Background WavePink WaveYellow Wave

CINTRE (01495257)

CINTRE (01495257) is an active UK company. incorporated on 6 May 1980. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. CINTRE has been registered for 45 years. Current directors include BILLETT, Marion Frances, HARRIS, Steven Brian, HUNTER, Andrew Petrie and 2 others.

Company Number
01495257
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 May 1980
Age
45 years
Address
Second Floor, Dean House,, Bristol, BS8 2QX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BILLETT, Marion Frances, HARRIS, Steven Brian, HUNTER, Andrew Petrie, SIMPSON, Peter David, WILTON, Nick, Dr
SIC Codes
86900, 87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINTRE

CINTRE is an active company incorporated on 6 May 1980 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. CINTRE was registered 45 years ago.(SIC: 86900, 87200)

Status

active

Active since 45 years ago

Company No

01495257

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 6 May 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

CINTRE COMMUNITY LIMITED
From: 6 May 1980To: 29 September 2016
Contact
Address

Second Floor, Dean House, 94 Whiteladies Road Bristol, BS8 2QX,

Previous Addresses

Second Floor, Dean House, 94 Whiteladies Road, Clifton, Bristol BS8 2QX United Kingdom
From: 3 February 2025To: 5 February 2025
Second Floor, Dean House Whiteladies Road Bristol BS8 2QX England
From: 14 January 2025To: 3 February 2025
Second Floor, Dean House 94 Whiteladies Road Bristol BS8 2QX United Kingdom
From: 14 January 2025To: 14 January 2025
Second Floor, Dean House, 94 White Ladies Road 94 Whiteladies Road Bristol BS8 2QX United Kingdom
From: 14 January 2025To: 14 January 2025
2nd Floor, 94 White Ladies Road 2nd Floor, 94 White Ladies Road Dean House Bristol BS8 2QX England
From: 23 April 2024To: 14 January 2025
2nd Floor, 94 White Ladies Road 2nd Floor, 94 Whiteladies Road Dean House Bristol BS8 2QX England
From: 23 April 2024To: 23 April 2024
Unit 4, Greenway Business Centre Doncaster Road Bristol BS10 5PY England
From: 23 February 2023To: 23 April 2024
54 st. John's Road Clifton Bristol BS8 2HG
From: 6 May 1980To: 23 February 2023
Timeline

49 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
May 80
Director Left
Mar 10
Director Left
Jan 11
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Jan 14
Director Joined
Apr 14
Director Joined
Feb 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Jan 16
Director Left
Nov 16
Director Joined
Nov 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Director Left
May 21
Director Joined
Feb 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Aug 24
Director Joined
Nov 24
Director Left
Jan 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

TAYLOR, Christopher

Active
94 Whiteladies Road, BristolBS8 2QX
Secretary
Appointed 21 Aug 2023

BILLETT, Marion Frances

Active
94 Whiteladies Road, BristolBS8 2QX
Born June 1968
Director
Appointed 13 Nov 2018

HARRIS, Steven Brian

Active
94 Whiteladies Road, BristolBS8 2QX
Born October 1967
Director
Appointed 28 Sept 2023

HUNTER, Andrew Petrie

Active
94 Whiteladies Road, BristolBS8 2QX
Born June 1965
Director
Appointed 14 Feb 2023

SIMPSON, Peter David

Active
94 Whiteladies Road, BristolBS8 2QX
Born March 1968
Director
Appointed 28 Nov 2024

WILTON, Nick, Dr

Active
94 Whiteladies Road, BristolBS8 2QX
Born May 1974
Director
Appointed 28 Sept 2023

BURTON, Angela

Resigned
69 Richmond Street, BristolBS3 4TL
Secretary
Appointed 19 Dec 1996
Resigned 11 Dec 2000

FLYNN, Terence

Resigned
Pentire, BristolBS40 8UW
Secretary
Appointed 16 Nov 2005
Resigned 19 Sept 2011

GOSLING, David Hugh

Resigned
Turleigh, Bradford-On-AvonBA15 2HF
Secretary
Appointed 19 Sept 2011
Resigned 01 Feb 2016

HUDSWELL, Robin

Resigned
Doncaster Road, BristolBS10 5PY
Secretary
Appointed 04 May 2021
Resigned 04 Aug 2023

LAPORTA, Maura Christine

Resigned
68 Westbury Hill, BristolBS9 3AA
Secretary
Appointed 01 Feb 2016
Resigned 13 Sept 2017

LUCAS, Hussein

Resigned
11 Alma Road Avenue, BristolBS8 2DH
Secretary
Appointed N/A
Resigned 19 Dec 1996

MITCHELL, James Fabian, Professor

Resigned
4 Sage Close, PortisheadBS20 8ET
Secretary
Appointed 22 Oct 2002
Resigned 01 Mar 2006

MOULD, Claire Amanda, Dr

Resigned
Westbury Hill, BristolBS9 3AA
Secretary
Appointed 14 Sept 2017
Resigned 26 Apr 2021

TWINE, John

Resigned
Court Farm, WinfordBS18 8EU
Secretary
Appointed 11 Dec 2000
Resigned 14 Jul 2002

BACON, Alison

Resigned
Penmaen Alexandra Park, BristolBS6 6QB
Born February 1967
Director
Appointed N/A
Resigned 30 Jun 1992

BALL, Simon

Resigned
54 St. John's RoadBS8 2HG
Born October 1968
Director
Appointed 10 Nov 2020
Resigned 01 May 2021

BARKER, Robert Edwin

Resigned
54 St. John's RoadBS8 2HG
Born November 1954
Director
Appointed 25 Aug 2015
Resigned 19 Sept 2018

BRAY, Yvonne

Resigned
11 Hawthorn Crescent, YattonBS49 4RG
Born March 1956
Director
Appointed 12 Feb 2002
Resigned 28 Jul 2005

BRISCOE, Graham Owen

Resigned
54 St. John's RoadBS8 2HG
Born March 1943
Director
Appointed 12 Dec 2018
Resigned 15 Jan 2020

BURTON, Angela

Resigned
69 Richmond Street, BristolBS3 4TL
Born March 1959
Director
Appointed 19 Dec 1996
Resigned 03 May 2002

BURTON, Wilfred

Resigned
Oak House, GlastonburyBA5 1RE
Born November 1939
Director
Appointed N/A
Resigned 05 Oct 2004

CLAYTON, Peter Robert

Resigned
54 St. John's RoadBS8 2HG
Born September 1961
Director
Appointed 26 May 2015
Resigned 14 Jan 2020

CLEMENTS, John

Resigned
Doncaster Road, BristolBS10 5PY
Born July 1963
Director
Appointed 11 Sept 2018
Resigned 28 Sept 2023

DUNDERDALE, Peter

Resigned
5 Rownham Mead, BristolBS8 4YA
Born January 1939
Director
Appointed 24 Jul 2001
Resigned 12 Sept 2003

DUNGEY, Robert William

Resigned
Thimble Hall, Weston Super MareBS22 7YD
Born April 1946
Director
Appointed 16 Nov 2005
Resigned 18 Nov 2009

ELSTOB, Susan Margaret

Resigned
Doncaster Road, BristolBS10 5PY
Born February 1960
Director
Appointed 16 Nov 2017
Resigned 01 Aug 2023

FALLON, Sarah Louise

Resigned
54 St. John's RoadBS8 2HG
Born December 1956
Director
Appointed 09 Oct 2018
Resigned 11 Oct 2019

FARRALL, Lesley Eve

Resigned
54 St. John's RoadBS8 2HG
Born August 1950
Director
Appointed 31 Mar 2015
Resigned 12 Jan 2021

FLETCHER, Charles

Resigned
Rowan Cottage 5 The Laurels, PewseySN9 5PX
Born June 1943
Director
Appointed 01 Dec 2000
Resigned 01 Mar 2006

FLYNN, Terence

Resigned
Pentire, BristolBS40 8UW
Born November 1948
Director
Appointed 16 Nov 2005
Resigned 19 Sept 2011

GIRLING, Derek John

Resigned
3 Mill Lane, BristolBS15 5TQ
Born April 1951
Director
Appointed N/A
Resigned 08 Jul 1996

GORDON, David Staveley

Resigned
19 Gordon Road, BristolBS8 1AW
Born August 1927
Director
Appointed 16 Nov 2005
Resigned 16 Sept 2010

GOSLING, David Hugh

Resigned
265, Bradford On AvonBA15 2HF
Born April 1944
Director
Appointed 16 Nov 2005
Resigned 15 Oct 2016

GREEN, Lucienne

Resigned
Scott Lane, BristolBS40 8UW
Born December 1967
Director
Appointed 28 Mar 2007
Resigned 14 Jan 2013
Fundings
Financials
Latest Activities

Filing History

226

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
27 January 2025
RP04AP01RP04AP01
Change Sail Address Company With Old Address New Address
24 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Auditors Resignation Company
7 November 2019
AUDAUD
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 April 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
17 January 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 September 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
18 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Memorandum Articles
6 October 2016
MAMA
Resolution
29 September 2016
RESOLUTIONSResolutions
Miscellaneous
29 September 2016
MISCMISC
Memorandum Articles
30 August 2016
MAMA
Statement Of Companys Objects
24 August 2016
CC04CC04
Resolution
22 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
22 August 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 August 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
4 August 2016
AD03Change of Location of Company Records
Second Filing Of Form With Form Type
26 May 2016
RP04RP04
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Move Registers To Sail Company With New Address
10 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 February 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2012
AR01AR01
Appoint Person Secretary Company With Name
17 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
16 October 2011
TM01Termination of Director
Termination Secretary Company With Name
16 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 January 2011
AR01AR01
Termination Director Company With Name
23 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Legacy
12 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
10 November 2003
AAMDAAMD
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288cChange of Particulars
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
7 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
4 November 1998
395Particulars of Mortgage or Charge
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
6 November 1997
AAMDAAMD
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
8 September 1996
288288
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
21 July 1994
AUDAUD
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Legacy
17 July 1992
288288
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
23 July 1991
363b363b
Legacy
4 February 1991
288288
Legacy
4 February 1991
288288
Legacy
4 February 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
363aAnnual Return
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Accounts With Accounts Type Full
26 August 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Accounts With Accounts Type Full
29 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1987
AAAnnual Accounts
Legacy
29 October 1987
363363
Legacy
8 September 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 July 1986
395Particulars of Mortgage or Charge
Incorporation Company
6 May 1980
NEWINCIncorporation