Background WavePink WaveYellow Wave

PENSIONEER TRUSTEES (LONDON) LIMITED (01688065)

PENSIONEER TRUSTEES (LONDON) LIMITED (01688065) is an active UK company. incorporated on 21 December 1982. with registered office in Amersham. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. PENSIONEER TRUSTEES (LONDON) LIMITED has been registered for 43 years. Current directors include DERRY, Laura Louise, GEARY, Rachel, HUNTER, Robert Spence and 5 others.

Company Number
01688065
Status
active
Type
ltd
Incorporated
21 December 1982
Age
43 years
Address
Decimal Place, Amersham, HP6 5FG
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
DERRY, Laura Louise, GEARY, Rachel, HUNTER, Robert Spence, JONES, Ian Howard, PIPE, Mark Russell, ROBERTS, Andrew David, RUSHTON, Kathryn Christina, WHITE, Lisa Helen
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSIONEER TRUSTEES (LONDON) LIMITED

PENSIONEER TRUSTEES (LONDON) LIMITED is an active company incorporated on 21 December 1982 with the registered office located in Amersham. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. PENSIONEER TRUSTEES (LONDON) LIMITED was registered 43 years ago.(SIC: 65300)

Status

active

Active since 43 years ago

Company No

01688065

LTD Company

Age

43 Years

Incorporated 21 December 1982

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Decimal Place Chiltern Avenue Amersham, HP6 5FG,

Previous Addresses

Chalfont Court Hill Avenue Amersham Buckinghamshire HP6 5BB
From: 21 December 1982To: 2 September 2013
Timeline

45 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Dec 82
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jun 11
Director Left
Jul 12
Loan Cleared
Jul 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Dec 14
Loan Cleared
Feb 17
Director Left
Aug 17
Owner Exit
Aug 17
Loan Secured
Oct 17
Loan Cleared
Nov 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Secured
Oct 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Aug 22
Loan Secured
Sept 23
Director Left
Jun 24
Director Left
Oct 24
Director Left
Apr 25
Director Joined
Jun 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Cleared
Mar 26
0
Funding
25
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MANNING, Graeme Robert

Active
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 17 Nov 2025

DERRY, Laura Louise

Active
Chiltern Avenue, AmershamHP6 5FG
Born December 1980
Director
Appointed 01 Jun 2020

GEARY, Rachel

Active
Chiltern Avenue, AmershamHP6 5FG
Born June 1984
Director
Appointed 01 Jun 2020

HUNTER, Robert Spence

Active
LondonEC3A 5AF
Born April 1973
Director
Appointed 01 Jun 2025

JONES, Ian Howard

Active
Chiltern Avenue, AmershamHP6 5FG
Born December 1977
Director
Appointed 23 Mar 2020

PIPE, Mark Russell

Active
Chiltern Avenue, AmershamHP6 5FG
Born October 1967
Director
Appointed 15 Apr 2014

ROBERTS, Andrew David

Active
Chiltern Avenue, AmershamHP6 5FG
Born February 1975
Director
Appointed 23 Mar 2020

RUSHTON, Kathryn Christina

Active
Chiltern Avenue, AmershamHP6 5FG
Born July 1980
Director
Appointed 23 Mar 2020

WHITE, Lisa Helen

Active
Chiltern Avenue, AmershamHP6 5FG
Born January 1977
Director
Appointed 01 Jun 2022

BRINDLEY, Maura Frances

Resigned
Telford House, LondonSW1H 9NB
Secretary
Appointed 12 May 2000
Resigned 09 Dec 2002

BROADHURST, Anthony

Resigned
Chiltern Avenue, AmershamHP6 5FG
Secretary
Appointed 12 Jan 2012
Resigned 17 Nov 2025

DIXON, Charles Ernest

Resigned
Pear Tree Cottages The Street, ArundelBN18 0PY
Secretary
Appointed 26 Feb 1993
Resigned 31 Mar 1997

FERRIS, Thomas Anthony

Resigned
13 Taylor Avenue, RichmondTW9 4EB
Secretary
Appointed 01 Apr 1997
Resigned 12 May 2000

FLYNN, John Patrick

Resigned
138 Cheapside, LondonEC2V 6BW
Secretary
Appointed 01 Nov 2009
Resigned 12 Jan 2012

KYLE, Patricia Anne

Resigned
Garth House, YarmouthPO41 0PR
Secretary
Appointed 13 Apr 2004
Resigned 31 Oct 2009

ROSSITER, Helen Jane

Resigned
47 Harvey Road, AylesburyHP21 9PL
Secretary
Appointed 09 Dec 2002
Resigned 13 Apr 2004

BASSETT, Julia Mary

Resigned
Hearne Cottage 55 Church Street, CheltenhamGL53 8AT
Born May 1968
Director
Appointed 09 Dec 2002
Resigned 05 Feb 2010

BEVAN, Roger Lionel

Resigned
Faygate Ashford Road, MaidstoneME17 2DA
Born January 1945
Director
Appointed 14 May 1996
Resigned 30 Jun 1997

BROOK, Peter John

Resigned
Cheapside House, LondonEC2V 6BW
Born July 1945
Director
Appointed 12 Mar 2007
Resigned 31 May 2012

BUDDHDEV, Bhargawdip Devjibhai

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born January 1955
Director
Appointed 12 Mar 2007
Resigned 15 Apr 2014

BYRNE, David John

Resigned
Telford House, LondonSW1H 9NB
Born January 1961
Director
Appointed 04 Aug 2000
Resigned 09 Dec 2002

CRITCHELL, Brian Edward

Resigned
Telford House, LondonSW1H 9NB
Born March 1948
Director
Appointed N/A
Resigned 09 Dec 2002

DAVIES, Huw Richard

Resigned
Telford House, LondonSW1H 9NB
Born June 1962
Director
Appointed 16 Jan 1995
Resigned 09 Dec 2002

DOE, Kenneth William

Resigned
24 Prospect Road, HornchurchRM11 3TZ
Born May 1931
Director
Appointed N/A
Resigned 26 Feb 1993

HAGUE, Andrew Graham

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born May 1962
Director
Appointed 09 Dec 2002
Resigned 28 Mar 2025

HARRINGTON, Caroline Jane

Resigned
7 Chiltern Road, WendoverHP22 6DB
Born May 1968
Director
Appointed 09 Dec 2002
Resigned 05 Feb 2010

HARVEY, Trevor

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born July 1957
Director
Appointed 01 Sept 1996
Resigned 30 Jun 2017

HARVEY, Trevor

Resigned
59 Testwood Road, WindsorSL4 5RL
Born July 1957
Director
Appointed N/A
Resigned 25 Jul 1996

HIGGS, Paul

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born December 1962
Director
Appointed 23 Mar 2020
Resigned 06 Aug 2021

HOWARD, Mark Andrew Jonathan

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born March 1960
Director
Appointed 09 Dec 2002
Resigned 15 Apr 2014

JOHNSON, David Gordon

Resigned
Telford House, LondonSW1H 9NB
Born December 1951
Director
Appointed N/A
Resigned 09 Dec 2002

KENDALL, Christopher Mark

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born August 1977
Director
Appointed 15 Apr 2014
Resigned 06 Jul 2021

LITTLE, David Keith

Resigned
7 Pear Tree Close, BeaconsfieldHP9 2UY
Born November 1957
Director
Appointed N/A
Resigned 16 Jan 1995

MCMINN, Lisa Anne

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born July 1967
Director
Appointed 23 Mar 2020
Resigned 21 Oct 2024

PRICE, Colin Stewart

Resigned
Telford House, LondonSW1H 9NB
Born November 1959
Director
Appointed 04 Aug 2000
Resigned 31 Oct 2002

Persons with significant control

6

1 Active
5 Ceased

Mark Russell Pipe

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ian David Ward

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Christopher Mark Kendall

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born August 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Andrew Graham Hague

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Trevor Harvey

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born July 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

325

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Miscellaneous
1 July 2025
MORT MISCMORT MISC
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Second Filing Cessation Of A Person With Significant Control
17 March 2025
RP04PSC07RP04PSC07
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
21 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
21 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Resolution
12 May 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
12 May 2016
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Legacy
30 November 2012
MG01MG01
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Legacy
2 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Legacy
15 February 2012
MG01MG01
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Legacy
13 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
18 June 2009
288cChange of Particulars
Legacy
17 March 2009
363aAnnual Return
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 August 2008
AAAnnual Accounts
Legacy
20 August 2008
225Change of Accounting Reference Date
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 March 2008
363aAnnual Return
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 March 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 March 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 September 2005
AAAnnual Accounts
Legacy
17 May 2005
395Particulars of Mortgage or Charge
Legacy
17 May 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 May 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 October 2003
AAAnnual Accounts
Legacy
23 May 2003
288cChange of Particulars
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
403aParticulars of Charge Subject to s859A
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
287Change of Registered Office
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Resolution
13 December 2002
RESOLUTIONSResolutions
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 April 2002
AAAnnual Accounts
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
11 March 2002
363aAnnual Return
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
10 January 2002
288cChange of Particulars
Legacy
9 January 2002
288cChange of Particulars
Legacy
25 October 2001
395Particulars of Mortgage or Charge
Legacy
2 October 2001
395Particulars of Mortgage or Charge
Legacy
27 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 July 2001
AAAnnual Accounts
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 June 2000
AAAnnual Accounts
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
395Particulars of Mortgage or Charge
Legacy
13 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
1 November 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
395Particulars of Mortgage or Charge
Legacy
13 January 1999
395Particulars of Mortgage or Charge
Legacy
4 December 1998
395Particulars of Mortgage or Charge
Legacy
2 December 1998
395Particulars of Mortgage or Charge
Legacy
2 December 1998
395Particulars of Mortgage or Charge
Legacy
2 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 November 1998
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
21 September 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Legacy
28 March 1998
395Particulars of Mortgage or Charge
Legacy
28 March 1998
395Particulars of Mortgage or Charge
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
3 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 August 1997
AAAnnual Accounts
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
395Particulars of Mortgage or Charge
Legacy
10 July 1997
395Particulars of Mortgage or Charge
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
29 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
395Particulars of Mortgage or Charge
Legacy
14 May 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
26 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 1996
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
12 August 1996
288288
Legacy
20 June 1996
395Particulars of Mortgage or Charge
Legacy
22 May 1996
288288
Legacy
7 May 1996
288288
Legacy
27 October 1995
363sAnnual Return (shuttle)
Legacy
6 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 August 1995
AAAnnual Accounts
Legacy
13 March 1995
325325
Legacy
13 March 1995
353353
Legacy
13 March 1995
287Change of Registered Office
Legacy
4 February 1995
395Particulars of Mortgage or Charge
Legacy
29 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
6 September 1994
288288
Accounts With Accounts Type Dormant
9 June 1994
AAAnnual Accounts
Legacy
3 June 1994
395Particulars of Mortgage or Charge
Legacy
23 March 1994
395Particulars of Mortgage or Charge
Legacy
23 March 1994
395Particulars of Mortgage or Charge
Legacy
19 February 1994
395Particulars of Mortgage or Charge
Legacy
17 February 1994
395Particulars of Mortgage or Charge
Legacy
8 November 1993
288288
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
9 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 October 1993
AAAnnual Accounts
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Legacy
17 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1992
AAAnnual Accounts
Legacy
22 April 1992
353353
Legacy
16 April 1992
395Particulars of Mortgage or Charge
Legacy
16 April 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
8 February 1992
395Particulars of Mortgage or Charge
Legacy
8 February 1992
395Particulars of Mortgage or Charge
Legacy
17 January 1992
395Particulars of Mortgage or Charge
Legacy
28 November 1991
395Particulars of Mortgage or Charge
Legacy
25 October 1991
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 1991
AAAnnual Accounts
Legacy
5 April 1991
288288
Legacy
5 April 1991
363aAnnual Return
Legacy
21 March 1991
225(1)225(1)
Legacy
19 March 1991
287Change of Registered Office
Resolution
19 March 1991
RESOLUTIONSResolutions
Legacy
19 March 1991
288288
Legacy
23 February 1991
395Particulars of Mortgage or Charge
Legacy
19 April 1990
353353
Legacy
19 April 1990
325325
Legacy
12 February 1990
288288
Accounts With Accounts Type Dormant
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
18 December 1989
395Particulars of Mortgage or Charge
Legacy
10 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
288288
Legacy
23 February 1989
363363
Legacy
26 January 1989
288288
Legacy
18 October 1988
395Particulars of Mortgage or Charge
Legacy
5 October 1988
395Particulars of Mortgage or Charge
Legacy
27 September 1988
288288
Legacy
27 September 1988
288288
Legacy
19 August 1988
395Particulars of Mortgage or Charge
Legacy
18 August 1988
395Particulars of Mortgage or Charge
Legacy
7 July 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
29 March 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Legacy
23 March 1988
325325
Legacy
23 March 1988
353353
Legacy
19 February 1988
395Particulars of Mortgage or Charge
Legacy
2 February 1988
395Particulars of Mortgage or Charge
Legacy
15 September 1987
288288
Legacy
15 September 1987
288288
Legacy
15 September 1987
288288
Legacy
15 September 1987
288288
Legacy
4 July 1987
395Particulars of Mortgage or Charge
Legacy
8 May 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
8 April 1987
AAAnnual Accounts
Legacy
8 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
403aParticulars of Charge Subject to s859A
Legacy
17 December 1986
395Particulars of Mortgage or Charge
Legacy
4 December 1986
395Particulars of Mortgage or Charge
Legacy
23 October 1986
395Particulars of Mortgage or Charge
Legacy
10 October 1986
395Particulars of Mortgage or Charge
Legacy
7 October 1986
4747
Legacy
7 October 1986
4747
Legacy
7 October 1986
4747
Incorporation Company
21 December 1982
NEWINCIncorporation