Background WavePink WaveYellow Wave

HERTFORDSHIRE CHAMBER OF COMMERCE (01026468)

HERTFORDSHIRE CHAMBER OF COMMERCE (01026468) is an active UK company. incorporated on 6 October 1971. with registered office in Old Hatfield. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. HERTFORDSHIRE CHAMBER OF COMMERCE has been registered for 54 years. Current directors include BUTTON, Jacqueline Lee, HILL, Robert David, JACKSON, Perry and 7 others.

Company Number
01026468
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 October 1971
Age
54 years
Address
York House, Old Hatfield, AL9 5AD
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BUTTON, Jacqueline Lee, HILL, Robert David, JACKSON, Perry, MASSAY, Carol Denise, SCHULTZ, Donna Beth, SPILLER, Colin, THOMAS, Jordan Nathaniel Jean, VERMA, Bindiya, WARD, Damian Robert, WICKS, Elizabeth
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTFORDSHIRE CHAMBER OF COMMERCE

HERTFORDSHIRE CHAMBER OF COMMERCE is an active company incorporated on 6 October 1971 with the registered office located in Old Hatfield. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. HERTFORDSHIRE CHAMBER OF COMMERCE was registered 54 years ago.(SIC: 94120)

Status

active

Active since 54 years ago

Company No

01026468

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

54 Years

Incorporated 6 October 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

THE HERTFORDSHIRE CHAMBER OF COMMERCE
From: 8 April 2014To: 19 May 2014
HERTFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY.(THE)
From: 22 August 2012To: 8 April 2014
HERTFORDSHIRE CHAMBER OF COMMERCE (THE)
From: 6 October 1971To: 11 June 1984
Contact
Address

York House Salisbury Square Old Hatfield, AL9 5AD,

Previous Addresses

Zenith Court 4 Bishops Square Business Park Hatfield Hertfordshire AL10 9NE
From: 1 August 2012To: 5 January 2022
4 Bishops Square Business Park Hatfield Hertfordshire AL10 9NE
From: 6 October 1971To: 1 August 2012
Timeline

58 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Oct 71
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Nov 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 17
Director Left
Feb 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
May 19
Director Joined
Sept 19
Director Joined
Mar 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Aug 21
Director Left
Jan 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Apr 24
Director Left
Aug 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MASSAY, Carol Denise

Active
Salisbury Square, Old HatfieldAL9 5AD
Secretary
Appointed 13 Jan 2025

BUTTON, Jacqueline Lee

Active
Salisbury Square, Old HatfieldAL9 5AD
Born February 1971
Director
Appointed 21 Jun 2021

HILL, Robert David

Active
Salisbury Square, Old HatfieldAL9 5AD
Born May 1972
Director
Appointed 05 Sept 2022

JACKSON, Perry

Active
Salisbury Square, Old HatfieldAL9 5AD
Born June 1967
Director
Appointed 09 Feb 2015

MASSAY, Carol Denise

Active
Salisbury Square, Old HatfieldAL9 5AD
Born January 1967
Director
Appointed 17 Nov 2020

SCHULTZ, Donna Beth

Active
Salisbury Square, Old HatfieldAL9 5AD
Born May 1979
Director
Appointed 02 Oct 2022

SPILLER, Colin

Active
Salisbury Square, Old HatfieldAL9 5AD
Born August 1950
Director
Appointed 10 Feb 2020

THOMAS, Jordan Nathaniel Jean

Active
Salisbury Square, Old HatfieldAL9 5AD
Born March 1992
Director
Appointed 03 Mar 2025

VERMA, Bindiya

Active
Salisbury Square, Old HatfieldAL9 5AD
Born August 1968
Director
Appointed 03 Mar 2025

WARD, Damian Robert

Active
Salisbury Square, Old HatfieldAL9 5AD
Born September 1971
Director
Appointed 05 Sept 2022

WICKS, Elizabeth

Active
Salisbury Square, Old HatfieldAL9 5AD
Born March 1988
Director
Appointed 03 Mar 2025

CRAWLEY, Vanessa Louise

Resigned
4 Bishops Square Business Park, HatfieldAL10 9NE
Secretary
Appointed 02 Dec 2015
Resigned 18 Dec 2017

JONES, Hazel Margaret

Resigned
18 The Brambles, StevenageSG1 4AU
Secretary
Appointed 16 Jan 2009
Resigned 01 Jun 2012

LACEY SMITH, Tracey Ann

Resigned
4 Bishops Square Business Park, HatfieldAL10 9NE
Secretary
Appointed 01 Jun 2012
Resigned 02 Dec 2015

LAMB, Graeme Richard Newton

Resigned
20 Netherfield Road, HarpendenAL5 2AG
Secretary
Appointed N/A
Resigned 11 May 1998

NIVEN, David Mathew

Resigned
Summer Wood House, HitchinSG5 3BX
Secretary
Appointed 11 May 1998
Resigned 14 Jun 2000

RUSHMORE, Keely

Resigned
Salisbury Square, Old HatfieldAL9 5AD
Secretary
Appointed 29 Jan 2018
Resigned 13 Jan 2025

TOOZE, Graham Robert

Resigned
16 King George Close, StevenageSG1 3TB
Secretary
Appointed 14 Jun 2000
Resigned 16 Jan 2009

ABRAHAMS, Brian Irving

Resigned
20 Chapel Street, SandySG19 2PT
Born October 1937
Director
Appointed N/A
Resigned 11 May 1998

ANSTEE, Patricia

Resigned
Beech Corner Hudnall Common, Hemel HempsteadHP4 1QJ
Born September 1939
Director
Appointed 27 May 1994
Resigned 09 Sept 1997

BALDWIN, Ralph

Resigned
3 High Street, StevenageSG1 3BG
Born May 1933
Director
Appointed N/A
Resigned 13 May 1992

BALL, Andrew

Resigned
108 Bengeo Street, HertfordSG14 3EX
Born November 1960
Director
Appointed 15 Jul 2003
Resigned 28 Feb 2005

BARR-JONES, Leona Irene

Resigned
4 Bishops Square Business Park, HatfieldAL10 9NE
Born March 1966
Director
Appointed 12 Dec 2016
Resigned 11 Feb 2019

BARRETT, Gary

Resigned
4 Bishops Square Business Park, HatfieldAL10 9NE
Born August 1959
Director
Appointed 15 Nov 2011
Resigned 30 Apr 2016

BELLINGHAM, Katherine Margaret

Resigned
4 Bishops Square Business Park, HatfieldAL10 9NE
Born July 1963
Director
Appointed 01 Apr 2016
Resigned 06 Feb 2018

BISHOP, Jeremy

Resigned
Salisbury Square, Old HatfieldAL9 5AD
Born March 1963
Director
Appointed 13 Dec 2012
Resigned 24 Nov 2025

BISHOP, John

Resigned
8 Cressick, HitchinSG4 8HY
Born March 1949
Director
Appointed 11 May 1998
Resigned 25 May 2000

BOWDEN, David Hugh

Resigned
24 South Lodge Crescent, EnfieldEN2 7NP
Born January 1944
Director
Appointed N/A
Resigned 03 Mar 1995

BROOKS, Kevin Andrew

Resigned
7 Bakery Close, RoydonCM19 5HD
Born April 1947
Director
Appointed 04 Oct 2004
Resigned 16 Jan 2009

BURNS, Perry

Resigned
4 Bishops Square Business Park, HatfieldAL10 9NE
Born September 1954
Director
Appointed 15 Dec 2011
Resigned 12 Jan 2016

CAFFREY, Matthew Anthony

Resigned
4 Bishops Square Business Park, HatfieldAL10 9NE
Born June 1956
Director
Appointed 01 Apr 2016
Resigned 11 Feb 2019

CARTER, Julian

Resigned
York House, Old HatfieldAL9 5AD
Born October 1966
Director
Appointed 18 Sept 2023
Resigned 22 Dec 2023

CARTER, Reginald James

Resigned
32a Lucas Lane, HitchinSG5 2JA
Born January 1953
Director
Appointed 21 May 1993
Resigned 20 Jul 1996

CARTWRIGHT, Graham Alan

Resigned
Russell Square House, LondonWC1B 5LF
Born December 1950
Director
Appointed 20 Jul 1998
Resigned 16 Jan 2009

CHEAL, Melody Heather

Resigned
11 Firecrest, LetchworthSG6 4YF
Born February 1962
Director
Appointed 24 May 2001
Resigned 26 Feb 2003
Fundings
Financials
Latest Activities

Filing History

296

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Resolution
1 April 2022
RESOLUTIONSResolutions
Memorandum Articles
1 April 2022
MAMA
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
5 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
12 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2016
AR01AR01
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Termination Director Company
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Certificate Change Of Name Company
19 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
19 May 2014
NM06NM06
Miscellaneous
19 May 2014
MISCMISC
Change Of Name Notice
19 May 2014
CONNOTConfirmation Statement Notification
Memorandum Articles
11 April 2014
MEM/ARTSMEM/ARTS
Resolution
11 April 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 April 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 April 2014
MISCMISC
Resolution
19 March 2014
RESOLUTIONSResolutions
Change Of Name Notice
19 March 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Change Person Secretary Company With Change Date
5 July 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2012
AR01AR01
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
31 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Accounts With Accounts Type Small
20 January 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 January 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 October 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
288cChange of Particulars
Legacy
9 November 2006
287Change of Registered Office
Accounts With Accounts Type Small
13 October 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288cChange of Particulars
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
9 July 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
23 July 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2002
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
363sAnnual Return (shuttle)
Resolution
22 April 1998
RESOLUTIONSResolutions
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 October 1996
AAAnnual Accounts
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
6 August 1996
288288
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Legacy
19 January 1996
288288
Legacy
15 November 1995
288288
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Legacy
6 June 1995
288288
Legacy
5 June 1995
288288
Legacy
5 June 1995
288288
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
15 February 1995
288288
Legacy
23 January 1995
288288
Legacy
6 December 1994
288288
Legacy
26 October 1994
288288
Legacy
13 September 1994
287Change of Registered Office
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
24 June 1994
288288
Legacy
8 June 1994
288288
Accounts With Accounts Type Small
20 April 1994
AAAnnual Accounts
Legacy
28 March 1994
288288
Resolution
12 September 1993
RESOLUTIONSResolutions
Legacy
15 July 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1993
AAAnnual Accounts
Legacy
18 May 1993
288288
Legacy
19 November 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
363sAnnual Return (shuttle)
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
9 October 1991
288288
Legacy
30 September 1991
288288
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
5 September 1991
288288
Legacy
5 September 1991
363b363b
Legacy
22 August 1991
288288
Legacy
31 July 1991
288288
Legacy
9 May 1991
288288
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Legacy
6 December 1990
288288
Legacy
12 November 1990
288288
Legacy
26 October 1990
288288
Legacy
26 October 1990
363363
Legacy
30 April 1990
288288
Legacy
7 December 1989
288288
Legacy
10 October 1989
288288
Legacy
31 July 1989
363363
Accounts With Accounts Type Small
24 July 1989
AAAnnual Accounts
Resolution
24 July 1989
RESOLUTIONSResolutions
Legacy
4 July 1989
288288
Legacy
16 August 1988
288288
Legacy
16 August 1988
288288
Legacy
16 August 1988
363363
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
2 February 1988
288288
Legacy
18 January 1988
288288
Legacy
10 November 1987
386386
Accounts With Accounts Type Full
21 September 1987
AAAnnual Accounts
Legacy
18 August 1987
288288
Legacy
18 August 1987
363363
Legacy
7 August 1987
288288
Legacy
7 August 1987
288288
Legacy
6 July 1987
288288
Legacy
19 March 1987
288288
Legacy
16 February 1987
288288
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1986
288288
Legacy
9 July 1986
288288
Accounts With Accounts Type Full
21 June 1986
AAAnnual Accounts
Legacy
21 June 1986
363363
Legacy
7 October 1985
288288
Certificate Change Of Name Company
22 February 1974
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 October 1971
NEWINCIncorporation