Background WavePink WaveYellow Wave

HANOVER TRUSTEE COMPANY LIMITED(THE) (01352234)

HANOVER TRUSTEE COMPANY LIMITED(THE) (01352234) is an active UK company. incorporated on 9 February 1978. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. HANOVER TRUSTEE COMPANY LIMITED(THE) has been registered for 48 years. Current directors include PAGE, Nigel, YATES, Christopher John, YOUNG, Robert John.

Company Number
01352234
Status
active
Type
ltd
Incorporated
9 February 1978
Age
48 years
Address
13 Hanover Square, London, W1S 1HN
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
PAGE, Nigel, YATES, Christopher John, YOUNG, Robert John
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANOVER TRUSTEE COMPANY LIMITED(THE)

HANOVER TRUSTEE COMPANY LIMITED(THE) is an active company incorporated on 9 February 1978 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. HANOVER TRUSTEE COMPANY LIMITED(THE) was registered 48 years ago.(SIC: 66290)

Status

active

Active since 48 years ago

Company No

01352234

LTD Company

Age

48 Years

Incorporated 9 February 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

13 Hanover Square Mayfair London, W1S 1HN,

Previous Addresses

33 Charles Street Cardiff CF10 2GA United Kingdom
From: 23 September 2022To: 27 September 2023
Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom
From: 31 December 2018To: 23 September 2022
Llanmaes St. Fagans Cardiff CF5 6DU Wales
From: 22 January 2017To: 31 December 2018
Salisbury House 824 Salisbury House London Wall London EC2M 5QQ
From: 31 March 2010To: 22 January 2017
24 Warnford Court Throgmorton Street London EC2N 2AT
From: 9 February 1978To: 31 March 2010
Timeline

30 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Feb 78
Loan Secured
May 13
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Secured
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Sept 18
Loan Secured
Oct 18
Loan Secured
Jul 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Left
Jun 20
Loan Cleared
Jan 21
Loan Secured
May 22
Director Left
Jun 22
Director Left
Sept 22
Loan Secured
May 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PAGE, Nigel

Active
Hanover Square, LondonW1S 1HN
Born December 1974
Director
Appointed 19 Jan 2017

YATES, Christopher John

Active
Hanover Square, LondonW1S 1HN
Born May 1954
Director
Appointed 19 Jan 2017

YOUNG, Robert John

Active
Hanover Square, LondonW1S 1HN
Born July 1958
Director
Appointed 19 Jan 2017

CLEMINSON, Gordon Foster

Resigned
Broad View The Vale, CheshamHP5 3NS
Secretary
Appointed N/A
Resigned 30 Sept 1992

MUSCAT, Susan Valerie

Resigned
105 Ridge Road, LondonN21 3EP
Secretary
Appointed N/A
Resigned 19 Jan 2017

INCE GD CORPORATE SERVICES LIMITED

Resigned
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 19 Jan 2017
Resigned 16 Jan 2024

BILES, Adrian John

Resigned
Charles Street, CardiffCF10 2GA
Born August 1967
Director
Appointed 19 Jan 2017
Resigned 27 Sept 2022

HEAD, Norman William

Resigned
Greybrooke Thames Side, StainesTW18 2HQ
Born October 1950
Director
Appointed 03 Sept 2001
Resigned 01 Dec 2016

HUDSON, Pamela

Resigned
Dunelm The Glade, BrentwoodCM13 2JL
Born June 1944
Director
Appointed N/A
Resigned 19 Jan 2017

HUDSON, William John

Resigned
Dunelm The Glade, BrentwoodCM13 2JL
Born May 1945
Director
Appointed N/A
Resigned 01 Jun 2020

MORTIMER, Rachel Clare

Resigned
Highfields Road, CambridgeCB23 7NX
Born March 1970
Director
Appointed 03 May 1995
Resigned 19 Jan 2017

MUSCAT, Susan Valerie

Resigned
105 Ridge Road, LondonN21 3EP
Born May 1959
Director
Appointed N/A
Resigned 19 Jan 2017

POCOCK, Nigel David

Resigned
Michaelston Road, St FagansCF5 6DU
Born July 1959
Director
Appointed 01 Feb 2003
Resigned 30 Jun 2022

WESTON, Joel Alexander

Resigned
The Larches, ShenfieldCM15 8LB
Born February 1974
Director
Appointed 01 Feb 2003
Resigned 31 Aug 2005

Persons with significant control

6

2 Active
4 Ceased
37 Frederick Place, BrightonBN1 4EA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Dec 2016

Mr William John Hudson

Ceased
London Wall, LondonEC2M 5QQ
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 18 Dec 2016

Mrs Rachel Clare Mortimer

Ceased
St. Fagans, CardiffCF5 6DU
Born March 1970

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Dec 2016

Hanover Pensions Limited

Ceased
London Wall, LondonEC2M 5QQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2016

Miss Helen Jane Hudson

Ceased
St. Fagans, CardiffCF5 6DU
Born February 1968

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Dec 2016
Hanover Square, LondonW1S 1HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

268

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Change To A Person With Significant Control
26 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 August 2020
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 October 2019
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Memorandum Articles
13 March 2019
MAMA
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 January 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 January 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 January 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Legacy
27 January 2012
MG01MG01
Legacy
23 January 2012
MG01MG01
Legacy
13 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2011
AAAnnual Accounts
Legacy
9 August 2011
MG01MG01
Legacy
9 August 2011
MG01MG01
Legacy
12 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
7 February 2011
AAAnnual Accounts
Legacy
20 December 2010
MG01MG01
Legacy
20 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Legacy
7 August 2010
MG01MG01
Legacy
5 May 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
6 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
20 December 2007
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
4 December 2006
288cChange of Particulars
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Legacy
1 April 2005
395Particulars of Mortgage or Charge
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Legacy
26 April 2004
395Particulars of Mortgage or Charge
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
3 February 2003
395Particulars of Mortgage or Charge
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
16 February 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
395Particulars of Mortgage or Charge
Legacy
21 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
1 February 2001
395Particulars of Mortgage or Charge
Legacy
1 February 2001
395Particulars of Mortgage or Charge
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
22 November 1999
395Particulars of Mortgage or Charge
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Legacy
6 July 1999
395Particulars of Mortgage or Charge
Legacy
28 April 1999
395Particulars of Mortgage or Charge
Legacy
20 April 1999
395Particulars of Mortgage or Charge
Legacy
20 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
8 October 1998
395Particulars of Mortgage or Charge
Legacy
11 September 1998
395Particulars of Mortgage or Charge
Legacy
5 September 1998
395Particulars of Mortgage or Charge
Legacy
20 July 1998
395Particulars of Mortgage or Charge
Legacy
20 July 1998
395Particulars of Mortgage or Charge
Legacy
14 February 1998
395Particulars of Mortgage or Charge
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
9 October 1997
395Particulars of Mortgage or Charge
Auditors Resignation Company
7 August 1997
AUDAUD
Legacy
30 July 1997
395Particulars of Mortgage or Charge
Legacy
8 February 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Legacy
7 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
4 March 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
288288
Accounts With Accounts Type Small
22 March 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
395Particulars of Mortgage or Charge
Legacy
22 November 1994
395Particulars of Mortgage or Charge
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
16 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
21 December 1993
395Particulars of Mortgage or Charge
Legacy
13 December 1993
363sAnnual Return (shuttle)
Legacy
6 February 1993
403aParticulars of Charge Subject to s859A
Legacy
6 February 1993
403aParticulars of Charge Subject to s859A
Legacy
2 February 1993
403aParticulars of Charge Subject to s859A
Legacy
14 December 1992
395Particulars of Mortgage or Charge
Legacy
13 November 1992
363sAnnual Return (shuttle)
Legacy
11 November 1992
288288
Accounts With Accounts Type Small
10 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Resolution
18 December 1991
RESOLUTIONSResolutions
Legacy
15 November 1991
395Particulars of Mortgage or Charge
Legacy
12 November 1991
363aAnnual Return
Legacy
9 November 1991
395Particulars of Mortgage or Charge
Legacy
15 August 1991
395Particulars of Mortgage or Charge
Legacy
11 June 1991
403aParticulars of Charge Subject to s859A
Legacy
22 May 1991
395Particulars of Mortgage or Charge
Legacy
15 February 1991
395Particulars of Mortgage or Charge
Legacy
30 January 1991
395Particulars of Mortgage or Charge
Legacy
19 December 1990
363363
Accounts With Accounts Type Small
12 November 1990
AAAnnual Accounts
Legacy
2 October 1990
395Particulars of Mortgage or Charge
Auditors Resignation Company
25 June 1990
AUDAUD
Auditors Resignation Company
21 June 1990
AUDAUD
Legacy
17 May 1990
288288
Legacy
2 March 1990
288288
Accounts With Accounts Type Full Group
13 February 1990
AAAnnual Accounts
Legacy
16 January 1990
403aParticulars of Charge Subject to s859A
Legacy
1 December 1989
363363
Legacy
26 October 1989
395Particulars of Mortgage or Charge
Legacy
23 August 1989
288288
Accounts With Accounts Type Full Group
26 July 1989
AAAnnual Accounts
Legacy
4 July 1989
395Particulars of Mortgage or Charge
Legacy
20 December 1988
363363
Legacy
5 November 1988
395Particulars of Mortgage or Charge
Legacy
3 October 1988
395Particulars of Mortgage or Charge
Legacy
3 October 1988
395Particulars of Mortgage or Charge
Legacy
6 September 1988
395Particulars of Mortgage or Charge
Legacy
26 July 1988
288288
Legacy
3 February 1988
288288
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Legacy
9 October 1987
395Particulars of Mortgage or Charge
Legacy
9 October 1987
395Particulars of Mortgage or Charge
Legacy
8 October 1987
395Particulars of Mortgage or Charge
Legacy
14 April 1987
395Particulars of Mortgage or Charge
Legacy
11 April 1987
395Particulars of Mortgage or Charge
Legacy
26 February 1987
4747
Legacy
20 February 1987
395Particulars of Mortgage or Charge
Legacy
14 February 1987
288288
Legacy
6 January 1987
395Particulars of Mortgage or Charge
Legacy
6 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
363363
Legacy
11 December 1986
395Particulars of Mortgage or Charge
Legacy
19 November 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
19 November 1986
AAAnnual Accounts
Legacy
12 November 1986
288288
Legacy
24 May 1986
288288
Legacy
10 September 1985
363363
Legacy
5 February 1985
363363
Legacy
7 November 1979
363363
Incorporation Company
9 February 1978
NEWINCIncorporation
Miscellaneous
9 February 1978
MISCMISC