Background WavePink WaveYellow Wave

INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS (01160852)

INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS (01160852) is an active UK company. incorporated on 21 February 1974. with registered office in Swindon. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS has been registered for 52 years. Current directors include FRANKLIN, Wendy.

Company Number
01160852
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 1974
Age
52 years
Address
3 Newbridge Square, Swindon, SN1 1BY
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
FRANKLIN, Wendy
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS

INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS is an active company incorporated on 21 February 1974 with the registered office located in Swindon. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS was registered 52 years ago.(SIC: 94120)

Status

active

Active since 52 years ago

Company No

01160852

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 21 February 1974

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

INSTITUTE OF DATA PROCESSING MANAGEMENT(THE)
From: 2 November 1983To: 18 April 1997
INSTITUTE OF DATA PROCESSING MANAGEMENT LIMITED(THE)
From: 31 December 1978To: 2 November 1983
INSTITUTE OF DATA PROCESSING LIMITED(THE)
From: 21 February 1974To: 31 December 1978
Contact
Address

3 Newbridge Square Swindon, SN1 1BY,

Previous Addresses

3 Newbridge Square, New Bridge Square Swindon SN1 1BY England
From: 1 June 2020To: 2 June 2020
First Floor Block D North Star House North Star Avenue Swindon Wiltshire SN2 1FA
From: 2 August 2013To: 1 June 2020
Suite a (Part) 2Nd Floor 3 White Oak Square Swanley Kent BR8 7AG United Kingdom
From: 12 July 2011To: 2 August 2013
5 Kingfisher House New Mill Road Orpington Kent BR5 3QG
From: 21 February 1974To: 12 July 2011
Timeline

35 key events • 1974 - 2024

Funding Officers Ownership
Company Founded
Feb 74
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Mar 10
Director Left
Mar 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 21
Director Left
Feb 21
Director Left
Jan 22
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DECKER, Shelley Anne

Active
Newbridge Square, SwindonSN1 1BY
Secretary
Appointed 30 Aug 2024

FRANKLIN, Wendy

Active
Newbridge Square, SwindonSN1 1BY
Born April 1965
Director
Appointed 17 Dec 2024

DERI, Robert

Resigned
Main Street, BridlingtonYO16 4XJ
Secretary
Appointed 06 Jan 2016
Resigned 30 Aug 2024

HYMAS, Vanessa Jean

Resigned
North Star Avenue, SwindonSN2 1FA
Secretary
Appointed 30 Jul 2010
Resigned 27 Jun 2013

JONES, Philip Laurence

Resigned
Worrall Mews, BristolBS8 2HF
Secretary
Appointed 27 Jun 2013
Resigned 06 Jan 2016

RICKWOOD, Ian Moger

Resigned
19 Kenwood Drive, Walton On ThamesKT12 5AU
Secretary
Appointed N/A
Resigned 30 Jul 2010

BACON, Elizabeth Alison, Professor

Resigned
Old Royal Naval College, LondonSE10 9LS
Born September 1963
Director
Appointed 06 Jun 2013
Resigned 16 Feb 2021

BANKS, John Graham

Resigned
37 Church Green, SpaldingPE12 9BQ
Born October 1940
Director
Appointed N/A
Resigned 16 Feb 1993

BERGIN, Francis Joseph

Resigned
5 Eastmoor Court, HarpendenAL5 1BS
Born June 1940
Director
Appointed 17 Sept 2002
Resigned 21 Sept 2010

BLACKWELL, Geoffrey

Resigned
Buxton Avenue, NottinghamNG4 3RS
Born January 1942
Director
Appointed 20 Sept 2011
Resigned 06 Jun 2013

BLACKWELL, Geoffrey

Resigned
62 Buxton Avenue, NottinghamNG4 3RS
Born January 1942
Director
Appointed 21 Oct 1995
Resigned 16 Apr 1996

BOND, Nigel Christopher

Resigned
Lower Little Bank Farm Moorland Road, StalybridgeSK15 3JZ
Born April 1946
Director
Appointed 19 Apr 1994
Resigned 18 Apr 1995

BOUNDS, Terence John

Resigned
40 Mickleover Road, BirminghamB8 2NE
Born June 1942
Director
Appointed N/A
Resigned 12 Oct 1991

BRISCOE, Graham Owen

Resigned
56 Manor Road, Weston Super MareBS23 2SX
Born March 1943
Director
Appointed N/A
Resigned 28 Mar 1994

BURNETT, Rachel Hilary Ann

Resigned
39 Teddington Park, TeddingtonTW11 8DB
Born August 1947
Director
Appointed 20 Sept 1994
Resigned 14 Sept 2004

CHANDLER, Richard Geoffrey, Professor

Resigned
11 Camellia Way, WokinghamRG41 3NB
Born October 1946
Director
Appointed 14 Sept 2004
Resigned 08 Sept 2009

CHELMSFORD, Jan

Resigned
26 Ormonde Gate, LondonSW3 4EX
Born March 1931
Director
Appointed 16 Apr 1996
Resigned 15 Dec 1999

CHINTU, Schmidt John Shilukobo

Resigned
Parirenyetwa Road, Lusaka
Born August 1971
Director
Appointed 21 Sept 2010
Resigned 06 Jun 2013

CLARKE, David

Resigned
Hilldrop Barn, RamsburySN8 2HB
Born June 1948
Director
Appointed 06 Jun 2013
Resigned 24 Jun 2014

COX, David Francis Graham

Resigned
2 Allard, TamworthB77 2RA
Born February 1944
Director
Appointed 12 Oct 1991
Resigned 20 Mar 1993

CUNNINGHAM, Gordon

Resigned
103b Clarendon Road, LondonW11 4JG
Born October 1934
Director
Appointed 15 Oct 1997
Resigned 07 Dec 2004

CUNNINGHAM, Gordon

Resigned
103b Clarendon Road, LondonW11 4JG
Born October 1934
Director
Appointed N/A
Resigned 19 Apr 1994

DERI, Robert George

Resigned
Main Street, BridlingtonYO16 4XJ
Born December 1962
Director
Appointed 06 Jan 2016
Resigned 30 Aug 2024

ESCOTT, Terry Roy

Resigned
2 Black Path, PontypoolNP4 7JR
Born June 1960
Director
Appointed 21 Oct 1995
Resigned 03 Oct 2002

FAIRBAIRN, David Ritchie

Resigned
11 Oak Way, HarpendenAL5 2NT
Born July 1934
Director
Appointed N/A
Resigned 19 Sept 1995

FLETCHER, Paul Thomas

Resigned
Newbridge Square, SwindonSN1 1BY
Born July 1969
Director
Appointed 01 Sept 2014
Resigned 27 Jan 2022

HALL, Lena-Diane

Resigned
37 Church Street, DorkingRH4 1DJ
Born October 1954
Director
Appointed 20 Sept 1994
Resigned 17 Sept 1996

HANSON, Owen Jerrold, Professor

Resigned
37 Church Street, DorkingRH4 1DJ
Born January 1934
Director
Appointed 20 Sept 1994
Resigned 17 Jun 1997

HUGHES, Charles Edward

Resigned
Buntings The Ridge, ReadingRG8 9NX
Born September 1946
Director
Appointed 19 Sept 2000
Resigned 16 Sept 2003

JOBSON, Terence Michael

Resigned
2 The Bailey, RayleighSS6 7HZ
Born January 1947
Director
Appointed 27 Sept 2005
Resigned 18 Sept 2012

JONES, Philip Laurence

Resigned
Worrall Mews, BristolBS8 2HF
Born August 1955
Director
Appointed 06 Jun 2013
Resigned 06 Jan 2016

KWADADE-CUDJOE, Francis

Resigned
Community 3, Tema
Born July 1953
Director
Appointed 21 Sept 2010
Resigned 06 Jun 2013

LATHAM, Ann, Dr

Resigned
3 White Oak Square, SwanleyBR8 7AG
Born July 1951
Director
Appointed 20 Sept 2011
Resigned 05 Sept 2012

LATHAM, Lewis Paul

Resigned
2 Kilham Lane, WinchesterSO22 5PS
Born November 1941
Director
Appointed 15 Oct 1997
Resigned 25 Sept 2007

LAWS, George

Resigned
3 Broad Lane, CreweCW4 7LY
Born February 1932
Director
Appointed N/A
Resigned 16 Feb 1993

Persons with significant control

1

New Bridge Square, SwindonSN1 1BY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

240

Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
17 October 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
22 October 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 August 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
14 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Resolution
12 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
7 October 2010
AR01AR01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2010
TM02Termination of Secretary
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date
2 November 2009
AR01AR01
Memorandum Articles
2 November 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
10 September 2009
AAAnnual Accounts
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Legacy
4 March 2009
288cChange of Particulars
Legacy
4 March 2009
288cChange of Particulars
Legacy
1 February 2009
288cChange of Particulars
Accounts With Accounts Type Group
2 October 2008
AAAnnual Accounts
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Resolution
29 October 2007
RESOLUTIONSResolutions
Legacy
27 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 October 2007
AAAnnual Accounts
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2006
AAAnnual Accounts
Memorandum Articles
1 August 2006
MEM/ARTSMEM/ARTS
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 October 2005
AAAnnual Accounts
Memorandum Articles
28 April 2005
MEM/ARTSMEM/ARTS
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
2 November 2004
288aAppointment of Director or Secretary
Miscellaneous
21 September 2004
MISCMISC
Memorandum Articles
21 September 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
21 September 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 September 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 October 2001
AAAnnual Accounts
Auditors Resignation Company
2 October 2001
AUDAUD
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 September 1999
AAAnnual Accounts
Legacy
9 May 1999
287Change of Registered Office
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 September 1998
AAAnnual Accounts
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 October 1997
AAAnnual Accounts
Legacy
24 April 1997
287Change of Registered Office
Certificate Change Of Name Company
18 April 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 January 1997
MEM/ARTSMEM/ARTS
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
26 October 1995
AAAnnual Accounts
Legacy
4 October 1995
288288
Legacy
4 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 1994
AAAnnual Accounts
Memorandum Articles
11 November 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
4 November 1993
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Legacy
17 November 1992
288288
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Legacy
6 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 November 1991
AAAnnual Accounts
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
363b363b
Legacy
18 December 1990
288288
Legacy
18 December 1990
288288
Legacy
18 December 1990
288288
Legacy
13 December 1990
363363
Legacy
5 December 1990
288288
Legacy
5 December 1990
288288
Legacy
5 December 1990
288288
Accounts With Accounts Type Full Group
29 November 1990
AAAnnual Accounts
Legacy
15 August 1990
225(1)225(1)
Legacy
25 July 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
363363
Accounts With Accounts Type Full Group
4 April 1990
AAAnnual Accounts
Legacy
26 March 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Accounts With Accounts Type Full Group
18 May 1988
AAAnnual Accounts
Legacy
11 April 1988
363363
Memorandum Articles
21 August 1987
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
23 May 1987
AAAnnual Accounts
Legacy
30 April 1987
363363
Legacy
27 April 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 August 1986
AAAnnual Accounts
Legacy
31 May 1986
363363
Legacy
31 May 1986
288288
Certificate Change Of Name Company
2 November 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 July 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 1974
NEWINCIncorporation