Background WavePink WaveYellow Wave

M.G.CAR CLUB LIMITED(THE) (00962227)

M.G.CAR CLUB LIMITED(THE) (00962227) is an active UK company. incorporated on 18 September 1969. with registered office in Abingdon. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. M.G.CAR CLUB LIMITED(THE) has been registered for 56 years. Current directors include COOK, Peter, GREEN, Christopher Andrew, HAUGHTON, Angela Margaret and 5 others.

Company Number
00962227
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 September 1969
Age
56 years
Address
Kimber House, Abingdon, OX14 1AS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COOK, Peter, GREEN, Christopher Andrew, HAUGHTON, Angela Margaret, MURKIN, Michael, NOBLE-THOMPSON, Lorraine, SHANNON, David Gareth, SILMAN, Nigel James, VLEESHOUWERS, Vivian
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.G.CAR CLUB LIMITED(THE)

M.G.CAR CLUB LIMITED(THE) is an active company incorporated on 18 September 1969 with the registered office located in Abingdon. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. M.G.CAR CLUB LIMITED(THE) was registered 56 years ago.(SIC: 94990)

Status

active

Active since 56 years ago

Company No

00962227

PRIVATE-LIMITED-GUARANT-NSC Company

Age

56 Years

Incorporated 18 September 1969

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 18 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Kimber House 12 Cemetery Road Abingdon, OX14 1AS,

Timeline

84 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Sept 69
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
May 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Sept 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Oct 16
Director Left
Aug 17
Owner Exit
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Mar 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Apr 22
Director Left
Jul 22
Director Left
May 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Joined
Aug 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
82
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

COOK, Peter

Active
Kimber House, AbingdonOX14 1AS
Born July 1946
Director
Appointed 24 Oct 2015

GREEN, Christopher Andrew

Active
Kimber House, AbingdonOX14 1AS
Born December 1976
Director
Appointed 30 Jul 2024

HAUGHTON, Angela Margaret

Active
Allans Close, NestonCH64 9SJ
Born November 1958
Director
Appointed 20 Oct 2024

MURKIN, Michael

Active
12 Cemetery Road, AbingdonOX12 1AS
Born October 1954
Director
Appointed 18 Jan 2022

NOBLE-THOMPSON, Lorraine

Active
Kimber House, AbingdonOX14 1AS
Born February 1962
Director
Appointed 09 Apr 2021

SHANNON, David Gareth

Active
Kimber House, AbingdonOX14 1AS
Born January 1974
Director
Appointed 28 Oct 2025

SILMAN, Nigel James

Active
Kimber House, AbingdonOX14 1AS
Born June 1959
Director
Appointed 27 May 2025

VLEESHOUWERS, Vivian

Active
Kimber House, AbingdonOX14 1AS
Born July 1968
Director
Appointed 11 Oct 2025

COX, Dawn Marie

Resigned
2 Old Farm Cottages, WinchesterSO21 1DU
Secretary
Appointed 09 Aug 2002
Resigned 07 Mar 2005

GRANT, Colin

Resigned
Kimber House, AbingdonOX14 1AS
Secretary
Appointed 04 Jan 2011
Resigned 26 Feb 2021

MANSELL, Godfrey

Resigned
Yew Tree Cottage, KidderminsterDY10 4HX
Secretary
Appointed N/A
Resigned 14 Nov 1992

MUDDIMAN, Viky Anne

Resigned
9 Medlicott Drive, AbingdonOX14 5PS
Secretary
Appointed 11 Oct 1997
Resigned 09 Aug 2002

SHORE, Frank

Resigned
Cemetery Road, AbingdonOX14 1AS
Secretary
Appointed 05 Feb 2010
Resigned 27 Nov 2010

TURNER, Dawn Marie

Resigned
The Studio Old Alresford House, AlresfordSO24 9DY
Secretary
Appointed 13 Dec 1993
Resigned 10 Nov 1997

VANDYK, Edward

Resigned
Stockcross, NewburyRG20 8LP
Secretary
Appointed 16 Mar 2021
Resigned 07 Apr 2021

YEADON, Margaret Christine

Resigned
Wroxall Road, SolihullB91 1DS
Secretary
Appointed 07 Mar 2005
Resigned 05 Feb 2010

ANDREWS, James Roy

Resigned
31 Latimer Road, CropstonLE7 7GP
Born November 1946
Director
Appointed 28 Oct 2000
Resigned 14 Oct 2006

ARMSTRONG, Ronald Grant

Resigned
72 Devereux Drive, WatfordWD1 3DE
Born September 1939
Director
Appointed 14 Nov 1992
Resigned 06 Nov 1993

BALL, William Spencer

Resigned
Alan Avenue, NorwichNR15 1PY
Born June 1953
Director
Appointed 14 Dec 2010
Resigned 21 Oct 2017

BEST, Peter Aubrey

Resigned
3 South Hill Close, ChelmsfordCM3 4EQ
Born August 1937
Director
Appointed 15 Oct 2005
Resigned 20 Oct 2007

BEST, Peter Aubrey

Resigned
3 South Hill Close, ChelmsfordCM3 4EQ
Born August 1937
Director
Appointed 11 Oct 1997
Resigned 13 Oct 2001

BRANT, Neil

Resigned
Kimber House, AbingdonOX14 1AS
Born June 1969
Director
Appointed 14 Oct 2023
Resigned 11 Oct 2025

BRENT, Martin Anthony

Resigned
11 Manor House Gardens, Abbots LangleyWD5 0DH
Born January 1944
Director
Appointed 14 Nov 1992
Resigned 06 Nov 1993

BUCKLES, Peter Alexander

Resigned
55 Tilsworth Road, BeaconsfieldHP9 1TP
Born April 1946
Director
Appointed 06 Nov 1993
Resigned 18 Mar 2006

BUGBIRD, Anthony

Resigned
The Old School House, GuildfordGU3 1JF
Born April 1937
Director
Appointed 26 Oct 1996
Resigned 15 Oct 2005

BUSH, Douglas Edward

Resigned
Cramond, East GrinsteadRH19 2ND
Born November 1941
Director
Appointed 13 Oct 2002
Resigned 14 Oct 2006

COLSTON, Richard Peter

Resigned
Kimber House, AbingdonOX14 1AS
Born March 1947
Director
Appointed 18 Mar 2011
Resigned 07 Apr 2021

CORRY, William John

Resigned
33 Ballymaglave Road, BallynahinchBT24 8QB
Born April 1944
Director
Appointed N/A
Resigned 25 Apr 1992

COX, Dawn Marie

Resigned
2 Old Farm Cottages, WinchesterSO21 1DU
Born July 1970
Director
Appointed 16 Oct 1999
Resigned 07 Mar 2005

COX, Stephen Francis

Resigned
2 Old Farm Cottages, WinchesterSO21 1DU
Born May 1951
Director
Appointed 05 Nov 1994
Resigned 15 Oct 2005

DAY, John

Resigned
Kimber House, BedfordMK41 8LT
Born August 1944
Director
Appointed 14 Oct 2006
Resigned 15 Oct 2011

DUTTON, John Wyndham

Resigned
Kimber House, AbingdonOX14 1AS
Born January 1942
Director
Appointed 07 Nov 2023
Resigned 11 Oct 2025

DUTTON, John Wyndham

Resigned
Coombe Road, SevenoaksTN14 5RJ
Born January 1942
Director
Appointed 18 Mar 2006
Resigned 11 Oct 2008

EADES, Malcolm George

Resigned
20 Church Lane, OxtedRH8 9LB
Born December 1949
Director
Appointed 15 Oct 2005
Resigned 20 Oct 2007

GAMMAGE, Robert William

Resigned
Pekes Lodge, HailshamBN17 4AE
Born August 1952
Director
Appointed 06 Nov 1993
Resigned 01 Jul 1997

Persons with significant control

1

0 Active
1 Ceased

Mr Ian Quarrington

Ceased
Kimber House, AbingdonOX14 1AS
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

296

Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Memorandum Articles
7 November 2023
MAMA
Memorandum Articles
7 November 2023
MAMA
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 July 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Resolution
10 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Auditors Resignation Company
13 December 2013
AUDAUD
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2012
AR01AR01
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Secretary Company With Name
25 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date
9 November 2009
AR01AR01
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288cChange of Particulars
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 November 2006
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Resolution
26 October 2006
RESOLUTIONSResolutions
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
21 November 2000
288cChange of Particulars
Legacy
21 November 2000
288cChange of Particulars
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
5 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
8 December 1998
363sAnnual Return (shuttle)
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
24 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 October 1997
AAAnnual Accounts
Legacy
7 August 1997
288cChange of Particulars
Legacy
7 August 1997
288cChange of Particulars
Legacy
7 August 1997
288cChange of Particulars
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288cChange of Particulars
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
2 October 1996
288288
Legacy
10 April 1996
288288
Legacy
4 January 1996
225(1)225(1)
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
1 December 1994
363sAnnual Return (shuttle)
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Memorandum Articles
14 September 1994
MEM/ARTSMEM/ARTS
Resolution
22 April 1994
RESOLUTIONSResolutions
Legacy
7 January 1994
363b363b
Legacy
7 January 1994
288288
Legacy
16 December 1993
287Change of Registered Office
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
7 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
21 July 1993
288288
Legacy
21 December 1992
363sAnnual Return (shuttle)
Legacy
17 December 1992
288288
Legacy
15 December 1992
288288
Legacy
10 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Legacy
24 November 1992
288288
Legacy
24 November 1992
288288
Legacy
24 November 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
27 May 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
363b363b
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
12 December 1990
363363
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Legacy
24 January 1990
363363
Legacy
24 January 1990
288288
Legacy
24 January 1990
288288
Legacy
24 January 1990
288288
Legacy
24 January 1990
288288
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Memorandum Articles
11 December 1989
MEM/ARTSMEM/ARTS
Resolution
7 September 1989
RESOLUTIONSResolutions
Legacy
25 July 1989
288288
Accounts With Accounts Type Full
19 February 1989
AAAnnual Accounts
Legacy
9 May 1988
288288
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Legacy
11 January 1988
287Change of Registered Office
Legacy
16 December 1987
288288
Legacy
9 November 1987
288288
Legacy
9 November 1987
288288
Legacy
26 August 1987
288288
Legacy
25 March 1987
363363
Legacy
25 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
30 April 1986
363363
Legacy
30 April 1986
288288
Incorporation Company
18 September 1969
NEWINCIncorporation