Background WavePink WaveYellow Wave

R.L. PENSIONS TRUSTEES LIMITED (00932385)

R.L. PENSIONS TRUSTEES LIMITED (00932385) is an active UK company. incorporated on 21 May 1968. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. R.L. PENSIONS TRUSTEES LIMITED has been registered for 57 years. Current directors include DEARING, Benjamin Lee, FEELY, John, Mr , INGLIS, Fraser Graeme and 3 others.

Company Number
00932385
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 1968
Age
57 years
Address
80 Fenchurch Street, London, EC3M 4BY
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
DEARING, Benjamin Lee, FEELY, John, Mr , INGLIS, Fraser Graeme, MORGAN, Ronnie, PLANT HATELY, Stuart, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.L. PENSIONS TRUSTEES LIMITED

R.L. PENSIONS TRUSTEES LIMITED is an active company incorporated on 21 May 1968 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. R.L. PENSIONS TRUSTEES LIMITED was registered 57 years ago.(SIC: 66290)

Status

active

Active since 57 years ago

Company No

00932385

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 21 May 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

80 Fenchurch Street London, EC3M 4BY,

Previous Addresses

55 Gracechurch Street London EC3V 0RL
From: 29 March 2012To: 11 April 2023
Royal Liver Building Pier Head Liverpool L3 1HT United Kingdom
From: 5 July 2011To: 29 March 2012
Royal Liver Assurance Limited Royal Liver Buildings Pier Head Liverpool L3 1HT
From: 21 May 1968To: 5 July 2011
Timeline

32 key events • 1968 - 2024

Funding Officers Ownership
Company Founded
May 68
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
Oct 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Aug 13
Director Left
Sept 14
Director Joined
Jan 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Oct 16
Director Joined
Jul 17
Director Left
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Nov 21
Director Joined
Jun 22
Owner Exit
Jul 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ROYAL LONDON MANAGEMENT SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4BY
Corporate secretary
Appointed 31 Dec 2011

DEARING, Benjamin Lee

Active
Fenchurch Street, LondonEC3M 4BY
Born March 1983
Director
Appointed 01 Oct 2024

FEELY, John, Mr

Active
Fenchurch Street, LondonEC3M 4BY
Born March 1964
Director
Appointed 01 Sept 2021

INGLIS, Fraser Graeme

Active
Fenchurch Street, LondonEC3M 4BY
Born May 1977
Director
Appointed 01 Jan 2020

MORGAN, Ronnie

Active
Fenchurch Street, LondonEC3M 4BY
Born June 1968
Director
Appointed 12 Mar 2018

PLANT HATELY, Stuart

Active
Fenchurch Street, LondonEC3M 4BY
Born February 1967
Director
Appointed 01 Jan 2023

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 16 Aug 2012

CONNOLLY, William Stephen

Resigned
3 Dodleston Close, BirkenheadCH43 9QZ
Secretary
Appointed 17 Jan 2003
Resigned 10 May 2011

DOBSON, Kevin James, Dr

Resigned
9 Harris Close, WirralCH63 9YX
Secretary
Appointed 19 May 1993
Resigned 31 Dec 2002

GAMES, Michael Robert

Resigned
Mossgate Road, LiverpoolL14 0JP
Secretary
Appointed 10 May 2011
Resigned 31 Dec 2011

NUGENT, Colin

Resigned
16 Woodbank Park, WirralCH43 9WN
Secretary
Appointed N/A
Resigned 18 May 1993

AITCHISON, Michael Ian

Resigned
Gracechurch Street, LondonEC3V 0RL
Born November 1970
Director
Appointed 21 Jun 2017
Resigned 31 Dec 2019

BARNACLE, Bryan Arthur

Resigned
Mays, Hope ValleyS32 3ZA
Born May 1942
Director
Appointed 25 Jun 2000
Resigned 27 Feb 2003

BENNETT, Eric

Resigned
Gracechurch Street, LondonEC3V 0RL
Born August 1947
Director
Appointed 12 Mar 2004
Resigned 31 Dec 2022

BLACKIE, Samantha Louise

Resigned
Gracechurch Street, LondonEC3V 0RL
Born January 1970
Director
Appointed 01 Mar 2013
Resigned 29 Sept 2016

CARROLL, Martin

Resigned
20 Ardpatrick Road, Dublin 7IRISH
Born June 1941
Director
Appointed 01 Sept 2002
Resigned 31 Dec 2003

CASSIDY, Aidan

Resigned
77 Brookside, BettystownIRISH
Born January 1950
Director
Appointed 01 Sept 2000
Resigned 31 Dec 2003

CLAPHAM, Gary

Resigned
Gracechurch Street, LondonEC3V 0RL
Born October 1967
Director
Appointed 17 Dec 2014
Resigned 12 Mar 2018

COUSINS, James, Councillor

Resigned
140 Ard Easmuinn, County Louth Republic Of IrelandIRISH
Born December 1937
Director
Appointed 01 Jul 1997
Resigned 31 Dec 2003

DOBSON, Kevin James, Dr

Resigned
9 Harris Close, WirralCH63 9YX
Born July 1956
Director
Appointed 15 Jan 2003
Resigned 29 Nov 2021

FOLEY, Henry John

Resigned
Hazelwood, CastlebridgeIRISH
Born November 1949
Director
Appointed 26 Mar 1997
Resigned 06 Jun 1998

FORSHAW, Desmond John

Resigned
48 Redcliffe Gardens, OrmskirkL39 4UR
Born November 1936
Director
Appointed 02 Jun 1998
Resigned 13 May 2000

FORSHAW, Desmond John

Resigned
48 Redcliffe Gardens, OrmskirkL39 4UR
Born November 1936
Director
Appointed N/A
Resigned 01 Nov 1994

FOSTER, Reginald David

Resigned
56 Broadway, St HelensWA10 5DG
Born February 1925
Director
Appointed N/A
Resigned 16 May 1995

FRASER, Donald Richard

Resigned
3 Whitegate Close, LiverpoolL34 0JD
Born August 1942
Director
Appointed 12 Mar 2004
Resigned 08 Dec 2015

FRASER, Donald Richard

Resigned
3 Whitegate Close, LiverpoolL34 0JD
Born August 1942
Director
Appointed 26 Mar 1997
Resigned 31 Aug 2002

HAWKINS, Kenneth Ernest

Resigned
1 Troutbeck Close, WirralL49 5NJ
Born July 1933
Director
Appointed N/A
Resigned 18 May 1993

HOWLEY, Philip George

Resigned
19 Shrewsbury Road, WallaseyL44 2BS
Born November 1953
Director
Appointed 26 Mar 1997
Resigned 01 Jul 2006

KELLY, Michael Patrick

Resigned
6 Glenmalure Square, MilltownIRISH
Born September 1944
Director
Appointed 26 Mar 1997
Resigned 31 Dec 2003

MARTIN, Sally

Resigned
2 Merrilox Avenue, LiverpoolL31 0BU
Born January 1974
Director
Appointed 01 Jul 2006
Resigned 31 Oct 2011

MCGREGOR, George

Resigned
7 Westmoreland Road, SouthportPR8 6NX
Born January 1960
Director
Appointed 17 May 2003
Resigned 01 Dec 2008

MULHALL, Cormac James

Resigned
Mushrock, HowthIRISH
Born October 1942
Director
Appointed N/A
Resigned 18 Jan 1997

MUNN, Robert George

Resigned
26 Redstone Park, RedhillRH1 4AT
Born February 1930
Director
Appointed N/A
Resigned 13 May 2000

NUGENT, Colin

Resigned
16 Woodbank Park, WirralCH43 9WN
Born July 1954
Director
Appointed 28 Feb 2003
Resigned 31 Dec 2003

NUGENT, Colin

Resigned
16 Woodbank Park, WirralCH43 9WN
Born July 1954
Director
Appointed 19 May 1993
Resigned 25 Jun 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Fergus Harry Speight

Ceased
Gracechurch Street, LondonEC3V 0RL
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2018
Ceased 26 Mar 2018
Fenchurch Street, LondonEC3M 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

222

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
27 June 2023
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company With New Address
26 June 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 April 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change Corporate Director Company With Change Date
2 August 2022
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Change Corporate Director Company With Change Date
9 March 2022
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2015
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Memorandum Articles
10 January 2013
MEM/ARTSMEM/ARTS
Resolution
10 January 2013
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name
5 October 2012
AP02Appointment of Corporate Director
Resolution
31 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
10 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Memorandum Articles
28 November 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Resolution
8 July 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Appoint Person Secretary Company With Name
26 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Memorandum Articles
18 May 2011
MEM/ARTSMEM/ARTS
Resolution
21 April 2011
RESOLUTIONSResolutions
Memorandum Articles
14 April 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 2008
AAAnnual Accounts
Memorandum Articles
8 February 2008
MEM/ARTSMEM/ARTS
Resolution
8 February 2008
RESOLUTIONSResolutions
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Memorandum Articles
19 February 2007
MEM/ARTSMEM/ARTS
Resolution
19 February 2007
RESOLUTIONSResolutions
Legacy
4 July 2006
363aAnnual Return
Legacy
4 July 2006
288cChange of Particulars
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Memorandum Articles
28 January 2004
MEM/ARTSMEM/ARTS
Resolution
28 January 2004
RESOLUTIONSResolutions
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288cChange of Particulars
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Resolution
24 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288bResignation of Director or Secretary
Memorandum Articles
24 April 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
24 April 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
24 April 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
24 April 1997
MEM/ARTSMEM/ARTS
Resolution
24 April 1997
RESOLUTIONSResolutions
Resolution
24 April 1997
RESOLUTIONSResolutions
Legacy
3 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
15 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
3 November 1993
288288
Memorandum Articles
29 October 1993
MEM/ARTSMEM/ARTS
Resolution
6 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
2 July 1993
363sAnnual Return (shuttle)
Legacy
5 June 1993
288288
Legacy
5 June 1993
288288
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Legacy
9 July 1991
363b363b
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Legacy
14 June 1990
288288
Legacy
2 May 1990
288288
Legacy
25 July 1989
288288
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Legacy
14 July 1988
363363
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 July 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Incorporation Company
21 May 1968
NEWINCIncorporation