Background WavePink WaveYellow Wave

W G T C NOMINEES LIMITED (01255218)

W G T C NOMINEES LIMITED (01255218) is an active UK company. incorporated on 20 April 1976. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. W G T C NOMINEES LIMITED has been registered for 49 years. Current directors include GREEN, James Thomas, HARRISON, John David, KING, Neal Philip and 1 others.

Company Number
01255218
Status
active
Type
ltd
Incorporated
20 April 1976
Age
49 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREEN, James Thomas, HARRISON, John David, KING, Neal Philip, SPEAKMAN, Luke
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W G T C NOMINEES LIMITED

W G T C NOMINEES LIMITED is an active company incorporated on 20 April 1976 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. W G T C NOMINEES LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01255218

LTD Company

Age

49 Years

Incorporated 20 April 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 30 June 2025 (10 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

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

135 Bishopsgate London London EC2M 3UR
From: 29 August 2012To: 19 July 2017
15 Bishopsgate Third Floor London EC2N 3NW England
From: 16 February 2012To: 29 August 2012
15 Bishopsgate London EC2P 2AP
From: 19 November 2009To: 16 February 2012
Waterhouse Square 138-142 Holborn London EC1N 2TH
From: 20 April 1976To: 19 November 2009
Timeline

88 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
Apr 76
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Dec 12
Loan Secured
Nov 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Apr 14
Loan Cleared
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Cleared
Oct 14
Director Left
Nov 14
Loan Secured
Dec 14
Director Left
May 15
Director Left
Jun 15
Loan Secured
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Dec 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Aug 19
Director Left
Dec 19
Loan Secured
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Sept 20
Director Left
Apr 21
Owner Exit
Jul 21
Director Left
Mar 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Loan Cleared
Nov 22
Director Left
Feb 23
Loan Secured
Jul 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Aug 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
58
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 27 Jul 2012

GREEN, James Thomas

Active
LondonEC2M 4AA
Born August 1967
Director
Appointed 31 May 2022

HARRISON, John David

Active
LondonEC2M 4AA
Born June 1974
Director
Appointed 09 Nov 2004

KING, Neal Philip

Active
LondonEC2M 4AA
Born March 1969
Director
Appointed 31 May 2022

SPEAKMAN, Luke

Active
LondonEC2M 4AA
Born September 1984
Director
Appointed 31 May 2022

ALLEN, Merle

Resigned
280 Bishopsgate, LondonEC2M 4RB
Secretary
Appointed 29 Sept 2011
Resigned 08 Nov 2011

BERESFORD, Robyn Fay

Resigned
West Bryson Road, EdinburghEH11 1BN
Secretary
Appointed 01 Aug 2008
Resigned 05 Feb 2010

CASTRO, Marcos

Resigned
2b St Johns Road, RedhillRH1 6HF
Secretary
Appointed 23 Nov 2005
Resigned 01 Aug 2008

LEA, John Albert

Resigned
2 Heathgate, Wickham BishopsCM8 3NZ
Secretary
Appointed N/A
Resigned 20 Apr 2004

RUSSELL, Christine Anne

Resigned
Glasgow Road, EdinburghEH12 1HQ
Secretary
Appointed 15 Feb 2012
Resigned 27 Jul 2012

WALLACE, Barbara Charlotte

Resigned
Rbs Gogarburn, EdinburghEH12 1HQ
Secretary
Appointed 05 Feb 2010
Resigned 29 Sept 2011

WHITTAKER, Carolyn Jean

Resigned
6 Whitewood Cottages, South GodstoneRH9 8JR
Secretary
Appointed 20 Apr 2004
Resigned 23 Nov 2005

ADAMS, Sarah Jane

Resigned
60 Kingsmead Avenue, Worcester ParkKT4 8UZ
Born December 1965
Director
Appointed 08 Jul 1998
Resigned 01 Feb 1999

ALLAN, Gordon Robert

Resigned
10 Eridge Green, Milton KeynesMK7 6JE
Born January 1961
Director
Appointed N/A
Resigned 28 Jul 1995

BETNEY, Lee Alan

Resigned
3 Furlay Close, LetchworthSG6 4YL
Born January 1966
Director
Appointed 08 Jul 1998
Resigned 01 Feb 1999

BOWIE, Craig Ferguson

Resigned
LondonEC2M 4AA
Born December 1964
Director
Appointed 12 Apr 2017
Resigned 21 Apr 2021

CALDER, Alan Alexander

Resigned
London, LondonEC2M 3UR
Born October 1959
Director
Appointed 07 Oct 2010
Resigned 01 Dec 2016

CHRISTMAS, Peter David

Resigned
LondonEC2M 4AA
Born March 1963
Director
Appointed 13 Apr 2017
Resigned 31 May 2022

CLARK, James Forbes

Resigned
26 Clarendon Court, BeckenhamBR3 2HJ
Born November 1963
Director
Appointed N/A
Resigned 25 Mar 1994

COLEMAN, Simon Gary

Resigned
131 Eden Way, BeckenhamBR3 3DW
Born November 1964
Director
Appointed N/A
Resigned 18 Feb 1994

CRAWFORD, Kenneth William

Resigned
Croftways, OrpingtonBR6 8LH
Born April 1963
Director
Appointed N/A
Resigned 18 Feb 1994

CROMAN, Mark Christopher

Resigned
LondonEC2M 4AA
Born January 1974
Director
Appointed 18 Dec 2024
Resigned 01 Aug 2025

CUNNINGHAM, Angela Mary

Resigned
26 Green Acres, CroydonCR0 5UW
Born April 1962
Director
Appointed 20 Apr 2004
Resigned 19 Jan 2011

DARE, Simon Christopher

Resigned
6 Bishops Road, FarnhamGU9 0JA
Born February 1959
Director
Appointed 01 Oct 1997
Resigned 19 Jan 2000

DAVIES, Karen Elizabeth

Resigned
LondonEC2M 4AA
Born November 1965
Director
Appointed 14 Sept 2015
Resigned 31 May 2022

DAVIES, Kevin James

Resigned
34 Littleheath Road, BexleyheathDA7 4DN
Born March 1961
Director
Appointed 11 Jun 1997
Resigned 19 Oct 1998

DAVIES, Stephen William

Resigned
3 The Cedars, Buckhurst HillIG9 5TS
Born October 1967
Director
Appointed 18 Feb 1994
Resigned 28 Nov 1994

DUNCAN, James

Resigned
Flat 6 Sylvan House, LondonN21
Born December 1959
Director
Appointed 16 Aug 1995
Resigned 16 Sept 1996

EWEN, Nichola

Resigned
27 Sinclair Way, DartfordDA2 7JS
Born June 1962
Director
Appointed 15 Dec 1992
Resigned 09 Jun 1994

FRIEND, Michelle Rosetta

Resigned
London, LondonEC2M 3UR
Born August 1980
Director
Appointed 02 Aug 2012
Resigned 07 Nov 2014

GEACH, Anthony Francis

Resigned
61 Ozonia Way, WickfordSS12 0PQ
Born March 1956
Director
Appointed 06 Apr 1994
Resigned 05 Jun 1997

GOULDS, Philip Arthur

Resigned
28 Wilmour Gardens, West WickhamBR4 0LH
Born February 1955
Director
Appointed 08 Jul 1998
Resigned 01 Feb 1999

GOULDS, Philip Arthur

Resigned
19 Foxbury Road, BromleyBR1 4DG
Born February 1955
Director
Appointed N/A
Resigned 05 Jun 1997

GREENWOOD, Russell John

Resigned
Bishopsgate, LondonEC2M 3UR
Born February 1966
Director
Appointed 13 Jan 2010
Resigned 15 May 2015

HARPER, Alan Christopher

Resigned
9 Fernheath, LutonLU3 4DG
Born September 1951
Director
Appointed 22 Mar 1993
Resigned 09 Jun 1995

Persons with significant control

3

1 Active
2 Ceased
LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Sept 2019
EdinburghEH2 2YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2018
EdinburghEH2 2YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

431

Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Memorandum Articles
22 September 2021
MAMA
Statement Of Companys Objects
22 September 2021
CC04CC04
Change Corporate Secretary Company With Change Date
14 September 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
16 October 2020
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 September 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
11 June 2014
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
11 June 2014
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
11 June 2014
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
11 June 2014
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
11 June 2014
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
11 June 2014
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
11 June 2014
MR05Certification of Charge
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Legacy
9 April 2013
MG01MG01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
7 August 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Secretary Company With Name
25 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2010
AAAnnual Accounts
Termination Director Company
30 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
12 March 2009
288cChange of Particulars
Legacy
25 September 2008
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
403b403b
Legacy
29 November 2007
403b403b
Legacy
29 November 2007
403b403b
Legacy
29 November 2007
403b403b
Legacy
29 November 2007
403b403b
Legacy
29 November 2007
403b403b
Legacy
29 November 2007
403b403b
Legacy
24 September 2007
363aAnnual Return
Legacy
20 September 2007
288cChange of Particulars
Legacy
6 August 2007
403b403b
Legacy
6 August 2007
403b403b
Legacy
6 August 2007
403b403b
Legacy
6 August 2007
403b403b
Legacy
6 August 2007
403b403b
Legacy
6 August 2007
403b403b
Legacy
6 August 2007
403b403b
Legacy
27 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
30 May 2007
AAAnnual Accounts
Legacy
1 March 2007
288cChange of Particulars
Legacy
3 October 2006
363aAnnual Return
Legacy
17 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
363aAnnual Return
Legacy
3 September 2005
395Particulars of Mortgage or Charge
Legacy
3 September 2005
395Particulars of Mortgage or Charge
Legacy
3 September 2005
395Particulars of Mortgage or Charge
Legacy
3 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
31 May 2005
AAAnnual Accounts
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
363aAnnual Return
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
395Particulars of Mortgage or Charge
Legacy
2 April 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
2 October 2003
363aAnnual Return
Legacy
27 July 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
12 May 2003
AAAnnual Accounts
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
27 September 2002
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 2002
AAAnnual Accounts
Legacy
14 September 2001
363aAnnual Return
Legacy
14 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 March 2001
AAAnnual Accounts
Legacy
5 January 2001
363aAnnual Return
Legacy
25 May 2000
225Change of Accounting Reference Date
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 1999
AAAnnual Accounts
Legacy
16 July 1999
288cChange of Particulars
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 1998
AAAnnual Accounts
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288cChange of Particulars
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288cChange of Particulars
Legacy
9 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 December 1997
AAAnnual Accounts
Legacy
19 December 1997
363aAnnual Return
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288cChange of Particulars
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Resolution
27 February 1997
RESOLUTIONSResolutions
Resolution
27 February 1997
RESOLUTIONSResolutions
Legacy
14 January 1997
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 1996
AAAnnual Accounts
Legacy
20 September 1996
288288
Legacy
15 September 1996
288288
Legacy
11 March 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
21 February 1996
AAAnnual Accounts
Legacy
22 December 1995
363x363x
Legacy
15 September 1995
288288
Legacy
1 September 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
7 August 1995
288288
Legacy
16 June 1995
288288
Legacy
15 June 1995
288288
Legacy
15 June 1995
288288
Legacy
27 March 1995
353a353a
Legacy
27 March 1995
325325
Legacy
27 March 1995
190190
Legacy
5 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
363x363x
Accounts With Accounts Type Dormant
15 December 1994
AAAnnual Accounts
Legacy
8 December 1994
288288
Legacy
7 October 1994
288288
Legacy
7 October 1994
288288
Legacy
15 August 1994
288288
Legacy
11 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
13 June 1994
288288
Legacy
9 May 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
8 April 1994
288288
Legacy
17 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
9 March 1994
288288
Accounts With Accounts Type Dormant
8 January 1994
AAAnnual Accounts
Legacy
6 January 1994
363x363x
Legacy
4 April 1993
288288
Legacy
1 April 1993
288288
Legacy
18 February 1993
288288
Legacy
4 January 1993
288288
Legacy
18 December 1992
363x363x
Accounts With Accounts Type Dormant
7 December 1992
AAAnnual Accounts
Legacy
3 December 1992
288288
Legacy
21 September 1992
288288
Legacy
3 August 1992
288288
Legacy
4 June 1992
288288
Legacy
2 June 1992
288288
Legacy
2 June 1992
288288
Legacy
2 June 1992
288288
Legacy
1 June 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
9 April 1992
288288
Legacy
6 March 1992
288288
Legacy
16 December 1991
363x363x
Accounts With Accounts Type Dormant
16 December 1991
AAAnnual Accounts
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
1 November 1991
288288
Legacy
1 November 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
11 October 1991
288288
Legacy
17 September 1991
288288
Accounts With Accounts Type Dormant
23 August 1991
AAAnnual Accounts
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Legacy
3 March 1991
288288
Legacy
4 January 1991
363363
Legacy
16 July 1990
288288
Legacy
16 July 1990
288288
Legacy
23 January 1990
288288
Legacy
23 January 1990
288288
Legacy
23 January 1990
288288
Legacy
21 January 1990
288288
Accounts With Accounts Type Dormant
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
12 December 1989
288288
Legacy
12 December 1989
288288
Legacy
12 December 1989
288288
Legacy
6 June 1989
288288
Legacy
6 June 1989
288288
Legacy
14 March 1989
288288
Accounts With Accounts Type Dormant
21 December 1988
AAAnnual Accounts
Legacy
21 December 1988
363363
Legacy
3 October 1988
288288
Legacy
3 October 1988
288288
Legacy
3 October 1988
288288
Legacy
3 October 1988
288288
Legacy
3 October 1988
288288
Legacy
3 October 1988
288288
Legacy
3 October 1988
288288
Legacy
3 October 1988
288288
Legacy
3 October 1988
288288
Legacy
3 October 1988
288288
Legacy
3 October 1988
288288
Legacy
3 October 1988
288288
Legacy
3 October 1988
288288
Legacy
3 October 1988
288288
Legacy
3 October 1988
288288
Legacy
3 October 1988
288288
Legacy
3 October 1988
288288
Legacy
3 October 1988
288288
Legacy
3 October 1988
288288
Legacy
3 October 1988
288288
Legacy
30 August 1988
288288
Legacy
24 August 1988
288288
Legacy
24 August 1988
288288
Legacy
22 August 1988
288288
Legacy
10 August 1988
288288
Legacy
10 August 1988
288288
Legacy
10 August 1988
288288
Legacy
17 June 1988
395Particulars of Mortgage or Charge
Legacy
17 June 1988
288288
Legacy
23 February 1988
288288
Legacy
22 February 1988
288288
Legacy
26 January 1988
288288
Accounts With Accounts Type Full
23 December 1987
AAAnnual Accounts
Legacy
23 December 1987
363363
Resolution
15 December 1987
RESOLUTIONSResolutions
Legacy
22 October 1987
288288
Resolution
14 July 1987
RESOLUTIONSResolutions
Legacy
17 June 1987
288288
Legacy
17 June 1987
288288
Legacy
17 June 1987
288288
Legacy
17 June 1987
288288
Legacy
1 June 1987
288288
Accounts With Accounts Type Full
17 January 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
288288
Legacy
21 August 1986
288288
Legacy
10 June 1986
288288
Legacy
10 June 1986
288288
Certificate Change Of Name Company
30 January 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 April 1976
NEWINCIncorporation