Background WavePink WaveYellow Wave

APEX CHARITABLE TRUST LIMITED (01628566)

APEX CHARITABLE TRUST LIMITED (01628566) is an active UK company. incorporated on 13 April 1982. with registered office in St. Helens. The company operates in the Education sector, engaged in post-secondary non-tertiary education and 1 other business activities. APEX CHARITABLE TRUST LIMITED has been registered for 43 years. Current directors include FITZSIMMONS, Alishia Jane, FLETCHER, Craig Philip, Dr, LITHERLAND, Colin Andrew and 3 others.

Company Number
01628566
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 April 1982
Age
43 years
Address
13-15 North Road, St. Helens, WA10 2TW
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
FITZSIMMONS, Alishia Jane, FLETCHER, Craig Philip, Dr, LITHERLAND, Colin Andrew, LOUDON, Holly, REDFORD-KERR, Claire Anne, TAYLOR-HOLMES, Jane Elizabeth
SIC Codes
85410, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX CHARITABLE TRUST LIMITED

APEX CHARITABLE TRUST LIMITED is an active company incorporated on 13 April 1982 with the registered office located in St. Helens. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education and 1 other business activity. APEX CHARITABLE TRUST LIMITED was registered 43 years ago.(SIC: 85410, 88990)

Status

active

Active since 43 years ago

Company No

01628566

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 13 April 1982

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 27 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 31 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

13-15 North Road St. Helens, WA10 2TW,

Previous Addresses

1st Floor, Century House Hardshaw Street St. Helens WA10 1QU England
From: 30 March 2017To: 12 February 2020
Tontine House 24 Church Street St. Helens Merseyside WA10 1BD
From: 22 October 2014To: 30 March 2017
Unit 1 Ruskin Ltd Ruskin Drive Dentons Green St. Helens Merseyside WA10 6RP United Kingdom
From: 20 September 2012To: 22 October 2014
7Th Floor No 3 Wall Buildings 3 London Wall London EC2M 5PD
From: 13 April 1982To: 20 September 2012
Timeline

37 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Apr 82
Director Left
Dec 09
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Mar 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
May 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
May 19
Director Left
Jun 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Jun 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Apr 22
Director Joined
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
Oct 25
Loan Cleared
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

TAYLOR-HOLMES, Jane

Active
North Road, St. HelensWA10 2TW
Secretary
Appointed 26 Mar 2012

FITZSIMMONS, Alishia Jane

Active
North Road, St. HelensWA10 2TW
Born May 1989
Director
Appointed 29 Apr 2024

FLETCHER, Craig Philip, Dr

Active
North Road, St. HelensWA10 2TW
Born August 1977
Director
Appointed 11 Mar 2024

LITHERLAND, Colin Andrew

Active
North Road, St. HelensWA10 2TW
Born August 1968
Director
Appointed 29 Apr 2024

LOUDON, Holly

Active
North Road, St. HelensWA10 2TW
Born September 1985
Director
Appointed 22 Jun 2021

REDFORD-KERR, Claire Anne

Active
Hardshaw Street, St. HelensWA10 1QU
Born July 1974
Director
Appointed 16 Apr 2015

TAYLOR-HOLMES, Jane Elizabeth

Active
North Road, St. HelensWA10 2TW
Born August 1978
Director
Appointed 09 May 2019

BEYNON, David William Stephen

Resigned
1 Downfield Court Hanbury Drive, WareSG12 0SD
Secretary
Appointed 26 Jan 2004
Resigned 19 Dec 2011

NEMKO, Michael Terence

Resigned
11 Woodhall Avenue, PinnerHA5 3DY
Secretary
Appointed N/A
Resigned 26 Jan 2004

BAKER, John Arnold, His Honour Judge

Resigned
1 Rosemont Road, RichmondTW10 6QN
Born November 1925
Director
Appointed 08 Jul 2002
Resigned 26 Mar 2007

BARCLAY, Andrew James

Resigned
20 Woodland Drive, NorwichN13 5BH
Born July 1947
Director
Appointed N/A
Resigned 26 Sept 2005

BEYNON, David William Stephen

Resigned
1 Downfield Court Hanbury Drive, WareSG12 0SD
Born March 1934
Director
Appointed 18 Dec 1992
Resigned 20 Jan 2012

BOOTH, Margaret, Dame

Resigned
15 Wellington House, LondonNW3 4BY
Born September 1933
Director
Appointed 14 Dec 1995
Resigned 24 Mar 2003

BROWN, Kulsoom

Resigned
38 The Dene, SevenoaksTN13 1PB
Born July 1969
Director
Appointed 28 Jun 2005
Resigned 22 Sept 2008

BURR, Reginald Ivor

Resigned
21 St James Close, LondonNW8 7LG
Born April 1923
Director
Appointed N/A
Resigned 11 Nov 1992

BURT, David Matthew

Resigned
Hardshaw Street, St. HelensWA10 1QU
Born April 1973
Director
Appointed 16 Jun 2015
Resigned 14 Jun 2017

CARRINGTON, Merlene Oneata

Resigned
9 Institute Road, ChathamME4 4PF
Born January 1965
Director
Appointed 24 Sept 2004
Resigned 10 Dec 2007

CORNISH, Winsome Grace

Resigned
24 Church Street, St. HelensWA10 1BD
Born May 1954
Director
Appointed 24 Sept 2004
Resigned 14 Dec 2016

DIXON, Lesley Anne

Resigned
North Road, St. HelensWA10 2TW
Born May 1982
Director
Appointed 29 Nov 2019
Resigned 22 Mar 2022

EDWARDS, Brian Jeffrey

Resigned
49 Oxford Road South, LondonW4 3DD
Born March 1963
Director
Appointed 09 Dec 2002
Resigned 02 Jul 2007

FRASER, Michael Charles

Resigned
6 Newby Close, Burton On TrentDE15 9GG
Born March 1961
Director
Appointed 26 Feb 1997
Resigned 05 Jul 2007

GAFFNEY, Cerys Ellen

Resigned
Hardshaw Street, St. HelensWA10 1QU
Born October 1976
Director
Appointed 23 Mar 2016
Resigned 14 Jun 2017

HAYE, Linda Beatrice

Resigned
37 Lombardy Close, Hemel HempsteadHP2 4NG
Born January 1933
Director
Appointed 02 Jun 2003
Resigned 30 Mar 2005

HOLLWAY, Catherine Ann

Resigned
197 Arbury Road, CambridgeCB4 2JJ
Born April 1939
Director
Appointed N/A
Resigned 23 Jul 1993

IBRAHIM, Sara Elise Lewis

Resigned
No.3 London Wall Buildings, LondonEC2M 5PD
Born May 1983
Director
Appointed 15 Mar 2010
Resigned 10 May 2012

JESSEL, David Greenhalgh

Resigned
48 Sinclair Road, LondonW14 0NH
Born November 1945
Director
Appointed N/A
Resigned 20 Dec 1996

KELLOCK, Jane Ursula

Resigned
4 Pound Lane, DorchesterDT1 1LP
Born October 1925
Director
Appointed N/A
Resigned 12 Dec 2000

KUENSTLER, Peter Harold Keith

Resigned
8 Heath Drive, LondonNW3 7SN
Born December 1919
Director
Appointed N/A
Resigned 28 Mar 1993

MACEY, Michael Frank

Resigned
North Road, St. HelensWA10 2TW
Born June 1944
Director
Appointed 08 Jul 2002
Resigned 22 Jun 2021

MCKEEVER, William James

Resigned
2 Hallside Park, KnutsfordWA16 8NQ
Born June 1948
Director
Appointed 18 Jan 1996
Resigned 20 Jun 2001

MCPHERSON, Beverley Ann

Resigned
24 Church Street, St. HelensWA10 1BD
Born July 1967
Director
Appointed 10 Dec 2007
Resigned 01 Sept 2015

MERLYN-REES OF MORLEY, Right Hon Lord

Resigned
51 West Square, LondonSE11 4SP
Born December 1920
Director
Appointed 25 Mar 1994
Resigned 05 Jan 2006

MITCHELL, Alexander Thomas

Resigned
North Road, St. HelensWA10 2TW
Born August 1991
Director
Appointed 14 Dec 2016
Resigned 09 Jun 2020

NEMKO, Michael Terence

Resigned
11 Woodhall Avenue, PinnerHA5 3DY
Born July 1943
Director
Appointed N/A
Resigned 14 Dec 2016

O'CONNELL, Gerald Richard

Resigned
Hardshaw Street, St. HelensWA10 1QU
Born February 1944
Director
Appointed 26 Jul 2017
Resigned 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

211

Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Resolution
6 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
6 August 2018
CC04CC04
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Statement Of Companys Objects
26 September 2017
CC04CC04
Resolution
26 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 December 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 December 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2009
AAAnnual Accounts
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Legacy
9 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
287Change of Registered Office
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2002
AAAnnual Accounts
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
27 July 1997
287Change of Registered Office
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Legacy
15 January 1997
225Change of Accounting Reference Date
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
1 August 1996
403aParticulars of Charge Subject to s859A
Legacy
1 August 1996
403aParticulars of Charge Subject to s859A
Legacy
1 August 1996
403aParticulars of Charge Subject to s859A
Legacy
1 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
13 May 1996
288288
Legacy
9 February 1996
288288
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
288288
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
1 June 1994
287Change of Registered Office
Legacy
25 May 1994
288288
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
3 February 1994
288288
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1993
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
1 April 1993
288288
Legacy
11 March 1993
363aAnnual Return
Legacy
11 March 1993
287Change of Registered Office
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Accounts With Accounts Type Full Group
17 February 1993
AAAnnual Accounts
Liquidation Administration Administrators Abstracts Of Receipts And Payments
7 January 1993
2.152.15
Legacy
28 September 1992
403aParticulars of Charge Subject to s859A
Liquidation Administration Discharge Of Administration Order
26 August 1992
2.192.19
Legacy
3 August 1992
395Particulars of Mortgage or Charge
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
12 March 1992
1.11.1
Liquidation Administration Meeting Of Creditors
5 March 1992
2.232.23
Liquidation Administration Proposals
4 March 1992
2.212.21
Liquidation Administration Order
11 February 1992
2.72.7
Liquidation Administration Notice Of Administration Order
11 February 1992
2.62.6
Legacy
3 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 September 1991
AAAnnual Accounts
Legacy
5 September 1991
288288
Legacy
13 August 1991
288288
Legacy
2 August 1991
363aAnnual Return
Legacy
10 July 1991
288288
Legacy
13 December 1990
395Particulars of Mortgage or Charge
Legacy
13 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Legacy
13 September 1990
363363
Legacy
1 September 1990
403aParticulars of Charge Subject to s859A
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Legacy
13 March 1990
395Particulars of Mortgage or Charge
Legacy
11 July 1989
288288
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Legacy
3 March 1989
225(1)225(1)
Legacy
1 August 1988
363363
Accounts With Accounts Type Full
28 March 1988
AAAnnual Accounts
Legacy
14 December 1987
288288
Legacy
21 March 1987
287Change of Registered Office
Accounts With Accounts Type Full
6 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 April 1982
NEWINCIncorporation