Background WavePink WaveYellow Wave

WOLSELEY PENSION TRUSTEES LIMITED (01559224)

WOLSELEY PENSION TRUSTEES LIMITED (01559224) is an active UK company. incorporated on 1 May 1981. with registered office in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WOLSELEY PENSION TRUSTEES LIMITED has been registered for 44 years. Current directors include CAMPBELL, Luisa Anne, COTTINGTON, Christopher John, FRANCIS, Paul William and 3 others.

Company Number
01559224
Status
active
Type
ltd
Incorporated
1 May 1981
Age
44 years
Address
1020 Eskdale Road, Winnersh Triangle, Berkshire, RG41 5TS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMPBELL, Luisa Anne, COTTINGTON, Christopher John, FRANCIS, Paul William, MATTISON, Julia Amanda, MCCAWLEY, Neil Michael Owen, VIDETT TRUST CORPORATION LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLSELEY PENSION TRUSTEES LIMITED

WOLSELEY PENSION TRUSTEES LIMITED is an active company incorporated on 1 May 1981 with the registered office located in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WOLSELEY PENSION TRUSTEES LIMITED was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01559224

LTD Company

Age

44 Years

Incorporated 1 May 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

WOLSELEY-HUGHES PENSION TRUSTEES LIMITED
From: 1 May 1981To: 1 July 1986
Contact
Address

1020 Eskdale Road, Winnersh Triangle Wokingham Berkshire, RG41 5TS,

Previous Addresses

Parkview 1220 Arlington Business Park Theale Reading RG7 4GA
From: 1 May 1981To: 20 December 2017
Timeline

41 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Sept 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Apr 19
Director Left
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
May 21
Director Joined
May 21
Director Joined
Aug 21
Director Joined
Apr 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MADELEY, Matthew Paul

Active
Eskdale Road, Winnersh Triangle, BerkshireRG41 5TS
Secretary
Appointed 01 Jan 2023

CAMPBELL, Luisa Anne

Active
Eskdale Road, Winnersh Triangle, BerkshireRG41 5TS
Born January 1964
Director
Appointed 01 Aug 2013

COTTINGTON, Christopher John

Active
Eskdale Road, Winnersh Triangle, BerkshireRG41 5TS
Born December 1967
Director
Appointed 23 Mar 2019

FRANCIS, Paul William

Active
Eskdale Road, Winnersh Triangle, BerkshireRG41 5TS
Born December 1971
Director
Appointed 06 Dec 2022

MATTISON, Julia Amanda

Active
Eskdale Road, Winnersh Triangle, BerkshireRG41 5TS
Born September 1982
Director
Appointed 01 May 2021

MCCAWLEY, Neil Michael Owen

Active
Eskdale Road, Winnersh Triangle, BerkshireRG41 5TS
Born July 1963
Director
Appointed 18 Sept 2023

VIDETT TRUST CORPORATION LIMITED

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Corporate director
Appointed 01 Apr 2020

BRANSON, David Anthony

Resigned
32 Chestnut Drive, LichfieldWS14 0JH
Secretary
Appointed N/A
Resigned 01 Jul 2002

MCCORMICK, Katherine Mary

Resigned
Eskdale Road, Winnersh Triangle, BerkshireRG41 5TS
Secretary
Appointed 31 Jul 2015
Resigned 31 Dec 2022

MIDDLEMISS, Graham

Resigned
Arlington Business Park, ReadingRG7 4GA
Secretary
Appointed 01 Aug 2013
Resigned 31 Jul 2015

SHOYLEKOV, Richard Ivan

Resigned
Parkview 1220, ThealeRG7 4GA
Secretary
Appointed 09 Nov 2007
Resigned 01 Aug 2013

WATTERS, Charles Patrick

Resigned
The Highlands, Gerrards CrossSL9 9TZ
Secretary
Appointed 01 Jun 2007
Resigned 09 Nov 2007

WHITE, Mark Jonathan

Resigned
Hawthorn House, RickmansworthWD3 6AE
Secretary
Appointed 01 Jul 2002
Resigned 31 May 2007

ABBOTT, Mark Byron

Resigned
Eskdale Road, Winnersh Triangle, BerkshireRG41 5TS
Born October 1976
Director
Appointed 01 Apr 2020
Resigned 18 Sept 2023

BALMER, Thomas Neville

Resigned
24 Main Street, LeedsLS14 3DX
Born July 1933
Director
Appointed N/A
Resigned 30 Apr 1993

BODDINGTON, Denise Meriel

Resigned
Frogs Hole Farm, CranbrookTN17 4BH
Born January 1949
Director
Appointed N/A
Resigned 12 Jul 2000

BOULT, Richard David

Resigned
22 Geneva Road, Kingston Upon ThamesKT1 2TW
Born August 1965
Director
Appointed 01 Aug 2002
Resigned 30 Nov 2006

BRANSON, David Anthony

Resigned
32 Chestnut Drive, LichfieldWS14 0JH
Born June 1942
Director
Appointed N/A
Resigned 03 Nov 1993

BROOKS, Paul

Resigned
Eskdale Road, Winnersh Triangle, BerkshireRG41 5TS
Born April 1986
Director
Appointed 01 Aug 2021
Resigned 19 Mar 2026

DAVIES, Frederick Charles

Resigned
47 Walcot Drive, BirminghamB43 5TH
Born February 1935
Director
Appointed N/A
Resigned 28 Sept 1998

DAVIS, Margaret Lynne

Resigned
10 Roseberry Green, RiponHG4 3HZ
Born May 1957
Director
Appointed 10 Jul 1998
Resigned 31 Jul 2003

GOLDSMITH, Rob

Resigned
Eskdale Road, Winnersh Triangle, BerkshireRG41 5TS
Born August 1978
Director
Appointed 12 Feb 2015
Resigned 14 Feb 2018

GRAY, Simon

Resigned
Eskdale Road, Winnersh Triangle, BerkshireRG41 5TS
Born August 1967
Director
Appointed 07 Dec 2015
Resigned 31 Mar 2020

HAINES, Martin Ronald

Resigned
15 Queens Gate, StockportSK7 1JT
Born February 1943
Director
Appointed 11 May 1993
Resigned 05 Mar 2004

HILLING, Barry

Resigned
28 Rye Croft, DoncasterDN11 9UW
Born September 1958
Director
Appointed 01 Jan 2005
Resigned 27 Oct 2011

HYTCH, Stephen Michael

Resigned
Briar Lee, NuneatonCV13 0AX
Born September 1960
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2011

IFOULD, Anthony James

Resigned
14 Barnetts Field, ChichesterPO20 3UD
Born February 1950
Director
Appointed 16 Nov 2007
Resigned 18 Jan 2012

ILLINGWORTH, David Jeremy

Resigned
Eskdale Road, Winnersh Triangle, BerkshireRG41 5TS
Born April 1947
Director
Appointed 01 Sept 2011
Resigned 31 Mar 2020

IRELAND, Richard

Resigned
10 Catherine Drive, Sutton ColdfieldB73 6AX
Born December 1933
Director
Appointed 20 Oct 1994
Resigned 26 Nov 2004

IRELAND, Richard

Resigned
10 Catherine Drive, Sutton ColdfieldB73 6AX
Born December 1933
Director
Appointed N/A
Resigned 20 Oct 1994

JONES, Keith Harold Davenport

Resigned
The Mill House Boroughbridge Road, HarrogateHG3 3RQ
Born December 1948
Director
Appointed N/A
Resigned 10 Jul 1998

MCCARTHY, Victor

Resigned
45 Arcot Park, SidmouthEX10 9HU
Born October 1938
Director
Appointed 16 Jul 1996
Resigned 12 Jul 2000

MCCAWLEY, Neil Michael Owen

Resigned
Eskdale Road, Winnersh Triangle, BerkshireRG41 5TS
Born July 1963
Director
Appointed 23 Mar 2019
Resigned 06 Dec 2022

MCGREGOR, Colin John

Resigned
47 St Laurence Way, AlcesterB50 4FG
Born August 1966
Director
Appointed 01 Jan 2005
Resigned 03 Feb 2006

MICKLETHWAITE, Thomas David

Resigned
16 Vicarage Close, CarnforthLA6 1NP
Born September 1935
Director
Appointed N/A
Resigned 16 Jul 1996

Persons with significant control

1

Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS

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
Fundings
Financials
Latest Activities

Filing History

227

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
9 January 2024
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Resolution
7 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 June 2020
AAAnnual Accounts
Resolution
18 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
6 April 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
1 April 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 December 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 March 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
9 August 2013
TM02Termination of Secretary
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Resolution
27 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 April 2008
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
363aAnnual Return
Legacy
28 November 2006
288cChange of Particulars
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 November 2005
363aAnnual Return
Legacy
2 September 2005
288cChange of Particulars
Legacy
13 July 2005
288cChange of Particulars
Resolution
24 February 2005
RESOLUTIONSResolutions
Resolution
24 February 2005
RESOLUTIONSResolutions
Resolution
24 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Resolution
3 December 2004
RESOLUTIONSResolutions
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
363aAnnual Return
Legacy
3 September 2004
288cChange of Particulars
Legacy
16 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
26 November 2003
363aAnnual Return
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
17 April 2003
AUDAUD
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
363aAnnual Return
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288cChange of Particulars
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
1 May 2002
287Change of Registered Office
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288cChange of Particulars
Legacy
28 November 2001
363aAnnual Return
Legacy
13 June 2001
288cChange of Particulars
Legacy
21 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
16 November 2000
363aAnnual Return
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288cChange of Particulars
Legacy
20 November 1998
363aAnnual Return
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Auditors Resignation Company
21 July 1998
AUDAUD
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
27 November 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
7 December 1994
363x363x
Legacy
16 November 1994
288288
Accounts With Accounts Type Full
19 December 1993
AAAnnual Accounts
Legacy
19 December 1993
363x363x
Legacy
17 May 1993
288288
Legacy
10 May 1993
288288
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
23 November 1992
363x363x
Legacy
8 November 1992
288288
Legacy
19 May 1992
288288
Resolution
19 May 1992
RESOLUTIONSResolutions
Legacy
28 April 1992
288288
Legacy
12 December 1991
363x363x
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
7 May 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363363
Legacy
28 June 1990
288288
Legacy
28 June 1990
288288
Legacy
22 June 1990
288288
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Resolution
12 May 1988
RESOLUTIONSResolutions
Legacy
12 May 1988
288288
Legacy
7 March 1988
288288
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Legacy
2 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 November 1986
AAAnnual Accounts
Legacy
25 November 1986
363363
Certificate Change Of Name Company
1 July 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 May 1981
MISCMISC