Background WavePink WaveYellow Wave

INTERSERVE TRUSTEES LIMITED (01183821)

INTERSERVE TRUSTEES LIMITED (01183821) is an active UK company. incorporated on 12 September 1974. with registered office in Winnersh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERSERVE TRUSTEES LIMITED has been registered for 51 years. Current directors include BALFOUR, George Patrick, BLOOM, Roy, BRADBURY, Trevor and 5 others.

Company Number
01183821
Status
active
Type
ltd
Incorporated
12 September 1974
Age
51 years
Address
2f26 Arena Business Centre, Winnersh, RG41 5RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALFOUR, George Patrick, BLOOM, Roy, BRADBURY, Trevor, JONES, David Colin, TRAPNELL, David Arnold, TRINDER, William, TURNER, Peter John, VIDETT TRUSTEE SERVICES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERSERVE TRUSTEES LIMITED

INTERSERVE TRUSTEES LIMITED is an active company incorporated on 12 September 1974 with the registered office located in Winnersh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERSERVE TRUSTEES LIMITED was registered 51 years ago.(SIC: 82990)

Status

active

Active since 51 years ago

Company No

01183821

LTD Company

Age

51 Years

Incorporated 12 September 1974

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

TD TRUSTEES LIMITED
From: 7 April 1992To: 1 October 2001
TG TRUSTEES LIMITED
From: 9 August 1988To: 7 April 1992
W.G.I. TRUSTEES LIMITED
From: 12 September 1974To: 9 August 1988
Contact
Address

2f26 Arena Business Centre 100 Berkshire Place Winnersh, RG41 5RD,

Previous Addresses

Capital Tower 91 Waterloo Road London SE1 8RT England
From: 4 December 2020To: 22 August 2023
Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
From: 12 September 1974To: 4 December 2020
Timeline

39 key events • 2010 - 2025

Funding Officers Ownership
Share Issue
Jan 10
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jan 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Mar 19
Owner Exit
Jan 20
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Feb 22
Owner Exit
Apr 23
Director Left
May 23
Director Joined
Jun 23
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Share Buyback
Sept 24
Share Issue
Oct 24
Director Left
Nov 25
Share Buyback
Dec 25
4
Funding
26
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

PALMER, Stuart Clayton

Active
Arena Business Centre, WinnershRG41 5RD
Secretary
Appointed 01 Oct 2020

BALFOUR, George Patrick

Active
Arena Business Centre, WinnershRG41 5RD
Born September 1941
Director
Appointed 14 May 2003

BLOOM, Roy

Active
Arena Business Centre, WinnershRG41 5RD
Born September 1955
Director
Appointed 01 Aug 2024

BRADBURY, Trevor

Active
Arena Business Centre, WinnershRG41 5RD
Born November 1957
Director
Appointed 01 Jan 2018

JONES, David Colin

Active
Arena Business Centre, WinnershRG41 5RD
Born July 1953
Director
Appointed 01 Jun 2023

TRAPNELL, David Arnold

Active
Arena Business Centre, WinnershRG41 5RD
Born March 1945
Director
Appointed 01 Jan 2013

TRINDER, William

Active
Arena Business Centre, WinnershRG41 5RD
Born November 1947
Director
Appointed 01 Aug 2024

TURNER, Peter John

Active
Arena Business Centre, WinnershRG41 5RD
Born December 1949
Director
Appointed 01 Aug 2024

VIDETT TRUSTEE SERVICES LIMITED

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Corporate director
Appointed 07 Jul 2021

RICHARDSON, Lyn

Resigned
46 Strawberry Fields, TadleyRG26 5QF
Secretary
Appointed N/A
Resigned 19 Oct 1998

SARJEANT, Michael

Resigned
Interserve House, ReadingRG10 9JU
Secretary
Appointed 20 Dec 2018
Resigned 30 Sept 2020

WISKER, Fenella Roxanne

Resigned
Interserve House, ReadingRG10 9JU
Secretary
Appointed 19 Oct 1998
Resigned 19 Dec 2018

ASHDOWN, Simon Trayton

Resigned
2 College Drive, Thames DittonKT7 0LB
Born October 1968
Director
Appointed 01 Jan 2006
Resigned 25 Jan 2009

BADCOCK, Benjamin Edward

Resigned
Erdington, BirminghamB23 7RZ
Born November 1969
Director
Appointed 01 Aug 2014
Resigned 13 Jan 2017

BALL, John Michael

Resigned
The Cottage, WolverhamptonWV3 9BU
Born January 1949
Director
Appointed 31 May 2003
Resigned 31 Dec 2006

BOTTJER, Michael Colin

Resigned
Larchlands, SunninghillSL5 0AP
Born May 1940
Director
Appointed N/A
Resigned 31 Dec 2005

BROWN, John Stockdale Spence

Resigned
3 Squires Gate, BurntwoodWS7 9DG
Born January 1943
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2012

BURKE, Martin John

Resigned
Westdown Camp, TilsheadSP3 4RS
Born May 1958
Director
Appointed 01 Mar 2017
Resigned 30 Jun 2021

CARR, Michael Lewis

Resigned
Flat 7, LondonSW3 6AX
Born June 1933
Director
Appointed N/A
Resigned 29 Sept 1995

CEMM, Michelle Rebecca

Resigned
Elmdon Trading Estate, Bickenhill Lane, BirminghamB37 7HQ
Born October 1974
Director
Appointed 01 Dec 2018
Resigned 30 Sept 2020

GOODWIN, Anthony

Resigned
261 Blackberry Lane, Sutton ColdfieldB74 4JU
Born March 1944
Director
Appointed 21 Feb 1997
Resigned 31 May 2003

GREEN, Harold Ernest

Resigned
24 Silver Birch Coppice, Sutton ColdfieldB74 4NA
Born July 1930
Director
Appointed N/A
Resigned 01 Jul 2000

GREENWOOD, David Arthur

Resigned
20 St Marks Road, Leamington SpaCV32 6DL
Born August 1940
Director
Appointed 21 Feb 1997
Resigned 31 Dec 2012

GWILLIAMS, Derek Roger

Resigned
9 Nailors Court, TewkesburyGL20 5UR
Born March 1949
Director
Appointed 01 Jul 2000
Resigned 31 Oct 2001

HILL, Scott Anthony

Resigned
110 Birmingham Road, West BromwichB70 6RX
Born September 1975
Director
Appointed 01 Aug 2015
Resigned 30 Nov 2018

KEY, Heather Justina

Resigned
Interserve House, ReadingRG10 9JU
Born September 1973
Director
Appointed 01 Jan 2013
Resigned 28 Feb 2017

KEYS, David Chaloner

Resigned
Tower Hill House, DorkingRH4 2AP
Born February 1934
Director
Appointed 25 Oct 1995
Resigned 14 May 2003

MCINTOSH HUDSON, Adam James Duncan

Resigned
London Bridge Street, LondonSE1 9SG
Born January 1983
Director
Appointed 01 Jul 2021
Resigned 30 Apr 2023

PADOVAN, John Mario Faskally

Resigned
15 Lord North Street, LondonSW1P 3LD
Born May 1938
Director
Appointed 01 Jan 2003
Resigned 31 Jul 2015

PRICE, Owen Gwyn

Resigned
Yew Tree Farmhouse Church Lane, HassocksBN6 9BX
Born May 1949
Director
Appointed 26 Jan 2009
Resigned 31 Jul 2014

RICHARDSON, Lyn

Resigned
46 Strawberry Fields, TadleyRG26 5QF
Born September 1942
Director
Appointed N/A
Resigned 17 Oct 1996

ROGERS, William Scofield

Resigned
The Old Vicarage, SalisburySP4 7EU
Born January 1936
Director
Appointed 25 Sept 1996
Resigned 31 Dec 2002

SPENCER, William Leslie

Resigned
Bay Tree Cottage, PulboroughRH20 1HS
Born May 1946
Director
Appointed 01 Nov 2001
Resigned 25 Feb 2022

WEIR, Catriona Leanne

Resigned
C/O Mitie Limited, LondonSE1 9SG
Born March 1984
Director
Appointed 30 Nov 2020
Resigned 25 Nov 2025

Persons with significant control

7

0 Active
7 Ceased

Mr Trevor Bradbury

Ceased
Arena Business Centre, WinnershRG41 5RD
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2023
Ceased 04 Sept 2024

Mr David Arnold Trapnell

Ceased
Arena Business Centre, WinnershRG41 5RD
Born March 1945

Nature of Control

Right to appoint and remove directors
Notified 19 Sept 2023
Ceased 04 Sept 2024
91 Waterloo Road, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Mar 2023
Ceased 19 Sept 2023
91 Waterloo Road, LondonSE1 8RT

Nature of Control

Right to appoint and remove directors
Notified 15 Mar 2019
Ceased 19 Sept 2023
91 Waterloo Road, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Mar 2023
100 Wood Street, LondonEC2V 7EX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Jan 2020
Ruscombe Park, ReadingRG10 9JU

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

209

Capital Return Purchase Own Shares Treasury Capital Date
3 December 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Capital Alter Shares Consolidation
23 October 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
23 September 2024
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
23 September 2024
SH04Notice of Sale or Transfer under s727
Memorandum Articles
21 September 2024
MAMA
Resolution
21 September 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 September 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control Statement
13 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
4 June 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
4 August 2021
AP02Appointment of Corporate Director
Change Person Director Company
23 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Auditors Resignation Company
9 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
15 January 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
22 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Resolution
17 September 2008
RESOLUTIONSResolutions
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
18 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Resolution
22 March 2003
RESOLUTIONSResolutions
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
190190
Legacy
23 May 2001
353353
Legacy
2 April 2001
287Change of Registered Office
Legacy
19 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
22 August 2000
288cChange of Particulars
Legacy
19 July 2000
288cChange of Particulars
Legacy
19 July 2000
288cChange of Particulars
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
363aAnnual Return
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
20 July 1999
363aAnnual Return
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
22 July 1998
363aAnnual Return
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
24 July 1997
363aAnnual Return
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
29 July 1996
288288
Legacy
18 July 1996
288288
Legacy
17 July 1996
363aAnnual Return
Legacy
9 November 1995
288288
Legacy
9 October 1995
288288
Legacy
30 June 1995
363x363x
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
363x363x
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
31 January 1994
288288
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
16 July 1992
363b363b
Certificate Change Of Name Company
6 April 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1992
288288
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
1 August 1991
288288
Legacy
2 July 1991
363b363b
Legacy
22 May 1991
288288
Legacy
15 January 1991
288288
Legacy
14 January 1991
288288
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Legacy
26 October 1990
288288
Legacy
6 November 1989
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Accounts With Made Up Date
1 November 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Certificate Change Of Name Company
8 August 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 1988
287Change of Registered Office
Legacy
23 May 1988
288288
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Legacy
28 January 1987
288288
Legacy
13 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Legacy
26 August 1986
288288
Legacy
10 July 1986
287Change of Registered Office
Legacy
30 May 1986
288288
Accounts With Made Up Date
17 January 1978
AAAnnual Accounts