Background WavePink WaveYellow Wave

UNITE THE UNION TRUSTEE COMPANY LIMITED (00969191)

UNITE THE UNION TRUSTEE COMPANY LIMITED (00969191) is an active UK company. incorporated on 29 December 1969. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNITE THE UNION TRUSTEE COMPANY LIMITED has been registered for 56 years. Current directors include BRENNAN, Paula, GRAHAM, Sharon, MURPHY, Thomas Joseph and 1 others.

Company Number
00969191
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 December 1969
Age
56 years
Address
Unite House, London, WC1X 8TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRENNAN, Paula, GRAHAM, Sharon, MURPHY, Thomas Joseph, SMITH, Michelle Lorraine
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITE THE UNION TRUSTEE COMPANY LIMITED

UNITE THE UNION TRUSTEE COMPANY LIMITED is an active company incorporated on 29 December 1969 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNITE THE UNION TRUSTEE COMPANY LIMITED was registered 56 years ago.(SIC: 74990)

Status

active

Active since 56 years ago

Company No

00969191

PRIVATE-LIMITED-GUARANT-NSC Company

Age

56 Years

Incorporated 29 December 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 17 November 2025 (6 months 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

8 months left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 9 March 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

AMICUS TRUSTEE COMPANY LIMITED
From: 8 February 2005To: 2 December 2009
WEST COMMON HOLDINGS LIMITED
From: 29 December 1969To: 8 February 2005
Contact
Address

Unite House 128 Theobald’S Road London, WC1X 8TN,

Previous Addresses

C/O Sedulo London Office 605, Albert House 256-260 Old Street London EC1V 9DD United Kingdom
From: 14 August 2025To: 3 September 2025
10 Queen Street Place London EC4R 1BE
From: 2 March 2015To: 14 August 2025
2-6 Cannon Street London EC4M 6YH
From: 29 December 1969To: 2 March 2015
Timeline

57 key events • 1969 - 2026

Funding Officers Ownership
Company Founded
Dec 69
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Mar 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Sept 18
Loan Secured
Jan 19
Director Left
May 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Nov 21
New Owner
Jul 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Mar 26
0
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BWB SECRETARIAL LIMITED

Active
Queen Street Place, LondonEC4R 1BE
Corporate secretary
Appointed 21 Jan 2006

BRENNAN, Paula

Active
Theobalds Road, LondonWC1X 8TN
Born February 1965
Director
Appointed 08 Jun 2023

GRAHAM, Sharon

Active
128 Theobalds Road, LondonWC1X 8TN
Born December 1968
Director
Appointed 27 Sept 2021

MURPHY, Thomas Joseph

Active
128 Theobald's Road, LondonWC1X 8TN
Born December 1962
Director
Appointed 09 Jun 2017

SMITH, Michelle Lorraine

Active
Theobalds Road, LondonWC1X 8TN
Born May 1972
Director
Appointed 08 Jun 2023

CARDELL, Michael Southwell

Resigned
26 Scotts Avenue, BromleyBR2 0LQ
Secretary
Appointed 10 Feb 2005
Resigned 29 Jun 2006

GALLAGHER, Paul

Resigned
Hayes Court, HayesBR2 7AU
Secretary
Appointed 14 Mar 1992
Resigned 22 Jan 1997

HAMMOND, Eric Albert Barratt

Resigned
Hayss Court, BromleyBR2 7AU
Secretary
Appointed N/A
Resigned 13 Mar 1992

JACKSON, Kenneth Joseph, Sir

Resigned
Hayes Court, BromleyBR2 7AU
Secretary
Appointed 22 Jan 1997
Resigned 18 Dec 2002

SIMPSON, Derek

Resigned
50 Castle Hill, BerkhamstedHP4 1HF
Secretary
Appointed 18 Dec 2002
Resigned 10 Feb 2005

BEVAN, David Wyn

Resigned
Hayes Court, BromleyBR2 7AU
Born June 1940
Director
Appointed 22 Jan 1997
Resigned 14 Oct 1997

CARDELL, Michael Southwell

Resigned
26 Scotts Avenue, BromleyBR2 0LQ
Born December 1949
Director
Appointed 27 Feb 1998
Resigned 10 Feb 2005

CASSIDY, Edward

Resigned
Theobalds Road, LondonWC1X 8TN
Born April 1957
Director
Appointed 08 Jun 2023
Resigned 09 Mar 2026

CUNNINGHAM, Andrew

Resigned
Hayes Court, BromleyBR2 7AU
Born September 1935
Director
Appointed N/A
Resigned 27 Feb 1998

FRANCIS, Laurel Helen

Resigned
Hayes Court, BromleyBR2 7AU
Born January 1944
Director
Appointed N/A
Resigned 10 Apr 1995

FRAZER, Pauline Ann

Resigned
8 Pentland Crescent, DundeeDD2 2BR
Born July 1942
Director
Appointed 05 Feb 2004
Resigned 01 May 2009

GALLAGHER, Paul

Resigned
Hayes Court, HayesBR2 7AU
Born October 1944
Director
Appointed 14 Mar 1992
Resigned 22 Jan 1997

HOLMES, Brian

Resigned
128 Theobald's Road, LondonWC1X 8TN
Born September 1947
Director
Appointed 13 Jun 2014
Resigned 09 Jun 2017

HOLT, Wilfred

Resigned
6 Peterborough Way, JarrowNE32 4XB
Born June 1939
Director
Appointed 01 Jan 2004
Resigned 01 Jan 2004

HUTCHINSON, David

Resigned
18 Dalby Gardens, SheffieldS20 2PH
Born January 1951
Director
Appointed 05 Feb 2004
Resigned 01 May 2009

JACKSON, Kenneth Joseph, Sir

Resigned
Hayes Court, BromleyBR2 7AU
Born March 1937
Director
Appointed 10 Apr 1995
Resigned 18 Dec 2002

JONES, Zimeon Inigo

Resigned
Unite House, LondonWC1X 8TN
Born October 1975
Director
Appointed 08 Jul 2020
Resigned 08 Jun 2023

KENDALL, James Michael

Resigned
Lisleholme Road, LiverpoolL12 8RU
Born October 1950
Director
Appointed 01 May 2009
Resigned 13 Jun 2014

LEONARD, Gerald Richard, Bailie

Resigned
178 Briarcroft Road, GlasgowG33 1RH
Born September 1951
Director
Appointed 01 Jan 2004
Resigned 01 May 2009

LYON, Hugh Mark

Resigned
Wallacebrae Grove, FalkirkFK2 0FF
Born December 1963
Director
Appointed 01 May 2009
Resigned 13 Jun 2014

MACKINTOSH, Edmund Robert

Resigned
Hayes Court, BromleyBR2 7AU
Born April 1954
Director
Appointed 14 Oct 1997
Resigned 31 Jan 1999

MCCLUSKEY, Len

Resigned
Theobalds Road, LondonWC1X 8TN
Born July 1950
Director
Appointed 31 Jan 2011
Resigned 27 Sept 2021

MCCLUSKEY, Leonard

Resigned
128 Theobalds Road, LondonWC1X 8TN
Born July 1950
Director
Appointed 27 Sept 2021
Resigned 01 Nov 2021

MCFARLANE, Helen

Resigned
2 Albany Drive, GlasgowG73 3QN
Born October 1965
Director
Appointed 01 Jan 2004
Resigned 01 May 2009

MCGOVERN, John

Resigned
128 Theobald's Road, LondonWC1X 8TN
Born January 1957
Director
Appointed 09 Jun 2017
Resigned 06 May 2020

MITCHELL, James Alfred

Resigned
128 Theobald's Road, LondonWC1X 8TN
Born May 1964
Director
Appointed 09 Jun 2017
Resigned 08 Jul 2020

MONCKTON, Ivan Charles

Resigned
Presteigne, PowysLD8 2SG
Born September 1953
Director
Appointed 13 Jun 2014
Resigned 09 Jun 2017

SIMPSON, Derek

Resigned
50 Castle Hill, BerkhamstedHP4 1HF
Born December 1944
Director
Appointed 18 Dec 2002
Resigned 23 Dec 2010

SIMPSON, Peter James

Resigned
Rotton Park Road, BirminghamB16 0LH
Born March 1956
Director
Appointed 01 May 2009
Resigned 13 Jun 2014

SORICE, Monica

Resigned
Unite House, LondonWC1X 8TN
Born June 1965
Director
Appointed 08 Jul 2020
Resigned 08 Jun 2023

Persons with significant control

1

Ms Sharon Graham

Active
128 Theobald's Road, LondonWC1X 8TN
Born December 1968

Nature of Control

Significant influence or control
Notified 27 Sept 2021
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 March 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Legacy
19 April 2012
MG02MG02
Legacy
3 March 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Legacy
23 December 2011
MG01MG01
Legacy
23 December 2011
MG01MG01
Legacy
23 December 2011
MG01MG01
Legacy
17 November 2011
MG02MG02
Legacy
10 November 2011
MG02MG02
Legacy
10 November 2011
MG02MG02
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Legacy
23 September 2011
MG01MG01
Legacy
4 August 2011
MG01MG01
Legacy
21 July 2011
MG01MG01
Legacy
14 July 2011
MG01MG01
Legacy
6 May 2011
MG02MG02
Legacy
23 April 2011
MG01MG01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Legacy
23 March 2011
MG01MG01
Legacy
19 March 2011
MG01MG01
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Legacy
15 March 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Memorandum Articles
11 December 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
16 February 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Legacy
2 August 2006
287Change of Registered Office
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Resolution
1 June 2005
RESOLUTIONSResolutions
Resolution
1 June 2005
RESOLUTIONSResolutions
Legacy
13 May 2005
363aAnnual Return
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Memorandum Articles
11 February 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2005
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
2 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
5 June 1995
288288
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Auditors Resignation Company
1 October 1993
AUDAUD
Legacy
30 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
16 March 1992
288288
Legacy
4 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
14 February 1991
395Particulars of Mortgage or Charge
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Legacy
10 June 1988
363363
Legacy
10 September 1987
363363
Accounts With Accounts Type Full
28 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 July 1986
AAAnnual Accounts
Legacy
16 May 1986
363363
Legacy
7 May 1986
288288
Incorporation Company
29 December 1969
NEWINCIncorporation