Background WavePink WaveYellow Wave

SUNTRUST LIMITED (01460956)

SUNTRUST LIMITED (01460956) is an active UK company. incorporated on 13 November 1979. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SUNTRUST LIMITED has been registered for 46 years. Current directors include DOWSON, Caroline June, MURPHY, Shane, VESSEY, James Edward.

Company Number
01460956
Status
active
Type
ltd
Incorporated
13 November 1979
Age
46 years
Address
Aviva, York, YO90 1WR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DOWSON, Caroline June, MURPHY, Shane, VESSEY, James Edward
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNTRUST LIMITED

SUNTRUST LIMITED is an active company incorporated on 13 November 1979 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SUNTRUST LIMITED was registered 46 years ago.(SIC: 64999)

Status

active

Active since 46 years ago

Company No

01460956

LTD Company

Age

46 Years

Incorporated 13 November 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

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

Aviva Wellington Row York, YO90 1WR,

Previous Addresses

Pixham End Dorking Surrey RH4 1QA
From: 11 October 2010To: 15 January 2021
5 Old Broad Street London EC2N 1AD
From: 13 November 1979To: 11 October 2010
Timeline

60 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Nov 79
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Mar 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jul 13
Director Left
Aug 13
Director Joined
Oct 13
Loan Cleared
Sept 14
Director Left
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Apr 15
Loan Secured
Jun 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Cleared
Dec 15
Director Joined
Mar 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jan 17
Loan Cleared
May 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Oct 17
Director Joined
Jan 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Apr 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
Nov 19
Loan Secured
Apr 20
Loan Cleared
Nov 20
Loan Cleared
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Jun 25
Director Joined
Nov 25
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 12 Jun 2017

DOWSON, Caroline June

Active
Wellington Row, YorkYO90 1WR
Born November 1985
Director
Appointed 31 Oct 2023

MURPHY, Shane

Active
Wellington Row, York
Born August 1970
Director
Appointed 21 Sept 2023

VESSEY, James Edward

Active
Wellington Row, YorkYO90 1WR
Born April 1976
Director
Appointed 30 Oct 2025

HERBERT, Anthony James

Resigned
21 Tite Street, LondonSW3 4JT
Secretary
Appointed 01 Jul 1992
Resigned 27 Jan 1993

RICHARDSON, Ian David Lea

Resigned
57 New Concordia Wharf, LondonSE1 2BB
Secretary
Appointed 01 Nov 1995
Resigned 03 Nov 2003

SMALL, Jeremy Peter

Resigned
Pixham End, DorkingRH4 1QA
Secretary
Appointed 03 Nov 2003
Resigned 15 Sept 2010

WEBSTER, John Dudley

Resigned
10 Merrydown Way, ChislehurstBR7 5RS
Secretary
Appointed N/A
Resigned 30 Jun 1992

FRIENDS LIFE SECRETARIAL SERVICES LIMITED

Resigned
Pixham End, DorkingRH4 1QA
Corporate secretary
Appointed 15 Sept 2010
Resigned 17 Mar 2017

BADDELEY, Julian Charles

Resigned
Wellington Row, YorkYO90 1WR
Born January 1981
Director
Appointed 31 Aug 2017
Resigned 29 Jul 2022

BOURKE, Evelyn Brigid

Resigned
Pixham End, DorkingRH4 1QA
Born January 1965
Director
Appointed 15 Sept 2010
Resigned 21 Sept 2012

BRUCE, Frances Julia

Resigned
Wellington Row, York
Born June 1978
Director
Appointed 05 Feb 2019
Resigned 30 Nov 2021

BYE, Karina Jane

Resigned
1 Undershaft, LondonEC3P 3DQ
Born February 1972
Director
Appointed 22 Jan 2018
Resigned 21 Sept 2023

CLARK, Peter Nigel Stuckey

Resigned
Stonehill, NympsfieldGL10 3TR
Born January 1947
Director
Appointed 26 Jun 1992
Resigned 28 Jun 2002

ELPHICK, Nicolas John

Resigned
Tyfield, BasingstokeRG24 9HZ
Born October 1960
Director
Appointed 09 Apr 2009
Resigned 15 Sept 2010

HUNTER, Craig Richard

Resigned
Pixham End, DorkingRH4 1QA
Born January 1975
Director
Appointed 17 Mar 2016
Resigned 05 Feb 2019

HYNAM, David Emmanuel

Resigned
Pixham End, DorkingRH4 1QA
Born August 1971
Director
Appointed 15 Sept 2010
Resigned 05 Jul 2013

HYNAM, David Emmanuel

Resigned
21 Highcroft, LondonN6 4RD
Born August 1971
Director
Appointed 29 Aug 2003
Resigned 11 Jun 2008

J'AFARI-PAK, Lindsay Clare

Resigned
Pixham End, DorkingRH4 1QA
Born July 1970
Director
Appointed 15 Sept 2010
Resigned 01 Aug 2013

LONEY, Philip Duncan

Resigned
18 Walliscote Avenue, BristolBS9 4SA
Born September 1964
Director
Appointed 15 Aug 2002
Resigned 29 Aug 2003

LUND-CONLON, Claire Elizabeth

Resigned
Wellington Row, YorkYO90 1WR
Born August 1972
Director
Appointed 23 Sept 2022
Resigned 01 Jun 2025

MOSS, Jonathan Stephen

Resigned
Pixham End, DorkingRH4 1QA
Born June 1963
Director
Appointed 10 Sept 2012
Resigned 29 Oct 2015

OATES, David

Resigned
153 Pursey Drive, BristolBS32 8DP
Born August 1958
Director
Appointed 19 Jun 2006
Resigned 09 Apr 2009

OWEN, Arthur Leslie

Resigned
Broadway Lea, ShiphamBS25 1UE
Born February 1949
Director
Appointed 26 Jun 1992
Resigned 23 Dec 1999

PARSONS, Andrew Mark

Resigned
Pixham End, DorkingRH4 1QA
Born January 1965
Director
Appointed 15 Sept 2010
Resigned 30 Mar 2012

POTKINS, Martin

Resigned
Pixham End, DorkingRH4 1QA
Born December 1960
Director
Appointed 27 Sept 2013
Resigned 31 Dec 2014

PURVIS, Andrew John

Resigned
Pixham End, DorkingRH4 1QA
Born July 1960
Director
Appointed 19 Jun 2006
Resigned 15 Sept 2010

REEVE, John

Resigned
Cliff Dene, Leigh On SeaSS9 1BB
Born July 1944
Director
Appointed N/A
Resigned 31 Oct 1995

RICHARDSON, Ian David Lea

Resigned
90 Montagu Mansions, LondonW1U 6LF
Born February 1945
Director
Appointed 01 Nov 1995
Resigned 19 Jun 2006

RISAM, Monica

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1972
Director
Appointed 29 Oct 2015
Resigned 31 Aug 2017

SMITH, Robin Duncan

Resigned
Pixham End, DorkingRH4 1QA
Born November 1963
Director
Appointed 21 Sept 2012
Resigned 30 Sept 2015

STRINGER, Kathryn Louise

Resigned
1 Undershaft, LondonEC3P 3DQ
Born January 1970
Director
Appointed 30 Nov 2021
Resigned 31 Oct 2023

WEBSTER, John Dudley

Resigned
10 Merrydown Way, ChislehurstBR7 5RS
Born November 1939
Director
Appointed N/A
Resigned 30 Jun 1992

Persons with significant control

2

1 Active
1 Ceased
Wellington Row, YorkYO90 1WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2017
DorkingRH4 1QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

348

Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Legacy
21 May 2025
PARENT_ACCPARENT_ACC
Legacy
21 May 2025
GUARANTEE2GUARANTEE2
Legacy
21 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2024
MR04Satisfaction of Charge
Legacy
5 June 2024
PARENT_ACCPARENT_ACC
Legacy
5 June 2024
GUARANTEE2GUARANTEE2
Legacy
5 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 April 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 June 2017
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Resolution
23 February 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 December 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
5 October 2015
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
30 July 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Resolution
29 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
29 April 2015
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
4 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Legacy
25 March 2013
MG02MG02
Legacy
15 January 2013
MG02MG02
Legacy
4 December 2012
MG01MG01
Legacy
30 November 2012
MG01MG01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Move Registers To Sail Company
24 July 2012
AD03Change of Location of Company Records
Legacy
20 June 2012
MG02MG02
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Legacy
27 April 2012
MG02MG02
Legacy
27 April 2012
MG02MG02
Move Registers To Sail Company
2 April 2012
AD03Change of Location of Company Records
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Change Sail Address Company
28 March 2012
AD02Notification of Single Alternative Inspection Location
Legacy
4 November 2011
MG01MG01
Legacy
24 October 2011
MG02MG02
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Legacy
25 August 2011
MG02MG02
Legacy
25 August 2011
MG02MG02
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Legacy
8 February 2011
MG01MG01
Legacy
22 November 2010
MG02MG02
Legacy
5 November 2010
MG02MG02
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Auditors Resignation Company
12 October 2010
AUDAUD
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
11 October 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Legacy
30 September 2010
MG02MG02
Legacy
17 September 2010
MG01MG01
Legacy
20 August 2010
MG01MG01
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Legacy
23 July 2010
MG02MG02
Legacy
15 July 2010
MG01MG01
Legacy
6 July 2010
MG01MG01
Legacy
3 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Legacy
5 May 2010
MG01MG01
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Change Person Director Company
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Legacy
18 December 2009
MG01MG01
Legacy
14 November 2009
MG02MG02
Legacy
8 October 2009
MG01MG01
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
395Particulars of Mortgage or Charge
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Memorandum Articles
22 October 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
15 October 2008
MEM/ARTSMEM/ARTS
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Legacy
7 May 2008
363aAnnual Return
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
363aAnnual Return
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Resolution
9 June 2006
RESOLUTIONSResolutions
Legacy
30 May 2006
363aAnnual Return
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Legacy
28 January 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
287Change of Registered Office
Legacy
13 January 2006
288cChange of Particulars
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Legacy
26 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Legacy
31 July 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Legacy
22 June 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
363aAnnual Return
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Legacy
7 February 2004
395Particulars of Mortgage or Charge
Legacy
7 February 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
1 November 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Legacy
19 July 2003
395Particulars of Mortgage or Charge
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
7 May 2003
363aAnnual Return
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
13 February 2003
AUDAUD
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
31 October 2002
395Particulars of Mortgage or Charge
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
395Particulars of Mortgage or Charge
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
14 May 2002
363aAnnual Return
Legacy
17 April 2002
395Particulars of Mortgage or Charge
Legacy
16 March 2002
395Particulars of Mortgage or Charge
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Legacy
24 December 2001
395Particulars of Mortgage or Charge
Legacy
1 December 2001
395Particulars of Mortgage or Charge
Legacy
16 November 2001
395Particulars of Mortgage or Charge
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Legacy
18 September 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
16 June 2001
395Particulars of Mortgage or Charge
Legacy
22 May 2001
363aAnnual Return
Legacy
9 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
23 May 2000
363aAnnual Return
Legacy
23 May 2000
363(353)363(353)
Resolution
12 May 2000
RESOLUTIONSResolutions
Resolution
12 May 2000
RESOLUTIONSResolutions
Resolution
12 May 2000
RESOLUTIONSResolutions
Resolution
12 May 2000
RESOLUTIONSResolutions
Resolution
12 May 2000
RESOLUTIONSResolutions
Legacy
18 April 2000
363aAnnual Return
Legacy
22 March 2000
395Particulars of Mortgage or Charge
Legacy
17 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
27 April 1999
363aAnnual Return
Auditors Resignation Company
16 September 1998
AUDAUD
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
7 April 1998
363aAnnual Return
Auditors Resignation Company
28 July 1997
AUDAUD
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
23 April 1997
363aAnnual Return
Legacy
3 September 1996
288288
Auditors Resignation Company
29 August 1996
AUDAUD
Legacy
8 May 1996
363x363x
Legacy
8 May 1996
288288
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
14 November 1995
288288
Legacy
20 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
18 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 April 1994
363x363x
Accounts With Accounts Type Full
23 March 1994
AAAnnual Accounts
Auditors Resignation Company
14 January 1994
AUDAUD
Legacy
21 April 1993
363x363x
Legacy
22 March 1993
288288
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Resolution
3 March 1993
RESOLUTIONSResolutions
Legacy
16 February 1993
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
20 July 1992
288288
Legacy
25 April 1992
363x363x
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1991
AAAnnual Accounts
Legacy
2 May 1991
363x363x
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
1 March 1991
288288
Legacy
10 January 1991
288288
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Legacy
16 June 1989
288288
Accounts With Accounts Type Full
31 May 1989
AAAnnual Accounts
Legacy
31 May 1989
363363
Legacy
20 April 1989
288288
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Accounts With Accounts Type Full
8 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Legacy
27 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Incorporation Company
13 November 1979
NEWINCIncorporation
Miscellaneous
12 October 1979
MISCMISC