Background WavePink WaveYellow Wave

AMBERLEY MUSEUM & HERITAGE CENTRE (01402483)

AMBERLEY MUSEUM & HERITAGE CENTRE (01402483) is an active UK company. incorporated on 28 November 1978. with registered office in Arundel. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. AMBERLEY MUSEUM & HERITAGE CENTRE has been registered for 47 years. Current directors include BERNSTEIN, Paul Gregory, BREWER, Alan Edward, BUTCHER, Adrian and 7 others.

Company Number
01402483
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 November 1978
Age
47 years
Address
Amberley Museum New Barn Road, Arundel, BN18 9LT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BERNSTEIN, Paul Gregory, BREWER, Alan Edward, BUTCHER, Adrian, CLAYTON, Scott Christian, EVERETT-PASCOE, Surrie June, HYDE, Steven David, ORMAN, Steven Allan John, VINCENT, Jonathan Robert, WATSON, Jeremy Daniel Mckendrick, Professor, WINSTONE, Michael Robert
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERLEY MUSEUM & HERITAGE CENTRE

AMBERLEY MUSEUM & HERITAGE CENTRE is an active company incorporated on 28 November 1978 with the registered office located in Arundel. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. AMBERLEY MUSEUM & HERITAGE CENTRE was registered 47 years ago.(SIC: 91020)

Status

active

Active since 47 years ago

Company No

01402483

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

47 Years

Incorporated 28 November 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

AMBERLEY CHALK PITS MUSEUM
From: 17 February 2011To: 21 February 2011
SOUTHERN INDUSTRIAL HISTORY CENTRE
From: 31 December 1979To: 16 October 1991
SOUTHERN INDUSTRIAL HISTORY CENTRE
From: 28 November 1978To: 31 December 1979
Contact
Address

Amberley Museum New Barn Road Amberley Arundel, BN18 9LT,

Previous Addresses

Amberley Museum Station Road Amberley Arundel West Sussex BN18 9LT
From: 29 November 2010To: 3 August 2017
Houghton Bridge Amberley Arundel West Sussex BN18 9LT
From: 28 November 1978To: 29 November 2010
Timeline

73 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jun 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
May 12
Director Joined
Nov 12
Director Joined
May 13
Director Left
May 13
Director Left
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Loan Cleared
Nov 13
Director Left
Mar 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
May 18
Director Left
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Dec 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Nov 21
Director Joined
Mar 22
Director Left
May 22
Director Joined
Aug 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BERNSTEIN, Paul Gregory

Active
New Barn Road, ArundelBN18 9LT
Born April 1995
Director
Appointed 10 Feb 2025

BREWER, Alan Edward

Active
New Barn Road, ArundelBN18 9LT
Born September 1984
Director
Appointed 01 Aug 2024

BUTCHER, Adrian

Active
New Barn Road, ArundelBN18 9LT
Born March 1966
Director
Appointed 23 Aug 2021

CLAYTON, Scott Christian

Active
New Barn Road, ArundelBN18 9LT
Born May 1968
Director
Appointed 13 Oct 2025

EVERETT-PASCOE, Surrie June

Active
New Barn Road, ArundelBN18 9LT
Born July 1961
Director
Appointed 11 Nov 2019

HYDE, Steven David

Active
New Barn Road, ArundelBN18 9LT
Born December 1958
Director
Appointed 10 Feb 2025

ORMAN, Steven Allan John

Active
New Barn Road, ArundelBN18 9LT
Born July 1971
Director
Appointed 13 Dec 2024

VINCENT, Jonathan Robert

Active
New Barn Road, ArundelBN18 9LT
Born September 1982
Director
Appointed 21 Jan 2019

WATSON, Jeremy Daniel Mckendrick, Professor

Active
New Barn Road, ArundelBN18 9LT
Born May 1952
Director
Appointed 10 Feb 2025

WINSTONE, Michael Robert

Active
New Barn Road, ArundelBN18 9LT
Born May 1963
Director
Appointed 10 Feb 2025

HOLMES, Reginald Stanley

Resigned
Station Road, ArundelBN18 9LT
Secretary
Appointed 09 Feb 2011
Resigned 18 Dec 2015

LONGDEN, Derek

Resigned
47 West Parade, WorthingBN11 5EF
Secretary
Appointed 13 Oct 1997
Resigned 27 Jul 2009

LONGLEY, Peter

Resigned
Lackenhurst, HorshamRH13 7JL
Secretary
Appointed N/A
Resigned 13 Oct 1997

ALLEN, Robert Edwin

Resigned
7 Heathfield Road, SeafordBN25 1TH
Born May 1936
Director
Appointed 31 Jul 2004
Resigned 02 Nov 2009

ARMSTON-SHERET, Edward Raymond

Resigned
New Barn Road, ArundelBN18 9LT
Born July 1991
Director
Appointed 01 Nov 2020
Resigned 29 Oct 2024

BEALBY, Alan George

Resigned
Littlelake Cottage, PulboroughRH20 2NY
Born January 1947
Director
Appointed 31 Jul 2004
Resigned 06 Jul 2013

BELSEY, Roger

Resigned
24 Glebelands, PulboroughRH20 2JJ
Born January 1936
Director
Appointed N/A
Resigned 31 Dec 1995

COWD, Darran Paul

Resigned
New Barn Road, ArundelBN18 9LT
Born September 1975
Director
Appointed 23 Aug 2021
Resigned 20 Nov 2021

DEAN, Kathryn

Resigned
New Barn Road, ArundelBN18 9LT
Born June 1964
Director
Appointed 10 Feb 2025
Resigned 13 Mar 2026

DEVEREUX, Lauren Nicola Jean

Resigned
New Barn Road, ArundelBN18 9LT
Born May 1989
Director
Appointed 07 Aug 2017
Resigned 17 Jun 2019

DUXBURY, Graham

Resigned
New Barn Road, ArundelBN18 9LT
Born December 1951
Director
Appointed 07 Feb 2017
Resigned 29 Oct 2024

FOXLEY, John Christopher

Resigned
42 Chyngton Way, SeafordBN25 4JD
Born April 1940
Director
Appointed 31 Jul 2004
Resigned 06 Feb 2007

FRANKLIN, David Lowe

Resigned
The Mount, GuildfordGU3 2AQ
Born March 1932
Director
Appointed N/A
Resigned 25 Jan 1994

HALE, Stephen Maurice

Resigned
New Barn Road, ArundelBN18 9LT
Born July 1952
Director
Appointed 07 Apr 2014
Resigned 04 Dec 2017

HARTLEY, Nigel Jonathan

Resigned
New Barn Road, ArundelBN18 9LT
Born April 1963
Director
Appointed 31 Aug 2014
Resigned 22 May 2018

HASELFOOT, Arthur John

Resigned
Albion House, HastingsTN34 3HY
Born October 1904
Director
Appointed N/A
Resigned 26 Oct 1992

HAWKINS, Colin Clive

Resigned
Station Road, ArundelBN18 9LT
Born October 1946
Director
Appointed 09 Feb 2011
Resigned 16 Jun 2013

HERRING, Jayne

Resigned
Mustang Close, ArundelBN18 0TF
Born December 1972
Director
Appointed 07 Feb 2017
Resigned 16 Jul 2018

HILLIARD, Deridan

Resigned
The Oaks Rusper Road, HorshamRH12 5QW
Born July 1934
Director
Appointed N/A
Resigned 10 Oct 1994

HOLMES, Reginald Stanley

Resigned
Station Road, ArundelBN18 9LT
Born November 1950
Director
Appointed 20 Sept 2015
Resigned 21 Dec 2015

JACKSON, Tracy-Ann

Resigned
Station Road, ArundelBN18 9LT
Born December 1965
Director
Appointed 12 Oct 2012
Resigned 20 Sept 2015

JELLARD, Hilary Louise

Resigned
New Barn Road, ArundelBN18 9LT
Born November 1957
Director
Appointed 17 Apr 2018
Resigned 12 Apr 2021

JOHNSON, Brian

Resigned
24 Priory Road, ArundelBN18 9EN
Born March 1943
Director
Appointed N/A
Resigned 06 Jul 2013

JONES, David Trevor

Resigned
Station Road, ArundelBN18 9LT
Born May 1945
Director
Appointed 07 Apr 2014
Resigned 17 Oct 2016

JONES, Glynn Hugh

Resigned
Georges Lane, PulboroughRH20 3JH
Born March 1947
Director
Appointed 06 Aug 2007
Resigned 31 Aug 2014
Fundings
Financials
Latest Activities

Filing History

207

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2022
CS01Confirmation Statement
Resolution
3 November 2022
RESOLUTIONSResolutions
Memorandum Articles
28 October 2022
MAMA
Accounts With Accounts Type Group
14 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Memorandum Articles
12 April 2019
MAMA
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
15 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Resolution
12 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
12 July 2013
AAAnnual Accounts
Termination Director Company With Name
29 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2013
AP01Appointment of Director
Termination Director Company With Name
6 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Certificate Change Of Name Company
21 February 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
17 February 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
16 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2007
AAAnnual Accounts
Legacy
5 December 2007
225Change of Accounting Reference Date
Legacy
5 December 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 December 2006
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 December 2005
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 December 2004
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 December 2003
AAAnnual Accounts
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 December 2002
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 January 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 December 2000
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1999
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1998
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 January 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
24 June 1996
288288
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
23 May 1995
288288
Legacy
1 March 1995
288288
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
2 November 1994
288288
Legacy
11 March 1994
288288
Legacy
13 February 1994
288288
Legacy
28 November 1993
288288
Accounts With Accounts Type Full
28 November 1993
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Legacy
14 April 1993
395Particulars of Mortgage or Charge
Legacy
7 January 1993
288288
Accounts With Accounts Type Full Group
1 December 1992
AAAnnual Accounts
Legacy
11 November 1992
288288
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
3 December 1991
288288
Legacy
3 December 1991
363b363b
Certificate Change Of Name Company
15 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1991
288288
Legacy
14 December 1990
288288
Legacy
26 November 1990
288288
Legacy
26 November 1990
363363
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
4 January 1990
288288
Legacy
4 January 1990
288288
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
10 February 1988
363363
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 September 1986
AAAnnual Accounts
Legacy
26 September 1986
363363
Memorandum Articles
29 August 1979
MEM/ARTSMEM/ARTS