Background WavePink WaveYellow Wave

SHROPSHIRE CHAMBER LIMITED (01016036)

SHROPSHIRE CHAMBER LIMITED (01016036) is an active UK company. incorporated on 29 June 1971. with registered office in Telford. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. SHROPSHIRE CHAMBER LIMITED has been registered for 54 years. Current directors include BEGLEY, Andrew George, DAWES, Alastair Peter, JONES, Carl Russell and 6 others.

Company Number
01016036
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 1971
Age
54 years
Address
Trevithick House, Telford, TF3 3BA
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BEGLEY, Andrew George, DAWES, Alastair Peter, JONES, Carl Russell, LAWS, Matthew Henry, LITTLETON, Peter David Piran, MACVICKER, Simon David, ROSS, Ruth, WINGROVE, Felicity Jane, WINTER, Keith James
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHROPSHIRE CHAMBER LIMITED

SHROPSHIRE CHAMBER LIMITED is an active company incorporated on 29 June 1971 with the registered office located in Telford. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. SHROPSHIRE CHAMBER LIMITED was registered 54 years ago.(SIC: 94110)

Status

active

Active since 54 years ago

Company No

01016036

PRIVATE-LIMITED-GUARANT-NSC Company

Age

54 Years

Incorporated 29 June 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

SCIC (PROPERTY HOLDINGS) LIMITED
From: 19 November 1996To: 21 November 2006
SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED
From: 29 June 1988To: 19 November 1996
TELFORD AND SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED
From: 31 December 1980To: 29 June 1988
TELFORD CHAMBER OF INDUSTRY AND COMMERCE LIMITED
From: 29 June 1971To: 31 December 1980
Contact
Address

Trevithick House Stafford Park 4 Telford, TF3 3BA,

Timeline

54 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
May 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
May 14
Director Left
May 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Sept 16
Director Left
Oct 17
Director Left
Feb 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Oct 20
Owner Exit
Jun 21
Owner Exit
May 22
Director Left
May 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Aug 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
May 24
Director Left
Dec 24
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
39
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BEGLEY, Andrew George

Active
Trevithick House, TelfordTF3 3BA
Born March 1969
Director
Appointed 12 Dec 2025

DAWES, Alastair Peter

Active
Trevithick House, TelfordTF3 3BA
Born April 1973
Director
Appointed 12 Dec 2025

JONES, Carl Russell

Active
Trevithick House, TelfordTF3 3BA
Born March 1969
Director
Appointed 02 Dec 2022

LAWS, Matthew Henry

Active
Trevithick House, TelfordTF3 3BA
Born March 1980
Director
Appointed 12 Dec 2025

LITTLETON, Peter David Piran

Active
Challenge Court, Bishops CastleSY9 5DW
Born May 1968
Director
Appointed 06 Dec 2019

MACVICKER, Simon David

Active
Garmston Lane, ShrewsburySY5 6SG
Born November 1964
Director
Appointed 12 Dec 2008

ROSS, Ruth

Active
Trevithick House, TelfordTF3 3BA
Born December 1973
Director
Appointed 02 Dec 2022

WINGROVE, Felicity Jane

Active
Trevithick House, TelfordTF3 3BA
Born June 1979
Director
Appointed 12 Dec 2025

WINTER, Keith James

Active
Trevithick House, TelfordTF3 3BA
Born September 1945
Director
Appointed 11 Dec 2009

DAVIES, Ian

Resigned
Tranter Lowe, TelfordTF1 1HJ
Secretary
Appointed N/A
Resigned 30 Jan 2012

FISHER, Ann Elizabeth

Resigned
1 Frankwell, ShrewsburySY3 8LG
Secretary
Appointed 13 Dec 2013
Resigned 14 Aug 2023

GITTINS, Patrick Martin

Resigned
Castle Street, ShrewsburySY1 1DA
Secretary
Appointed 30 Jan 2012
Resigned 13 Dec 2013

BECKETT, Jill

Resigned
The Hollies, Market DraytonTF9 3RZ
Born April 1942
Director
Appointed 11 May 1992
Resigned 25 Oct 1996

BOWYER, Alan

Resigned
Eltham Drive, TelfordTF2 9NQ
Born May 1951
Director
Appointed 10 Dec 2010
Resigned 30 Jan 2012

BROOK, Philip

Resigned
Telford Golf & Country Club, TelfordTF7 4DT
Born March 1958
Director
Appointed 11 May 1992
Resigned 10 May 1993

BROOK, Philip

Resigned
Telford Golf & Country Club, TelfordTF7 4DT
Born March 1958
Director
Appointed N/A
Resigned 20 Apr 1993

BROWN, Jennifer Ann

Resigned
Parkfield Haughton Lane, ShifnalTF11 8HG
Born December 1948
Director
Appointed 11 May 1992
Resigned 20 Apr 1993

CAWS, Roger Byron

Resigned
45 Court Crescent, East GrinsteadRH19 3TP
Born July 1943
Director
Appointed 26 Apr 1995
Resigned 25 Oct 1996

CHAVASSE, Nicholas Robert Grant

Resigned
Northwood Farmhouse, Wem ShrewsburySY4 5NN
Born April 1956
Director
Appointed 08 Nov 2006
Resigned 30 Jan 2012

CHILLCOTT, Digby

Resigned
Raglett Inn, Church StrettonSY6 6RB
Born September 1952
Director
Appointed N/A
Resigned 25 Oct 1996

CLAYTON, John Anthony

Resigned
The Higher House, ShrewsburySY4 3BN
Born February 1946
Director
Appointed N/A
Resigned 08 Apr 2014

DAVIES, Graham William

Resigned
School House,, ShrewsburySY4 1AD
Director
Appointed N/A
Resigned 25 Oct 1996

DAVIES, Ian

Resigned
Trevithick House, TelfordTF3 3BA
Born April 1955
Director
Appointed 14 Dec 2012
Resigned 03 Dec 2021

DAVIES, Ian

Resigned
Tranter Lowe, TelfordTF1 1HJ
Born April 1955
Director
Appointed 01 Jan 1994
Resigned 08 Nov 2006

DAVIES OBE, Geoffrey

Resigned
Brockhurst Court, Lee BrockhurstSY4 5QH
Born December 1947
Director
Appointed 08 Nov 2006
Resigned 01 Jun 2009

DOWSE, Colin

Resigned
Bairdwear Telford Ltd, TelfordTF7 4QR
Born April 1947
Director
Appointed N/A
Resigned 20 Apr 1993

FARGHER, Thomas Howard

Resigned
Lichfield House The Evergreens, ShifnalTF11 8SB
Born February 1946
Director
Appointed N/A
Resigned 17 Oct 1994

FERRIS, Raymond

Resigned
Baldwin House, BewdleyDY12 2DP
Born April 1931
Director
Appointed N/A
Resigned 05 Oct 1992

FREEMAN, John Harold

Resigned
7 Coniston Drive, TelfordTF2 9QW
Born February 1948
Director
Appointed N/A
Resigned 02 Mar 1992

GRAHAM, Nicholas

Resigned
6 Cedar Close, ShrewsburySY3 0PD
Born July 1957
Director
Appointed 08 Nov 2006
Resigned 19 Sept 2008

GREEN, James, Dr

Resigned
12 Windsor Road, DouglasIM1 3LB
Born September 1949
Director
Appointed 16 Jun 2003
Resigned 12 Jan 2007

GREENOUGH, Christopher Gerard

Resigned
Trevithick House, TelfordTF3 3BA
Born March 1970
Director
Appointed 11 Dec 2015
Resigned 02 Dec 2022

GUNN, Hugh Anthony

Resigned
8 Harris Green, BroseleyTF12 5HJ
Born November 1941
Director
Appointed N/A
Resigned 11 Dec 1995

GUNTER, Nicole Jayne

Resigned
Trevithick House, TelfordTF3 3BA
Born August 1975
Director
Appointed 14 Dec 2012
Resigned 30 Jan 2019

GUY, Peter Robert

Resigned
Trevithick House, TelfordTF3 3BA
Born February 1957
Director
Appointed 11 Dec 2009
Resigned 21 Sept 2020

Persons with significant control

12

0 Active
12 Ceased

Mr Peter David Piran Littleton

Ceased
Trevithick House, TelfordTF3 3BA
Born May 1968

Nature of Control

Significant influence or control
Notified 06 Dec 2019
Ceased 13 Sept 2023

Mr Christopher Pallett

Ceased
Trevithick House, TelfordTF3 3BA
Born April 1979

Nature of Control

Significant influence or control
Notified 06 Dec 2019
Ceased 13 Sept 2023

Mrs Marie Patricia Owen

Ceased
Trevithick House, TelfordTF3 3BA
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Dec 2019
Ceased 12 Sept 2023

Mr Simon David Macvicker

Ceased
Stafford Park 4, TelfordTF3 3BA
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Sept 2023

Mr Richard John Sheehan

Ceased
Stafford Park 4, TelfordTF3 3BA
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Sept 2023

Mrs Amanda Jillian Thorn

Ceased
Stafford Park 4, TelfordTF3 3BA
Born February 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Sept 2023

Mr Keith James Winter

Ceased
Stafford Park 4, TelfordTF3 3BA
Born September 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Sept 2023

Mr Christopher Gerard Greenough

Ceased
Stafford Park 4, TelfordTF3 3BA
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Aug 2023

Mr Ian Davies

Ceased
Stafford Park 4, TelfordTF3 3BA
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Dec 2021

Mr Peter Robert Guy

Ceased
Stafford Park 4, TelfordTF3 3BA
Born February 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Sept 2020

Mrs Nicole Jayne Gunter

Ceased
Stafford Park 4, TelfordTF3 3BA
Born August 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jan 2019

Mr David Anthony Williams

Ceased
Stafford Park 4, TelfordTF3 3BA
Born November 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

227

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Memorandum Articles
20 March 2025
MAMA
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Resolution
30 December 2023
RESOLUTIONSResolutions
Memorandum Articles
30 December 2023
MAMA
Notification Of A Person With Significant Control Statement
19 September 2023
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
17 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Appoint Person Secretary Company With Name
23 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Secretary Company With Name
23 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Auditors Resignation Company
18 March 2011
AUDAUD
Accounts With Accounts Type Group
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Legacy
14 September 2009
403aParticulars of Charge Subject to s859A
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 September 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Group
18 January 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
288cChange of Particulars
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Resolution
15 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
21 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2006
363aAnnual Return
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
18 June 2004
288cChange of Particulars
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2004
AAAnnual Accounts
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Resolution
13 May 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Resolution
5 June 1997
RESOLUTIONSResolutions
Resolution
5 June 1997
RESOLUTIONSResolutions
Resolution
5 June 1997
RESOLUTIONSResolutions
Resolution
5 June 1997
RESOLUTIONSResolutions
Legacy
29 May 1997
363sAnnual Return (shuttle)
Memorandum Articles
18 March 1997
MEM/ARTSMEM/ARTS
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Legacy
19 January 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 1996
225(1)225(1)
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 October 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
25 March 1996
288288
Accounts With Accounts Type Small
20 October 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
20 June 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
3 September 1994
287Change of Registered Office
Legacy
23 August 1994
288288
Legacy
5 August 1994
288288
Legacy
3 August 1994
287Change of Registered Office
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
24 May 1994
288288
Accounts With Accounts Type Small
13 October 1993
AAAnnual Accounts
Legacy
17 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
14 June 1993
395Particulars of Mortgage or Charge
Legacy
2 June 1993
288288
Legacy
17 May 1993
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 1991
AAAnnual Accounts
Legacy
28 June 1991
363b363b
Legacy
28 June 1991
363(287)363(287)
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Small
3 October 1990
AAAnnual Accounts
Legacy
7 February 1990
288288
Legacy
5 February 1990
363363
Legacy
11 November 1988
363363
Legacy
11 October 1988
287Change of Registered Office
Certificate Change Of Name Company
28 June 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
20 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 June 1986
AAAnnual Accounts
Legacy
23 June 1986
363363
Legacy
23 June 1986
288288
Legacy
2 May 1975
363363