Background WavePink WaveYellow Wave

TCG SOUTHERN TRUSTEES LIMITED (01021818)

TCG SOUTHERN TRUSTEES LIMITED (01021818) is an active UK company. incorporated on 23 August 1971. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TCG SOUTHERN TRUSTEES LIMITED has been registered for 54 years. Current directors include BRIDGMAN, Michael, CARTER, Alexander James, HILL, John and 4 others.

Company Number
01021818
Status
active
Type
ltd
Incorporated
23 August 1971
Age
54 years
Address
1 Angel Square, Manchester, M60 0AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRIDGMAN, Michael, CARTER, Alexander James, HILL, John, JONES, Graham Robert, MAGGS, Janet Louise, MYLCHREEST, Antony Ian, INDEPENDENT TRUSTEE SERVICES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCG SOUTHERN TRUSTEES LIMITED

TCG SOUTHERN TRUSTEES LIMITED is an active company incorporated on 23 August 1971 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TCG SOUTHERN TRUSTEES LIMITED was registered 54 years ago.(SIC: 74990)

Status

active

Active since 54 years ago

Company No

01021818

LTD Company

Age

54 Years

Incorporated 23 August 1971

Size

N/A

Accounts

ARD: 4/1

Up to Date

5 months left

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 7 January 2024 - 4 January 2025(13 months)
Type: Small Company

Next Due

Due by 4 October 2026
Period: 5 January 2025 - 4 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

SOMERFIELD PENSION TRUSTEES LIMITED
From: 5 April 1994To: 29 April 2015
THE GATEWAY CORPORATION PENSION TRUSTEES LIMITED
From: 26 September 1988To: 5 April 1994
DEE CORPORATION PENSION TRUSTEES LIMITED(THE)
From: 25 October 1983To: 26 September 1988
LINFOOD PENSION TRUSTEES LIMITED
From: 31 December 1976To: 25 October 1983
ASSOCIATED FOOD HOLDINGS PENSION TRUSTEES LIMITED
From: 23 August 1971To: 31 December 1976
Contact
Address

1 Angel Square Manchester, M60 0AG,

Previous Addresses

New Century House, Corporation Street Manchester M60 4ES United Kingdom
From: 19 November 2009To: 29 January 2013
Somerfield House Whitchurch Lane Bristol BS14 0TJ
From: 23 August 1971To: 19 November 2009
Timeline

55 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Apr 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Feb 13
Director Left
Oct 13
Director Joined
Feb 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Director Joined
May 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Feb 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
May 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Mar 19
Director Left
Jun 19
Director Left
Feb 20
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Aug 21
Director Joined
Jul 22
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

TAYLOR, Thomas Edward

Active
Angel Square, ManchesterM60 0AG
Secretary
Appointed 18 Jan 2016

BRIDGMAN, Michael

Active
Angel Square, ManchesterM60 0AG
Born March 1960
Director
Appointed 01 Aug 2025

CARTER, Alexander James

Active
Angel Square, ManchesterM60 0AG
Born May 1967
Director
Appointed 01 Jul 2017

HILL, John

Active
Angel Square, ManchesterM60 0AG
Born June 1982
Director
Appointed 29 Jan 2024

JONES, Graham Robert

Active
Angel Square, ManchesterM60 0AG
Born June 1968
Director
Appointed 10 Dec 2007

MAGGS, Janet Louise

Active
Angel Square, ManchesterM60 0AG
Born December 1962
Director
Appointed 01 Aug 2025

MYLCHREEST, Antony Ian

Active
Angel Square, ManchesterM60 0AG
Born November 1968
Director
Appointed 08 Mar 2024

INDEPENDENT TRUSTEE SERVICES LIMITED

Active
138 Houndsditch, LondonEC3A 7AW
Corporate director
Appointed 25 Oct 2016

BROWN, Michael Alfred

Resigned
Windrush Great Billing Park, NorthamptonNN3 9BL
Secretary
Appointed N/A
Resigned 02 Apr 1993

GRANT, Stephen Martin

Resigned
2 Beechwood Close, CheltenhamGL52 6QQ
Secretary
Appointed 02 Apr 1993
Resigned 12 Mar 1997

REDMAN, Nicholas Henry

Resigned
18 Reedley Road, BristolBS9 3ST
Secretary
Appointed 12 Mar 1997
Resigned 01 Mar 2011

WHITWORTH, Helen Elizabeth

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 01 Mar 2011
Resigned 18 Jan 2016

ASHBEE, Sadie Esther

Resigned
Angel Square, ManchesterM60 0AG
Born March 1975
Director
Appointed 21 Aug 2017
Resigned 31 Jul 2021

ASHTON, Yvonne Margaret

Resigned
1 West Dene, BristolBS9 2BQ
Born December 1961
Director
Appointed 09 May 1996
Resigned 31 Jul 2003

BATT, Peter John

Resigned
Angel Square, ManchesterM60 0AG
Born February 1974
Director
Appointed 29 Feb 2016
Resigned 05 Jul 2018

BENJAMIN, Brian Arthur

Resigned
3 Wykis Court, BristolBS15 3SQ
Born November 1944
Director
Appointed 13 Dec 2004
Resigned 10 Dec 2007

BILLSON, Michael Grant

Resigned
11 Elm Close, BristolBS17 6HE
Born June 1943
Director
Appointed 11 Aug 1997
Resigned 18 Jun 2004

BLOOD, Gillian Alice May

Resigned
101 Macclesfield Road, BuxtonSK17 9AD
Born December 1948
Director
Appointed 11 Aug 1997
Resigned 28 Jul 2003

BROWN, Kathryn Ann

Resigned
1 Garden Mews, GayhurstMK16 8LG
Born January 1955
Director
Appointed 17 Nov 1997
Resigned 15 Nov 2001

BROWN, Michael Alfred

Resigned
Windrush Great Billing Park, NorthamptonNN3 9BL
Born May 1932
Director
Appointed N/A
Resigned 11 Mar 2002

CHOW, Cho Lin

Resigned
Angel Square, ManchesterM60 0AG
Born September 1962
Director
Appointed 21 Sept 2011
Resigned 31 Dec 2012

COTTRELL, Amanda

Resigned
Angel Square, ManchesterM60 0AG
Born April 1983
Director
Appointed 01 Jul 2022
Resigned 12 Jan 2024

COX, Daniel

Resigned
3 Elise Way, WymondhamNR18 9LX
Born February 1971
Director
Appointed 03 Mar 2004
Resigned 27 Apr 2007

CURTIS, Jeanette Maxwell

Resigned
7 Lodge Hill, WellsBA5 1ES
Born January 1953
Director
Appointed N/A
Resigned 16 Jun 2000

ENGLAND, John Anthony

Resigned
Angel Square, ManchesterM60 0AG
Born November 1945
Director
Appointed 30 Sept 2014
Resigned 09 Jan 2020

ENGLAND, John Anthony

Resigned
4 Westbourne Avenue, BristolBS31 2JD
Born November 1945
Director
Appointed 08 Jul 2002
Resigned 30 Jun 2014

FISH, John William

Resigned
53 Combe Park, YeovilBA21 3BE
Born December 1948
Director
Appointed 03 Mar 2004
Resigned 02 Jan 2005

FORD, Robert

Resigned
Angel Square, ManchesterM60 0AG
Born February 1955
Director
Appointed 14 Jun 2021
Resigned 31 Jul 2025

FRITH, Stanley William

Resigned
Bewdley House Bewdley Road, BathBA2 4NL
Born July 1943
Director
Appointed 07 Nov 1995
Resigned 09 May 1996

FRITH, Stanley William

Resigned
Bewdley House Bewdley Road, BathBA2 4NL
Born July 1943
Director
Appointed 20 Mar 1993
Resigned 02 Aug 1995

GLEESON, Deborah

Resigned
Melia House 19, Lord Street, ManchesterM4 4AX
Born October 1963
Director
Appointed 12 Aug 2009
Resigned 10 Dec 2013

GRANT, Stephen Martin

Resigned
3 Trelawn Court, CheltenhamGL50 1JJ
Born November 1950
Director
Appointed 20 Mar 1993
Resigned 30 Jun 2006

HARLEY, Stephen Andrew

Resigned
18 Cannon Street, WisbechPE13 2QW
Born February 1965
Director
Appointed 10 Dec 2001
Resigned 11 Mar 2002

HERRIES, Christine Janet

Resigned
Angel Square, ManchesterM60 0AG
Born January 1947
Director
Appointed 01 Nov 2009
Resigned 30 Jun 2014

JACKSON, Paul Anthony

Resigned
Whitchurch Lane, BristolBS14 0TJ
Born July 1959
Director
Appointed 07 Jun 2010
Resigned 21 May 2011
Fundings
Financials
Latest Activities

Filing History

246

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Resolution
14 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
25 October 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Resolution
21 May 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 April 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Second Filing Of Form With Form Type
12 June 2014
RP04RP04
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company
15 June 2010
TM01Termination of Director
Termination Director Company
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 November 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Legacy
16 September 2009
363aAnnual Return
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Memorandum Articles
9 December 2008
MEM/ARTSMEM/ARTS
Resolution
9 December 2008
RESOLUTIONSResolutions
Legacy
21 November 2008
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 February 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
363aAnnual Return
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
11 January 2005
AAAnnual Accounts
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 February 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2002
AAAnnual Accounts
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 December 1999
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
25 November 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
16 February 1999
AAAnnual Accounts
Legacy
2 December 1998
363aAnnual Return
Accounts With Accounts Type Dormant
5 January 1998
AAAnnual Accounts
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
363aAnnual Return
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 February 1997
AAAnnual Accounts
Legacy
3 December 1996
363aAnnual Return
Legacy
29 November 1996
288cChange of Particulars
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
28 February 1996
288288
Accounts With Accounts Type Dormant
23 January 1996
AAAnnual Accounts
Legacy
27 November 1995
363x363x
Legacy
21 November 1995
288288
Legacy
8 August 1995
288288
Accounts With Accounts Type Dormant
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
22 November 1994
363x363x
Legacy
3 May 1994
287Change of Registered Office
Certificate Change Of Name Company
5 April 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 February 1994
AAAnnual Accounts
Legacy
1 December 1993
363x363x
Legacy
5 April 1993
288288
Legacy
1 April 1993
287Change of Registered Office
Legacy
24 March 1993
288288
Legacy
24 March 1993
288288
Legacy
25 January 1993
288288
Legacy
21 December 1992
288288
Legacy
19 November 1992
288288
Legacy
19 November 1992
363x363x
Legacy
29 October 1992
288288
Accounts With Accounts Type Dormant
27 October 1992
AAAnnual Accounts
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
4 June 1992
288288
Accounts With Accounts Type Dormant
13 February 1992
AAAnnual Accounts
Legacy
6 November 1991
363x363x
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Accounts With Accounts Type Dormant
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363363
Legacy
14 August 1990
288288
Accounts With Accounts Type Dormant
9 April 1990
AAAnnual Accounts
Legacy
7 March 1990
288288
Legacy
7 March 1990
288288
Legacy
7 March 1990
288288
Legacy
5 February 1990
363363
Legacy
30 November 1989
287Change of Registered Office
Legacy
6 November 1989
288288
Legacy
6 November 1989
288288
Legacy
27 July 1989
288288
Accounts With Accounts Type Dormant
3 January 1989
AAAnnual Accounts
Legacy
3 November 1988
363363
Certificate Change Of Name Company
26 September 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
11 December 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Legacy
16 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
10 December 1986
AAAnnual Accounts
Legacy
10 December 1986
363363