Background WavePink WaveYellow Wave

TYNE AND WEAR BUILDING PRESERVATION TRUST LIMITED (01444058)

TYNE AND WEAR BUILDING PRESERVATION TRUST LIMITED (01444058) is an active UK company. incorporated on 15 August 1979. with registered office in Gosforth. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. TYNE AND WEAR BUILDING PRESERVATION TRUST LIMITED has been registered for 46 years. Current directors include ALEXANDER, Shona, BOZIC, Margaret, BURNS, Ian Maurice and 13 others.

Company Number
01444058
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 August 1979
Age
46 years
Address
Bulman House, Gosforth, NE3 3LS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
ALEXANDER, Shona, BOZIC, Margaret, BURNS, Ian Maurice, DYER, Sarah, FIRTH, Michael David, HAMZA, Neveen Ahmed, Dr, JACQUES, Julie, MAYES, Elizabeth Louise, MITCHELL, Andrew David, MURPHY, Michael, PERCY, Frances Michelle, THOMPSON, Michael Roger, UNDERWOOD, Geoff Robin Patrick, WATSON, Alexandra Mary, WILSON, Katherine Jane, WYATT, Anthony Michael
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYNE AND WEAR BUILDING PRESERVATION TRUST LIMITED

TYNE AND WEAR BUILDING PRESERVATION TRUST LIMITED is an active company incorporated on 15 August 1979 with the registered office located in Gosforth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. TYNE AND WEAR BUILDING PRESERVATION TRUST LIMITED was registered 46 years ago.(SIC: 91030)

Status

active

Active since 46 years ago

Company No

01444058

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 15 August 1979

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Bulman House Regent Centre Gosforth, NE3 3LS,

Timeline

54 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Oct 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
May 15
Director Left
May 16
Director Left
May 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jan 19
Director Joined
Sept 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Mar 21
Loan Secured
Feb 22
Loan Secured
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
May 23
Director Left
Jan 24
Director Joined
Dec 24
Director Joined
Aug 25
Director Joined
Feb 26
Director Left
Feb 26
Loan Secured
Apr 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

HULSE, Martin David

Active
Bulman House, GosforthNE3 3LS
Secretary
Appointed 01 Apr 2012

ALEXANDER, Shona

Active
Bulman House, GosforthNE3 3LS
Born June 1959
Director
Appointed 08 Apr 2013

BOZIC, Margaret

Active
Harland Way, WashingtonNE38 7RB
Born January 1950
Director
Appointed 05 Jul 2011

BURNS, Ian Maurice

Active
Easedale Avenue, Newcastle Upon TyneNE3 5TA
Born January 1945
Director
Appointed 28 Apr 2015

DYER, Sarah

Active
98-100 Pilgrim Street, Newcastle Upon TyneNE1 6SQ
Born December 1970
Director
Appointed 24 Jul 2018

FIRTH, Michael David

Active
Bulman House, GosforthNE3 3LS
Born February 1959
Director
Appointed 25 Jan 2023

HAMZA, Neveen Ahmed, Dr

Active
Bulman House, GosforthNE3 3LS
Born December 1967
Director
Appointed 28 Apr 2015

JACQUES, Julie

Active
Bulman House, GosforthNE3 3LS
Born December 1958
Director
Appointed 28 Jan 2025

MAYES, Elizabeth Louise

Active
Muscott Grove, Newcastle Upon TyneNE15 6TT
Born September 1978
Director
Appointed 25 Jan 2023

MITCHELL, Andrew David

Active
Bulman House, GosforthNE3 3LS
Born September 1980
Director
Appointed 25 Jan 2023

MURPHY, Michael

Active
High Spen, Rowlands GillNE39 2DY
Born May 1958
Director
Appointed 25 Sept 2017

PERCY, Frances Michelle

Active
Bulman House, GosforthNE3 3LS
Born September 1968
Director
Appointed 27 Jan 2026

THOMPSON, Michael Roger

Active
Bulman House, GosforthNE3 3LS
Born October 1961
Director
Appointed 28 Apr 2015

UNDERWOOD, Geoff Robin Patrick

Active
Bulman House, GosforthNE3 3LS
Born April 1970
Director
Appointed 23 Oct 2018

WATSON, Alexandra Mary

Active
Bulman House, GosforthNE3 3LS
Born December 1982
Director
Appointed 23 Apr 2019

WILSON, Katherine Jane

Active
Bulman House, GosforthNE3 3LS
Born August 1957
Director
Appointed 25 Jan 2023

WYATT, Anthony Michael

Active
Bulman House, GosforthNE3 3LS
Born November 1959
Director
Appointed 25 Jan 2023

JOBLING, Brian

Resigned
9 Ravensworth Terrace, Newcastle Upon TyneNE4 6AU
Secretary
Appointed N/A
Resigned 31 Mar 2012

ALLEN, Joan, Doctor

Resigned
3 Dilston Avenue, Whitley BayNE25 8QQ
Born February 1952
Director
Appointed 02 Jul 2002
Resigned 09 Apr 2013

ATHERTON, Naomi

Resigned
Bulman House, GosforthNE3 3LS
Born March 1975
Director
Appointed 08 Apr 2013
Resigned 30 Apr 2017

BLACKBURN, James, Cllr

Resigned
Hartside Gardens, Houghton Le SpringDH5 0NQ
Born July 1948
Director
Appointed 03 Jun 2008
Resigned 02 Jun 2009

BLEZARD, Nicholas

Resigned
Ingleside, Newcastle Upon TyneNE3 4HD
Born February 1944
Director
Appointed N/A
Resigned 07 Jan 1992

BORDER, Marian

Resigned
16 Rectory Grove, Newcastle Upon TyneNE3 1AL
Born July 1929
Director
Appointed N/A
Resigned 01 Jan 2011

CLARK, Ronald Denton

Resigned
Bulman House, GosforthNE3 3LS
Born March 1938
Director
Appointed 03 Jun 2005
Resigned 25 Jan 2023

CLELLAND, Brenda Lilian

Resigned
Bulman House, GosforthNE3 3LS
Born June 1953
Director
Appointed 23 Apr 2019
Resigned 22 Jan 2024

COX, Steven Lawrence, Councillor

Resigned
97 Belford Terrace, North ShieldsNE30 2DA
Born April 1963
Director
Appointed 22 May 1998
Resigned 01 Sept 2003

CRADDOCK, William

Resigned
112 Donvale Road, WashingtonNE37 1DN
Born April 1926
Director
Appointed 28 May 1999
Resigned 09 Dec 2013

DANIELS, John Michael, Dr.

Resigned
Bulman House, GosforthNE3 3LS
Born January 1945
Director
Appointed N/A
Resigned 28 Apr 2022

DEFTY, Thomas Whitfield, Councillor

Resigned
28 Beechwood Close, JarrowNE32 3NB
Born August 1936
Director
Appointed 04 Jun 2001
Resigned 07 Jun 2002

FALL, Peter William

Resigned
Grove Park Avenue, Newcastle Upon TyneNE3 1BQ
Born April 1947
Director
Appointed N/A
Resigned 30 Apr 2017

FLEMING, Charles William Macpherson

Resigned
Graham Park Road, Newcastle Upon TyneNE3 4BH
Born May 1949
Director
Appointed 04 Mar 2008
Resigned 28 Apr 2015

GOODWILL, Glenys Marie

Resigned
40 Longwood Close, Newcastle Upon TyneNE16 5QD
Born January 1946
Director
Appointed 03 Mar 2009
Resigned 28 Apr 2015

HAMILTON, John Walter, Councillor

Resigned
33 Dene Avenue, Rowlands GillNE39 1DY
Born April 1945
Director
Appointed 29 Jun 2004
Resigned 28 Jun 2005

HARBOTTLE, Philip Richard Milnes

Resigned
Caponscleugh House, HexhamNE47 5AB
Born March 1934
Director
Appointed N/A
Resigned 01 Jul 2003

HAYLOCK, Colin Eric

Resigned
Larkspur Terrace, Newcastle Upon TyneNE2 2DU
Born January 1947
Director
Appointed 09 Apr 2013
Resigned 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

219

Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Resolution
30 January 2023
RESOLUTIONSResolutions
Memorandum Articles
30 January 2023
MAMA
Statement Of Companys Objects
30 January 2023
CC04CC04
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Memorandum Articles
18 August 2021
MAMA
Resolution
18 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 May 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Appoint Person Secretary Company With Name Date
2 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 February 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Move Registers To Sail Company
14 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 June 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
353353
Legacy
18 May 2009
288cChange of Particulars
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
16 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
8 July 1996
395Particulars of Mortgage or Charge
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
12 May 1993
363b363b
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
29 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Memorandum Articles
21 January 1992
MEM/ARTSMEM/ARTS
Legacy
29 May 1991
287Change of Registered Office
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
9 October 1990
395Particulars of Mortgage or Charge
Legacy
11 June 1990
363363
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
18 April 1989
363363
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
23 May 1988
287Change of Registered Office
Legacy
3 May 1988
363363
Legacy
7 December 1987
363363
Memorandum Articles
21 September 1987
MEM/ARTSMEM/ARTS
Legacy
21 September 1987
288288
Accounts With Accounts Type Full
24 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 July 1986
288288