Background WavePink WaveYellow Wave

PROVISION TRADE FEDERATION LIMITED (01250934)

PROVISION TRADE FEDERATION LIMITED (01250934) is an active UK company. incorporated on 24 March 1976. with registered office in 17 Clerkenwell Green. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. PROVISION TRADE FEDERATION LIMITED has been registered for 50 years. Current directors include BEHARI, Guarav Luciano Raphael, BYRNE, Roseanne, FARR, Christopher Andrew and 9 others.

Company Number
01250934
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 1976
Age
50 years
Address
17 Clerkenwell Green, EC1R 0DP
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BEHARI, Guarav Luciano Raphael, BYRNE, Roseanne, FARR, Christopher Andrew, HAWTHORN, Richard David, LYON, Alastair Ian, MAJOR, Katie, PHILP, Nicola Louise, SALT, Edward John, SMITH, James George Elliott, TAYLOR, Andrew John, WHITFIELD, Sean Paul, WILKIE, Jason James
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVISION TRADE FEDERATION LIMITED

PROVISION TRADE FEDERATION LIMITED is an active company incorporated on 24 March 1976 with the registered office located in 17 Clerkenwell Green. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. PROVISION TRADE FEDERATION LIMITED was registered 50 years ago.(SIC: 94120)

Status

active

Active since 50 years ago

Company No

01250934

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 24 March 1976

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 9 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

UNITED KINGDOM PROVISION TRADE FEDERATION LIMITED
From: 24 March 1976To: 24 July 1997
Contact
Address

17 Clerkenwell Green London , EC1R 0DP,

Timeline

83 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Apr 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Sept 16
Loan Cleared
Jan 17
Loan Secured
Jan 17
Director Joined
Dec 17
Director Left
Feb 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Feb 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Mar 22
Loan Cleared
May 22
Director Left
Jun 23
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
80
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ADDY, Rodney Trayton

Active
17 Clerkenwell GreenEC1R 0DP
Secretary
Appointed 22 Aug 2022

BEHARI, Guarav Luciano Raphael

Active
17 Clerkenwell GreenEC1R 0DP
Born July 1990
Director
Appointed 12 Jun 2024

BYRNE, Roseanne

Active
17 Clerkenwell GreenEC1R 0DP
Born August 1993
Director
Appointed 04 Jun 2025

FARR, Christopher Andrew

Active
Staplehurst Nurseries, StaplehurstTN12 0JT
Born July 1962
Director
Appointed 20 Nov 2013

HAWTHORN, Richard David

Active
17 Clerkenwell GreenEC1R 0DP
Born January 1970
Director
Appointed 19 Sept 2019

LYON, Alastair Ian

Active
17 Clerkenwell GreenEC1R 0DP
Born May 1986
Director
Appointed 08 Mar 2022

MAJOR, Katie

Active
17 Clerkenwell GreenEC1R 0DP
Born June 1986
Director
Appointed 14 Nov 2025

PHILP, Nicola Louise

Active
17 Clerkenwell GreenEC1R 0DP
Born September 1976
Director
Appointed 27 Jun 2018

SALT, Edward John

Active
17 Clerkenwell GreenEC1R 0DP
Born August 1977
Director
Appointed 12 Jun 2024

SMITH, James George Elliott

Active
17 Clerkenwell GreenEC1R 0DP
Born March 1992
Director
Appointed 19 Jun 2025

TAYLOR, Andrew John

Active
17 Clerkenwell GreenEC1R 0DP
Born August 1965
Director
Appointed 24 Jun 2020

WHITFIELD, Sean Paul

Active
Glasgow Road, GlasgowG74 4PA
Born November 1968
Director
Appointed 21 May 2014

WILKIE, Jason James

Active
17 Clerkenwell GreenEC1R 0DP
Born March 1969
Director
Appointed 20 Jun 2025

BEARDSHALL, Carl

Resigned
Whinney Bank House, HolmfirthHD9 1US
Secretary
Appointed 13 Jul 2005
Resigned 05 Dec 2006

CHANDLER, Alan

Resigned
20 Torrington Close, ChelmsfordCM1 5HX
Secretary
Appointed N/A
Resigned 31 Dec 1995

CHENEY, Clare

Resigned
17 Clerkenwell GreenEC1R 0DP
Secretary
Appointed 01 Jan 1996
Resigned 16 Sept 2014

COLESHILL, Angela Teresa

Resigned
17 Clerkenwell GreenEC1R 0DP
Secretary
Appointed 01 Jan 2020
Resigned 11 May 2022

JONES, Terence John

Resigned
17 Clerkenwell GreenEC1R 0DP
Secretary
Appointed 16 Sept 2014
Resigned 05 Apr 2016

KUYK, Andrew Gerard

Resigned
17 Clerkenwell GreenEC1R 0DP
Secretary
Appointed 06 Apr 2016
Resigned 22 Aug 2022

ABBITT, Leon Barry

Resigned
17 Clerkenwell GreenEC1R 0DP
Born June 1960
Director
Appointed 18 Nov 2015
Resigned 12 Mar 2024

ABBITT, Leon Barry

Resigned
17 Clerkenwell GreenEC1R 0DP
Born June 1960
Director
Appointed 10 Jul 2007
Resigned 01 Jul 2014

ABRAHAM, David James

Resigned
Kings Cottage 2 Royal Oak Cottages, RoughamIP30 9JX
Born October 1965
Director
Appointed 07 Jul 1998
Resigned 08 Jul 1999

ALLANSON BAILEY, Peter

Resigned
The Monastery Gardens, WestburyBA13 4QJ
Born April 1941
Director
Appointed N/A
Resigned 07 Jul 1992

ALLUM, Douglas

Resigned
31 Meadow Way, ChigwellIG7 6LR
Born June 1927
Director
Appointed N/A
Resigned 30 Jun 1992

ASHWOOD, Denise

Resigned
62 Hamilton Park North, HamiltonML3 0FG
Born February 1966
Director
Appointed 23 Feb 2004
Resigned 24 Feb 2005

BARBER, Thomas Nicholas

Resigned
New Close Alhampton Road, Shepton MalletBA4 6RB
Born March 1943
Director
Appointed 06 Jul 1993
Resigned 09 Jul 1996

BATCHELOR, Andrew Roger

Resigned
24 Longmeadowoad, West WickhamBR4 0EG
Born August 1958
Director
Appointed 21 Mar 1995
Resigned 23 Jul 1997

BEARDSHALL, Carl

Resigned
17 Clerkenwell GreenEC1R 0DP
Born October 1969
Director
Appointed 08 Jul 2008
Resigned 01 Jul 2014

BEAUMONT, Colin Andrew

Resigned
15 St Peters Road, CirencesterGL7 1RE
Born May 1956
Director
Appointed 07 Jul 1998
Resigned 10 Jul 2001

BENNETT, Jonathan

Resigned
17 Clerkenwell GreenEC1R 0DP
Born October 1979
Director
Appointed 20 Jul 2018
Resigned 24 Jun 2020

BIRCHALL, Alan

Resigned
Yellowstone Cottage, WrexhamLL11 5ER
Born October 1943
Director
Appointed N/A
Resigned 05 Jul 1994

BOOKER, Alfred James

Resigned
23 Padgetts Way, HockleySS5 6LR
Born February 1944
Director
Appointed 21 Oct 1998
Resigned 01 Jan 2002

BOOTHMAN, Valerie Christine

Resigned
Mayfield House, Shepton MalletBA4 6QR
Born June 1938
Director
Appointed N/A
Resigned 06 Apr 1993

BRADFORD, John

Resigned
Station Road, BiggleswadeSG18 9PF
Born September 1941
Director
Appointed 06 Dec 1994
Resigned 21 Nov 1995

BRAITHWAITE, Adam

Resigned
17 Clerkenwell GreenEC1R 0DP
Born August 1975
Director
Appointed 06 Jul 2010
Resigned 01 Jul 2014
Fundings
Financials
Latest Activities

Filing History

381

Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 January 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Auditors Resignation Company
2 September 2016
AUDAUD
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
14 August 2013
RP04RP04
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Memorandum Articles
20 April 2009
MEM/ARTSMEM/ARTS
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2004
AAAnnual Accounts
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288cChange of Particulars
Legacy
7 August 1998
288aAppointment of Director or Secretary
Memorandum Articles
30 July 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
30 July 1998
MEM/ARTSMEM/ARTS
Legacy
30 July 1998
288cChange of Particulars
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
24 July 1997
288cChange of Particulars
Certificate Change Of Name Company
23 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Accounts With Accounts Type Full
28 July 1996
AAAnnual Accounts
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
28 July 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
16 February 1996
288288
Legacy
9 January 1996
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
24 October 1995
288288
Legacy
9 October 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
15 August 1995
288288
Legacy
7 August 1995
288288
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
11 April 1995
288288
Legacy
31 March 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
23 September 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Auditors Resignation Company
28 July 1994
AUDAUD
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
8 January 1994
288288
Legacy
20 October 1993
288288
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
25 April 1993
288288
Legacy
10 February 1993
288288
Legacy
31 January 1993
288288
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
27 August 1991
363b363b
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Accounts With Accounts Type Full
18 August 1989
AAAnnual Accounts
Legacy
18 August 1989
363363
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Legacy
20 September 1987
363363
Accounts With Accounts Type Full
19 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
363363
Legacy
10 September 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 September 1986
AAAnnual Accounts
Legacy
2 September 1986
287Change of Registered Office
Resolution
21 August 1986
RESOLUTIONSResolutions