Background WavePink WaveYellow Wave

BARNETT WADDINGHAM TRUSTEES (1980) LIMITED (01473453)

BARNETT WADDINGHAM TRUSTEES (1980) LIMITED (01473453) is an active UK company. incorporated on 16 January 1980. with registered office in Amersham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BARNETT WADDINGHAM TRUSTEES (1980) LIMITED has been registered for 46 years. Current directors include DERRY, Laura Louise, GEARY, Rachel, HUNTER, Robert Spence and 5 others.

Company Number
01473453
Status
active
Type
ltd
Incorporated
16 January 1980
Age
46 years
Address
Decimal Place, Amersham, HP6 5FG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
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
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNETT WADDINGHAM TRUSTEES (1980) LIMITED

BARNETT WADDINGHAM TRUSTEES (1980) LIMITED is an active company incorporated on 16 January 1980 with the registered office located in Amersham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BARNETT WADDINGHAM TRUSTEES (1980) LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01473453

LTD Company

Age

46 Years

Incorporated 16 January 1980

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 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

Previous Company Names

CHASE DE VERE TRUSTEES LIMITED
From: 1 May 2013To: 2 September 2014
AWD TRUSTEES LIMITED
From: 29 April 2002To: 1 May 2013
POINTON YORK TRUSTEES LIMITED
From: 25 January 1985To: 29 April 2002
P.A. TRUSTEES LIMITED
From: 29 July 1982To: 25 January 1985
P.A. (TRUSTEES) LIMITED
From: 16 January 1980To: 29 July 1982
Contact
Address

Decimal Place Chiltern Avenue Amersham, HP6 5FG,

Previous Addresses

Fourth Floor, Arnhem House Waterloo Way Leicester Leicestershire LE1 6LR
From: 16 January 1980To: 1 September 2014
Timeline

85 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Jan 80
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Sept 13
Loan Secured
Jan 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Jan 15
Director Left
May 15
Loan Secured
Jun 15
Loan Cleared
Nov 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Secured
May 18
Loan Secured
Jan 19
Loan Cleared
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Cleared
Sept 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Jan 21
Loan Secured
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
May 23
Loan Secured
Jan 24
Loan Secured
Apr 24
Director Left
Jun 24
Director Left
Oct 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Apr 25
Director Joined
Jun 25
Loan Cleared
Feb 26
0
Funding
34
Officers
9
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 12 Sept 2014

PIPE, Mark Russell

Active
Chiltern Avenue, AmershamHP6 5FG
Born October 1967
Director
Appointed 01 Sept 2014

ROBERTS, Andrew David

Active
Chiltern Avenue, AmershamHP6 5FG
Born February 1975
Director
Appointed 01 Sept 2014

RUSHTON, Kathryn Christina

Active
Chiltern Avenue, AmershamHP6 5FG
Born July 1980
Director
Appointed 23 Mar 2020

WHITE, Lisa Helen

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

BROADHURST, Tony

Resigned
Chiltern Avenue, AmershamHP6 5FG
Secretary
Appointed 01 Sept 2014
Resigned 17 Nov 2025

DIXON, Gary

Resigned
Lanchester House, LeicesterLE8
Secretary
Appointed 01 Feb 1998
Resigned 31 Jan 2001

FAIRE, Simon Edward

Resigned
Gobion House, MowsleyLE17 6NT
Secretary
Appointed 01 May 1994
Resigned 01 Feb 1998

MACKAY, Iain Lachlan Scott

Resigned
11 The Morwoods, LeicesterLE2 5ED
Secretary
Appointed 23 Feb 1993
Resigned 30 Apr 1994

MATTIOLI, Paul Robert

Resigned
68 Main Street, LoughboroughLE12 8TH
Secretary
Appointed N/A
Resigned 23 Feb 1993

ORGAN, Robert Charles William

Resigned
George Eyston Drive, WinchesterSO22 4PE
Secretary
Appointed 01 Sept 2007
Resigned 28 Sept 2010

RICHARDS, Douglas John

Resigned
Richmond, Gerrards CrossSL9 7NL
Secretary
Appointed 03 Apr 2006
Resigned 30 Aug 2007

RUSSELL, Peter James

Resigned
Garelochhead, HelensburghG84 0EL
Secretary
Appointed 28 Sept 2010
Resigned 01 Sept 2014

THOMASON, Jeremy

Resigned
Ramwells House, BoltonBL7 9AP
Secretary
Appointed 31 Jan 2001
Resigned 30 Apr 2006

BAMBROUGH, Beverley Jane

Resigned
18 Cadby Close, HinckleyLE10 0EL
Born July 1969
Director
Appointed 07 Jun 2001
Resigned 31 Mar 2008

BASI, Paramjit Singh

Resigned
2 Forge Lane, Sutton ColdfieldB74 3BE
Born July 1965
Director
Appointed 23 Jan 2002
Resigned 01 Sept 2014

BASSETT, Julia Mary

Resigned
St. James Square, CheltenhamGL50 3PR
Born May 1968
Director
Appointed 01 Sept 2014
Resigned 22 Oct 2019

BELL, Ian James

Resigned
20 Heron Close, LoughboroughLE12 7FH
Born January 1965
Director
Appointed 01 Sept 1999
Resigned 27 Apr 2001

BEST, Robert Trevor

Resigned
16 Poppleton Road, WakefieldWF3 1UX
Born March 1954
Director
Appointed 23 Jan 2002
Resigned 31 Dec 2006

BROADHEAD, Mark William

Resigned
Jarman Road, MacclesfieldSK11 0HJ
Born March 1958
Director
Appointed 02 Jul 2007
Resigned 30 Nov 2009

BURN, Michael Edward

Resigned
48 Kings Road, BarnetEN5 4EG
Born May 1942
Director
Appointed 31 Aug 1995
Resigned 31 Dec 1996

CHAPMAN, Gavin Paul

Resigned
Fourth Floor, Arnhem House, LeicesterLE1 6LR
Born September 1968
Director
Appointed 28 Oct 2009
Resigned 01 Sept 2014

COOKE, Stephen William

Resigned
Mahe, Market HarboroughLE16 8LH
Born July 1954
Director
Appointed N/A
Resigned 20 Dec 1994

DIXON, Gary

Resigned
Lanchester House, LeicesterLE8
Born September 1964
Director
Appointed 16 Sept 1999
Resigned 31 Jan 2001

DUKE, Jason Peter Benedict

Resigned
3 St Helens Close, ThornbyNN6 8SJ
Born April 1948
Director
Appointed N/A
Resigned 31 Dec 1992

FAIRE, Simon Edward

Resigned
Gobion House, MowsleyLE17 6NT
Born September 1958
Director
Appointed 20 Dec 1994
Resigned 01 Feb 1998

GALVIN, Jane

Resigned
138 Cheapside, LondonEC2V 6BW
Born November 1958
Director
Appointed 01 Sept 2014
Resigned 30 Apr 2015

GARDNER, Douglas

Resigned
Cliffe Lodge North, YorkYO43 4XE
Born December 1961
Director
Appointed 01 Feb 2001
Resigned 05 Aug 2005

GODFREY, David Allen

Resigned
9 Brook View Drive, NottinghamNG12 5JN
Born December 1938
Director
Appointed N/A
Resigned 30 Jun 1999

GOODHEW, Nigel Richard

Resigned
20 Northfield, LightwaterGU18 5YR
Born November 1960
Director
Appointed 01 Feb 2001
Resigned 02 Jul 2007

GOODHEW, Nigel Richard

Resigned
20 Northfield, LightwaterGU18 5YR
Born November 1960
Director
Appointed N/A
Resigned 28 Jan 1999

Persons with significant control

10

1 Active
9 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

Ian David Ward

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born October 1968

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 Timothy Paul Saxton

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born August 1974

Nature of Control

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

Julia Mary Bassett

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born May 1968

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

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

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

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

634

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of 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
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
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
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
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
19 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
19 February 2025
RP04PSC07RP04PSC07
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Mortgage Trustee Acting As
27 November 2024
MR06MR06
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
26 February 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Mortgage Trustee Acting As
28 January 2019
MR06MR06
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Resolution
10 May 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
10 May 2016
CC04CC04
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
2 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
1 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Certificate Change Of Name Company
1 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2013
CONNOTConfirmation Statement Notification
Legacy
19 February 2013
MG01MG01
Legacy
16 February 2013
MG01MG01
Legacy
16 February 2013
MG01MG01
Legacy
20 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Legacy
19 June 2012
MG01MG01
Legacy
19 June 2012
MG01MG01
Legacy
19 June 2012
MG01MG01
Legacy
19 June 2012
MG01MG01
Legacy
21 March 2012
MG01MG01
Legacy
14 March 2012
MG01MG01
Legacy
10 March 2012
MG01MG01
Legacy
10 March 2012
MG01MG01
Legacy
10 March 2012
MG01MG01
Legacy
10 March 2012
MG01MG01
Legacy
10 March 2012
MG01MG01
Legacy
3 March 2012
MG01MG01
Legacy
8 February 2012
MG01MG01
Legacy
23 January 2012
MG01MG01
Legacy
22 December 2011
MG01MG01
Legacy
22 December 2011
MG01MG01
Legacy
7 October 2011
MG01MG01
Legacy
23 September 2011
MG01MG01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Legacy
7 June 2011
MG01MG01
Legacy
28 April 2011
MG01MG01
Legacy
22 November 2010
MG01MG01
Legacy
19 November 2010
MG01MG01
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Legacy
12 August 2010
MG01MG01
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Legacy
11 December 2009
MG01MG01
Legacy
11 December 2009
MG01MG01
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
353353
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Legacy
11 July 2009
395Particulars of Mortgage or Charge
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
395Particulars of Mortgage or Charge
Legacy
5 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
11 December 2008
395Particulars of Mortgage or Charge
Legacy
6 December 2008
395Particulars of Mortgage or Charge
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Legacy
6 September 2008
395Particulars of Mortgage or Charge
Legacy
15 August 2008
363aAnnual Return
Legacy
3 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
288cChange of Particulars
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
395Particulars of Mortgage or Charge
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
403aParticulars of Charge Subject to s859A
Legacy
13 August 2007
363aAnnual Return
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
17 July 2007
AAAnnual Accounts
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
14 September 2006
363aAnnual Return
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 September 2006
AAAnnual Accounts
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
287Change of Registered Office
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
25 February 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
225Change of Accounting Reference Date
Legacy
14 December 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
24 October 2005
288cChange of Particulars
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2005
363aAnnual Return
Legacy
6 September 2005
353353
Legacy
2 September 2005
395Particulars of Mortgage or Charge
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Legacy
16 September 2004
395Particulars of Mortgage or Charge
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Legacy
21 August 2004
403aParticulars of Charge Subject to s859A
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 July 2004
AAAnnual Accounts
Legacy
24 June 2004
395Particulars of Mortgage or Charge
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Legacy
8 June 2004
403aParticulars of Charge Subject to s859A
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
18 March 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
28 January 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
27 August 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 June 2003
AAAnnual Accounts
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Legacy
14 November 2002
395Particulars of Mortgage or Charge
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2002
AAAnnual Accounts
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
395Particulars of Mortgage or Charge
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Legacy
11 January 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Legacy
19 November 2001
403aParticulars of Charge Subject to s859A
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
225Change of Accounting Reference Date
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
287Change of Registered Office
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
395Particulars of Mortgage or Charge
Legacy
24 April 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
395Particulars of Mortgage or Charge
Legacy
9 April 2001
395Particulars of Mortgage or Charge
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
395Particulars of Mortgage or Charge
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
6 January 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
17 November 2000
395Particulars of Mortgage or Charge
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
26 August 2000
395Particulars of Mortgage or Charge
Legacy
12 August 2000
395Particulars of Mortgage or Charge
Legacy
11 August 2000
395Particulars of Mortgage or Charge
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
1 July 2000
395Particulars of Mortgage or Charge
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Legacy
9 June 2000
395Particulars of Mortgage or Charge
Legacy
3 May 2000
395Particulars of Mortgage or Charge
Legacy
29 April 2000
395Particulars of Mortgage or Charge
Legacy
21 April 2000
395Particulars of Mortgage or Charge
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
28 March 2000
395Particulars of Mortgage or Charge
Legacy
23 March 2000
395Particulars of Mortgage or Charge
Legacy
15 March 2000
395Particulars of Mortgage or Charge
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Legacy
11 February 2000
395Particulars of Mortgage or Charge
Legacy
2 February 2000
395Particulars of Mortgage or Charge
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Legacy
4 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
30 November 1999
AAAnnual Accounts
Legacy
16 October 1999
395Particulars of Mortgage or Charge
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
403aParticulars of Charge Subject to s859A
Legacy
20 April 1999
395Particulars of Mortgage or Charge
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
13 February 1999
395Particulars of Mortgage or Charge
Legacy
14 January 1999
395Particulars of Mortgage or Charge
Legacy
9 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
17 December 1998
AAAnnual Accounts
Legacy
12 November 1998
395Particulars of Mortgage or Charge
Legacy
2 November 1998
395Particulars of Mortgage or Charge
Legacy
15 October 1998
403aParticulars of Charge Subject to s859A
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
403aParticulars of Charge Subject to s859A
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
395Particulars of Mortgage or Charge
Legacy
14 May 1998
395Particulars of Mortgage or Charge
Legacy
25 April 1998
395Particulars of Mortgage or Charge
Legacy
21 March 1998
395Particulars of Mortgage or Charge
Legacy
10 February 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1998
395Particulars of Mortgage or Charge
Legacy
31 January 1998
395Particulars of Mortgage or Charge
Legacy
29 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
17 January 1998
395Particulars of Mortgage or Charge
Legacy
25 November 1997
395Particulars of Mortgage or Charge
Legacy
22 November 1997
395Particulars of Mortgage or Charge
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Legacy
13 November 1997
395Particulars of Mortgage or Charge
Legacy
10 October 1997
395Particulars of Mortgage or Charge
Legacy
27 August 1997
395Particulars of Mortgage or Charge
Legacy
27 August 1997
395Particulars of Mortgage or Charge
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 1997
AAAnnual Accounts
Legacy
29 July 1997
395Particulars of Mortgage or Charge
Legacy
30 June 1997
395Particulars of Mortgage or Charge
Legacy
25 June 1997
395Particulars of Mortgage or Charge
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Legacy
28 February 1997
395Particulars of Mortgage or Charge
Legacy
13 February 1997
395Particulars of Mortgage or Charge
Legacy
5 February 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
19 December 1996
395Particulars of Mortgage or Charge
Legacy
10 December 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
1 October 1996
395Particulars of Mortgage or Charge
Legacy
18 September 1996
363sAnnual Return (shuttle)
Legacy
14 September 1996
395Particulars of Mortgage or Charge
Legacy
2 September 1996
395Particulars of Mortgage or Charge
Legacy
31 August 1996
395Particulars of Mortgage or Charge
Legacy
31 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 August 1996
AAAnnual Accounts
Legacy
25 July 1996
395Particulars of Mortgage or Charge
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Legacy
8 June 1996
395Particulars of Mortgage or Charge
Legacy
10 April 1996
395Particulars of Mortgage or Charge
Legacy
22 March 1996
395Particulars of Mortgage or Charge
Legacy
22 March 1996
395Particulars of Mortgage or Charge
Legacy
6 March 1996
395Particulars of Mortgage or Charge
Legacy
22 February 1996
395Particulars of Mortgage or Charge
Legacy
13 February 1996
395Particulars of Mortgage or Charge
Legacy
7 February 1996
395Particulars of Mortgage or Charge
Legacy
29 January 1996
395Particulars of Mortgage or Charge
Legacy
29 January 1996
395Particulars of Mortgage or Charge
Legacy
26 January 1996
395Particulars of Mortgage or Charge
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Legacy
23 December 1995
395Particulars of Mortgage or Charge
Legacy
19 December 1995
395Particulars of Mortgage or Charge
Legacy
2 December 1995
395Particulars of Mortgage or Charge
Legacy
8 November 1995
395Particulars of Mortgage or Charge
Legacy
27 October 1995
395Particulars of Mortgage or Charge
Legacy
19 October 1995
395Particulars of Mortgage or Charge
Legacy
13 October 1995
395Particulars of Mortgage or Charge
Legacy
26 September 1995
395Particulars of Mortgage or Charge
Legacy
19 September 1995
395Particulars of Mortgage or Charge
Legacy
14 September 1995
395Particulars of Mortgage or Charge
Legacy
12 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
363sAnnual Return (shuttle)
Legacy
6 September 1995
395Particulars of Mortgage or Charge
Legacy
1 September 1995
288288
Legacy
30 August 1995
395Particulars of Mortgage or Charge
Legacy
30 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
3 August 1995
AAAnnual Accounts
Legacy
25 July 1995
395Particulars of Mortgage or Charge
Legacy
21 July 1995
395Particulars of Mortgage or Charge
Legacy
15 July 1995
395Particulars of Mortgage or Charge
Legacy
6 July 1995
395Particulars of Mortgage or Charge
Legacy
20 May 1995
395Particulars of Mortgage or Charge
Legacy
6 April 1995
395Particulars of Mortgage or Charge
Legacy
6 April 1995
395Particulars of Mortgage or Charge
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
13 March 1995
288288
Legacy
15 February 1995
395Particulars of Mortgage or Charge
Legacy
7 February 1995
395Particulars of Mortgage or Charge
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 December 1994
395Particulars of Mortgage or Charge
Legacy
15 December 1994
395Particulars of Mortgage or Charge
Legacy
15 December 1994
395Particulars of Mortgage or Charge
Legacy
22 November 1994
395Particulars of Mortgage or Charge
Legacy
30 September 1994
395Particulars of Mortgage or Charge
Legacy
14 September 1994
288288
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
24 August 1994
395Particulars of Mortgage or Charge
Legacy
12 August 1994
395Particulars of Mortgage or Charge
Legacy
23 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 June 1994
AAAnnual Accounts
Legacy
26 May 1994
395Particulars of Mortgage or Charge
Legacy
26 May 1994
395Particulars of Mortgage or Charge
Legacy
26 May 1994
395Particulars of Mortgage or Charge
Legacy
24 May 1994
288288
Legacy
18 May 1994
395Particulars of Mortgage or Charge
Legacy
13 April 1994
288288
Legacy
25 March 1994
395Particulars of Mortgage or Charge
Legacy
8 March 1994
395Particulars of Mortgage or Charge
Legacy
7 March 1994
288288
Legacy
25 February 1994
395Particulars of Mortgage or Charge
Legacy
15 February 1994
395Particulars of Mortgage or Charge
Legacy
4 January 1994
395Particulars of Mortgage or Charge
Legacy
4 January 1994
395Particulars of Mortgage or Charge
Legacy
17 December 1993
395Particulars of Mortgage or Charge
Legacy
8 December 1993
395Particulars of Mortgage or Charge
Legacy
20 November 1993
395Particulars of Mortgage or Charge
Legacy
13 November 1993
395Particulars of Mortgage or Charge
Legacy
28 October 1993
395Particulars of Mortgage or Charge
Legacy
28 October 1993
395Particulars of Mortgage or Charge
Legacy
12 October 1993
288288
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
7 October 1993
395Particulars of Mortgage or Charge
Legacy
1 October 1993
395Particulars of Mortgage or Charge
Legacy
22 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 September 1993
AAAnnual Accounts
Legacy
8 July 1993
395Particulars of Mortgage or Charge
Legacy
29 March 1993
288288
Legacy
9 March 1993
288288
Legacy
8 March 1993
403aParticulars of Charge Subject to s859A
Legacy
10 February 1993
395Particulars of Mortgage or Charge
Legacy
10 January 1993
288288
Legacy
4 January 1993
395Particulars of Mortgage or Charge
Legacy
16 December 1992
288288
Legacy
27 October 1992
395Particulars of Mortgage or Charge
Legacy
22 September 1992
288288
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
18 September 1992
395Particulars of Mortgage or Charge
Legacy
9 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
17 August 1992
AAAnnual Accounts
Legacy
27 July 1992
395Particulars of Mortgage or Charge
Legacy
3 June 1992
395Particulars of Mortgage or Charge
Legacy
3 June 1992
395Particulars of Mortgage or Charge
Legacy
16 April 1992
395Particulars of Mortgage or Charge
Legacy
4 March 1992
288288
Legacy
6 February 1992
403aParticulars of Charge Subject to s859A
Legacy
6 February 1992
403aParticulars of Charge Subject to s859A
Legacy
6 February 1992
403aParticulars of Charge Subject to s859A
Legacy
6 February 1992
403aParticulars of Charge Subject to s859A
Legacy
6 February 1992
403aParticulars of Charge Subject to s859A
Legacy
6 February 1992
403aParticulars of Charge Subject to s859A
Legacy
23 December 1991
395Particulars of Mortgage or Charge
Legacy
26 September 1991
395Particulars of Mortgage or Charge
Legacy
16 September 1991
288288
Legacy
8 September 1991
363b363b
Legacy
6 September 1991
288288
Legacy
2 September 1991
288288
Legacy
24 August 1991
395Particulars of Mortgage or Charge
Legacy
22 August 1991
288288
Legacy
3 August 1991
403aParticulars of Charge Subject to s859A
Legacy
3 August 1991
403aParticulars of Charge Subject to s859A
Legacy
1 August 1991
395Particulars of Mortgage or Charge
Legacy
28 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
26 June 1991
AAAnnual Accounts
Legacy
3 June 1991
395Particulars of Mortgage or Charge
Legacy
31 May 1991
395Particulars of Mortgage or Charge
Legacy
15 April 1991
395Particulars of Mortgage or Charge
Legacy
6 April 1991
395Particulars of Mortgage or Charge
Legacy
4 April 1991
395Particulars of Mortgage or Charge
Legacy
29 March 1991
395Particulars of Mortgage or Charge
Legacy
29 March 1991
395Particulars of Mortgage or Charge
Legacy
4 January 1991
363aAnnual Return
Legacy
17 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
11 December 1990
AAAnnual Accounts
Legacy
23 November 1990
395Particulars of Mortgage or Charge
Legacy
30 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 June 1990
AAAnnual Accounts
Legacy
9 March 1990
395Particulars of Mortgage or Charge
Legacy
29 January 1990
395Particulars of Mortgage or Charge
Legacy
4 January 1990
395Particulars of Mortgage or Charge
Legacy
28 September 1989
363363
Legacy
10 August 1989
395Particulars of Mortgage or Charge
Legacy
8 August 1989
395Particulars of Mortgage or Charge
Legacy
19 July 1989
395Particulars of Mortgage or Charge
Legacy
7 June 1989
395Particulars of Mortgage or Charge
Legacy
3 May 1989
395Particulars of Mortgage or Charge
Legacy
28 April 1989
395Particulars of Mortgage or Charge
Legacy
18 April 1989
395Particulars of Mortgage or Charge
Legacy
10 March 1989
395Particulars of Mortgage or Charge
Legacy
22 December 1988
395Particulars of Mortgage or Charge
Legacy
1 December 1988
395Particulars of Mortgage or Charge
Legacy
29 November 1988
363363
Legacy
22 November 1988
288288
Legacy
18 November 1988
395Particulars of Mortgage or Charge
Legacy
18 November 1988
395Particulars of Mortgage or Charge
Legacy
10 November 1988
288288
Legacy
21 September 1988
395Particulars of Mortgage or Charge
Legacy
10 August 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
13 July 1988
AAAnnual Accounts
Legacy
1 July 1988
288288
Legacy
17 June 1988
395Particulars of Mortgage or Charge
Legacy
9 June 1988
395Particulars of Mortgage or Charge
Legacy
19 April 1988
288288
Legacy
19 April 1988
288288
Legacy
24 March 1988
395Particulars of Mortgage or Charge
Legacy
24 February 1988
395Particulars of Mortgage or Charge
Legacy
26 January 1988
288288
Legacy
14 January 1988
395Particulars of Mortgage or Charge
Legacy
23 December 1987
400400
Legacy
10 December 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Legacy
15 October 1987
395Particulars of Mortgage or Charge
Legacy
28 July 1987
288288
Legacy
27 July 1987
395Particulars of Mortgage or Charge
Legacy
25 June 1987
288288
Legacy
2 April 1987
395Particulars of Mortgage or Charge
Legacy
21 February 1987
288288
Legacy
26 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Legacy
23 September 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 January 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 July 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 January 1980
MISCMISC
Incorporation Company
16 January 1980
NEWINCIncorporation