Background WavePink WaveYellow Wave

NATIONAL PHARMACY ASSOCIATION LIMITED (01281757)

NATIONAL PHARMACY ASSOCIATION LIMITED (01281757) is an active UK company. incorporated on 14 October 1976. with registered office in St Albans. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. NATIONAL PHARMACY ASSOCIATION LIMITED has been registered for 49 years. Current directors include BANGE, Baldev Raj, BASRA, Sukhvir Kaur, COHEN, Ashley David and 10 others.

Company Number
01281757
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 1976
Age
49 years
Address
Mallinson House, St Albans, AL1 3NP
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BANGE, Baldev Raj, BASRA, Sukhvir Kaur, COHEN, Ashley David, GANVIR, Sanjay Pralhad, HEWITSON, Michael Raymond, JETHA, Salim Kassamali Esmail, KAYE, Nicholas Robert, O’BRIEN, Aisling Anne Ward, PANESAR, Sanjeev, PICARD, Olivier, Mr., SHAHID, Sehar, THOMAS, David Vaughan, WOLFE, Joanne Mary
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL PHARMACY ASSOCIATION LIMITED

NATIONAL PHARMACY ASSOCIATION LIMITED is an active company incorporated on 14 October 1976 with the registered office located in St Albans. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. NATIONAL PHARMACY ASSOCIATION LIMITED was registered 49 years ago.(SIC: 94110)

Status

active

Active since 49 years ago

Company No

01281757

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 14 October 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 18 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED
From: 14 October 1976To: 4 July 2005
Contact
Address

Mallinson House 40-42 St Peters Street St Albans, AL1 3NP,

Timeline

68 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Oct 76
Director Left
Dec 09
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Apr 12
Director Left
Mar 13
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Jan 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Jul 19
Director Joined
Apr 20
Director Left
Dec 21
Director Left
Oct 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

JONES, Gareth Ashley

Active
Mallinson House, St AlbansAL1 3NP
Secretary
Appointed 28 Apr 2025

BANGE, Baldev Raj

Active
Mallinson House, St AlbansAL1 3NP
Born January 1973
Director
Appointed 27 Nov 2023

BASRA, Sukhvir Kaur

Active
Mallinson House, St AlbansAL1 3NP
Born September 1973
Director
Appointed 31 Mar 2023

COHEN, Ashley David

Active
Mallinson House, St AlbansAL1 3NP
Born February 1971
Director
Appointed 02 Sept 2024

GANVIR, Sanjay Pralhad

Active
Mallinson House, St AlbansAL1 3NP
Born February 1969
Director
Appointed 31 Mar 2023

HEWITSON, Michael Raymond

Active
Mallinson House, St AlbansAL1 3NP
Born June 1980
Director
Appointed 09 Apr 2025

JETHA, Salim Kassamali Esmail

Active
Mallinson House, St AlbansAL1 3NP
Born November 1953
Director
Appointed 31 Mar 2023

KAYE, Nicholas Robert

Active
Mallinson House, St AlbansAL1 3NP
Born November 1975
Director
Appointed 29 Apr 2014

O’BRIEN, Aisling Anne Ward

Active
Mallinson House, St AlbansAL1 3NP
Born January 1975
Director
Appointed 13 Mar 2024

PANESAR, Sanjeev

Active
Mallinson House, St AlbansAL1 3NP
Born May 1986
Director
Appointed 15 Apr 2020

PICARD, Olivier, Mr.

Active
Mallinson House, St AlbansAL1 3NP
Born January 1974
Director
Appointed 21 Jan 2019

SHAHID, Sehar

Active
Mallinson House, St AlbansAL1 3NP
Born August 1988
Director
Appointed 11 Mar 2024

THOMAS, David Vaughan

Active
Mallinson House, St AlbansAL1 3NP
Born October 1965
Director
Appointed 09 Apr 2025

WOLFE, Joanne Mary

Active
Mallinson House, St AlbansAL1 3NP
Born March 1968
Director
Appointed 29 Apr 2025

ASTILL, Timothy Preston

Resigned
Donnington Lodge 16 Hatfield Road, St AlbansAL1 3RP
Secretary
Appointed N/A
Resigned 15 Nov 1996

D'ARCY, John Gerard Patrick

Resigned
48 Crouch Hall Lane, St AlbansAL3 7EU
Secretary
Appointed 26 Nov 1996
Resigned 30 Apr 2007

FACER, Ian Martin

Resigned
48 Town Lane, ChorleyPR6 7DH
Secretary
Appointed 26 Apr 2010
Resigned 15 Jul 2013

GUERIN, Michael

Resigned
Mallinson House, St AlbansAL1 3NP
Secretary
Appointed 15 Jul 2013
Resigned 31 Mar 2025

JOSHI, Dilip

Resigned
12 Downs Side, SuttonSM2 7EQ
Secretary
Appointed 29 Jan 2008
Resigned 29 Apr 2008

MAW, Richard Jonathon Crompton

Resigned
Two Dells Lane, CheshamHP5 3RB
Secretary
Appointed 30 Apr 2007
Resigned 26 Jul 2007

TURK, John Tristram

Resigned
Lancaster Road, St. AlbansAL1 4ET
Secretary
Appointed 29 Apr 2008
Resigned 07 Apr 2010

WHITE, Alison Joy

Resigned
8 Kingfisher Drive, Hemel HempsteadHP3 9DD
Secretary
Appointed 26 Jul 2007
Resigned 15 Jan 2008

AGGARWAL, Raj Kumar

Resigned
Mallinson House, St AlbansAL1 3NP
Born April 1949
Director
Appointed 25 May 2004
Resigned 31 Mar 2025

ALEXANDER, Gerald Martin

Resigned
245 Chase Side, LondonN14 5LD
Born May 1950
Director
Appointed 25 Apr 1995
Resigned 23 Apr 2018

ALLAN, George Edward

Resigned
2 Gilmour Road, EdinburghEH16 5NF
Born September 1950
Director
Appointed 25 Apr 1995
Resigned 24 Apr 2001

BADENHORST, Jan Barend

Resigned
Mallinson House, St AlbansAL1 3NP
Born December 1976
Director
Appointed 23 Apr 2018
Resigned 12 Mar 2024

BARAI, Reena

Resigned
Mallinson House, St AlbansAL1 3NP
Born August 1977
Director
Appointed 23 Apr 2018
Resigned 31 Mar 2023

BENNETT, Martin

Resigned
The Beeches 4 Manor Road, SheffieldS26 5PD
Born June 1947
Director
Appointed 29 Oct 2002
Resigned 24 Jan 2006

BENNETT, Martin

Resigned
Fiddlers Green 9 Rectory Gardens, SheffieldS31 0JU
Born June 1947
Director
Appointed N/A
Resigned 25 Apr 1995

BENNETT, Paul

Resigned
Fern House, FelthamTW13 4HU
Born May 1963
Director
Appointed 29 Jan 2008
Resigned 31 Mar 2013

BROWN, Edward Joseph

Resigned
11 Inch Marnock, GlasgowG74 2JQ
Born August 1928
Director
Appointed N/A
Resigned 25 Apr 1995

BULLOUS, Gordon Harry

Resigned
96 Darras Road, Newcastle Upon TyneNE20 9PG
Born September 1931
Director
Appointed N/A
Resigned 25 Apr 1995

CALVERT, Leslie

Resigned
30 Elmwood Avenue, LeedsLS15 4JT
Born March 1923
Director
Appointed N/A
Resigned 25 Apr 1995

CATTEE, Peter

Resigned
Green Gables, ChesterfieldS40 3LA
Born March 1952
Director
Appointed 24 Apr 2001
Resigned 24 Apr 2007

CHAPMAN, William Neil Paulin

Resigned
29 Barley Mill Road, ConsettDH8 8JS
Born March 1938
Director
Appointed 25 Apr 1995
Resigned 28 Apr 1998
Fundings
Financials
Latest Activities

Filing History

335

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Group
21 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Memorandum Articles
13 July 2022
MAMA
Accounts With Accounts Type Group
26 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Accounts With Accounts Type Group
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
7 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
25 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Appoint Person Secretary Company With Name
22 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
9 May 2011
AAAnnual Accounts
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Memorandum Articles
19 October 2010
MEM/ARTSMEM/ARTS
Resolution
14 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Memorandum Articles
23 August 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Legacy
24 August 2009
363aAnnual Return
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 May 2009
AAAnnual Accounts
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Legacy
29 August 2008
288cChange of Particulars
Legacy
29 August 2008
288cChange of Particulars
Legacy
7 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 July 2008
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
5 September 2007
363sAnnual Return (shuttle)
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 August 2007
AAAnnual Accounts
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Memorandum Articles
5 June 2007
MEM/ARTSMEM/ARTS
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 June 2006
AAAnnual Accounts
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 August 2005
AAAnnual Accounts
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
287Change of Registered Office
Legacy
1 October 2004
287Change of Registered Office
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 June 2004
AAAnnual Accounts
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Memorandum Articles
13 March 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
20 August 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 September 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 August 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
18 December 2000
AUDAUD
Accounts With Accounts Type Full Group
1 September 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
26 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 September 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 September 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 August 1997
AAAnnual Accounts
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 September 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
5 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
4 September 1994
AAAnnual Accounts
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
9 March 1994
288288
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Legacy
11 November 1993
288288
Accounts With Accounts Type Full Group
9 September 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 October 1992
AAAnnual Accounts
Legacy
18 September 1992
363b363b
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
18 March 1992
288288
Accounts With Accounts Type Full Group
2 October 1991
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Legacy
29 August 1991
288288
Legacy
24 December 1990
288288
Legacy
24 December 1990
288288
Legacy
8 October 1990
363363
Accounts With Accounts Type Full Group
27 September 1990
AAAnnual Accounts
Legacy
31 July 1990
288288
Legacy
30 May 1990
288288
Legacy
24 August 1989
288288
Accounts With Accounts Type Full Group
21 August 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Resolution
17 August 1989
RESOLUTIONSResolutions
Miscellaneous
12 August 1989
MISCMISC
Legacy
6 July 1989
288288
Legacy
6 July 1989
288288
Legacy
6 July 1989
288288
Accounts With Accounts Type Full Group
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Accounts With Accounts Type Full Group
13 October 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
13 August 1986
AAAnnual Accounts
Legacy
13 August 1986
363363
Legacy
14 May 1986
288288
Miscellaneous
14 October 1976
MISCMISC
Incorporation Company
14 October 1976
NEWINCIncorporation