Background WavePink WaveYellow Wave

XEROX PENSIONS LIMITED (01016275)

XEROX PENSIONS LIMITED (01016275) is an active UK company. incorporated on 30 June 1971. with registered office in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. XEROX PENSIONS LIMITED has been registered for 54 years. Current directors include BOSCO, Ruth, FORD, Ashley Arnold, GODBER, Mark and 4 others.

Company Number
01016275
Status
active
Type
ltd
Incorporated
30 June 1971
Age
54 years
Address
C/O Muse Advisory Kd Tower, Suite 10, Hemel Hempstead, HP1 1FW
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BOSCO, Ruth, FORD, Ashley Arnold, GODBER, Mark, PRYNNE, John William, Gordon, STRINGFELLOW, Lewis William, TUCKER, Lisa Jane, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEROX PENSIONS LIMITED

XEROX PENSIONS LIMITED is an active company incorporated on 30 June 1971 with the registered office located in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. XEROX PENSIONS LIMITED was registered 54 years ago.(SIC: 65300)

Status

active

Active since 54 years ago

Company No

01016275

LTD Company

Age

54 Years

Incorporated 30 June 1971

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 August 2025 (8 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

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

RANK XEROX PENSIONS LIMITED
From: 21 March 1995To: 31 October 1997
RX PENSIONS LIMITED
From: 30 June 1971To: 21 March 1995
Contact
Address

C/O Muse Advisory Kd Tower, Suite 10 The Cotterells Hemel Hempstead, HP1 1FW,

Previous Addresses

, Riverview Oxford Road, Uxbridge, Middlesex, UB8 1HS, England
From: 23 May 2017To: 23 October 2019
, C/O Clara Johnson, Bridge House Oxford Road, Uxbridge, Middlesex, UB8 1HS, England
From: 14 April 2015To: 23 May 2017
, Compton Court, 20-24 Temple End, High Wycombe, Buckinghamshire, HP13 5DR
From: 30 June 1971To: 14 April 2015
Timeline

34 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
May 15
Director Joined
May 15
Director Left
Nov 15
Director Joined
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Jul 18
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MUSE ADVISORY LIMITED

Active
Kd Tower, Hemel HempsteadHP1 1FW
Corporate secretary
Appointed 01 Mar 2019

BOSCO, Ruth

Active
Kd Tower, Suite 10, Hemel HempsteadHP1 1FW
Born February 1968
Director
Appointed 14 Sept 2022

FORD, Ashley Arnold

Active
Kd Tower, Suite 10, Hemel HempsteadHP1 1FW
Born April 1960
Director
Appointed 01 Aug 2018

GODBER, Mark

Active
Kd Tower, Suite 10, Hemel HempsteadHP1 1FW
Born August 1966
Director
Appointed 06 Dec 2021

PRYNNE, John William, Gordon

Active
Kd Tower, Suite 10, Hemel HempsteadHP1 1FW
Born September 1950
Director
Appointed 01 Jan 2015

STRINGFELLOW, Lewis William

Active
Kd Tower, Suite 10, Hemel HempsteadHP1 1FW
Born June 1951
Director
Appointed 01 Dec 2012

TUCKER, Lisa Jane

Active
Kd Tower, Suite 10, Hemel HempsteadHP1 1FW
Born September 1968
Director
Appointed 01 Jul 2017

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

Active
8th Floor, 100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 01 Apr 2015

HARRIS, David

Resigned
133 Langtons Meadow, SloughSL2 3NS
Secretary
Appointed N/A
Resigned 13 Mar 1992

HITCHINS, Ronald Sidney

Resigned
10 Highview Court, CheshamHP5 3SA
Secretary
Appointed 13 Sept 1996
Resigned 30 Jul 2010

HITCHINS, Ronald Sidney

Resigned
115 Hornhill Road, RickmansworthWD3 2TG
Secretary
Appointed 13 Mar 1992
Resigned 09 Mar 1995

HOPKINS, Paul Terence

Resigned
Oxford Road, UxbridgeUB8 1HS
Secretary
Appointed 01 Jan 2003
Resigned 01 Mar 2019

JOHNSON, Clara Olayinka

Resigned
Oxford Road, UxbridgeUB8 1HS
Secretary
Appointed 31 Jul 2010
Resigned 04 Oct 2017

PHILLIPS, Anthony Michael

Resigned
Lycidas, Chalfont St. GilesHP8 4TL
Secretary
Appointed 09 Mar 1995
Resigned 31 Dec 2002

BARNES, Elisabeth

Resigned
6 Maplewood Gardens, BeaconsfieldHP9 1BU
Born March 1956
Director
Appointed 01 Apr 2000
Resigned 31 Mar 2004

BRADSTOCK, Sarah Jane

Resigned
Oxford Road, UxbridgeUB8 1HS
Born November 1973
Director
Appointed 01 Jan 2014
Resigned 30 Jun 2017

CARNEY, Raymond William

Resigned
Tollgate Cottage, OsbastonCV13 0HL
Born January 1949
Director
Appointed 12 Mar 1999
Resigned 18 Jan 2001

COOK, John Hayward

Resigned
12 Gun Lane, Newport PagnellMK16 9PE
Born June 1939
Director
Appointed 14 Dec 1995
Resigned 22 Apr 1999

CORNE, Thomas Philip

Resigned
Rivergate, MaidenheadSL6 8LD
Born December 1955
Director
Appointed 21 Jul 2003
Resigned 31 Dec 2013

CRYER, Alan Claude

Resigned
Stonewold, Ross On WyeHR9 7SP
Born July 1930
Director
Appointed 09 Mar 1995
Resigned 31 Dec 2004

DEANE, Michael Joseph

Resigned
6 Wesley Place, SheffieldS31 7DZ
Born August 1940
Director
Appointed 09 Mar 1995
Resigned 28 Dec 1998

DILLON, Stephen Charles

Resigned
18 Assheton Road, BeaconsfieldHP9 2NP
Born September 1944
Director
Appointed 09 Mar 1995
Resigned 10 Dec 1999

DOVE, Jacqueline

Resigned
Oxford Road, UxbridgeUB8 1HS
Born December 1968
Director
Appointed 01 Mar 2010
Resigned 31 Dec 2016

FISHER, Patricia Louise

Resigned
Oxford Road, UxbridgeUB8 1HS
Born June 1959
Director
Appointed 01 Mar 2010
Resigned 23 Sept 2010

FLOWER, Rosalind Lucy

Resigned
2 The Courtyards London Road, AylesburyHP22 5HQ
Born November 1956
Director
Appointed 12 Mar 1999
Resigned 31 Dec 2002

FORD, Kenneth John

Resigned
Thimbles Jubilee Cottages, Princes RisboroughHP27 0QH
Born October 1949
Director
Appointed 09 Mar 1995
Resigned 28 Jun 1998

FORSTER, Susan

Resigned
26 Denehurst Gardens, RichmondTW10 5DL
Born February 1945
Director
Appointed 09 Mar 1995
Resigned 31 Dec 1997

FYFFE, Peter Robin

Resigned
Nutmeg, ColefordGL16 7PL
Born September 1953
Director
Appointed 15 Sept 2000
Resigned 30 Jun 2003

GILCHRIST, Clive Mace

Resigned
Ashleigh Grange Off Chapel Lane, DorkingRH5 6AY
Born September 1950
Director
Appointed 09 Mar 1995
Resigned 31 Mar 2015

HEWITT, Frederick, Dr

Resigned
93 Fedden Village, BristolBS20 8EJ
Born June 1941
Director
Appointed N/A
Resigned 29 Jun 1993

HOOKER, Darren James

Resigned
4 Oakfield Close, RuislipHA4 8AZ
Born March 1966
Director
Appointed 01 Jul 2005
Resigned 30 Jun 2010

HORROBIN, Kevin Melvyn

Resigned
Mayfield, ColefordGL16 7AL
Born August 1948
Director
Appointed 01 Oct 2002
Resigned 30 Sept 2012

JONES, James Leslie Scott

Resigned
Sunny Corner Bloxham Road, BanburyOX16 9LE
Born April 1944
Director
Appointed N/A
Resigned 29 Apr 1994

KILROY, Lucy Franziska

Resigned
Bricken, WatlingtonOX49 5NY
Born August 1971
Director
Appointed 01 Oct 2002
Resigned 28 Feb 2005

KIRK, Stuart William

Resigned
Kd Tower, Suite 10, Hemel HempsteadHP1 1FW
Born July 1960
Director
Appointed 03 Oct 2017
Resigned 14 Sept 2022

Persons with significant control

1

Uxbridge Business Park, UxbridgeUB8 1DH

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

249

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
13 March 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 March 2024
RP04CS01RP04CS01
Second Filing Of Director Appointment With Name
8 March 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
9 March 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Change Person Director Company
13 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
12 March 2020
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 March 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 March 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Confirmation Statement
14 March 2017
CS01Confirmation Statement
Memorandum Articles
3 March 2017
MAMA
Resolution
3 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
26 May 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
23 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
20 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Resolution
11 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Dormant
16 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Legacy
9 February 2011
MG01MG01
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
3 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Memorandum Articles
9 October 2009
MEM/ARTSMEM/ARTS
Resolution
2 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 April 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 March 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
18 May 2007
AAAnnual Accounts
Legacy
23 March 2007
288cChange of Particulars
Legacy
23 March 2007
363aAnnual Return
Legacy
19 July 2006
403aParticulars of Charge Subject to s859A
Legacy
19 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
15 May 2006
363aAnnual Return
Legacy
15 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
27 March 2006
288cChange of Particulars
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
14 April 2005
AUDAUD
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
27 April 2003
AUDAUD
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Auditors Resignation Company
14 January 2002
AUDAUD
Legacy
12 December 2001
288cChange of Particulars
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Legacy
7 February 2000
288aAppointment of Director or Secretary
Resolution
28 January 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
2 November 1999
287Change of Registered Office
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288cChange of Particulars
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
363aAnnual Return
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
16 March 1998
363aAnnual Return
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 October 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
24 March 1997
363aAnnual Return
Legacy
24 March 1997
363(190)363(190)
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
30 September 1996
288288
Accounts With Accounts Type Full
26 May 1996
AAAnnual Accounts
Legacy
20 March 1996
363x363x
Legacy
18 January 1996
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Resolution
30 March 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1995
225(1)225(1)
Legacy
16 March 1995
363x363x
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 May 1994
288288
Legacy
30 March 1994
288288
Legacy
13 March 1994
363x363x
Accounts With Accounts Type Full
13 March 1994
AAAnnual Accounts
Legacy
30 September 1993
288288
Legacy
16 September 1993
288288
Legacy
16 July 1993
288288
Legacy
14 May 1993
288288
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
17 March 1993
363sAnnual Return (shuttle)
Legacy
17 March 1992
288288
Legacy
3 March 1992
363x363x
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
7 March 1991
363x363x
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Legacy
21 February 1990
288288
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
17 March 1988
288288
Legacy
15 September 1987
363363
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Legacy
14 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 August 1986
AAAnnual Accounts
Legacy
27 August 1986
363363
Miscellaneous
30 June 1971
MISCMISC