Background WavePink WaveYellow Wave

UNION PENSIONS TRUSTEES (LONDON) LIMITED (01739546)

UNION PENSIONS TRUSTEES (LONDON) LIMITED (01739546) is an active UK company. incorporated on 14 July 1983. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNION PENSIONS TRUSTEES (LONDON) LIMITED has been registered for 42 years. Current directors include BOTTERILL, Roy, HARDING-COX, Lucas, LEANDERS, Rocky Neville and 3 others.

Company Number
01739546
Status
active
Type
ltd
Incorporated
14 July 1983
Age
42 years
Address
5a Dominus Way, Leicester, LE19 1RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOTTERILL, Roy, HARDING-COX, Lucas, LEANDERS, Rocky Neville, MOORE, Thomas Peter, SANTANEY, David Kenneth, TILLEY, Martin James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNION PENSIONS TRUSTEES (LONDON) LIMITED

UNION PENSIONS TRUSTEES (LONDON) LIMITED is an active company incorporated on 14 July 1983 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNION PENSIONS TRUSTEES (LONDON) LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01739546

LTD Company

Age

42 Years

Incorporated 14 July 1983

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

5a Dominus Way Meridian Business Park Leicester, LE19 1RP,

Previous Addresses

4-8 New Street Leicester LE1 5NR England
From: 1 April 2021To: 17 November 2021
Dunns House St. Pauls Road Salisbury SP2 7BF
From: 22 November 2013To: 1 April 2021
Boundary House 91-93 Charterhouse Street London EC1M 6HR
From: 15 October 2010To: 22 November 2013
1 Long Lane London EC1A 9HF
From: 14 July 1983To: 15 October 2010
Timeline

53 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jul 83
Funding Round
Dec 09
Director Left
Jan 10
Director Left
Oct 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jun 14
Loan Secured
May 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Jul 16
Director Left
Sept 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
Mar 17
Loan Secured
May 17
Director Joined
Oct 17
Director Left
Feb 18
Director Left
Feb 18
Loan Cleared
Aug 18
Director Left
Jul 19
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Apr 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Mar 22
Owner Exit
Apr 24
Director Joined
Sept 24
Loan Cleared
May 25
1
Funding
45
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

LEANDERS, Rocky Neville

Active
Dominus Way, LeicesterLE19 1RP
Secretary
Appointed 26 Mar 2021

BOTTERILL, Roy

Active
Dominus Way, LeicesterLE19 1RP
Born June 1964
Director
Appointed 02 Sept 2024

HARDING-COX, Lucas

Active
Dominus Way, LeicesterLE19 1RP
Born June 1974
Director
Appointed 26 Mar 2021

LEANDERS, Rocky Neville

Active
Dominus Way, LeicesterLE19 1RP
Born April 1978
Director
Appointed 01 Apr 2022

MOORE, Thomas Peter

Active
Dominus Way, LeicesterLE19 1RP
Born October 1963
Director
Appointed 26 Mar 2021

SANTANEY, David Kenneth

Active
Dominus Way, LeicesterLE19 1RP
Born February 1964
Director
Appointed 26 Mar 2021

TILLEY, Martin James

Active
Dominus Way, LeicesterLE19 1RP
Born December 1965
Director
Appointed 09 Aug 2021

DARKE, Stephen John Charles

Resigned
St. Pauls Road, SalisburySP2 7BF
Secretary
Appointed 31 Dec 2014
Resigned 30 Sept 2019

DIXIE, Alice Sian Rhiannon

Resigned
New Street, LeicesterLE1 5NR
Secretary
Appointed 30 Sept 2019
Resigned 26 Mar 2021

FRY, Jonathan Edward Leighton

Resigned
4 Romney Close, HuntingdonPE27 3HB
Secretary
Appointed 13 Feb 2001
Resigned 01 Mar 2002

RIVERA, Roberto

Resigned
147 Constantine Road, LondonNW3 2LR
Secretary
Appointed N/A
Resigned 13 Feb 2001

SARGISSON, Timothy Charles

Resigned
Jaspers Cottage, AlburySG11 2LY
Secretary
Appointed 28 Apr 2002
Resigned 25 Mar 2013

SHRUBB, Richard James

Resigned
The Coppice, BristolBS18 9JB
Secretary
Appointed N/A
Resigned 06 Dec 1991

VALENTINE, Richard Mark

Resigned
St. Pauls Road, SalisburySP2 7BF
Secretary
Appointed 25 Mar 2013
Resigned 31 Dec 2014

BRIDGEMAN, Nathan James

Resigned
New Street, LeicesterLE1 5NR
Born November 1978
Director
Appointed 26 Mar 2021
Resigned 01 Sept 2021

BUHLER, Victor Bernard

Resigned
23 Down Street, LondonW1J 7AR
Born June 1941
Director
Appointed N/A
Resigned 01 Jul 2001

CONWAY, Alastair

Resigned
St. Pauls Road, SalisburySP2 7BF
Born March 1965
Director
Appointed 02 Feb 2016
Resigned 14 Dec 2020

CURTIS, Rupert Morris

Resigned
6 West Mall, BristolBS8 4BH
Born February 1953
Director
Appointed N/A
Resigned 31 Dec 1991

D'SOUZA, Grace Antonette

Resigned
Meadowview Road, LondonSE6 3NG
Born September 1959
Director
Appointed 13 Mar 2009
Resigned 18 Feb 2014

DOW, Owen Glynne

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born February 1953
Director
Appointed 07 Sept 2012
Resigned 31 Dec 2015

FLEET, Mark Russell

Resigned
St. Pauls Road, SalisburySP2 7BF
Born January 1964
Director
Appointed 02 Feb 2016
Resigned 31 Mar 2017

FRY, Jonathan Edward Leighton

Resigned
4 Romney Close, HuntingdonPE27 3HB
Born October 1963
Director
Appointed 13 Feb 2001
Resigned 23 Mar 2002

GOMMO, Wayne Peter

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born April 1967
Director
Appointed 07 Sept 2012
Resigned 19 Jan 2018

GRIMSEY, Mark

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born November 1973
Director
Appointed 07 Sept 2012
Resigned 03 Nov 2015

HOWARD, Gavin

Resigned
New Street, LeicesterLE1 5NR
Born February 1972
Director
Appointed 28 Sept 2020
Resigned 26 Mar 2021

HOWE, Richeard

Resigned
Shire Way, WestburyBA13 3GF
Born June 1976
Director
Appointed 03 Oct 2008
Resigned 07 Feb 2018

ISDEN, Glyn Roy

Resigned
72 Cockmannings Road, OrpingtonBR5 4HZ
Born November 1954
Director
Appointed N/A
Resigned 01 Jan 2010

LEWIS, Stephanie Christiane Veronica

Resigned
Anderson Road, SwaveseyCB24 4UQ
Born May 1984
Director
Appointed 18 Feb 2014
Resigned 11 Aug 2016

MATTISON, Richard Thomas

Resigned
9 Scrutton Close, LondonSW12 0AW
Born January 1967
Director
Appointed 10 Jan 2005
Resigned 23 Sept 2011

MCCOO, Iain Beattie

Resigned
St. Pauls Road, SalisburySP2 7BF
Born January 1965
Director
Appointed 02 Feb 2016
Resigned 28 Jun 2019

PAGE, David Keith

Resigned
St. Pauls Road, SalisburySP2 7BF
Born June 1961
Director
Appointed 02 Feb 2016
Resigned 13 Jul 2016

RIVERA, Roberto

Resigned
147 Constantine Road, LondonNW3 2LR
Born July 1946
Director
Appointed N/A
Resigned 14 Jan 2003

ROWNEY, Richard Alexander

Resigned
St. Pauls Road, SalisburySP2 7BF
Born November 1970
Director
Appointed 05 Oct 2020
Resigned 26 Mar 2021

SARGISSON, Timothy Charles

Resigned
Jaspers Cottage, AlburySG11 2LY
Born February 1960
Director
Appointed 09 Jan 2002
Resigned 18 Feb 2014

SHRUBB, Richard James

Resigned
The Coppice, BristolBS18 9JB
Born July 1945
Director
Appointed N/A
Resigned 01 Mar 1994

Persons with significant control

3

1 Active
2 Ceased
Dominus Way, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2024
Dominus Way, LeicesterLE19 1RP

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 firm
Notified 26 Mar 2021
Ceased 27 Mar 2024
Buckingway Business Park, Anderson Road, CambridgeCB24 4UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

269

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2016
TM01Termination of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 September 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Legacy
28 September 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Resolution
23 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
23 April 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Capital Allotment Shares
2 December 2009
SH01Allotment of Shares
Resolution
2 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288cChange of Particulars
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
287Change of Registered Office
Legacy
7 November 2008
190190
Legacy
7 November 2008
353353
Legacy
8 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
29 March 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2003
AAAnnual Accounts
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2002
AAAnnual Accounts
Legacy
12 October 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
2 June 2002
AUDAUD
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
287Change of Registered Office
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Legacy
19 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 September 2001
AAAnnual Accounts
Legacy
9 July 2001
287Change of Registered Office
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Resolution
26 June 2001
RESOLUTIONSResolutions
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
287Change of Registered Office
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Legacy
5 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 July 2000
AAAnnual Accounts
Legacy
17 June 2000
395Particulars of Mortgage or Charge
Legacy
14 June 2000
395Particulars of Mortgage or Charge
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1999
AAAnnual Accounts
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
22 January 1999
395Particulars of Mortgage or Charge
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
21 November 1998
395Particulars of Mortgage or Charge
Legacy
22 September 1998
395Particulars of Mortgage or Charge
Legacy
7 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
31 March 1998
AAAnnual Accounts
Legacy
18 December 1997
395Particulars of Mortgage or Charge
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
18 November 1997
395Particulars of Mortgage or Charge
Legacy
18 November 1997
395Particulars of Mortgage or Charge
Legacy
15 April 1997
395Particulars of Mortgage or Charge
Legacy
26 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
11 March 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
16 March 1996
395Particulars of Mortgage or Charge
Legacy
13 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
23 January 1996
AAAnnual Accounts
Resolution
23 January 1996
RESOLUTIONSResolutions
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1995
AAAnnual Accounts
Resolution
1 November 1995
RESOLUTIONSResolutions
Legacy
6 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Resolution
1 November 1994
RESOLUTIONSResolutions
Legacy
9 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 May 1994
AAAnnual Accounts
Legacy
28 April 1994
395Particulars of Mortgage or Charge
Legacy
25 April 1994
395Particulars of Mortgage or Charge
Legacy
12 April 1994
288288
Legacy
22 February 1994
395Particulars of Mortgage or Charge
Legacy
3 December 1993
395Particulars of Mortgage or Charge
Legacy
26 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1993
AAAnnual Accounts
Legacy
15 March 1993
395Particulars of Mortgage or Charge
Legacy
24 December 1992
395Particulars of Mortgage or Charge
Legacy
17 December 1992
400400
Legacy
16 November 1992
363sAnnual Return (shuttle)
Legacy
12 October 1992
395Particulars of Mortgage or Charge
Legacy
12 October 1992
395Particulars of Mortgage or Charge
Legacy
30 September 1992
287Change of Registered Office
Legacy
25 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
5 May 1992
288288
Legacy
11 December 1991
288288
Auditors Resignation Company
6 December 1991
AUDAUD
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
22 November 1991
363b363b
Legacy
22 November 1991
363(287)363(287)
Legacy
14 February 1991
363aAnnual Return
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
2 October 1990
395Particulars of Mortgage or Charge
Legacy
20 September 1990
288288
Legacy
28 February 1990
288288
Legacy
5 December 1989
225(1)225(1)
Legacy
21 November 1989
363363
Legacy
20 November 1989
353a353a
Legacy
20 November 1989
325325
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
28 September 1989
395Particulars of Mortgage or Charge
Legacy
14 June 1989
395Particulars of Mortgage or Charge
Legacy
4 May 1989
225(1)225(1)
Legacy
13 April 1989
395Particulars of Mortgage or Charge
Legacy
17 March 1989
395Particulars of Mortgage or Charge
Legacy
5 January 1989
395Particulars of Mortgage or Charge
Legacy
30 November 1988
288288
Legacy
30 November 1988
225(2)225(2)
Accounts With Accounts Type Small
3 October 1988
AAAnnual Accounts
Legacy
3 October 1988
363363
Legacy
21 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Legacy
13 October 1987
395Particulars of Mortgage or Charge
Legacy
17 July 1987
395Particulars of Mortgage or Charge
Legacy
24 June 1987
395Particulars of Mortgage or Charge
Legacy
18 May 1987
363363
Legacy
21 April 1987
395Particulars of Mortgage or Charge
Legacy
14 April 1987
395Particulars of Mortgage or Charge
Legacy
26 February 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
395Particulars of Mortgage or Charge
Legacy
26 August 1986
395Particulars of Mortgage or Charge
Legacy
11 June 1986
363363
Incorporation Company
14 July 1983
NEWINCIncorporation
Miscellaneous
14 July 1983
MISCMISC