Background WavePink WaveYellow Wave

TRINITYBRIDGE LIMITED (01644127)

TRINITYBRIDGE LIMITED (01644127) is an active UK company. incorporated on 17 June 1982. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TRINITYBRIDGE LIMITED has been registered for 43 years. Current directors include BRETT, John Michael, STOCKTON, Nigel Geoffrey, SULLIVAN, Maura and 1 others.

Company Number
01644127
Status
active
Type
ltd
Incorporated
17 June 1982
Age
43 years
Address
Wigmore Yard, London, W1U 2RY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRETT, John Michael, STOCKTON, Nigel Geoffrey, SULLIVAN, Maura, THOMAS, Andrew Rees
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITYBRIDGE LIMITED

TRINITYBRIDGE LIMITED is an active company incorporated on 17 June 1982 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TRINITYBRIDGE LIMITED was registered 43 years ago.(SIC: 64999)

Status

active

Active since 43 years ago

Company No

01644127

LTD Company

Age

43 Years

Incorporated 17 June 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 8 December 2025 (3 months ago)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

CLOSE ASSET MANAGEMENT LIMITED
From: 30 April 2009To: 10 April 2025
CLOSE PRIVATE ASSET MANAGEMENT LIMITED
From: 31 March 2000To: 30 April 2009
REA BROTHERS (INVESTMENT MANAGEMENT) LIMITED
From: 17 June 1982To: 31 March 2000
Contact
Address

Wigmore Yard 42 Wigmore Street London, W1U 2RY,

Previous Addresses

, 10 Crown Place, London, EC2A 4FT
From: 17 June 1982To: 25 April 2025
Timeline

29 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Jun 82
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Nov 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Mar 12
Director Joined
Jul 12
Funding Round
Apr 13
Director Left
May 16
Director Joined
Jan 17
Director Left
Mar 18
Director Left
Jan 19
Director Joined
Aug 19
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Apr 24
Loan Secured
May 25
Director Joined
Jun 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LEWIS, Jessica Abigail

Active
42 Wigmore Street, LondonW1U 2RY
Secretary
Appointed 15 Nov 2010

BRETT, John Michael

Active
42 Wigmore Street, LondonW1U 2RY
Born February 1966
Director
Appointed 01 Sept 2025

STOCKTON, Nigel Geoffrey

Active
42 Wigmore Street, LondonW1U 2RY
Born March 1966
Director
Appointed 01 Sept 2025

SULLIVAN, Maura

Active
42 Wigmore Street, LondonW1U 2RY
Born June 1966
Director
Appointed 01 Sept 2025

THOMAS, Andrew Rees

Active
42 Wigmore Street, LondonW1U 2RY
Born August 1978
Director
Appointed 10 Jun 2025

CHAPMAN, Christopher Michael

Resigned
75 Lancaster Drive, HornchurchRM12 5SP
Secretary
Appointed 07 Nov 2003
Resigned 30 Nov 2006

CURRY, Richard Ian

Resigned
The Priory Barn, IpswichIP7 5QT
Secretary
Appointed 01 Dec 2006
Resigned 16 Apr 2008

GRIFFIN PAIN, Caroline Emma

Resigned
Top Apartment 11 Warwick Square, LondonSW1V 2AA
Secretary
Appointed N/A
Resigned 03 Nov 1998

KEELER, Robert Michael

Resigned
36 Selcroft Road, PurleyCR8 1AD
Secretary
Appointed 30 Dec 1999
Resigned 07 Nov 2003

MICHELSON-CARR, Ruth Tessa

Resigned
26 Limes Avenue, LondonN12 8QN
Secretary
Appointed 03 Nov 1998
Resigned 22 Sept 1999

MOORE, Matthew Charles

Resigned
55 Crouch Hall Road, LondonN8 8HH
Secretary
Appointed 19 Jun 2009
Resigned 15 Nov 2010

PERRY, Jeff

Resigned
Beech Close, SouthamCV47 1HU
Secretary
Appointed 16 Apr 2008
Resigned 19 Jun 2009

WATSON, Simon Donald

Resigned
19 Salisbury Road, GodstoneRH9 8AA
Secretary
Appointed 22 Sept 1999
Resigned 30 Dec 1999

ANDREW, Martin

Resigned
10 Crown PlaceEC2A 4FT
Born October 1963
Director
Appointed 01 Aug 2005
Resigned 07 Mar 2022

ARSCOTT, Alan Francis

Resigned
Hulver Cottage, LimpsfieldRH8 0SS
Born August 1950
Director
Appointed N/A
Resigned 12 Nov 1999

BLACK, Douglas Buller

Resigned
37 Sussex Street, LondonSW1V 4RJ
Born June 1957
Director
Appointed 01 Jul 1995
Resigned 01 Nov 1996

BOON, Christopher John

Resigned
Eastbury, AbridgeRM4 1UX
Born March 1962
Director
Appointed 02 Jan 1997
Resigned 24 Apr 2009

BOWER, Michael James Eills Graham

Resigned
14 Osbourne House, LondonSW19 6PW
Born June 1938
Director
Appointed N/A
Resigned 31 Jul 2000

BRAY, Mark

Resigned
Old Deer Park Gardens, RichmondTW9 2TL
Born October 1963
Director
Appointed 01 Oct 2006
Resigned 26 Feb 2010

BUTTON, Nigel Christopher John

Resigned
The Pheasantry, BillingshurstRH14 0HS
Born August 1947
Director
Appointed 01 Aug 2000
Resigned 02 Sept 2007

CHAMBERS, Paul Stuart

Resigned
Burntwood Road, SevenoaksTN13 1PT
Born April 1967
Director
Appointed 08 Jan 2010
Resigned 01 Mar 2012

CHAPMAN, Christopher Michael

Resigned
75 Lancaster Drive, HornchurchRM12 5SP
Born June 1945
Director
Appointed 01 Aug 2004
Resigned 30 Nov 2006

CLARKE, Francis Hugh

Resigned
Royston, CambridgeCB2 5NH
Born August 1956
Director
Appointed 01 Oct 2006
Resigned 24 Apr 2009

CLARKE, Gillian Marjorie

Resigned
10 Crown PlaceEC2A 4FT
Born January 1960
Director
Appointed 15 Nov 2010
Resigned 06 May 2016

CLEMENTS, Paul Desmond

Resigned
23 Moorfield Road, ManchesterM20 2UZ
Born August 1964
Director
Appointed 01 Jan 1998
Resigned 30 Apr 2009

COOK, Peter Anthony

Resigned
32 Delta Road, Worcester ParkKT4 7HW
Born June 1935
Director
Appointed N/A
Resigned 31 Dec 1998

COPP, Austin

Resigned
East Hill Road, OxtedRH8 9HZ
Born September 1968
Director
Appointed 16 Apr 2008
Resigned 30 Apr 2009

COWLEY, Rex Adrian

Resigned
La Rue Vegueur, St OuenJE3 2LH
Born October 1971
Director
Appointed 24 Apr 2009
Resigned 17 Jul 2009

CURRY, Richard Ian

Resigned
Mount Pleasant, IpswichIP7 5QW
Born May 1963
Director
Appointed 24 Apr 2009
Resigned 16 Mar 2018

CURRY, Richard Ian

Resigned
The Priory Barn, IpswichIP7 5QT
Born May 1963
Director
Appointed 01 Dec 2006
Resigned 16 Apr 2008

DALY, Julian Francis

Resigned
50 West Common, HarpendenAL5 2JW
Born September 1959
Director
Appointed 24 Apr 2009
Resigned 30 Sept 2009

DAVIS, Edward Becton

Resigned
Crown Place, LondonEC2A 4FT
Born September 1968
Director
Appointed 25 Jul 2012
Resigned 18 Jan 2019

DYER, Stuart Charles Elliott

Resigned
226 Ben Jonson House, LondonEC2Y 8DL
Born December 1950
Director
Appointed 24 Apr 2009
Resigned 30 Nov 2010

FRANKLIN, Peter

Resigned
34 Minchenden Crescent, LondonN14 7EL
Born May 1952
Director
Appointed N/A
Resigned 29 Apr 1994

GRIFFIN PAIN, Caroline Emma

Resigned
Top Apartment 11 Warwick Square, LondonSW1V 2AA
Born March 1964
Director
Appointed 15 Nov 1995
Resigned 15 Dec 1999

Persons with significant control

1

42 Wigmore Street, LondonW1U 2RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

306

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 November 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Resolution
2 June 2025
RESOLUTIONSResolutions
Memorandum Articles
2 June 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
10 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 April 2025
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
17 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
25 August 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 May 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Statement Of Companys Objects
13 May 2016
CC04CC04
Resolution
13 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Capital Allotment Shares
26 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Miscellaneous
6 August 2009
MISCMISC
Legacy
6 August 2009
SH20SH20
Legacy
6 August 2009
CAP-SSCAP-SS
Resolution
6 August 2009
RESOLUTIONSResolutions
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Memorandum Articles
5 May 2009
MEM/ARTSMEM/ARTS
Legacy
5 May 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
30 April 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 April 2009
RESOLUTIONSResolutions
Legacy
24 April 2009
123Notice of Increase in Nominal Capital
Resolution
24 April 2009
RESOLUTIONSResolutions
Legacy
5 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
363sAnnual Return (shuttle)
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
4 November 2007
88(2)R88(2)R
Legacy
4 November 2007
123Notice of Increase in Nominal Capital
Resolution
4 November 2007
RESOLUTIONSResolutions
Resolution
4 November 2007
RESOLUTIONSResolutions
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
88(2)R88(2)R
Legacy
30 August 2007
88(2)O88(2)O
Legacy
30 August 2007
88(2)O88(2)O
Legacy
3 August 2007
88(2)R88(2)R
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
5 June 2007
88(2)R88(2)R
Legacy
5 June 2007
88(2)R88(2)R
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
5 February 2007
88(2)R88(2)R
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
88(2)R88(2)R
Legacy
9 October 2006
123Notice of Increase in Nominal Capital
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Miscellaneous
22 September 2006
MISCMISC
Resolution
22 September 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
88(2)R88(2)R
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
88(2)R88(2)R
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
22 September 2004
288cChange of Particulars
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288cChange of Particulars
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2004
AAAnnual Accounts
Legacy
26 April 2004
287Change of Registered Office
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2003
AAAnnual Accounts
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
6 July 2001
363aAnnual Return
Legacy
2 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Memorandum Articles
9 October 2000
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
363aAnnual Return
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
225Change of Accounting Reference Date
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288cChange of Particulars
Legacy
17 April 2000
288cChange of Particulars
Legacy
14 April 2000
288cChange of Particulars
Certificate Change Of Name Company
31 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
10 January 2000
AUDAUD
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
30 November 1999
287Change of Registered Office
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
363aAnnual Return
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 1999
AAAnnual Accounts
Legacy
24 March 1999
288cChange of Particulars
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288cChange of Particulars
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
22 January 1996
288288
Legacy
21 November 1995
288288
Legacy
6 October 1995
288288
Legacy
11 July 1995
288288
Certificate Capital Reduction Issued Capital
10 July 1995
CERT15CERT15
Legacy
10 July 1995
OC138OC138
Resolution
10 July 1995
RESOLUTIONSResolutions
Legacy
22 May 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
288288
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
6 May 1994
288288
Legacy
15 January 1994
288288
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Auditors Resignation Company
17 May 1993
AUDAUD
Legacy
30 March 1993
88(2)R88(2)R
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Legacy
28 May 1992
363b363b
Resolution
27 May 1992
RESOLUTIONSResolutions
Resolution
27 May 1992
RESOLUTIONSResolutions
Legacy
27 May 1992
123Notice of Increase in Nominal Capital
Legacy
8 May 1992
288288
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
21 February 1992
88(2)R88(2)R
Legacy
21 February 1992
288288
Legacy
13 February 1992
88(2)R88(2)R
Legacy
15 June 1991
363b363b
Legacy
13 June 1991
288288
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
16 April 1991
288288
Legacy
7 February 1991
88(2)R88(2)R
Legacy
9 January 1991
288288
Legacy
11 September 1990
288288
Legacy
14 June 1990
288288
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
14 May 1990
288288
Resolution
13 February 1990
RESOLUTIONSResolutions
Legacy
13 February 1990
88(2)R88(2)R
Legacy
13 February 1990
123Notice of Increase in Nominal Capital
Legacy
2 October 1989
288288
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Legacy
11 September 1989
288288
Legacy
5 September 1989
288288
Legacy
5 September 1989
288288
Legacy
31 January 1989
288288
Legacy
3 November 1988
PUC 2PUC 2
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Legacy
7 September 1988
288288
Legacy
23 June 1988
288288
Legacy
3 March 1988
288288
Resolution
24 January 1988
RESOLUTIONSResolutions
Legacy
26 November 1987
363363
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Legacy
10 May 1986
363363
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Miscellaneous
17 June 1982
MISCMISC
Incorporation Company
17 June 1982
NEWINCIncorporation