Background WavePink WaveYellow Wave

THREE COUNTIES AGRICULTURAL SOCIETY (01568571)

THREE COUNTIES AGRICULTURAL SOCIETY (01568571) is an active UK company. incorporated on 16 June 1981. with registered office in Worcestershire. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THREE COUNTIES AGRICULTURAL SOCIETY has been registered for 44 years. Current directors include CHENEVIX-TRENCH, Jonathan Charles, CORBETT, Penelope Ann, DEE, Nicholas and 8 others.

Company Number
01568571
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 1981
Age
44 years
Address
The Showground, Worcestershire, WR13 6NW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CHENEVIX-TRENCH, Jonathan Charles, CORBETT, Penelope Ann, DEE, Nicholas, HAWKINS, James, MORGAN MBE, Glyn Ian, MORRISON, Iain, PHILLIPS, Roger James, ROADS, Clive Christopher, SZUTOWICZ, Laura Barbara, THOMPSON OBE, Tamar Judith, Professor, WEAVER, Michael
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE COUNTIES AGRICULTURAL SOCIETY

THREE COUNTIES AGRICULTURAL SOCIETY is an active company incorporated on 16 June 1981 with the registered office located in Worcestershire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THREE COUNTIES AGRICULTURAL SOCIETY was registered 44 years ago.(SIC: 93290)

Status

active

Active since 44 years ago

Company No

01568571

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 16 June 1981

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

The Showground Malvern Worcestershire, WR13 6NW,

Timeline

52 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Jun 81
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Apr 10
Director Joined
Mar 11
Director Left
Dec 11
Director Joined
Apr 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 15
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Loan Secured
May 20
Loan Secured
May 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Dec 20
Director Left
Feb 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Jul 22
Loan Secured
Jul 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
43
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

PRESCOTT, David Julian Brian

Active
The Showground, WorcestershireWR13 6NW
Secretary
Appointed 02 Mar 2023

CHENEVIX-TRENCH, Jonathan Charles

Active
The Showground, WorcestershireWR13 6NW
Born March 1961
Director
Appointed 06 Mar 2024

CORBETT, Penelope Ann

Active
The Showground, WorcestershireWR13 6NW
Born June 1967
Director
Appointed 01 Dec 2025

DEE, Nicholas

Active
The Showground, WorcestershireWR13 6NW
Born March 1962
Director
Appointed 01 Dec 2021

HAWKINS, James

Active
The Showground, WorcestershireWR13 6NW
Born March 1971
Director
Appointed 05 Dec 2019

MORGAN MBE, Glyn Ian

Active
The Showground, WorcestershireWR13 6NW
Born December 1964
Director
Appointed 10 Jan 2023

MORRISON, Iain

Active
The Showground, WorcestershireWR13 6NW
Born September 1968
Director
Appointed 01 Dec 2025

PHILLIPS, Roger James

Active
The Showground, WorcestershireWR13 6NW
Born April 1959
Director
Appointed 07 Dec 2023

ROADS, Clive Christopher

Active
The Showground, WorcestershireWR13 6NW
Born September 1955
Director
Appointed 01 Dec 2024

SZUTOWICZ, Laura Barbara

Active
The Showground, WorcestershireWR13 6NW
Born May 1957
Director
Appointed 08 Dec 2022

THOMPSON OBE, Tamar Judith, Professor

Active
The Showground, WorcestershireWR13 6NW
Born February 1953
Director
Appointed 08 Dec 2022

WEAVER, Michael

Active
Blackmore Park Road, MalvernWR13 6NW
Born December 1960
Director
Appointed 09 Jun 2022

DOWNES, Lyn Miner

Resigned
The Hollies Interfields, MalvernWR14 1UT
Secretary
Appointed N/A
Resigned 14 Dec 1996

MILNE, Christopher Nigel

Resigned
Hartspool, MalvernWR13 6AA
Secretary
Appointed 18 Sept 1997
Resigned 11 Jan 2002

NOTTAGE, Kenneth Bernard

Resigned
The Showground, WorcestershireWR13 6NW
Secretary
Appointed 06 Dec 2012
Resigned 02 Mar 2023

SMITH, Gareth Charles

Resigned
14 Hartland Close, HerefordHR2 7SL
Secretary
Appointed 14 Feb 2002
Resigned 31 Dec 2004

VINCENT, Nicholas John

Resigned
Fairview 68 Sandy Lane, CheltenhamGL53 9DH
Secretary
Appointed 01 Jan 2005
Resigned 30 Nov 2012

BAILEY, Christopher Stuart

Resigned
Stonehouse, TewkesburyGL20 7EU
Born March 1946
Director
Appointed 06 Nov 2008
Resigned 20 Aug 2020

BALLARD, Anne

Resigned
Roselea, DroitwichWR9 7AN
Born May 1935
Director
Appointed 01 Oct 1997
Resigned 01 Dec 2003

BECKETT, Joseph Clifford

Resigned
Hewell House, RedditchB97 6QJ
Born April 1904
Director
Appointed N/A
Resigned 10 Nov 2000

BELL, Malcolm Stuart Hannaford

Resigned
East Lodge, CheltenhamGL54 5XH
Born April 1944
Director
Appointed 05 Sept 2002
Resigned 24 Nov 2005

BENNETT, Francis David John

Resigned
Cromhall Court Farm, Wotton Under EdgeGL12 8AL
Born October 1919
Director
Appointed N/A
Resigned 30 Nov 1999

BENNETT, John Stanley Bourlet

Resigned
Orchard House, WorcesterWR2 4BS
Born August 1931
Director
Appointed N/A
Resigned 24 Nov 2005

BENTLEY, Robert John, Major

Resigned
Flight Deck, DartmouthTQ6 9RH
Born May 1917
Director
Appointed N/A
Resigned 01 Dec 2003

BLANDFORD, Michael

Resigned
Strangwood Farm, LedburyHR8 1JL
Born April 1945
Director
Appointed N/A
Resigned 24 Nov 2005

BLANFORD, Michael

Resigned
The Showground, WorcestershireWR13 6NW
Born April 1945
Director
Appointed 10 Nov 2011
Resigned 01 Dec 2017

BRADSTOCK, Richard Alan

Resigned
Tarrington, HerefordHR1 4JB
Born April 1946
Director
Appointed 05 Dec 2008
Resigned 30 Nov 2018

BRADSTOCK, Richard Alan

Resigned
Free Town, HerefordHR1 4JB
Born April 1946
Director
Appointed N/A
Resigned 24 Nov 2005

BRADSTOCK, Tom Foster

Resigned
Tuston Green, LedburyHR8 2RT
Born April 1916
Director
Appointed N/A
Resigned 30 Nov 1999

BRUTON, Cecil Tew

Resigned
Tabithas Well Tibbiwell Lane, StroudGL6 6YA
Born April 1912
Director
Appointed N/A
Resigned 10 May 1997

BURLINGHAM, David

Resigned
Spring Bank Fladbury, PershoreWR10 2QA
Born January 1930
Director
Appointed N/A
Resigned 24 Nov 2005

COMPTON, Christopher Basil

Resigned
Lower Court Clifford, Hay On WyeHR3 5ER
Born December 1943
Director
Appointed N/A
Resigned 03 Aug 1994

COUPE, Brian Francis Bebbington

Resigned
Oakleaze Farm, BerkeleyGL13 9LH
Born March 1945
Director
Appointed N/A
Resigned 09 Nov 1998

COVENTRY, Maria, Lady

Resigned
Levant Lodge, Earls CroomeWR8 9DA
Born October 1931
Director
Appointed 01 Oct 1992
Resigned 16 Dec 2004

CRADDOCK, Lindsey Victoria

Resigned
The Showground, WorcestershireWR13 6NW
Born January 1975
Director
Appointed 09 Dec 2010
Resigned 30 Nov 2024

Persons with significant control

5

0 Active
5 Ceased

Mr Christopher Stuart Bailey

Ceased
The Showground, WorcestershireWR13 6NW
Born March 1946

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 30 Nov 2016
Ceased 01 Dec 2016

Mr David Thomas Owens

Ceased
The Showground, WorcestershireWR13 6NW
Born October 1953

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 30 Nov 2016
Ceased 01 Dec 2016

Mr Michael Blanford

Ceased
The Showground, WorcestershireWR13 6NW
Born April 1945

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 30 Nov 2016
Ceased 01 Dec 2016

Mrs Lindsey Victoria Craddock

Ceased
The Showground, WorcestershireWR13 6NW
Born January 1975

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 30 Nov 2016
Ceased 01 Dec 2016

Mr Patrick Stephen Downes

Ceased
The Showground, WorcestershireWR13 6NW
Born July 1964

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 30 Nov 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

351

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
13 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Accounts With Accounts Type Group
8 August 2023
AAAnnual Accounts
Resolution
20 July 2023
RESOLUTIONSResolutions
Memorandum Articles
10 July 2023
MAMA
Appoint Person Secretary Company With Name Date
13 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Accounts With Made Up Date
28 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 August 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
6 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
10 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Accounts With Accounts Type Group
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Appoint Person Secretary Company With Name
7 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
29 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
9 March 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Memorandum Articles
6 August 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
1 March 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 March 2007
AAAnnual Accounts
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
363aAnnual Return
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
21 March 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Resolution
6 December 2005
RESOLUTIONSResolutions
Resolution
6 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Auditors Resignation Company
19 May 2005
AUDAUD
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288cChange of Particulars
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288cChange of Particulars
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
15 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Memorandum Articles
2 September 1999
MEM/ARTSMEM/ARTS
Resolution
2 September 1999
RESOLUTIONSResolutions
Resolution
2 September 1999
RESOLUTIONSResolutions
Legacy
11 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
14 December 1998
AUDAUD
Legacy
7 September 1998
225Change of Accounting Reference Date
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
288288
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
6 December 1995
288288
Legacy
24 July 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Accounts With Accounts Type Full
23 February 1994
AAAnnual Accounts
Legacy
10 February 1994
288288
Legacy
10 February 1994
363sAnnual Return (shuttle)
Legacy
23 December 1992
288288
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
22 July 1992
288288
Legacy
9 April 1992
288288
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
29 January 1992
363b363b
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
12 November 1991
288288
Legacy
12 August 1991
288288
Auditors Resignation Company
27 June 1991
AUDAUD
Legacy
2 May 1991
288288
Legacy
12 April 1991
288288
Legacy
2 April 1991
363aAnnual Return
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
16 January 1991
288288
Legacy
22 October 1990
288288
Legacy
22 October 1990
288288
Legacy
22 October 1990
288288
Legacy
7 March 1990
395Particulars of Mortgage or Charge
Legacy
31 January 1990
288288
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Legacy
28 April 1989
288288
Legacy
28 April 1989
288288
Legacy
28 April 1989
288288
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Accounts With Accounts Type Full
27 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
363363
Accounts With Made Up Date
1 May 1985
AAAnnual Accounts
Incorporation Company
16 June 1981
NEWINCIncorporation