legacy
4 August 1998
288cChange of Particulars
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 September 1997
AAAnnual Accounts
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
21 April 1996
288288
Memorandum Articles
19 December 1995
MEM/ARTSMEM/ARTS
Resolution
19 December 1995
RESOLUTIONSResolutions
Legacy
28 September 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
4 August 1995
288288
Memorandum Articles
3 August 1995
MEM/ARTSMEM/ARTS
Resolution
3 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Legacy
11 July 1995
288288
Legacy
3 August 1994
288288
Legacy
21 July 1994
288288
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
18 July 1994
288288
Legacy
2 December 1993
288288
Legacy
23 November 1993
288288
Legacy
28 September 1993
288288
Legacy
21 August 1993
288288
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
8 July 1993
288288
Legacy
7 June 1993
288288
Legacy
23 February 1993
288288
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
3 August 1992
363b363b
Legacy
3 August 1992
288288
Memorandum Articles
1 July 1992
MEM/ARTSMEM/ARTS
Resolution
1 July 1992
RESOLUTIONSResolutions
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
8 April 1992
288288
Legacy
23 December 1991
288288
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
17 September 1991
288288
Legacy
12 September 1991
288288
Legacy
12 September 1991
288288
Legacy
12 September 1991
288288
Legacy
12 September 1991
363b363b
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Resolution
17 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
10 October 1989
288288
Legacy
10 October 1989
288288
Legacy
10 October 1989
288288
Legacy
10 October 1989
288288
Legacy
23 September 1988
288288
Legacy
23 September 1988
363363
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
11 November 1987
288288
Legacy
11 November 1987
288288
Legacy
11 November 1987
288288
Accounts With Accounts Type Full Group
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
363363
Legacy
28 October 1986
288288
Accounts With Accounts Type Group
18 August 1986
AAAnnual Accounts
Incorporation Company
18 October 1967
NEWINCIncorporation