Background WavePink WaveYellow Wave

PENSIONEER TRUSTEES LIMITED (01412599)

PENSIONEER TRUSTEES LIMITED (01412599) is an active UK company. incorporated on 1 February 1979. with registered office in Amersham. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. PENSIONEER TRUSTEES LIMITED has been registered for 47 years. Current directors include DERRY, Laura Louise, GEARY, Rachel, HUNTER, Robert Spence and 5 others.

Company Number
01412599
Status
active
Type
ltd
Incorporated
1 February 1979
Age
47 years
Address
Decimal Place, Amersham, HP6 5FG
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
DERRY, Laura Louise, GEARY, Rachel, HUNTER, Robert Spence, JONES, Ian Howard, PIPE, Mark Russell, ROBERTS, Andrew David, RUSHTON, Kathryn Christina, WHITE, Lisa Helen
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSIONEER TRUSTEES LIMITED

PENSIONEER TRUSTEES LIMITED is an active company incorporated on 1 February 1979 with the registered office located in Amersham. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. PENSIONEER TRUSTEES LIMITED was registered 47 years ago.(SIC: 65300)

Status

active

Active since 47 years ago

Company No

01412599

LTD Company

Age

47 Years

Incorporated 1 February 1979

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Decimal Place Chiltern Avenue Amersham, HP6 5FG,

Previous Addresses

Chalfont Court Hill Avenue Amersham Buckinghamshire HP6 5BB
From: 1 February 1979To: 2 September 2013
Timeline

78 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Jan 79
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
Feb 14
Loan Cleared
Feb 14
Loan Secured
Mar 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Oct 14
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Secured
May 16
Loan Cleared
Jun 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 17
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Apr 19
Loan Secured
May 19
Loan Cleared
Jul 19
Loan Secured
Aug 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Loan Secured
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Oct 21
Director Left
Oct 21
Loan Secured
Jan 22
Director Joined
Aug 22
Loan Secured
May 23
Loan Cleared
Feb 24
Director Left
Jun 24
Director Left
Oct 24
Director Left
Apr 25
Director Joined
Jun 25
Loan Secured
Oct 25
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
27
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MANNING, Graeme Robert

Active
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 17 Nov 2025

DERRY, Laura Louise

Active
Chiltern Avenue, AmershamHP6 5FG
Born December 1980
Director
Appointed 01 Jun 2020

GEARY, Rachel

Active
Chiltern Avenue, AmershamHP6 5FG
Born June 1984
Director
Appointed 01 Jun 2020

HUNTER, Robert Spence

Active
LondonEC3A 5AF
Born April 1973
Director
Appointed 01 Jun 2025

JONES, Ian Howard

Active
Chiltern Avenue, AmershamHP6 5FG
Born December 1977
Director
Appointed 16 Jun 2014

PIPE, Mark Russell

Active
Chiltern Avenue, AmershamHP6 5FG
Born October 1967
Director
Appointed 23 Jun 2008

ROBERTS, Andrew David

Active
Chiltern Avenue, AmershamHP6 5FG
Born February 1975
Director
Appointed 31 Aug 2006

RUSHTON, Kathryn Christina

Active
Chiltern Avenue, AmershamHP6 5FG
Born July 1980
Director
Appointed 16 Jun 2014

WHITE, Lisa Helen

Active
Chiltern Avenue, AmershamHP6 5FG
Born January 1977
Director
Appointed 01 Jun 2022

BROADHURST, Anthony

Resigned
Chiltern Avenue, AmershamHP6 5FG
Secretary
Appointed 12 Jan 2012
Resigned 17 Nov 2025

CHESWORTH, Christopher Frank

Resigned
Telford House, LondonSW1X 7HJ
Secretary
Appointed N/A
Resigned 09 Dec 2002

FLYNN, John Patrick

Resigned
138 Cheapside, LondonEC2V 6BW
Secretary
Appointed 01 Nov 2009
Resigned 12 Jan 2012

KYLE, Patricia Anne

Resigned
Garth House, YarmouthPO41 0PR
Secretary
Appointed 13 Apr 2004
Resigned 31 Oct 2009

ROSSITER, Helen Jane

Resigned
47 Harvey Road, AylesburyHP21 9PL
Secretary
Appointed 09 Dec 2002
Resigned 13 Apr 2004

BASSETT, Julia Mary

Resigned
Hearne Cottage 55 Church Street, CheltenhamGL53 8AT
Born May 1968
Director
Appointed 13 Dec 2002
Resigned 05 Feb 2010

BERRY, Pauline Elizabeth

Resigned
6 Rudston Road, LiverpoolL16 4PH
Born June 1958
Director
Appointed 10 Apr 2000
Resigned 22 Jun 2008

BETTS, John Victor

Resigned
27 Kepstorn Road, LeedsLS16 5HT
Born March 1947
Director
Appointed N/A
Resigned 06 Oct 1995

BOWMAN, William Robert Frederick

Resigned
Telford House 14 Tothill Street, LondonSW1H 9NB
Born November 1952
Director
Appointed 06 Oct 1995
Resigned 09 Dec 2002

BROWN, Sarah Anne

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born February 1977
Director
Appointed 16 Jun 2014
Resigned 31 May 2020

CHADWICK, Robert

Resigned
20 Tarvin Road, ChesterCH3 7DG
Born May 1948
Director
Appointed 13 Dec 2002
Resigned 31 May 2006

CHASE, Michael John Edward

Resigned
2 Meadow Way, LiverpoolL12 5HD
Born April 1960
Director
Appointed 05 Jul 1999
Resigned 10 Apr 2000

DAY, Michael John

Resigned
Theakston Quarry Road, South WirralL64 7UA
Born February 1944
Director
Appointed N/A
Resigned 29 Aug 1995

DERRY, Laura Louise

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born October 1980
Director
Appointed 01 Jun 2020
Resigned 02 Jun 2020

EYRES, Rachel Alexander

Resigned
Telford House 14 Tothill Street, LondonSW1H 9NB
Born June 1966
Director
Appointed 01 Jun 2001
Resigned 09 Dec 2002

FAIRCLOUGH, Michael John

Resigned
45 Croft Drive East, WirralCH48 1LX
Born June 1944
Director
Appointed N/A
Resigned 01 Oct 2001

FINLAY, James Frederick

Resigned
Telford House 14 Tothill Street, LondonSW1H 9NB
Born August 1953
Director
Appointed 01 Jun 2001
Resigned 09 Dec 2002

GRIMES, David

Resigned
Telford House, LondonSW1X 7HJ
Born August 1956
Director
Appointed 06 Oct 1995
Resigned 09 Dec 2002

HAGUE, Andrew Graham

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born May 1962
Director
Appointed 06 Jan 2003
Resigned 28 Mar 2025

HARRISON, John Allan

Resigned
19 Cherrytree Drive, WistowYO8 3SE
Born January 1964
Director
Appointed 12 Mar 2007
Resigned 05 Feb 2010

HARVEY, Trevor

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born July 1957
Director
Appointed 06 Jan 2003
Resigned 30 Jun 2017

HIGGS, Paul

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born December 1962
Director
Appointed 16 Jun 2014
Resigned 06 Aug 2021

HOWARD, Mark Andrew Jonathan

Resigned
Chapel Cottage, CheltenhamGL53 9QZ
Born March 1960
Director
Appointed 09 Dec 2002
Resigned 05 Feb 2010

JOHNSON, David Gordon

Resigned
1 Darn Hill, RadlettWD7
Born December 1951
Director
Appointed N/A
Resigned 06 Oct 1995

KENDALL, Christopher Mark

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born August 1977
Director
Appointed 16 Jun 2014
Resigned 06 Aug 2021

MCMINN, Lisa Anne

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born July 1967
Director
Appointed 16 Jun 2014
Resigned 21 Oct 2024

Persons with significant control

11

1 Active
10 Ceased

Mark Russell Pipe

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Andrew David Roberts

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born February 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Sarah Anne Brown

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born February 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Andrew Graham Hague

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Christopher Mark Kendall

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born August 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Trevor Harvey

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born July 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Ian Howard Jones

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born December 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Paul Higgs

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Kathryn Christina Rushton

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born July 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Lisa Anne Mcminn

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born July 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
London Wall Place, LondonEC2Y 5AU

Nature of Control

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

Filing History

464

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2025
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
21 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
21 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
2 August 2021
MR05Certification of Charge
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Resolution
10 May 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
10 May 2016
CC04CC04
Mortgage Create With Deed
4 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Legacy
1 May 2013
MG02MG02
Legacy
19 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Legacy
24 January 2012
MG02MG02
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Legacy
27 October 2011
MG01MG01
Legacy
27 October 2011
MG01MG01
Legacy
16 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Legacy
14 February 2011
MG01MG01
Legacy
17 January 2011
MG02MG02
Legacy
17 January 2011
MG02MG02
Legacy
17 January 2011
MG02MG02
Legacy
17 January 2011
MG02MG02
Legacy
11 January 2011
MG02MG02
Legacy
6 January 2011
MG01MG01
Legacy
6 January 2011
MG01MG01
Legacy
30 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Legacy
17 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Legacy
26 November 2009
MG01MG01
Appoint Person Secretary Company With Name
25 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Legacy
24 November 2009
MG01MG01
Legacy
21 November 2009
MG01MG01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
25 March 2009
395Particulars of Mortgage or Charge
Legacy
17 March 2009
363aAnnual Return
Legacy
3 February 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
22 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 August 2008
AAAnnual Accounts
Legacy
20 August 2008
225Change of Accounting Reference Date
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
395Particulars of Mortgage or Charge
Legacy
7 January 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
26 May 2007
403aParticulars of Charge Subject to s859A
Legacy
26 May 2007
403aParticulars of Charge Subject to s859A
Legacy
26 May 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
288cChange of Particulars
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
25 March 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
19 August 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 March 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2005
AAAnnual Accounts
Legacy
8 September 2005
395Particulars of Mortgage or Charge
Legacy
8 September 2005
395Particulars of Mortgage or Charge
Legacy
8 September 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
403aParticulars of Charge Subject to s859A
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
16 June 2004
AAAnnual Accounts
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
395Particulars of Mortgage or Charge
Legacy
10 January 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Legacy
4 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 October 2003
AAAnnual Accounts
Legacy
5 July 2003
395Particulars of Mortgage or Charge
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
288cChange of Particulars
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
287Change of Registered Office
Legacy
22 July 2002
395Particulars of Mortgage or Charge
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Legacy
1 July 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Legacy
17 April 2002
395Particulars of Mortgage or Charge
Legacy
17 April 2002
395Particulars of Mortgage or Charge
Legacy
17 April 2002
395Particulars of Mortgage or Charge
Legacy
17 April 2002
395Particulars of Mortgage or Charge
Legacy
17 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
15 April 2002
AAAnnual Accounts
Legacy
11 March 2002
363aAnnual Return
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
28 December 2001
403aParticulars of Charge Subject to s859A
Legacy
28 December 2001
403aParticulars of Charge Subject to s859A
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
395Particulars of Mortgage or Charge
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
31 March 2001
395Particulars of Mortgage or Charge
Legacy
24 February 2001
395Particulars of Mortgage or Charge
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Legacy
16 January 2001
395Particulars of Mortgage or Charge
Legacy
29 December 2000
403aParticulars of Charge Subject to s859A
Legacy
15 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
13 October 2000
395Particulars of Mortgage or Charge
Legacy
22 August 2000
395Particulars of Mortgage or Charge
Legacy
19 August 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
24 March 2000
395Particulars of Mortgage or Charge
Legacy
5 February 2000
395Particulars of Mortgage or Charge
Legacy
5 February 2000
395Particulars of Mortgage or Charge
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
3 September 1999
395Particulars of Mortgage or Charge
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Legacy
1 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
20 October 1998
395Particulars of Mortgage or Charge
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
10 July 1998
395Particulars of Mortgage or Charge
Legacy
7 March 1998
395Particulars of Mortgage or Charge
Legacy
7 March 1998
395Particulars of Mortgage or Charge
Legacy
30 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
6 December 1997
395Particulars of Mortgage or Charge
Legacy
18 November 1997
395Particulars of Mortgage or Charge
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
395Particulars of Mortgage or Charge
Legacy
7 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Legacy
19 February 1997
395Particulars of Mortgage or Charge
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
5 September 1996
395Particulars of Mortgage or Charge
Legacy
7 June 1996
395Particulars of Mortgage or Charge
Legacy
16 March 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
17 November 1995
395Particulars of Mortgage or Charge
Resolution
30 October 1995
RESOLUTIONSResolutions
Resolution
30 October 1995
RESOLUTIONSResolutions
Resolution
30 October 1995
RESOLUTIONSResolutions
Memorandum Articles
24 October 1995
MEM/ARTSMEM/ARTS
Resolution
24 October 1995
RESOLUTIONSResolutions
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
12 October 1995
288288
Legacy
25 September 1995
288288
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
11 July 1995
288288
Legacy
19 June 1995
395Particulars of Mortgage or Charge
Legacy
15 June 1995
288288
Legacy
26 May 1995
395Particulars of Mortgage or Charge
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
5 March 1994
395Particulars of Mortgage or Charge
Legacy
31 January 1994
395Particulars of Mortgage or Charge
Legacy
27 January 1994
363sAnnual Return (shuttle)
Legacy
21 January 1994
395Particulars of Mortgage or Charge
Legacy
12 January 1994
395Particulars of Mortgage or Charge
Legacy
24 November 1993
395Particulars of Mortgage or Charge
Legacy
18 November 1993
395Particulars of Mortgage or Charge
Legacy
23 October 1993
395Particulars of Mortgage or Charge
Legacy
27 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
13 May 1993
395Particulars of Mortgage or Charge
Legacy
4 February 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
403aParticulars of Charge Subject to s859A
Legacy
15 January 1993
395Particulars of Mortgage or Charge
Legacy
29 December 1992
395Particulars of Mortgage or Charge
Legacy
2 December 1992
395Particulars of Mortgage or Charge
Legacy
30 November 1992
395Particulars of Mortgage or Charge
Legacy
28 October 1992
403aParticulars of Charge Subject to s859A
Legacy
13 October 1992
395Particulars of Mortgage or Charge
Legacy
7 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
24 March 1992
225(1)225(1)
Legacy
24 February 1992
363b363b
Legacy
28 January 1992
395Particulars of Mortgage or Charge
Legacy
7 January 1992
395Particulars of Mortgage or Charge
Legacy
8 August 1991
395Particulars of Mortgage or Charge
Legacy
7 August 1991
395Particulars of Mortgage or Charge
Legacy
24 July 1991
395Particulars of Mortgage or Charge
Legacy
9 July 1991
403aParticulars of Charge Subject to s859A
Legacy
26 June 1991
403aParticulars of Charge Subject to s859A
Legacy
11 June 1991
395Particulars of Mortgage or Charge
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Legacy
21 March 1991
363aAnnual Return
Legacy
9 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
5 September 1990
395Particulars of Mortgage or Charge
Legacy
5 September 1990
395Particulars of Mortgage or Charge
Legacy
5 September 1990
395Particulars of Mortgage or Charge
Legacy
5 September 1990
395Particulars of Mortgage or Charge
Legacy
4 June 1990
395Particulars of Mortgage or Charge
Legacy
24 May 1990
403aParticulars of Charge Subject to s859A
Legacy
17 April 1990
403aParticulars of Charge Subject to s859A
Legacy
17 April 1990
403aParticulars of Charge Subject to s859A
Legacy
28 March 1990
403aParticulars of Charge Subject to s859A
Legacy
19 March 1990
288288
Accounts With Accounts Type Full
19 March 1990
AAAnnual Accounts
Legacy
19 March 1990
363363
Legacy
10 March 1990
395Particulars of Mortgage or Charge
Legacy
14 February 1990
403aParticulars of Charge Subject to s859A
Legacy
18 December 1989
395Particulars of Mortgage or Charge
Legacy
9 November 1989
395Particulars of Mortgage or Charge
Legacy
4 November 1989
395Particulars of Mortgage or Charge
Legacy
2 September 1989
395Particulars of Mortgage or Charge
Legacy
16 August 1989
395Particulars of Mortgage or Charge
Legacy
4 August 1989
395Particulars of Mortgage or Charge
Legacy
26 June 1989
395Particulars of Mortgage or Charge
Legacy
18 May 1989
395Particulars of Mortgage or Charge
Legacy
13 May 1989
395Particulars of Mortgage or Charge
Legacy
11 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Legacy
15 February 1989
403aParticulars of Charge Subject to s859A
Legacy
4 February 1989
395Particulars of Mortgage or Charge
Legacy
12 September 1988
395Particulars of Mortgage or Charge
Legacy
13 August 1988
403aParticulars of Charge Subject to s859A
Legacy
5 August 1988
395Particulars of Mortgage or Charge
Legacy
4 May 1988
395Particulars of Mortgage or Charge
Legacy
26 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Legacy
14 March 1988
395Particulars of Mortgage or Charge
Legacy
20 January 1988
395Particulars of Mortgage or Charge
Legacy
22 October 1987
395Particulars of Mortgage or Charge
Legacy
15 October 1987
395Particulars of Mortgage or Charge
Legacy
14 August 1987
288288
Legacy
1 June 1987
395Particulars of Mortgage or Charge
Legacy
19 May 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 April 1987
AAAnnual Accounts
Legacy
16 April 1987
363363
Legacy
19 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 July 1986
288288
Legacy
10 June 1986
288288
Legacy
14 May 1986
288288
Incorporation Company
1 February 1979
NEWINCIncorporation
Miscellaneous
1 February 1979
MISCMISC