Background WavePink WaveYellow Wave

CMG PENSION TRUSTEES LIMITED (01134772)

CMG PENSION TRUSTEES LIMITED (01134772) is an active UK company. incorporated on 18 September 1973. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CMG PENSION TRUSTEES LIMITED has been registered for 52 years. Current directors include AL-HARIRI, Nadim Wadie, EADES, Darryl, MILLWARD, Piers Dominic and 5 others.

Company Number
01134772
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 September 1973
Age
52 years
Address
20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AL-HARIRI, Nadim Wadie, EADES, Darryl, MILLWARD, Piers Dominic, MITCHELL, Joseph, NORTON, Jeremy Poole, PARKE, William Alexander Verner, STREET, Debbie, WALTERS, Nicholas Henry Compton
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMG PENSION TRUSTEES LIMITED

CMG PENSION TRUSTEES LIMITED is an active company incorporated on 18 September 1973 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CMG PENSION TRUSTEES LIMITED was registered 52 years ago.(SIC: 99999)

Status

active

Active since 52 years ago

Company No

01134772

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 18 September 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

CMG COMPUTER MANAGEMENT GROUP (PENSION TRUSTEES) LIMITED
From: 18 September 1973To: 30 January 1996
Contact
Address

20 Fenchurch Street 14th Floor London, EC3M 3BY,

Previous Addresses

PO Box EC3M 3BY 20 Fenchurch Street 14th Floor London EC3M 3BY United Kingdom
From: 19 March 2018To: 9 June 2022
250 Brook Drive Green Park Reading RG2 6UA United Kingdom
From: 6 March 2018To: 19 March 2018
250 Brook Drive Green Park Reading RG2 6UA United Kingdom
From: 5 March 2018To: 6 March 2018
20 Fenchurch Street 14th Floor London EC3M 3BY United Kingdom
From: 28 February 2018To: 5 March 2018
250 Brook Drive Green Park Reading RG2 6UA
From: 18 September 1973To: 28 February 2018
Timeline

30 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Sept 73
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Feb 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Dec 12
Director Left
May 14
Director Joined
May 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Oct 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 18
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Oct 23
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Jul 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

AL-HARIRI, Nadim Wadie

Active
Far Lane, LoughboroughLE12 5HA
Born October 1957
Director
Appointed 22 Apr 2008

EADES, Darryl

Active
Fenchurch Street, LondonEC3M 3BY
Born October 1977
Director
Appointed 18 Dec 2020

MILLWARD, Piers Dominic

Active
Fenchurch Street, LondonEC3M 3BY
Born August 1975
Director
Appointed 20 Sept 2010

MITCHELL, Joseph

Active
Fenchurch Street, LondonEC3M 3BY
Born August 1968
Director
Appointed 01 Oct 2022

NORTON, Jeremy Poole

Active
Brook Drive, ReadingRG2 6UA
Born March 1955
Director
Appointed 01 Jul 2012

PARKE, William Alexander Verner

Active
Fenchurch Street, LondonEC3M 3BY
Born October 1960
Director
Appointed 09 Jul 2025

STREET, Debbie

Active
Fenchurch Street, LondonEC3M 3BY
Born March 1967
Director
Appointed 01 Oct 2023

WALTERS, Nicholas Henry Compton

Active
Barrow Hill, Sturminster NewtonDT10 2LD
Born December 1950
Director
Appointed 22 Apr 2008

BENNETT, Judith Margaret

Resigned
4 Cornwall Grove, LondonW4 2LB
Secretary
Appointed 21 Dec 1994
Resigned 06 Jul 1998

CLACK, Michael

Resigned
Flat 57, LondonEC2Y 8AH
Secretary
Appointed 28 Mar 2001
Resigned 20 Dec 2004

FRANCIS, Richard John

Resigned
7 Kinderscout, Hemel HempsteadHP3 8HW
Secretary
Appointed 06 Jul 1998
Resigned 28 Mar 2001

YOUNG, Angus Graham Ferguson

Resigned
8 Stonehill Road, LondonSW14 8RW
Secretary
Appointed N/A
Resigned 21 Dec 1994

LOGICA COSEC LIMITED

Resigned
Brook Drive, ReadingRG2 6UA
Corporate secretary
Appointed 07 Dec 2011
Resigned 01 Oct 2016

LOGICA INTERNATIONAL LIMITED

Resigned
Brook Drive, ReadingRG2 6UA
Corporate secretary
Appointed 20 Dec 2004
Resigned 07 Dec 2011

BANKS, Christopher John

Resigned
Copyhold, Partridge GreenRH13 8EF
Born March 1950
Director
Appointed 10 Jun 1992
Resigned 30 Jun 2000

BELL, Dennis George

Resigned
36 Serviden Drive, BromleyBR1 2UB
Born July 1948
Director
Appointed 01 May 2002
Resigned 01 Jul 2012

BENNETT, Judith Margaret

Resigned
4 Cornwall Grove, LondonW4 2LB
Born October 1952
Director
Appointed N/A
Resigned 06 Jul 1998

BENSON, John Michael

Resigned
14 Lambourn Gardens, HarpendenAL5 4DQ
Born May 1952
Director
Appointed 11 Jan 1994
Resigned 01 Jan 1997

CLACK, Michael

Resigned
Flat 6, LondonN1 7LX
Born March 1965
Director
Appointed 10 Jul 2002
Resigned 20 Jul 2003

COLLIER, Nicholas Mark

Resigned
Brook Drive, ReadingRG2 6UA
Born June 1969
Director
Appointed 22 Oct 2015
Resigned 22 May 2017

DUNN, Michael John

Resigned
Larchfirs, Great MissendenHP16 0ER
Born June 1943
Director
Appointed 01 Jan 1997
Resigned 30 Jun 1997

FLOYDD, William James Spencer

Resigned
Brook Drive, ReadingRG2 6UA
Born February 1969
Director
Appointed 19 Nov 2007
Resigned 20 Sept 2010

GROOM, David Benjamin

Resigned
Greenside Cottage Swissland Hill, East GrinsteadRH19 2NH
Born April 1943
Director
Appointed N/A
Resigned 30 Jun 1992

MOHAMMED, Faris Mehdi Kadhim

Resigned
Fenchurch Street, LondonEC3M 3BY
Born February 1961
Director
Appointed 22 May 2017
Resigned 18 Dec 2020

MORGAN, Christopher John

Resigned
148 The Promenade, PeacehavenBN10 7HN
Born December 1947
Director
Appointed 27 Mar 2000
Resigned 31 Dec 2001

MURPHY, John Anthony

Resigned
Brook Drive, ReadingRG2 6UA
Born November 1951
Director
Appointed 06 Sept 2012
Resigned 30 Jun 2015

NEVILLE, Geoffrey Leslie

Resigned
53 Church Road, BristolBS8 3QU
Born April 1959
Director
Appointed 10 Jul 2002
Resigned 28 Feb 2003

PARKER, Kenneth Ralph

Resigned
Copse Hill, RickmansworthWD3 1QH
Born August 1948
Director
Appointed 20 Oct 1998
Resigned 27 Mar 2000

PARKER, Kenneth Ralph

Resigned
18 Kirby Close, NorthwoodHA6 3NQ
Born August 1948
Director
Appointed N/A
Resigned 11 Jan 1994

PATTENDEN, Lena

Resigned
Old Grammer School, RyeTN31 7JF
Born May 1952
Director
Appointed 06 Jul 1998
Resigned 04 Oct 2001

PERRON, Steve

Resigned
René-Lévesque Blvd West, MontrealH3G 1T4
Born September 1970
Director
Appointed 22 May 2017
Resigned 30 Sept 2022

PRESTON, Joseph Graham

Resigned
Fenchurch Street, LondonEC3M 3BY
Born May 1961
Director
Appointed 22 May 2017
Resigned 31 Dec 2023

RADLEY, Kevin John

Resigned
47 Norsey Road, BillericayCM11 1BG
Born January 1953
Director
Appointed 09 May 2003
Resigned 19 Nov 2007

ROBBIE, David Andrew

Resigned
4 St Johns House 30 Smith Square, LondonSW1P 3HF
Born June 1963
Director
Appointed 30 Jun 2000
Resigned 30 Dec 2002

ROY, Jacques

Resigned
Brook Drive, ReadingRG2 6UA
Born August 1959
Director
Appointed 01 Jul 2015
Resigned 22 May 2017

Persons with significant control

1

Fenchurch Street, LondonEC3M 3BY

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

208

Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2022
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
9 June 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 January 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
27 August 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
27 August 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Move Registers To Sail Company With New Address
22 June 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Sail Address Company With New Address
21 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
2 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
20 December 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2011
AR01AR01
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2010
AR01AR01
Change Corporate Director Company With Change Date
3 June 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
353353
Memorandum Articles
27 February 2009
MEM/ARTSMEM/ARTS
Resolution
27 February 2009
RESOLUTIONSResolutions
Legacy
4 November 2008
288cChange of Particulars
Legacy
1 October 2008
288cChange of Particulars
Legacy
30 September 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Resolution
6 May 2008
RESOLUTIONSResolutions
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
363aAnnual Return
Legacy
9 June 2004
353353
Legacy
11 February 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
287Change of Registered Office
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2002
AAAnnual Accounts
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
363aAnnual Return
Legacy
22 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2002
AAAnnual Accounts
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Resolution
8 October 2001
RESOLUTIONSResolutions
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2000
AAAnnual Accounts
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Auditors Resignation Company
14 September 1999
AUDAUD
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 January 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
288288
Legacy
4 October 1993
287Change of Registered Office
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
6 July 1992
363sAnnual Return (shuttle)
Legacy
17 June 1992
288288
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
26 June 1991
363b363b
Legacy
27 July 1990
288288
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
31 January 1990
288288
Legacy
31 January 1990
288288
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Legacy
20 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
24 August 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Legacy
10 March 1988
288288
Legacy
9 July 1987
363363
Accounts With Accounts Type Full
9 July 1987
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Legacy
13 October 1986
363363
Incorporation Company
18 September 1973
NEWINCIncorporation