Background WavePink WaveYellow Wave

VIDETT TRUSTEE SERVICES LIMITED (01050578)

VIDETT TRUSTEE SERVICES LIMITED (01050578) is an active UK company. incorporated on 19 April 1972. with registered office in Reading. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VIDETT TRUSTEE SERVICES LIMITED has been registered for 53 years. Current directors include GRAHAM, Stewart Ian, ST JOHN HART, Rachael Louise, WILLSHER, Duncan Michael and 2 others.

Company Number
01050578
Status
active
Type
ltd
Incorporated
19 April 1972
Age
53 years
Address
3rd Floor, Forbury Works, Reading, RG1 1PZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GRAHAM, Stewart Ian, ST JOHN HART, Rachael Louise, WILLSHER, Duncan Michael, WOOD, Rebecca Jayne, YATES, Julia Lindsay
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIDETT TRUSTEE SERVICES LIMITED

VIDETT TRUSTEE SERVICES LIMITED is an active company incorporated on 19 April 1972 with the registered office located in Reading. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VIDETT TRUSTEE SERVICES LIMITED was registered 53 years ago.(SIC: 96090)

Status

active

Active since 53 years ago

Company No

01050578

LTD Company

Age

53 Years

Incorporated 19 April 1972

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 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

20-20 TRUSTEE SERVICES LIMITED
From: 23 April 2014To: 3 July 2023
ALEXANDER FORBES TRUSTEE SERVICES LIMITED
From: 26 September 2000To: 23 April 2014
BRADSTOCK TRUSTEE SERVICES LIMITED
From: 10 December 1982To: 26 September 2000
BRADSTOCK INSURANCE SERVICES LIMITED
From: 19 April 1972To: 10 December 1982
Contact
Address

3rd Floor, Forbury Works 37-43 Blagrave Street Reading, RG1 1PZ,

Previous Addresses

, 100 Wood Street, London, EC2V 7AN, England
From: 1 July 2019To: 1 March 2023
, 55 Baker Street, London, W1U 8EW, England
From: 9 November 2017To: 1 July 2019
, St Nicholas Court 1st Floor Castle Gate West, 25-27 Castle Gate, Nottingham, NG1 7AR, England
From: 25 August 2015To: 9 November 2017
, St Nicholas Court Castle Gate West, 25-27 Castle Gate, Nottingham, NG1 7AR, England
From: 25 August 2015To: 25 August 2015
, St Nicolas House 1st Floor, Castle Gate West, 25-27 Castle Gate, Nottingham, NG1 7AR
From: 20 March 2015To: 25 August 2015
, 6th Floor Market Square House, St. James's Street, Nottingham, NG1 6FG
From: 29 August 2012To: 20 March 2015
, 5Th Floor Leon House, 233 High Street, Croydon, Surrey, CR9 9AF
From: 26 April 2010To: 29 August 2012
, 6 Bevis Marks, London, EC3A 7AF
From: 19 April 1972To: 26 April 2010
Timeline

45 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Nov 72
Director Left
Aug 10
Director Joined
Apr 11
Funding Round
Jan 12
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 17
Loan Secured
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Nov 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Jun 21
Director Joined
Oct 21
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Feb 23
Director Left
Feb 23
Loan Cleared
Feb 23
Loan Secured
May 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Jul 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Jul 25
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GRAHAM, Stewart Ian

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born August 1979
Director
Appointed 25 Oct 2023

ST JOHN HART, Rachael Louise

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born December 1976
Director
Appointed 01 Jul 2025

WILLSHER, Duncan Michael

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born June 1982
Director
Appointed 15 Jan 2020

WOOD, Rebecca Jayne

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born December 1981
Director
Appointed 01 Nov 2023

YATES, Julia Lindsay

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born February 1980
Director
Appointed 15 Jan 2020

CASSELLS, Roger Alexander

Resigned
16 Hoppingwood Avenue, New MaldenKT3 4JX
Secretary
Appointed N/A
Resigned 05 Nov 1999

HARRISON, Philip James

Resigned
Clarendon Road, LondonE11 1BZ
Secretary
Appointed 14 Dec 2006
Resigned 21 Dec 2007

JEFFREYS, Rodney

Resigned
74 Herent Drive, IlfordIG5 0HG
Secretary
Appointed 05 Nov 1999
Resigned 22 Sept 2000

TAYLOR, Jonathan Mark

Resigned
Micawbers, OxtedRH8 0ER
Secretary
Appointed 27 Sept 2000
Resigned 14 Dec 2006

VILJOEN, Theunis

Resigned
74 Acacia Grove, New MaldenKT3 3BU
Secretary
Appointed 22 Sept 2000
Resigned 27 Sept 2000

VOSS, Louisa Elizabeth

Resigned
1 Royal Exchange, LondonEC3V 3LN
Secretary
Appointed 21 Dec 2007
Resigned 10 Apr 2014

BAKEWELL, Andrew

Resigned
Wood Street, LondonEC2V 7AN
Born August 1957
Director
Appointed 11 Jan 2001
Resigned 15 Jan 2020

BATCHELOR, David John

Resigned
Flat 27 Cascades Court, LondonSW19 3RL
Born October 1951
Director
Appointed 22 Sept 2000
Resigned 13 Jul 2001

BOYES, Nicholas James

Resigned
32 Woodland Grove, NottinghamNG9 5BP
Born March 1960
Director
Appointed 11 Jan 2001
Resigned 22 Aug 2014

CASSELLS, Roger Alexander

Resigned
16 Hoppingwood Avenue, New MaldenKT3 4JX
Born January 1960
Director
Appointed 25 Apr 1995
Resigned 05 Nov 1999

COTTAM, Louise Michelle

Resigned
Floor, NottinghamNG1 6FG
Born August 1969
Director
Appointed 01 Apr 2011
Resigned 22 Aug 2014

CULVERHOUSE, Timothy Philip

Resigned
47 Walcote Drive, NottinghamNG2 7JQ
Born December 1955
Director
Appointed N/A
Resigned 07 Apr 2014

GODDARD, Charles Donald James

Resigned
66 Camelot Street, NottinghamNG11 6AN
Born January 1958
Director
Appointed 01 Feb 1994
Resigned 18 May 1996

GUSMAO, Antonio Guilherme Ramos

Resigned
Wood Street, LondonEC2V 7AN
Born December 1972
Director
Appointed 03 Aug 2022
Resigned 28 Feb 2023

HEANEY, Quintin John

Resigned
Flat 257 County Hall, LondonSE1 7GH
Born May 1957
Director
Appointed 29 Sept 2003
Resigned 31 Dec 2004

JONES, Jonathan Nicholas

Resigned
Wood Street, LondonEC2V 7AN
Born April 1965
Director
Appointed 24 Jan 2018
Resigned 28 Feb 2023

JONES, Nigel

Resigned
Wood Street, LondonEC2V 7AN
Born December 1971
Director
Appointed 03 Sept 2014
Resigned 25 Jan 2022

L'ESTRANGE, Naomi Helen

Resigned
37-43 Blagrave Street, ReadingRG1 1PZ
Born June 1972
Director
Appointed 29 Apr 2014
Resigned 01 Jul 2024

LADHA, Nadeem

Resigned
37-43 Blagrave Street, ReadingRG1 1PZ
Born December 1980
Director
Appointed 15 Jan 2020
Resigned 01 Sept 2023

MILLER, Antony Paul

Resigned
37-43 Blagrave Street, ReadingRG1 1PZ
Born September 1968
Director
Appointed 15 Apr 2014
Resigned 01 Oct 2023

MITCHELL, Neil Graham

Resigned
1st Floor Castle Gate West, NottinghamNG1 7AR
Born July 1967
Director
Appointed 03 Sept 2014
Resigned 03 Nov 2017

MONK, Terence Charles

Resigned
3 Georgian Close, CamberleyGU15 3TR
Born August 1943
Director
Appointed N/A
Resigned 05 Nov 1999

MORGAN, Timothy David

Resigned
10 Cholmeley Crescent, LondonN6 5HA
Born June 1955
Director
Appointed 16 Nov 2004
Resigned 19 Jul 2010

PITCHER, Graham John

Resigned
5 Halliday Close, WorksopS80 1YF
Born April 1961
Director
Appointed 05 Nov 1999
Resigned 31 Jan 2001

SCANLON, James

Resigned
75 Godfrey Avenue, NortholtUB5 5NA
Born April 1941
Director
Appointed N/A
Resigned 17 Jun 1994

SMITH, Geoffrey

Resigned
36 Higher Drive, BansteadSM7 1PE
Born December 1933
Director
Appointed N/A
Resigned 31 Mar 1997

SPANN, Adrian Clive

Resigned
37-43 Blagrave Street, ReadingRG1 1PZ
Born October 1969
Director
Appointed 25 Oct 2023
Resigned 23 Jan 2025

STOBART, Grant Edwin

Resigned
Wood Street, LondonEC2V 7AN
Born January 1964
Director
Appointed 24 Jan 2018
Resigned 17 Mar 2022

VILJOEN, Theunis

Resigned
Birchwood, New MaldenKT3 4SN
Born December 1963
Director
Appointed 27 Sept 2000
Resigned 19 Feb 2002

WALSH, Gerard Jude

Resigned
Wood Street, LondonEC2V 7AN
Born February 1969
Director
Appointed 03 Sept 2014
Resigned 15 Jan 2020

Persons with significant control

1

37-43 Blagrave Street, ReadingRG1 1PZ

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
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
26 February 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
26 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Certificate Change Of Name Company
3 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
19 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Statement Of Companys Objects
16 June 2021
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Change To A Person With Significant Control
6 May 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2020
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
14 February 2020
RP04AP01RP04AP01
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Termination Director Company
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 October 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Resolution
15 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
20 March 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
8 May 2014
RP04RP04
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
23 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2014
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Secretary Company With Change Date
20 February 2013
CH03Change of Secretary Details
Change Sail Address Company With Old Address
15 November 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Resolution
5 January 2012
RESOLUTIONSResolutions
Legacy
9 August 2011
MG02MG02
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
1 June 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Move Registers To Registered Office Company
23 April 2010
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
23 April 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
23 April 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Resolution
23 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Resolution
8 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
13 May 2008
288cChange of Particulars
Legacy
14 February 2008
363aAnnual Return
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
288cChange of Particulars
Resolution
18 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
287Change of Registered Office
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
288cChange of Particulars
Legacy
3 June 2006
288cChange of Particulars
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
22 February 2005
363aAnnual Return
Legacy
11 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288cChange of Particulars
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
10 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2003
AAAnnual Accounts
Legacy
5 August 2003
287Change of Registered Office
Legacy
24 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
21 March 2003
AUDAUD
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288cChange of Particulars
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
28 October 2001
288cChange of Particulars
Legacy
20 September 2001
288cChange of Particulars
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288cChange of Particulars
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
20 November 2000
225Change of Accounting Reference Date
Legacy
15 November 2000
403aParticulars of Charge Subject to s859A
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
287Change of Registered Office
Certificate Change Of Name Company
26 September 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
16 February 2000
363aAnnual Return
Legacy
27 November 1999
403aParticulars of Charge Subject to s859A
Legacy
27 November 1999
403aParticulars of Charge Subject to s859A
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
16 February 1999
363aAnnual Return
Legacy
5 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
16 February 1998
363aAnnual Return
Legacy
17 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Legacy
13 March 1997
363aAnnual Return
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
24 May 1996
288288
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Legacy
8 June 1995
288288
Legacy
9 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
25 October 1994
RESOLUTIONSResolutions
Resolution
25 October 1994
RESOLUTIONSResolutions
Resolution
25 October 1994
RESOLUTIONSResolutions
Legacy
23 June 1994
288288
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Legacy
18 April 1994
288288
Legacy
26 February 1994
363sAnnual Return (shuttle)
Resolution
17 September 1993
RESOLUTIONSResolutions
Legacy
15 June 1993
88(2)R88(2)R
Legacy
15 June 1993
123Notice of Increase in Nominal Capital
Resolution
15 June 1993
RESOLUTIONSResolutions
Resolution
15 June 1993
RESOLUTIONSResolutions
Resolution
15 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 April 1993
AAAnnual Accounts
Legacy
2 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1992
AAAnnual Accounts
Legacy
2 March 1992
363b363b
Legacy
2 March 1992
363(287)363(287)
Legacy
17 October 1991
288288
Accounts With Accounts Type Dormant
3 April 1991
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Legacy
18 July 1990
288288
Accounts With Accounts Type Dormant
9 April 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Legacy
28 November 1989
288288
Legacy
28 July 1989
363363
Accounts With Accounts Type Dormant
12 July 1989
AAAnnual Accounts
Legacy
14 April 1989
395Particulars of Mortgage or Charge
Legacy
14 April 1989
395Particulars of Mortgage or Charge
Legacy
15 December 1988
288288
Accounts With Made Up Date
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Legacy
14 March 1988
287Change of Registered Office
Accounts With Accounts Type Dormant
20 March 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
7 August 1986
RESOLUTIONSResolutions
Legacy
9 May 1986
288288
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
28 November 1985
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 December 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 November 1972
NEWINCIncorporation
Miscellaneous
19 April 1972
MISCMISC