Background WavePink WaveYellow Wave

HAMPSHIRE TRUST BANK PLC (01311315)

HAMPSHIRE TRUST BANK PLC (01311315) is an active UK company. incorporated on 28 April 1977. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. HAMPSHIRE TRUST BANK PLC has been registered for 48 years. Current directors include BECK, Helen Claire, GOLDIE-SCOT, Clare Leslie, HAUERBERG, Mikkel Vittrup and 6 others.

Company Number
01311315
Status
active
Type
plc
Incorporated
28 April 1977
Age
48 years
Address
80 Fenchurch Street, London, EC3M 4BY
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
BECK, Helen Claire, GOLDIE-SCOT, Clare Leslie, HAUERBERG, Mikkel Vittrup, SCRIVENS, Martyn, SHARPE, Robert, Mr., SLADE, Dominic James Haviland, SOMMERS, Richard Francis, WINUP, Kathryn Anne, WYLES, Matthew Peter Vincent
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSHIRE TRUST BANK PLC

HAMPSHIRE TRUST BANK PLC is an active company incorporated on 28 April 1977 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. HAMPSHIRE TRUST BANK PLC was registered 48 years ago.(SIC: 64191)

Status

active

Active since 48 years ago

Company No

01311315

PLC Company

Age

48 Years

Incorporated 28 April 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

HAMPSHIRE TRUST PLC
From: 25 September 1987To: 22 April 2015
BMI (HAMPSHIRE) LIMITED
From: 9 September 1982To: 25 September 1987
BRUTTON MORTGAGE INVESTMENTS (HAMPSHIRE) LIMITED
From: 28 April 1977To: 9 September 1982
Contact
Address

80 Fenchurch Street London, EC3M 4BY,

Previous Addresses

80 Fenchurch Street Fenchurch Street London EC3M 4BY England
From: 1 December 2023To: 1 December 2023
55 Bishopsgate London EC2N 3AS England
From: 13 February 2017To: 1 December 2023
131 Finsbury Pavement London EC2A 1NT
From: 26 September 2014To: 13 February 2017
Floor 6 131 Finsbury Pavement London EC2A 1NT England
From: 12 September 2014To: 26 September 2014
60 Cannon Street London EC4N 6NP
From: 27 June 2014To: 12 September 2014
69 High Street Fareham Hampshire PO16 7BB England
From: 13 August 2013To: 27 June 2014
30 Church Street Epsom Surrey KT17 4NL
From: 28 April 1977To: 13 August 2013
Timeline

49 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Mar 10
Director Left
May 10
Director Left
Jan 12
Director Joined
Feb 12
Director Left
May 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Sept 14
Funding Round
Sept 14
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Nov 15
Funding Round
Jun 16
Director Left
Jan 17
Director Left
May 17
Director Joined
Jul 17
Funding Round
Oct 17
Funding Round
Nov 17
Director Joined
Nov 17
Funding Round
Dec 17
Director Joined
Apr 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Jul 19
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Jun 21
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 23
Director Left
May 24
Director Joined
Sept 24
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Jul 25
Director Joined
Nov 25
Director Left
Feb 26
Director Left
Feb 26
11
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

SOUTHGATE, Scott Roger Walford

Active
Fenchurch Street, LondonEC3M 4BY
Secretary
Appointed 26 Sept 2019

BECK, Helen Claire

Active
Fenchurch Street, LondonEC3M 4BY
Born January 1962
Director
Appointed 01 Apr 2025

GOLDIE-SCOT, Clare Leslie

Active
Fenchurch Street, LondonEC3M 4BY
Born May 1963
Director
Appointed 01 Apr 2025

HAUERBERG, Mikkel Vittrup

Active
Fenchurch Street, LondonEC3M 4BY
Born November 1995
Director
Appointed 25 Nov 2025

SCRIVENS, Martyn

Active
Fenchurch Street, LondonEC3M 4BY
Born May 1956
Director
Appointed 31 Jan 2021

SHARPE, Robert, Mr.

Active
Fenchurch Street, LondonEC3M 4BY
Born February 1949
Director
Appointed 24 Oct 2017

SLADE, Dominic James Haviland

Active
Fenchurch Street, LondonEC3M 4BY
Born April 1971
Director
Appointed 21 May 2014

SOMMERS, Richard Francis

Active
Fenchurch Street, LondonEC3M 4BY
Born September 1956
Director
Appointed 01 Jun 2022

WINUP, Kathryn Anne

Active
Fenchurch Street, LondonEC3M 4BY
Born August 1970
Director
Appointed 26 Sept 2024

WYLES, Matthew Peter Vincent

Active
Fenchurch Street, LondonEC3M 4BY
Born August 1958
Director
Appointed 23 Apr 2018

BULL, David

Resigned
Finsbury Pavement, LondonEC2A 1NT
Secretary
Appointed 21 May 2014
Resigned 26 Mar 2015

GRATION, Anthony Philip

Resigned
5 Friar Close, BrightonBN1 6NR
Secretary
Appointed 18 Oct 2006
Resigned 13 Aug 2013

HUNTER, Stephen Martin Burton

Resigned
Oakland House Newton Place, Lee On The SolentPO13 9JL
Secretary
Appointed N/A
Resigned 28 Oct 1999

MORRISON, Audrey

Resigned
Bishopsgate, LondonEC2N 3AS
Secretary
Appointed 25 Oct 2018
Resigned 20 Aug 2019

PAKEHAM-WALSH, John Elliott

Resigned
High Street, FarehamPO16 7BB
Secretary
Appointed 13 Aug 2013
Resigned 21 May 2014

PAKENHAM-WALSH, John Elliott

Resigned
The Old Barn Lower Farringdon, AltonGU34 3DL
Secretary
Appointed 28 Oct 1999
Resigned 18 Oct 2006

PARIHAR, Shilpa Vivek

Resigned
Bishopsgate, LondonEC2N 3AS
Secretary
Appointed 26 Mar 2015
Resigned 24 Oct 2018

BATCHELOR, Paul Anthony

Resigned
3 Compton Close, VerwoodBH31 6LN
Born March 1947
Director
Appointed 02 Nov 2006
Resigned 28 Feb 2009

BLACKWELL, Timothy Mark

Resigned
Fenchurch Street, LondonEC3M 4BY
Born April 1969
Director
Appointed 17 Jul 2017
Resigned 23 May 2024

CAMPBELL, David Alexander Duncan

Resigned
37 Eastern Parade, SouthseaPO4 9RE
Born February 1945
Director
Appointed N/A
Resigned 17 Mar 1993

CORDREY, Peter Graham

Resigned
Ockham End Old Lane, CobhamKT11 1NF
Born June 1947
Director
Appointed 01 Jun 1996
Resigned 18 Oct 2006

COX, Peter Garnet

Resigned
6 The Lane, GosportPO12 2DE
Born December 1947
Director
Appointed N/A
Resigned 14 Aug 1996

DICK, Stewart John Cunningham

Resigned
Dunvegan, West ByfleetKT14 6AG
Born January 1946
Director
Appointed 17 Mar 1993
Resigned 16 Oct 2001

DRUMMOND SMITH, James Robert

Resigned
Bishopsgate, LondonEC2N 3AS
Born February 1960
Director
Appointed 21 May 2014
Resigned 31 Jan 2021

EAST, Robert David

Resigned
Bishopsgate, LondonEC2N 3AS
Born March 1960
Director
Appointed 21 May 2014
Resigned 30 Jun 2022

EVANS, Brian Major

Resigned
Cobblers 3 Guessens Lane, FarehamPO14 4ED
Born May 1931
Director
Appointed N/A
Resigned 26 Jul 2001

GRATION, Anthony Philip

Resigned
5 Friar Close, BrightonBN1 6NR
Born August 1955
Director
Appointed 02 Nov 2006
Resigned 30 Apr 2014

GREY, Astrid Cecile Helene

Resigned
Bishopsgate, LondonEC2N 3AS
Born November 1964
Director
Appointed 01 Jul 2018
Resigned 30 Jun 2022

HUNTER, Stephen Martin Burton

Resigned
Oakland House Newton Place, Lee On The SolentPO13 9JL
Born June 1950
Director
Appointed N/A
Resigned 31 Oct 2009

LEICESTER, Alexander

Resigned
Bishopsgate, LondonEC2N 3AS
Born September 1979
Director
Appointed 21 May 2014
Resigned 01 Oct 2018

LOIZIDES, Andreas Loizos Henry

Resigned
Burley Road, BransgoreBH23 8DN
Born October 1960
Director
Appointed 17 Feb 2009
Resigned 31 May 2009

MALDE, Ketan Jayantilal

Resigned
Bishopsgate, LondonEC2N 3AS
Born June 1957
Director
Appointed 21 May 2014
Resigned 21 Apr 2017

MARSH, Christopher George

Resigned
Burley Lodge, RingwoodBH24 4HS
Born December 1951
Director
Appointed N/A
Resigned 18 Oct 2006

MCCRICKARD, Donald Cecil

Resigned
Crowpits House, Hadlow DownTN22 4HB
Born December 1936
Director
Appointed 02 Nov 2006
Resigned 29 Feb 2008

MILTON, John Stephen

Resigned
30 Heathfield Road, SeafordBN25 1TJ
Born December 1950
Director
Appointed 02 Nov 2006
Resigned 28 Feb 2009

Persons with significant control

2

1 Active
1 Ceased
Palmer Street, LondonSW1H 0AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

291

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Auditors Resignation Company
25 September 2025
AUDAUD
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Resolution
8 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
29 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Resolution
24 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 July 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
29 July 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
22 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 April 2015
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
16 April 2015
NM06NM06
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Resolution
26 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Capital Allotment Shares
19 February 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
28 January 2015
RP04RP04
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Resolution
1 October 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
18 July 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
18 July 2014
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
18 July 2014
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Resolution
6 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Miscellaneous
31 March 2014
MISCMISC
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Memorandum Articles
11 May 2012
MEM/ARTSMEM/ARTS
Resolution
11 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Legacy
23 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Move Registers To Sail Company
19 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
19 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
30 July 2009
363aAnnual Return
Resolution
23 June 2009
RESOLUTIONSResolutions
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Resolution
8 June 2009
RESOLUTIONSResolutions
Legacy
5 June 2009
88(2)Return of Allotment of Shares
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
353353
Legacy
22 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
10 August 2007
363sAnnual Return (shuttle)
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
24 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
88(3)88(3)
Legacy
2 November 2006
88(2)R88(2)R
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
287Change of Registered Office
Legacy
19 October 2006
225Change of Accounting Reference Date
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
30 July 2004
88(3)88(3)
Legacy
30 July 2004
88(2)R88(2)R
Legacy
13 May 2004
88(2)R88(2)R
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Memorandum Articles
15 April 2004
MEM/ARTSMEM/ARTS
Legacy
14 April 2004
122122
Legacy
14 April 2004
88(3)88(3)
Legacy
14 April 2004
88(2)R88(2)R
Legacy
29 October 2003
88(2)R88(2)R
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Auditors Resignation Company
2 May 2003
AUDAUD
Legacy
27 August 2002
88(3)88(3)
Legacy
27 August 2002
88(2)R88(2)R
Accounts With Accounts Type Group
9 August 2002
AAAnnual Accounts
Legacy
9 August 2002
123Notice of Increase in Nominal Capital
Resolution
9 August 2002
RESOLUTIONSResolutions
Resolution
9 August 2002
RESOLUTIONSResolutions
Resolution
9 August 2002
RESOLUTIONSResolutions
Resolution
9 August 2002
RESOLUTIONSResolutions
Resolution
9 August 2002
RESOLUTIONSResolutions
Resolution
9 August 2002
RESOLUTIONSResolutions
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
88(2)R88(2)R
Legacy
28 October 2001
288bResignation of Director or Secretary
Memorandum Articles
20 August 2001
MEM/ARTSMEM/ARTS
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 July 2001
AAAnnual Accounts
Legacy
21 June 2001
288aAppointment of Director or Secretary
Memorandum Articles
13 November 2000
MEM/ARTSMEM/ARTS
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
Legacy
10 August 2000
123Notice of Increase in Nominal Capital
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 July 2000
AAAnnual Accounts
Resolution
5 July 2000
RESOLUTIONSResolutions
Legacy
3 July 2000
363aAnnual Return
Legacy
5 December 1999
88(2)R88(2)R
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 August 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
288cChange of Particulars
Legacy
21 September 1998
88(2)R88(2)R
Auditors Resignation Company
17 August 1998
AUDAUD
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Memorandum Articles
29 May 1996
MEM/ARTSMEM/ARTS
Resolution
29 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 November 1994
AAAnnual Accounts
Legacy
21 October 1994
287Change of Registered Office
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1993
AAAnnual Accounts
Legacy
16 August 1993
363sAnnual Return (shuttle)
Resolution
7 May 1993
RESOLUTIONSResolutions
Resolution
7 May 1993
RESOLUTIONSResolutions
Resolution
7 May 1993
RESOLUTIONSResolutions
Resolution
7 May 1993
RESOLUTIONSResolutions
Resolution
7 May 1993
RESOLUTIONSResolutions
Resolution
7 May 1993
RESOLUTIONSResolutions
Legacy
26 April 1993
88(2)Return of Allotment of Shares
Legacy
31 March 1993
288288
Memorandum Articles
30 March 1993
MEM/ARTSMEM/ARTS
Legacy
29 March 1993
288288
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
14 August 1991
363b363b
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Legacy
26 March 1990
88(2)R88(2)R
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
23 November 1989
363363
Auditors Resignation Company
6 January 1989
AUDAUD
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Legacy
7 September 1988
288288
Legacy
7 September 1988
288288
Resolution
17 May 1988
RESOLUTIONSResolutions
Legacy
17 May 1988
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Certificate Change Of Name Re Registration Private To Public Limited Company
25 September 1987
CERT7CERT7
Resolution
25 September 1987
RESOLUTIONSResolutions
Resolution
25 September 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1987
43(3)e43(3)e
Accounts Balance Sheet
21 September 1987
BSBS
Auditors Statement
21 September 1987
AUDSAUDS
Auditors Report
21 September 1987
AUDRAUDR
Re Registration Memorandum Articles
21 September 1987
MARMAR
Legacy
21 September 1987
43(3)43(3)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 October 1986
AAAnnual Accounts
Legacy
7 October 1986
363363
Legacy
28 July 1986
288288
Certificate Change Of Name Company
9 September 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 July 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 April 1977
MISCMISC