Background WavePink WaveYellow Wave

FAIRSTEAD HOUSE SCHOOL TRUST LIMITED (01391805)

FAIRSTEAD HOUSE SCHOOL TRUST LIMITED (01391805) is an active UK company. incorporated on 29 September 1978. with registered office in Ely. The company operates in the Education sector, engaged in primary education. FAIRSTEAD HOUSE SCHOOL TRUST LIMITED has been registered for 47 years. Current directors include ATTWATER, John Francis, DAY, David John, LONGFORD, Nicholas Felix Wingfield and 3 others.

Company Number
01391805
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 September 1978
Age
47 years
Address
The Bursar's Office The King's School, Ely, Ely, CB7 4DB
Industry Sector
Education
Business Activity
Primary education
Directors
ATTWATER, John Francis, DAY, David John, LONGFORD, Nicholas Felix Wingfield, MILNE, Kathleen Mitchell, MITCHELL, Nicola Kathrine, SANDERSON, Christopher Mark
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRSTEAD HOUSE SCHOOL TRUST LIMITED

FAIRSTEAD HOUSE SCHOOL TRUST LIMITED is an active company incorporated on 29 September 1978 with the registered office located in Ely. The company operates in the Education sector, specifically engaged in primary education. FAIRSTEAD HOUSE SCHOOL TRUST LIMITED was registered 47 years ago.(SIC: 85200)

Status

active

Active since 47 years ago

Company No

01391805

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 29 September 1978

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

The Bursar's Office The King's School, Ely Barton Road Ely, CB7 4DB,

Previous Addresses

Fairstead House Fordham Road Newmarket Suffolk CB8 7AA
From: 29 September 1978To: 27 September 2023
Timeline

66 key events • 1978 - 2022

Funding Officers Ownership
Company Founded
Sept 78
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
May 10
Director Left
May 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Feb 11
Director Joined
Oct 11
Director Left
Dec 11
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jun 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Dec 15
Director Left
May 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Oct 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jan 21
Director Joined
Apr 21
Director Left
May 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

AXWORTHY, Roger Leonard, Dr

Active
The King's School, Ely, ElyCB7 4DB
Secretary
Appointed 24 Nov 2022

ATTWATER, John Francis

Active
The King's School, Ely, ElyCB7 4DB
Born January 1972
Director
Appointed 21 Dec 2022

DAY, David John

Active
The King's School, Ely, ElyCB7 4DB
Born July 1959
Director
Appointed 21 Dec 2022

LONGFORD, Nicholas Felix Wingfield

Active
Fordham Road, NewmarketCB8 7AA
Born August 1954
Director
Appointed 27 Mar 2021

MILNE, Kathleen Mitchell

Active
Mulberry Close, CambridgeCB4 2AS
Born August 1956
Director
Appointed 18 May 2020

MITCHELL, Nicola Kathrine

Active
Seckford Street, WoodbridgeIP12 4LY
Born November 1975
Director
Appointed 18 May 2020

SANDERSON, Christopher Mark

Active
Fordham Road, NewmarketCB8 7AA
Born July 1960
Director
Appointed 16 Jun 2021

AITKEN, Pamela Anne

Resigned
Hill View, ThetfordIP24 2NJ
Secretary
Appointed 02 Aug 1999
Resigned 29 Sept 2008

COULSON, Rosemarie

Resigned
Wheeley Hall Cottage Broomhill Lane, Bury St EdmundsIP30 9SH
Secretary
Appointed 02 Nov 1998
Resigned 31 Jul 1999

FREER, Claire Louise

Resigned
Fairstead House, NewmarketCB8 7AA
Secretary
Appointed 01 Sept 2016
Resigned 05 Aug 2022

JOYNER, Carolyn

Resigned
10 High Street, NewmarketCB8 9DQ
Secretary
Appointed 31 Dec 1993
Resigned 19 Nov 1998

MANGELL, Paul Harold

Resigned
High Street, ElyCB7 5PR
Secretary
Appointed 13 Oct 2008
Resigned 26 Nov 2009

PARRY, Victoria Linda

Resigned
Fairstead House, NewmarketCB8 7AA
Secretary
Appointed 22 Sept 2008
Resigned 31 Aug 2016

SHEEHAN, Caroline

Resigned
6 Paget Place, NewmarketCB8 7DR
Secretary
Appointed N/A
Resigned 31 Dec 1993

AMOS, Peter Hamilton

Resigned
Portland Lodge, NewmarketCB8 0NQ
Born July 1947
Director
Appointed 11 May 2004
Resigned 01 Dec 2005

ANDERSON, Hugh Alastair

Resigned
Fairstead House, NewmarketCB8 7AA
Born August 1967
Director
Appointed 10 Oct 2011
Resigned 08 Jan 2013

ANDERSON, Mark Edward

Resigned
Heronsgill Cottage, WissettIP19 0RA
Born April 1957
Director
Appointed 18 Nov 1999
Resigned 27 Jan 2003

ANDERSON, Michael

Resigned
27 Prickwillow Road, ElyCB7 4QR
Born August 1951
Director
Appointed N/A
Resigned 12 Jul 1999

BALL, Jacqueline Bernadette Margaret Mary

Resigned
Freckenham House, Bury St EdmundsIP28 8HX
Born March 1958
Director
Appointed 16 Nov 1995
Resigned 26 Jan 1998

CHARLTON, Edward Hunt

Resigned
Edgecumbe House 44 Rous Road, NewmarketCB8 8DL
Born October 1967
Director
Appointed 30 Nov 2006
Resigned 06 May 2008

CHILDS, Amanda Helen

Resigned
Fairstead House, NewmarketCB8 7AA
Born December 1972
Director
Appointed 22 Jan 2015
Resigned 20 Nov 2018

CLARK, Paul Francis Albert

Resigned
1 Carpenters Close, GazeleyCB8 8GE
Born July 1957
Director
Appointed 30 Nov 2006
Resigned 17 Jun 2009

DENNY, Maureen

Resigned
Snails, Great Fen Soham
Born November 1949
Director
Appointed N/A
Resigned 16 Nov 1995

DODD, Paul Martin Rendell

Resigned
Fairstead House, NewmarketCB8 7AA
Born April 1957
Director
Appointed 02 Dec 2004
Resigned 25 Nov 2010

DORMAN, Patricia

Resigned
The Old Bakery, BurwellCB5 0BA
Born November 1947
Director
Appointed N/A
Resigned 16 Nov 1995

EDGE, Jonathan David

Resigned
Fairstead House, NewmarketCB8 7AA
Born May 1976
Director
Appointed 27 Nov 2014
Resigned 16 Jun 2021

GARNER, Elizabeth

Resigned
Fairstead House, NewmarketCB8 7AA
Born April 1955
Director
Appointed 24 Jan 2005
Resigned 12 Jan 2015

GEAR, Judith Anne

Resigned
Red House 11 New Street, ElyCB7 5QF
Born February 1954
Director
Appointed 19 Nov 1998
Resigned 30 Nov 2006

GEORGE, Jane

Resigned
Reydon Lodge, NewmarketCB8 7BT
Born February 1962
Director
Appointed 18 Oct 2004
Resigned 10 Oct 2006

GOODERHAM, Simon Paul Creasey

Resigned
Fairstead House, NewmarketCB8 7AA
Born February 1972
Director
Appointed 17 Oct 2012
Resigned 30 Sept 2013

HALL, Anna Marie

Resigned
Fairstead House, NewmarketCB8 7AA
Born July 1960
Director
Appointed 06 Nov 2013
Resigned 18 May 2020

HAMILTON, Sharon

Resigned
Fairstead House, NewmarketCB8 7AA
Born July 1970
Director
Appointed 09 Oct 2013
Resigned 31 Aug 2016

HARWOOD, Robert Anthony David

Resigned
Fairstead House, NewmarketCB8 7AA
Born October 1949
Director
Appointed 11 Oct 2010
Resigned 09 May 2016

HEADLAND, Andrew

Resigned
Bury Road, NewmarketCB8 7FE
Born January 1968
Director
Appointed 01 Dec 2020
Resigned 28 Nov 2022

HICKS, Peter James

Resigned
Fairstead House, NewmarketCB8 7AA
Born January 1956
Director
Appointed 02 Dec 2002
Resigned 25 Nov 2010
Fundings
Financials
Latest Activities

Filing History

224

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Resolution
29 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
29 December 2016
CC04CC04
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Legacy
17 February 2012
MG04MG04
Legacy
17 February 2012
MG04MG04
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Resolution
25 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
5 August 1991
363aAnnual Return
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
9 June 1989
363363
Legacy
4 January 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 December 1988
AAAnnual Accounts
Legacy
7 April 1988
363363
Accounts With Accounts Type Small
13 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 1987
AAAnnual Accounts
Legacy
17 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
29 September 1978
NEWINCIncorporation