Background WavePink WaveYellow Wave

JAGUAR DAIMLER HERITAGE TRUST (01709907)

JAGUAR DAIMLER HERITAGE TRUST (01709907) is an active UK company. incorporated on 25 March 1983. with registered office in Coventry. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. JAGUAR DAIMLER HERITAGE TRUST has been registered for 43 years. Current directors include AGNEW, Richard Ian, ELLIOTT, Joseph Warden, ELMS, Dominic Edward Charles and 8 others.

Company Number
01709907
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 March 1983
Age
43 years
Address
Abbey Road, Coventry, CV3 4LF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
AGNEW, Richard Ian, ELLIOTT, Joseph Warden, ELMS, Dominic Edward Charles, GALLAGHER, Anna, GLOVER, Rawdon John, HOLLINGSWORTH, Martyn Paul, READ, Peter Graham, SHORE, Richard Charles Osborne, STRIDE, Kevin John, THRUSSELL, Barrie Arthur, WILTSHIRE, Duncan Charles
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAGUAR DAIMLER HERITAGE TRUST

JAGUAR DAIMLER HERITAGE TRUST is an active company incorporated on 25 March 1983 with the registered office located in Coventry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. JAGUAR DAIMLER HERITAGE TRUST was registered 43 years ago.(SIC: 91030)

Status

active

Active since 43 years ago

Company No

01709907

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

43 Years

Incorporated 25 March 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months 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

2 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

Abbey Road Whitley Coventry, CV3 4LF,

Previous Addresses

Browns Lane Allesley Coventry West Midlands CV5 9DR
From: 25 March 1983To: 20 September 2012
Timeline

48 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Dec 11
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Apr 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jun 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Feb 16
Director Left
Apr 17
Director Left
Aug 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
May 19
Director Left
May 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Apr 21
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Aug 24
Director Left
Oct 24
Director Joined
Jul 25
Director Left
Feb 26
0
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

CAIRNS, Helen Suzanne

Active
Whitley, CoventryCV3 4LF
Secretary
Appointed 31 Mar 2019

AGNEW, Richard Ian

Active
Whitley, CoventryCV3 4LF
Born December 1972
Director
Appointed 18 Jul 2024

ELLIOTT, Joseph Warden

Active
Whitley, CoventryCV3 4LF
Born July 1943
Director
Appointed 02 Jun 2010

ELMS, Dominic Edward Charles

Active
Whitley, CoventryCV3 4LF
Born June 1974
Director
Appointed 29 Jul 2025

GALLAGHER, Anna

Active
Whitley, CoventryCV3 4LF
Born October 1978
Director
Appointed 14 Oct 2021

GLOVER, Rawdon John

Active
Whitley, CoventryCV3 4LF
Born February 1968
Director
Appointed 18 Jul 2024

HOLLINGSWORTH, Martyn Paul

Active
Whitley, CoventryCV3 4LF
Born January 1954
Director
Appointed 31 Aug 2019

READ, Peter Graham

Active
Whitley, CoventryCV3 4LF
Born June 1956
Director
Appointed 12 Jul 2018

SHORE, Richard Charles Osborne

Active
Whitley, CoventryCV3 4LF
Born July 1964
Director
Appointed 11 Apr 2019

STRIDE, Kevin John

Active
Whitley, CoventryCV3 4LF
Born August 1969
Director
Appointed 02 Feb 2023

THRUSSELL, Barrie Arthur

Active
Whitley, CoventryCV3 4LF
Born May 1944
Director
Appointed 24 May 2000

WILTSHIRE, Duncan Charles

Active
Whitley, CoventryCV3 4LF
Born October 1966
Director
Appointed 18 Jul 2024

COX, Stephen John

Resigned
30 Blacklow Road, WarwickCV34 5SZ
Secretary
Appointed 25 Feb 1992
Resigned 04 Sept 1992

PEARSON, Susan Lesley

Resigned
Whitley, CoventryCV3 4LF
Secretary
Appointed 10 Jun 1999
Resigned 31 Mar 2019

PEARSON, Susan Lesley

Resigned
2 Asthill Croft, CoventryCV3 6HL
Secretary
Appointed 26 Mar 1999
Resigned 10 Jun 1999

PERRY, David Arthur

Resigned
Georgian Acre 16 Goughs Lane, KnutsfordWA16 8QL
Secretary
Appointed 04 Sept 1992
Resigned 10 Jun 1999

PHILLIPS, Olwen Winifred

Resigned
1 Grandborough Drive, SolihullB91 3TS
Secretary
Appointed N/A
Resigned 24 Feb 1992

APPLEYARD, Ernest Ian

Resigned
Pine Court, RiponHG4 5BQ
Born October 1923
Director
Appointed N/A
Resigned 10 Sept 1993

BARRITT, Paul Jonathan

Resigned
Whitley, CoventryCV3 4LF
Born August 1973
Director
Appointed 02 Feb 2023
Resigned 04 Oct 2024

BEASLEY, Michael Ernest

Resigned
Whitley, CoventryCV3 4LF
Born July 1943
Director
Appointed 01 Dec 2005
Resigned 03 Mar 2021

BEASLEY, Michael Ernest

Resigned
Laburnum House, CoventryCV7 7RY
Born July 1943
Director
Appointed 09 Sept 1999
Resigned 11 Jun 2003

BENJAMIN, Keith John

Resigned
Whitley, CoventryCV3 4LF
Born November 1956
Director
Appointed 12 Jul 2018
Resigned 20 Oct 2023

BOERIO, Bibiana

Resigned
19, The Maltings, Leamington SpaCV32 5FF
Born March 1954
Director
Appointed 02 Sept 2004
Resigned 15 Oct 2007

BOOLE, David Alan

Resigned
132 Dorridge Road, SolihullB93 8BN
Born May 1947
Director
Appointed N/A
Resigned 31 Jan 1996

BRYANT, Jonathan Andrew

Resigned
The Cottage, Henley On ThamesRG9 6JG
Born September 1952
Director
Appointed 06 Dec 2001
Resigned 08 May 2003

CALLUM, Ian Stuart

Resigned
Whitley, CoventryCV3 4LF
Born July 1954
Director
Appointed 06 Dec 2007
Resigned 11 Apr 2019

COSSONS, Neil, Sir

Resigned
The Old Rectory, RushburySY6 7EB
Born January 1939
Director
Appointed N/A
Resigned 01 Jul 2000

COUSINS, Geoffrey William

Resigned
Whitley, CoventryCV3 4LF
Born August 1956
Director
Appointed 02 Sept 2010
Resigned 09 Oct 2013

DALE, Michael Harrington

Resigned
574 Greenhill Road, Kinnelon07405
Born April 1935
Director
Appointed 04 Dec 1997
Resigned 22 Jun 2001

DOVER, Robert Alan

Resigned
Whitley, CoventryCV3 4LF
Born May 1945
Director
Appointed 01 Oct 1991
Resigned 10 Aug 2017

DYBLE, Stuart Grenville

Resigned
Whitley, CoventryCV3 4LF
Born November 1964
Director
Appointed 01 Jan 2000
Resigned 05 Feb 2026

EDWARDS, John Stirling

Resigned
Whitley, CoventryCV3 4LF
Born January 1962
Director
Appointed 16 Jan 2014
Resigned 30 Jun 2018

EDWARDS, Kenneth Walter Tom

Resigned
The Mullions, Stratford-Upon-AvonCV37 0JY
Born March 1925
Director
Appointed N/A
Resigned 22 Feb 1999

FIELDEN, David

Resigned
Hall Farm, NuneatonCV13 6HX
Born June 1938
Director
Appointed N/A
Resigned 30 Sept 1991

GREENWELL, Joseph

Resigned
1 Vicarage Lane, Leamington SpaCV33 9HA
Born May 1951
Director
Appointed 07 Mar 1996
Resigned 04 Dec 2003

Persons with significant control

4

3 Active
1 Ceased
- 91 Pall Mall, LondonSW1Y 5HS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2024
Pall Mall, LondonSW1Y 5HS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Jul 2024
Whitley, CoventryCV3 4LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as trust
Notified 06 Apr 2016

Coventry Transport Museum

Active
Hales Street, CoventryCV1 1JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

268

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Memorandum Articles
18 August 2025
MAMA
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Resolution
9 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
21 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Memorandum Articles
28 June 2023
MAMA
Resolution
28 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Resolution
14 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Resolution
29 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Resolution
30 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Accounts With Accounts Type Group
14 August 2014
AAAnnual Accounts
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
20 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 October 2012
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Termination Director Company
20 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
29 February 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Accounts With Accounts Type Group
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
20 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
21 October 2009
AAAnnual Accounts
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
23 September 2009
363aAnnual Return
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Auditors Resignation Company
27 December 2008
AUDAUD
Accounts With Accounts Type Group
1 November 2008
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 November 2007
AAAnnual Accounts
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
20 August 2007
288cChange of Particulars
Legacy
22 May 2007
288cChange of Particulars
Legacy
2 April 2007
288cChange of Particulars
Legacy
14 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
11 September 2006
288cChange of Particulars
Legacy
24 August 2006
363aAnnual Return
Legacy
24 August 2006
288cChange of Particulars
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288cChange of Particulars
Legacy
20 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 November 2005
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Legacy
12 April 2005
288cChange of Particulars
Resolution
11 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 October 2004
AAAnnual Accounts
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
363aAnnual Return
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
353353
Legacy
8 June 2004
288cChange of Particulars
Legacy
13 May 2004
288cChange of Particulars
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288cChange of Particulars
Legacy
12 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 November 2003
AAAnnual Accounts
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
363aAnnual Return
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288cChange of Particulars
Legacy
15 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
10 April 2003
AUDAUD
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288cChange of Particulars
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
11 October 2000
288bResignation of Director or Secretary
Memorandum Articles
7 June 2000
MEM/ARTSMEM/ARTS
Resolution
7 June 2000
RESOLUTIONSResolutions
Legacy
30 May 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
17 May 2000
AUDAUD
Auditors Resignation Company
17 May 2000
AUDAUD
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
18 October 1999
363b363b
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288cChange of Particulars
Resolution
5 July 1999
RESOLUTIONSResolutions
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288cChange of Particulars
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
19 December 1997
288cChange of Particulars
Legacy
16 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
27 February 1996
288288
Legacy
22 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
2 September 1994
288288
Legacy
21 February 1994
288288
Legacy
15 October 1993
288288
Legacy
15 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
25 September 1992
288288
Legacy
22 September 1992
363sAnnual Return (shuttle)
Legacy
4 March 1992
288288
Legacy
18 October 1991
288288
Legacy
14 October 1991
288288
Legacy
2 October 1991
363b363b
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Memorandum Articles
18 June 1991
MEM/ARTSMEM/ARTS
Resolution
18 June 1991
RESOLUTIONSResolutions
Legacy
9 January 1991
288288
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
31 August 1990
363363
Resolution
21 August 1990
RESOLUTIONSResolutions
Legacy
20 August 1990
288288
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Accounts With Accounts Type Full
5 August 1988
AAAnnual Accounts
Legacy
5 August 1988
363363
Legacy
30 March 1988
288288
Legacy
3 February 1988
288288
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
363363
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts
Legacy
18 June 1986
288288