Background WavePink WaveYellow Wave

TRAFALGAR HOUSE TRUSTEES LIMITED (01604930)

TRAFALGAR HOUSE TRUSTEES LIMITED (01604930) is an active UK company. incorporated on 17 December 1981. with registered office in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRAFALGAR HOUSE TRUSTEES LIMITED has been registered for 44 years. Current directors include ELLIS, Marilyn Rosemary Anne, GEMMELL, Alistair James, HEALEY, William and 5 others.

Company Number
01604930
Status
active
Type
ltd
Incorporated
17 December 1981
Age
44 years
Address
Ascent 4 2 Gladiator Way, Farnborough, GU14 6XN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ELLIS, Marilyn Rosemary Anne, GEMMELL, Alistair James, HEALEY, William, INWARD, Louise Jane, MELLOR, Geoff, MODY, Raj, PARRY, Robert Andrew, SAMPSON, John Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR HOUSE TRUSTEES LIMITED

TRAFALGAR HOUSE TRUSTEES LIMITED is an active company incorporated on 17 December 1981 with the registered office located in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRAFALGAR HOUSE TRUSTEES LIMITED was registered 44 years ago.(SIC: 74990)

Status

active

Active since 44 years ago

Company No

01604930

LTD Company

Age

44 Years

Incorporated 17 December 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

KVAERNER TRUSTEES (KPF) LIMITED
From: 1 August 1996To: 5 April 2006
TRAFALGAR HOUSE TRUSTEES (THPF) LIMITED
From: 8 September 1995To: 1 August 1996
JOHN BROWN PENSION TRUSTEES LIMITED
From: 17 December 1981To: 8 September 1995
Contact
Address

Ascent 4 2 Gladiator Way Farnborough Aerospace Centre Farnborough, GU14 6XN,

Previous Addresses

Cheapside House 2nd Floor (South West) 134 - 147 Cheapside London EC2V 6BJ England
From: 10 November 2016To: 12 May 2021
Cheapside House 2nd Floor (South West) 138 Cheapside London EC2V 6BJ England
From: 11 October 2016To: 10 November 2016
30 Coleman Street London EC2R 5AL
From: 17 December 1981To: 11 October 2016
Timeline

22 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Dec 81
Director Left
Oct 10
Director Joined
Jan 11
Funding Round
Apr 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
May 15
Director Joined
Jun 16
Funding Round
Feb 19
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Dec 23
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Jul 25
Director Joined
Mar 26
Director Left
Apr 26
Director Left
Apr 26
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ELLIS, Marilyn Rosemary Anne

Active
2 Gladiator Way, FarnboroughGU14 6XN
Born June 1947
Director
Appointed 30 Sept 1998

GEMMELL, Alistair James

Active
2 Gladiator Way, FarnboroughGU14 6XN
Born April 1961
Director
Appointed 01 Jan 2013

HEALEY, William

Active
2 Gladiator Way, FarnboroughGU14 6XN
Born February 1958
Director
Appointed 01 Jan 2025

INWARD, Louise Jane

Active
2 Gladiator Way, FarnboroughGU14 6XN
Born October 1966
Director
Appointed 01 May 2016

MELLOR, Geoff

Active
2 Gladiator Way, FarnboroughGU14 6XN
Born September 1964
Director
Appointed 01 May 2025

MODY, Raj

Active
2 Gladiator Way, FarnboroughGU14 6XN
Born November 1971
Director
Appointed 01 Mar 2026

PARRY, Robert Andrew

Active
2 Gladiator Way, FarnboroughGU14 6XN
Born May 1962
Director
Appointed 01 May 2020

SAMPSON, John Michael

Active
2 Gladiator Way, FarnboroughGU14 6XN
Born January 1958
Director
Appointed 01 Mar 2006

ELLIS, Marilyn Rosemary Anne

Resigned
Villa Meera, 8107 Paphos8107
Secretary
Appointed 01 Jul 2007
Resigned 04 Feb 2008

ELLIS, Marilyn Rosemary Anne

Resigned
Villa Meera, 8107 Paphos8107
Secretary
Appointed 07 Aug 1995
Resigned 30 Sept 1998

STARLING, John Andrew

Resigned
Queenscliffe Road, IpswichIP2 9AS
Secretary
Appointed 30 Sept 1998
Resigned 01 Jul 2007

WAKE, Garry

Resigned
2 Gladiator Way, FarnboroughGU14 6XN
Secretary
Appointed 04 Feb 2008
Resigned 31 Mar 2025

WATTS, Nigel Anthony

Resigned
32 Springfield Park, HorshamRH12 2BF
Secretary
Appointed N/A
Resigned 07 Aug 1995

ALTMANN, Rosalind Miriam

Resigned
30 Coleman StreetEC2R 5AL
Born April 1956
Director
Appointed 01 Apr 2014
Resigned 12 May 2015

ALTMANN, Rosalind Miriam

Resigned
9 Fairholme Close, LondonN3 3EE
Born April 1956
Director
Appointed 17 Oct 2006
Resigned 29 Sept 2010

BARTLEY, Roger Michael

Resigned
2 Gladiator Way, FarnboroughGU14 6XN
Born April 1952
Director
Appointed 20 Apr 2006
Resigned 31 Mar 2026

BERG JACOBSEN, Finn

Resigned
Gabelsgate 11, OsloFOREIGN
Born June 1940
Director
Appointed 01 Jun 2002
Resigned 18 Jun 2004

BORGERSEN, Bjarne

Resigned
Kristiansvingen 80, OsloFOREIGN
Born May 1953
Director
Appointed 24 Jun 2004
Resigned 01 Apr 2005

BROWN, Richard

Resigned
22 Saint James Road, St. NeotsPE19 6QW
Born April 1949
Director
Appointed 01 Jun 2002
Resigned 30 Sept 2005

CHARLTON, John Michael

Resigned
Dunstone, OxshottKT22 0LR
Born September 1943
Director
Appointed 01 Nov 1999
Resigned 09 Oct 2001

CLANNACHAN, David

Resigned
24 Goodwood Close, WaterloovillePO8 8BG
Born October 1943
Director
Appointed 09 Jun 2003
Resigned 28 Feb 2006

CLAXTON, John

Resigned
The Cottage, Almners Farm, ChertseyKT16 0BH
Born August 1929
Director
Appointed 01 Dec 1999
Resigned 28 Feb 2006

CURRIE, Colin Edward

Resigned
12 Leslie Crescent, WesthillAB32 6UZ
Born January 1952
Director
Appointed 01 Dec 1999
Resigned 28 Feb 2006

DAY, David John Edward

Resigned
2 Gladiator Way, FarnboroughGU14 6XN
Born May 1943
Director
Appointed 01 Dec 2006
Resigned 31 Dec 2024

DAY, David John Edward

Resigned
12 Landguard Manor Road, ShanklinPO37 7HZ
Born May 1943
Director
Appointed 01 Apr 2000
Resigned 01 Dec 2002

ELLIS, Marilyn Rosemary Anne

Resigned
Villa Meera, 8107 Paphos8107
Born June 1947
Director
Appointed N/A
Resigned 29 Sept 1995

FORSTER, Archibald, Sir

Resigned
Grassmere, WinchesterSO21 1EG
Born February 1995
Director
Appointed 29 Sept 1995
Resigned 20 May 1996

FOSSE, Finn Erik

Resigned
5 Orchard Lane, LondonSW20 0SE
Born January 1943
Director
Appointed 16 Dec 2002
Resigned 18 Jun 2004

FOSTER, Michael George

Resigned
Hazeldene Chalet Close, BerkhamstedHP4 3NA
Born February 1953
Director
Appointed 01 Jun 1999
Resigned 31 Jan 2000

FOWLER, Ian

Resigned
32 Newton Road, LondonW2 5LT
Born January 1935
Director
Appointed 07 Aug 1995
Resigned 28 Jun 1996

FRENCH, Peter John

Resigned
15 Pennyman Way, MiddlesbroughTS8 9BL
Born April 1936
Director
Appointed 01 Sept 1997
Resigned 01 Dec 1999

FROESHAUG, Jan Oscar

Resigned
2nd Floor (South West), LondonEC2V 6BJ
Born August 1943
Director
Appointed 13 Apr 2005
Resigned 30 Apr 2020

GAWLER, David

Resigned
76 Park Road, Hampton HillTW12 1HP
Born June 1939
Director
Appointed 29 Sept 1995
Resigned 18 Apr 1996

GORMLY, Allan Graham

Resigned
56 North Park, Gerrards CrossSL9 8JR
Born December 1937
Director
Appointed N/A
Resigned 17 Nov 1992

HAGUE, Nigel Simon

Resigned
The Pines, MaidenheadSL6 8LB
Born December 1955
Director
Appointed 01 Dec 2001
Resigned 31 Jul 2002

Persons with significant control

1

Trustee Of The Trafalgar House Pension Trust

Active
2nd Floor (South West), LondonEC2V 6BJ

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

246

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
9 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Group
29 May 2020
AAAnnual Accounts
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2018
AA01Change of Accounting Reference Date
Resolution
1 February 2018
RESOLUTIONSResolutions
Memorandum Articles
3 January 2018
MAMA
Statement Of Companys Objects
3 January 2018
CC04CC04
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Group
7 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Resolution
30 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Memorandum Articles
30 April 2012
MEM/ARTSMEM/ARTS
Resolution
30 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Resolution
13 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
88(2)R88(2)R
Legacy
29 January 2008
88(2)R88(2)R
Legacy
29 January 2008
123Notice of Increase in Nominal Capital
Resolution
29 January 2008
RESOLUTIONSResolutions
Resolution
29 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
21 August 2007
88(2)R88(2)R
Legacy
21 August 2007
88(2)R88(2)R
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
14 December 2006
287Change of Registered Office
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
123Notice of Increase in Nominal Capital
Resolution
3 November 2006
RESOLUTIONSResolutions
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 October 2005
AAAnnual Accounts
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2004
AAAnnual Accounts
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2003
AAAnnual Accounts
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 October 2001
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2000
AAAnnual Accounts
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
10 January 2000
AAAnnual Accounts
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 January 1999
AAAnnual Accounts
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 November 1997
AAAnnual Accounts
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
287Change of Registered Office
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 1997
AAAnnual Accounts
Legacy
24 October 1996
288cChange of Particulars
Certificate Change Of Name Company
1 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1996
288288
Resolution
3 June 1996
RESOLUTIONSResolutions
Legacy
26 May 1996
288288
Legacy
9 May 1996
288288
Legacy
8 May 1996
288288
Legacy
3 May 1996
288288
Legacy
2 May 1996
288288
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
15 April 1996
288288
Resolution
7 March 1996
RESOLUTIONSResolutions
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Resolution
4 October 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 September 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 August 1995
AAAnnual Accounts
Legacy
14 August 1995
225(1)225(1)
Legacy
14 August 1995
287Change of Registered Office
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1993
AAAnnual Accounts
Legacy
13 January 1993
288288
Legacy
7 December 1992
288288
Legacy
29 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1992
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 1991
AAAnnual Accounts
Legacy
11 October 1990
288288
Resolution
25 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Legacy
27 June 1989
363363
Accounts With Accounts Type Dormant
16 June 1989
AAAnnual Accounts
Legacy
1 June 1989
288288
Accounts With Made Up Date
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Resolution
17 May 1988
RESOLUTIONSResolutions
Memorandum Articles
17 May 1988
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Legacy
27 May 1987
288288
Legacy
11 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
288288
Legacy
22 September 1986
225(1)225(1)
Legacy
16 August 1986
363363
Legacy
17 July 1986
288288
Legacy
4 February 1982
PUC 2PUC 2
Miscellaneous
17 December 1981
MISCMISC
Incorporation Company
17 December 1981
NEWINCIncorporation