Background WavePink WaveYellow Wave

R.R.E.C. LIMITED (01154113)

R.R.E.C. LIMITED (01154113) is an active UK company. incorporated on 2 January 1974. with registered office in Towcester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. R.R.E.C. LIMITED has been registered for 52 years. Current directors include BROOKS, Philip Anthony, HEGARTY, Paul John, HOPSON, Philip Thomas and 6 others.

Company Number
01154113
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 January 1974
Age
52 years
Address
The Granary (Ground Floor) Pury Hill Business Park Alderton Road, Towcester, NN12 7LS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BROOKS, Philip Anthony, HEGARTY, Paul John, HOPSON, Philip Thomas, MARSHALL-CLARKE, Michael, SCHULTE, Thomas Sebastian, Dr, SHELDRAKE, Christopher Henry, TRINDER, Gary, WRANG-WIDÉN, Carl Gustaf Joachim, WYLD, David Graham George, Dr.
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.R.E.C. LIMITED

R.R.E.C. LIMITED is an active company incorporated on 2 January 1974 with the registered office located in Towcester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. R.R.E.C. LIMITED was registered 52 years ago.(SIC: 94990)

Status

active

Active since 52 years ago

Company No

01154113

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 2 January 1974

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

The Granary (Ground Floor) Pury Hill Business Park Alderton Road Paulerspury Towcester, NN12 7LS,

Previous Addresses

Innovation Centre Silverstone Park Silverstone Towcester Northants NN12 8GX England
From: 12 February 2025To: 27 October 2025
Innovation Centre Silverstone Innovation Centre Silverstone Park Silverstone, Towcester NN12 8GX Northants NN12 8GX United Kingdom
From: 27 January 2025To: 12 February 2025
Silver Silverstone Innovation Centre Silverstone Park Silverstone, Towcester Northants NN12 8GX United Kingdom
From: 27 January 2025To: 27 January 2025
Suite 8 Innovation Park Silverstone Park Towcester Northants NN12 8GX United Kingdom
From: 10 December 2024To: 27 January 2025
Suite 8, Innovation Centre, Silverstone Park, Towcester Northants NN12 8GX England
From: 10 December 2024To: 10 December 2024
The Hunt House High Street Paulerspury Northants NN12 7NA
From: 2 January 1974To: 10 December 2024
Timeline

93 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Aug 11
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Left
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jan 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
93
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ROBINSON, David

Active
Alderton Road, TowcesterNN12 7LS
Secretary
Appointed 01 Jul 2024

BROOKS, Philip Anthony

Active
Alderton Road, TowcesterNN12 7LS
Born March 1961
Director
Appointed 31 Oct 2020

HEGARTY, Paul John

Active
Alderton Road, TowcesterNN12 7LS
Born August 1963
Director
Appointed 29 Apr 2023

HOPSON, Philip Thomas

Active
Alderton Road, TowcesterNN12 7LS
Born January 1990
Director
Appointed 29 Apr 2023

MARSHALL-CLARKE, Michael

Active
Alderton Road, TowcesterNN12 7LS
Born July 1968
Director
Appointed 20 Apr 2024

SCHULTE, Thomas Sebastian, Dr

Active
Alderton Road, TowcesterNN12 7LS
Born October 1967
Director
Appointed 20 Apr 2024

SHELDRAKE, Christopher Henry

Active
Alderton Road, TowcesterNN12 7LS
Born November 1951
Director
Appointed 19 Jul 2025

TRINDER, Gary

Active
Alderton Road, TowcesterNN12 7LS
Born September 1961
Director
Appointed 19 Jul 2025

WRANG-WIDÉN, Carl Gustaf Joachim

Active
Alderton Road, TowcesterNN12 7LS
Born April 1960
Director
Appointed 20 Apr 2024

WYLD, David Graham George, Dr.

Active
Alderton Road, TowcesterNN12 7LS
Born January 1958
Director
Appointed 31 Oct 2020

BARRASS, Eric Bernard, Lt Col

Resigned
Lincroft, Tunbridge WellsTN2
Secretary
Appointed N/A
Resigned 31 Dec 1993

LANCHBURY, Keith

Resigned
6 West Street, NorthamptonNN3 7SB
Secretary
Appointed 31 Dec 1993
Resigned 14 Jul 2014

ANDERLE, Gerwald

Resigned
Brucker-Bundesstr 100, Zellansee
Born January 1960
Director
Appointed 06 Apr 2008
Resigned 17 Jan 2017

BAINES, Peter Woodland, Capt

Resigned
6 Castle Street, BuckinghamMK18 1BS
Born December 1934
Director
Appointed N/A
Resigned 31 Mar 2005

BALDWIN, Patsy Joy

Resigned
The Hunt House, PaulerspuryNN12 7NA
Born February 1949
Director
Appointed 01 Apr 2017
Resigned 15 Aug 2020

BALDWIN, Trevor Andrew

Resigned
The Brook, PeterboroughPE6 7HX
Born April 1946
Director
Appointed 26 Apr 2003
Resigned 11 Apr 2015

BARRASS, Eric Bernard, Lt Col

Resigned
Lincroft, Tunbridge WellsTN2
Born January 1914
Director
Appointed N/A
Resigned 25 Apr 1993

BARTON, Kenneth Edgar Clifford

Resigned
23 Wheatsheaf Way, TonbridgeTN10 3PL
Born November 1925
Director
Appointed N/A
Resigned 26 Apr 1998

BILTON-SANDERSON, Brian

Resigned
1 Juniper Drive, MaidenheadSL6 8RE
Born May 1933
Director
Appointed N/A
Resigned 09 Sept 1999

BLAESBERG, Knud

Resigned
Rrec, PaulerspuryNN12 7NA
Born April 1947
Director
Appointed 10 Oct 2017
Resigned 17 Dec 2019

BÜNGER, Ralph

Resigned
The Hunt House, PaulerspuryNN12 7NA
Born December 1941
Director
Appointed 31 Oct 2020
Resigned 20 Apr 2024

CARNELL, Martin John

Resigned
St. Alkmunds Close, DuffieldDE56 4ED
Born September 1954
Director
Appointed 05 Apr 2014
Resigned 01 Apr 2017

CHANNING, Antony John

Resigned
Alderton Road, TowcesterNN12 7LS
Born September 1951
Director
Appointed 20 Apr 2024
Resigned 17 Nov 2025

CHANNING, Antony John

Resigned
The Hunt House, PaulerspuryNN12 7NA
Born September 1951
Director
Appointed 02 Apr 2016
Resigned 15 Jun 2017

CLOUGH, John

Resigned
Dukes Main Road, ChelmsfordCM3 4DT
Born July 1935
Director
Appointed 30 Aug 1995
Resigned 06 Apr 2008

COCKFIELD, Roger Edmund

Resigned
The Hunt House, PaulerspuryNN12 7NA
Born November 1947
Director
Appointed 11 Apr 2010
Resigned 05 Feb 2013

CRABTREE, Richard Anthony King

Resigned
The Hunt House, PaulerspuryNN12 7NA
Born July 1938
Director
Appointed 15 Aug 2020
Resigned 12 Feb 2021

DAVIDOFF, Ariel Sergio, Dr

Resigned
The Hunt House, PaulerspuryNN12 7NA
Born July 1967
Director
Appointed 31 Oct 2020
Resigned 20 Apr 2024

DEWHURST, Keith

Resigned
High Street, PaulerspuryNN12 7NA
Born January 1955
Director
Appointed 10 Oct 2017
Resigned 15 Aug 2018

DUDLEY, David George

Resigned
The Old Barn, St AsaphLL17 0BD
Born September 1938
Director
Appointed N/A
Resigned 24 Apr 2005

ENBERSON, Robert Thomas

Resigned
The Pound, HerefordHR3 6EH
Born June 1915
Director
Appointed N/A
Resigned 28 May 1992

EVANS, David Charles

Resigned
More Place, BetchworthRH3 7AD
Born October 1937
Director
Appointed 25 Apr 1993
Resigned 25 Apr 2000

EVANS, David John

Resigned
Lawnsdown House, ClehongerHR2 9TE
Born May 1939
Director
Appointed 28 May 1992
Resigned 24 Apr 2005

FARNILL, Paul Michael

Resigned
4a Graveleythorpe Road, LeedsLS15 7EH
Born June 1943
Director
Appointed 24 Apr 1999
Resigned 06 Apr 2008

FEETHAM, William Duncan

Resigned
The Hunt House, PaulerspuryNN12 7NA
Born September 1947
Director
Appointed 13 Apr 2019
Resigned 31 Oct 2020
Fundings
Financials
Latest Activities

Filing History

273

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
20 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Memorandum Articles
17 November 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Small
2 November 2020
AAMDAAMD
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Legacy
7 April 2020
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
4 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
4 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2016
AAAnnual Accounts
Auditors Resignation Company
3 December 2015
AUDAUD
Accounts With Accounts Type Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Accounts With Accounts Type Small
25 February 2014
AAAnnual Accounts
Memorandum Articles
18 November 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Accounts With Accounts Type Small
14 May 2012
AAAnnual Accounts
Resolution
19 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Memorandum Articles
12 April 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
12 April 2012
CC04CC04
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
1 September 2008
288cChange of Particulars
Legacy
6 June 2008
363aAnnual Return
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
13 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
16 May 2006
363aAnnual Return
Legacy
24 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Resolution
17 November 2000
RESOLUTIONSResolutions
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
363sAnnual Return (shuttle)
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Memorandum Articles
16 October 1996
MEM/ARTSMEM/ARTS
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Legacy
8 May 1996
288288
Memorandum Articles
18 April 1996
MEM/ARTSMEM/ARTS
Resolution
18 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
25 October 1995
288288
Accounts With Accounts Type Full
19 May 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Legacy
16 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 May 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
3 February 1994
288288
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
16 July 1992
288288
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
26 May 1992
363b363b
Memorandum Articles
12 May 1992
MEM/ARTSMEM/ARTS
Resolution
12 May 1992
RESOLUTIONSResolutions
Legacy
3 December 1991
288288
Legacy
21 November 1991
287Change of Registered Office
Legacy
21 November 1991
288288
Legacy
27 June 1991
363b363b
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
5 December 1990
288288
Legacy
8 August 1990
288288
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Legacy
25 September 1989
288288
Legacy
14 June 1989
288288
Accounts With Accounts Type Full
26 May 1989
AAAnnual Accounts
Legacy
26 May 1989
363363
Legacy
2 February 1989
288288
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Legacy
14 July 1988
363363
Resolution
1 June 1988
RESOLUTIONSResolutions
Legacy
17 November 1987
288288
Resolution
10 November 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
363363
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts