Background WavePink WaveYellow Wave

THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY (01293566)

THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY (01293566) is an active UK company. incorporated on 6 January 1977. with registered office in 60 Great Queen Street. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY has been registered for 49 years. Current directors include BEVAN, Martin, BOYINGTON, John, CLANCEY, Jane and 8 others.

Company Number
01293566
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 January 1977
Age
49 years
Address
60 Great Queen Street, WC2B 5AZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BEVAN, Martin, BOYINGTON, John, CLANCEY, Jane, CONSTANT, Mark Robert, DASGUPTA, Debashis, GILBERT, Dale Robert, MILLER, Charlotte Jane, SNOWDON, David William, SOUTHERN, David, VAN HERCK, Bert, VEDE, Malcolm Arthur
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY

THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY is an active company incorporated on 6 January 1977 with the registered office located in 60 Great Queen Street. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY was registered 49 years ago.(SIC: 87100)

Status

active

Active since 49 years ago

Company No

01293566

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 6 January 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

THE ROYAL MASONIC BENEVOLENT INSTITUTION
From: 12 March 2015To: 2 February 2016
R.M.B.I. TRUST
From: 14 June 1994To: 12 March 2015
R.M.B.I. NOMINEES LIMITED
From: 6 January 1977To: 14 June 1994
Contact
Address

60 Great Queen Street London , WC2B 5AZ,

Timeline

61 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Jan 77
Director Left
Oct 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Apr 17
Director Left
May 17
Director Joined
Sept 17
Director Joined
May 18
Director Left
Jul 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Aug 21
Director Left
Nov 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Jun 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Jul 25
Director Left
Jan 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

NURSE, Brenda Enrica Paulette

Active
60 Great Queen StreetWC2B 5AZ
Secretary
Appointed 01 Mar 2022

BEVAN, Martin

Active
60 Great Queen StreetWC2B 5AZ
Born February 1950
Director
Appointed 29 Nov 2023

BOYINGTON, John

Active
60 Great Queen StreetWC2B 5AZ
Born November 1953
Director
Appointed 09 Oct 2013

CLANCEY, Jane

Active
60 Great Queen StreetWC2B 5AZ
Born March 1965
Director
Appointed 28 Nov 2024

CONSTANT, Mark Robert

Active
60 Great Queen StreetWC2B 5AZ
Born May 1965
Director
Appointed 25 Sept 2019

DASGUPTA, Debashis

Active
60 Great Queen StreetWC2B 5AZ
Born February 1963
Director
Appointed 29 May 2024

GILBERT, Dale Robert

Active
60 Great Queen StreetWC2B 5AZ
Born July 1962
Director
Appointed 29 Nov 2023

MILLER, Charlotte Jane

Active
60 Great Queen StreetWC2B 5AZ
Born March 1978
Director
Appointed 25 Sept 2019

SNOWDON, David William

Active
60 Great Queen StreetWC2B 5AZ
Born June 1960
Director
Appointed 09 May 2018

SOUTHERN, David

Active
60 Great Queen StreetWC2B 5AZ
Born August 1960
Director
Appointed 09 Oct 2013

VAN HERCK, Bert

Active
60 Great Queen StreetWC2B 5AZ
Born February 1984
Director
Appointed 29 Nov 2023

VEDE, Malcolm Arthur

Active
60 Great Queen StreetWC2B 5AZ
Born December 1946
Director
Appointed 24 Mar 2021

BEGG, Alan John

Resigned
15 Ravensbourne Park, LondonSE6 4XU
Secretary
Appointed 06 Feb 2002
Resigned 27 Jun 2002

GRAY, Peter John

Resigned
Camellias, Haywards HeathRH16 4QZ
Secretary
Appointed 05 Jun 2002
Resigned 21 Apr 2008

GREEN, Norman Leslie

Resigned
5 Thackers Close, PeterboroughPE8 6LD
Secretary
Appointed N/A
Resigned 30 Jun 1992

INNES, David Robert

Resigned
60 Great Queen StreetWC2B 5AZ
Secretary
Appointed 06 May 2008
Resigned 06 Mar 2015

JONES, James Morgan

Resigned
The Old Rectory, DissIP21 4UE
Secretary
Appointed 29 Jan 2000
Resigned 10 Sept 2001

JONES, James Morgan

Resigned
The Old Rectory, DissIP21 4UE
Secretary
Appointed 02 Jun 1993
Resigned 03 Jun 1997

LLOYD, Mark Valpy

Resigned
60 Great Queen StreetWC2B 5AZ
Secretary
Appointed 23 Jan 2017
Resigned 01 Jul 2025

LOWSON, Hugh Alasdair

Resigned
47 Cheviot Road, West NorwoodSE27 0LF
Secretary
Appointed 03 Jun 1997
Resigned 28 Jan 2000

AUKLAND, William Dudley

Resigned
Tarvin Road, FrodshamWA6 6XA
Born January 1935
Director
Appointed 07 Jul 1999
Resigned 15 Oct 2008

BEARE, Michael David

Resigned
Ashfields Upper Ashbrook, St IppolytsSG4 7JY
Born January 1950
Director
Appointed 04 Mar 1998
Resigned 04 Nov 1998

BUSWELL, Derek Alfred

Resigned
Maplefield 137 Maplewell Road, LoughboroughLE12 8QY
Born March 1930
Director
Appointed 04 Mar 1998
Resigned 07 Mar 2007

CAINE, Christopher James

Resigned
60 Great Queen StreetWC2B 5AZ
Born December 1952
Director
Appointed 07 Jul 1999
Resigned 30 Oct 2013

CHAMPION, Ronald Albert, Commander,Rn

Resigned
4 Homefield Close, SeafordBN25 3DQ
Born January 1929
Director
Appointed 04 Mar 1998
Resigned 02 Aug 1998

CONSTANT, Mark Robert

Resigned
60 Great Queen StreetWC2B 5AZ
Born May 1955
Director
Appointed 25 Sept 2019
Resigned 31 Oct 2019

COTTRELL, Henry Claude

Resigned
White Craigs Parkfield, SevenoaksTN15 0HX
Born June 1921
Director
Appointed N/A
Resigned 03 Apr 1996

DAVEY, Michael James

Resigned
Moorfield 19 West Close, Bognor RegisPO22 7RP
Born June 1937
Director
Appointed 07 Jun 2000
Resigned 10 Oct 2007

DAVISON, Alan Martin, Dr

Resigned
Loweswood, MorpethNE65 7PT
Born January 1931
Director
Appointed 04 Mar 1998
Resigned 08 Jun 2002

EDGCUMBE, John Charles

Resigned
60 Great Queen StreetWC2B 5AZ
Born September 1943
Director
Appointed 13 Oct 2010
Resigned 15 Oct 2014

EVANS, Russell Trevor

Resigned
60 Great Queen StreetWC2B 5AZ
Born July 1963
Director
Appointed 01 Jul 2025
Resigned 05 Jan 2026

GRAY, Peter John

Resigned
Camellias, Haywards HeathRH16 4QZ
Born November 1948
Director
Appointed 19 Mar 2001
Resigned 21 Apr 2008

GROUT, Noel Alfred Brian

Resigned
61 Baston Road, BromleyBR2 7BS
Born August 1927
Director
Appointed N/A
Resigned 10 Dec 1991

HOWE, Kenneth

Resigned
60 Great Queen StreetWC2B 5AZ
Born September 1941
Director
Appointed 10 Oct 2007
Resigned 10 Oct 2012

INNES, David Robert

Resigned
Church Lane, AshfordTN25 4BU
Born February 1953
Director
Appointed 06 May 2008
Resigned 06 Mar 2015

Persons with significant control

1

Great Queen Street, LondonWC2B 5AZ

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

245

Memorandum Articles
9 January 2026
MAMA
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Resolution
3 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Memorandum Articles
29 December 2022
MAMA
Resolution
29 December 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
19 December 2022
CC04CC04
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
18 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
13 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Resolution
28 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
2 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2016
CONNOTConfirmation Statement Notification
Miscellaneous
2 February 2016
MISCMISC
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Statement Of Companys Objects
9 July 2015
CC04CC04
Resolution
9 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Statement Of Companys Objects
23 March 2015
CC04CC04
Notice Restriction On Company Articles
23 March 2015
CC01CC01
Resolution
23 March 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 March 2015
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
12 March 2015
NM06NM06
Miscellaneous
12 March 2015
MISCMISC
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 June 2013
RP04RP04
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288cChange of Particulars
Legacy
9 June 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Legacy
4 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2003
AAAnnual Accounts
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 2002
AAAnnual Accounts
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
288aAppointment of Director or Secretary
Resolution
15 April 1998
RESOLUTIONSResolutions
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 June 1996
288288
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
17 July 1995
288288
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 June 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 June 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
10 June 1993
288288
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
19 June 1992
288288
Legacy
19 June 1992
363sAnnual Return (shuttle)
Legacy
28 June 1991
363aAnnual Return
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
6 July 1988
363363
Accounts With Accounts Type Full
1 July 1988
AAAnnual Accounts
Legacy
1 July 1988
288288
Accounts With Accounts Type Full
13 July 1987
AAAnnual Accounts
Legacy
13 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Accounts With Accounts Type Full
1 December 1986
AAAnnual Accounts
Incorporation Company
6 January 1977
NEWINCIncorporation