Background WavePink WaveYellow Wave

H.J. HEINZ PENSION TRUST LIMITED (01204854)

H.J. HEINZ PENSION TRUST LIMITED (01204854) is an active UK company. incorporated on 24 March 1975. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. H.J. HEINZ PENSION TRUST LIMITED has been registered for 51 years. Current directors include ASHTON, Philip, BRADBURY, Paul James, Mr., RATHBONE, Adam and 1 others.

Company Number
01204854
Status
active
Type
ltd
Incorporated
24 March 1975
Age
51 years
Address
The Shard, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASHTON, Philip, BRADBURY, Paul James, Mr., RATHBONE, Adam, ROBINSON, Gerald Terence
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.J. HEINZ PENSION TRUST LIMITED

H.J. HEINZ PENSION TRUST LIMITED is an active company incorporated on 24 March 1975 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. H.J. HEINZ PENSION TRUST LIMITED was registered 51 years ago.(SIC: 74990)

Status

active

Active since 51 years ago

Company No

01204854

LTD Company

Age

51 Years

Incorporated 24 March 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

The Shard London Bridge Street London SE1 9SG England
From: 3 April 2017To: 6 December 2017
South Building Hayes Park Hayes Middlesex UB4 8AL
From: 24 March 1975To: 3 April 2017
Timeline

47 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Mar 75
Director Left
Aug 10
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Mar 14
Director Left
May 14
Director Left
Aug 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jul 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Oct 17
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Apr 20
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Dec 22
Director Left
Apr 24
Director Left
Aug 24
Director Joined
Oct 24
Director Left
Mar 26
Director Left
Mar 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ASHTON, Philip

Active
Hayes Park, HayesUB4 8AL
Born November 1966
Director
Appointed 31 Dec 2013

BRADBURY, Paul James, Mr.

Active
32 London Bridge Street, LondonSE1 9SG
Born October 1968
Director
Appointed 22 Nov 2019

RATHBONE, Adam

Active
32 London Bridge Street, LondonSE1 9SG
Born January 1968
Director
Appointed 31 Jul 2014

ROBINSON, Gerald Terence

Active
Chapel Road, High WycombeHP10 9AA
Born April 1945
Director
Appointed 20 Jul 2022

COOK, Michael

Resigned
39 Wheeler Avenue, High WycombeHP10 8EB
Secretary
Appointed N/A
Resigned 28 Feb 2001

HASSANI, Nargis

Resigned
South Building, HayesUB4 8AL
Secretary
Appointed 01 Apr 2014
Resigned 15 Apr 2016

MORE, Janice Kathleen Mary

Resigned
South Building, HayesUB4 8AL
Secretary
Appointed 29 Apr 2004
Resigned 01 Apr 2014

VOGUS, Danny Lee

Resigned
Flat 10 Sandown House, EsherKT10 9SL
Secretary
Appointed 16 Dec 2005
Resigned 25 Apr 2006

VOGUS, Danny Lee

Resigned
19c Ennismore Gardens, LondonSW7 1AA
Secretary
Appointed 27 Mar 2001
Resigned 29 Apr 2004

WHITE, Victoria Louise

Resigned
32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 15 Apr 2016
Resigned 31 May 2019

ATTREE, Ronald Leslie

Resigned
19 Heathside Road, NorthwoodHA6 2EG
Born March 1929
Director
Appointed N/A
Resigned 06 Apr 2005

BAILEY, Steven Clive

Resigned
Beeches, RickmansworthWD3 4JS
Born September 1962
Director
Appointed 06 Apr 2005
Resigned 27 Nov 2006

BONO, Sharon Leigh

Resigned
331 Ivy Drive, Gibsonia
Born April 1965
Director
Appointed 01 Dec 2003
Resigned 17 Oct 2005

BURTON, Malcolm Henry

Resigned
38 Jenkin Rise, KendalLA9 6JN
Born March 1955
Director
Appointed 14 Oct 2004
Resigned 01 Jun 2008

BURTON, Malcolm Henry

Resigned
38 Jenkin Rise, KendalLA9 6JN
Born March 1955
Director
Appointed 08 Jul 1998
Resigned 01 Jun 2001

CALLAGHAN, Mary Gwendoline, Councillor

Resigned
32 London Bridge Street, LondonSE1 9SG
Born September 1959
Director
Appointed 08 Dec 2015
Resigned 01 Jan 2019

CHEETHAM, Ian George

Resigned
397 Mossy Lea Road, WiganWN6 9SB
Born November 1945
Director
Appointed 23 Jan 2009
Resigned 23 Apr 2010

CHEETHAM, Ian George

Resigned
397 Mossy Lea Road, WiganWN6 9SB
Born November 1945
Director
Appointed 01 Apr 1993
Resigned 01 Jun 2001

COOK, Michael

Resigned
39 Wheeler Avenue, High WycombeHP10 8EB
Born January 1947
Director
Appointed 26 Mar 2001
Resigned 31 Mar 2001

COOK, Michael

Resigned
39 Wheeler Avenue, High WycombeHP10 8EB
Born January 1947
Director
Appointed N/A
Resigned 28 Feb 2001

CUMMINGS, Alan

Resigned
32 London Bridge Street, LondonSE1 9SG
Born February 1952
Director
Appointed 01 Jun 2008
Resigned 05 Mar 2026

DOBSON, Thomas

Resigned
32 London Bridge Street, LondonSE1 9SG
Born October 1967
Director
Appointed 23 Sept 2021
Resigned 13 Apr 2023

DRURY, Chris

Resigned
32 London Bridge Street, LondonSE1 9SG
Born March 1963
Director
Appointed 17 Aug 2016
Resigned 01 Jan 2020

DUFF, Alastair James

Resigned
24 Kinghorn Park, MaidenheadSL6 7TX
Born December 1961
Director
Appointed 09 Feb 1998
Resigned 01 Sept 1998

FEATHERSTONE, Alan Michael

Resigned
242 Belle Green Lane, WiganWN2 2EY
Born November 1951
Director
Appointed 14 Sept 2006
Resigned 15 Jul 2009

FEATHERSTONE, Alan Michael

Resigned
242 Belle Green Lane, WiganWN2 2EY
Born November 1951
Director
Appointed 02 Nov 1995
Resigned 19 Aug 2004

FERA, William Anthony

Resigned
Haven Cottage, Gerrards CrossS19 8DD
Born October 1948
Director
Appointed 01 Dec 1993
Resigned 30 Apr 1994

GARBUTT, Steven

Resigned
South Building, HayesUB4 8AL
Born December 1953
Director
Appointed 08 Feb 2012
Resigned 12 Jun 2012

GAVIN, Alan

Resigned
Boveney Court Boveney Road, WindsorSL4 6QD
Born March 1954
Director
Appointed 01 Jul 1997
Resigned 05 Dec 1997

HADDLEY, Colin Thomas

Resigned
32 London Bridge Street, LondonSE1 9SG
Born November 1970
Director
Appointed 23 Aug 2016
Resigned 04 Mar 2020

HINCH, John Frederick

Resigned
Waters Edge Camp Road, Gerrards CrossSL9 7PE
Born February 1933
Director
Appointed N/A
Resigned 30 Sept 1993

HIRSCHBOECK, Rebecca

Resigned
32 London Bridge Street, LondonSE1 9SG
Born March 1980
Director
Appointed 01 Apr 2021
Resigned 19 Jul 2024

HODGSON, Leonard George

Resigned
117 Hicks Avenue, GreenfordUB6 8HB
Born September 1955
Director
Appointed 01 Dec 1993
Resigned 02 Nov 1995

HUBBARD, Raymond Peter

Resigned
South Building, HayesUB4 8AL
Born July 1952
Director
Appointed 24 May 2007
Resigned 31 Mar 2015

HUMPHRIES, Christopher Jon

Resigned
South Building, HayesUB4 8AL
Born October 1957
Director
Appointed 04 Sept 2009
Resigned 31 Oct 2015

Persons with significant control

1

Hayes End Road, HayesUB4 8AL

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

229

Memorandum Articles
4 April 2026
MAMA
Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Resolution
11 March 2026
RESOLUTIONSResolutions
Resolution
11 March 2026
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Memorandum Articles
3 August 2020
MAMA
Resolution
30 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Resolution
23 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Resolution
5 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
2 September 2015
RP04RP04
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
27 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2014
AP01Appointment of Director
Memorandum Articles
18 February 2014
MEM/ARTSMEM/ARTS
Resolution
18 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Director Company
15 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2009
AAAnnual Accounts
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Legacy
24 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
19 December 2007
363sAnnual Return (shuttle)
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2006
AAAnnual Accounts
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288cChange of Particulars
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 January 2004
AAAnnual Accounts
Legacy
19 January 2004
288cChange of Particulars
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 December 2002
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
15 December 2000
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
7 January 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288cChange of Particulars
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 December 1997
AAAnnual Accounts
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1996
AAAnnual Accounts
Resolution
22 July 1996
RESOLUTIONSResolutions
Legacy
15 January 1996
288288
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
27 November 1995
288288
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
10 May 1994
288288
Legacy
25 April 1994
288288
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
6 January 1994
288288
Legacy
14 December 1993
288288
Legacy
10 December 1993
363sAnnual Return (shuttle)
Legacy
22 October 1993
288288
Legacy
26 April 1993
288288
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
28 November 1991
363aAnnual Return
Legacy
15 August 1991
288288
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
3 December 1990
363aAnnual Return
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 1988
AAAnnual Accounts
Legacy
13 December 1988
363363
Accounts With Accounts Type Dormant
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Accounts With Accounts Type Dormant
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 September 1986
288288
Incorporation Company
24 March 1975
NEWINCIncorporation