Background WavePink WaveYellow Wave

PEARSON PENSION TRUSTEE LIMITED (01765290)

PEARSON PENSION TRUSTEE LIMITED (01765290) is an active UK company. incorporated on 28 October 1983. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PEARSON PENSION TRUSTEE LIMITED has been registered for 42 years. Current directors include FOUND, Lynsey, GRAHAM, George Reginald Clive, JOLL, James Anthony Boyd and 6 others.

Company Number
01765290
Status
active
Type
ltd
Incorporated
28 October 1983
Age
42 years
Address
80 Strand, London, WC2R 0RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOUND, Lynsey, GRAHAM, George Reginald Clive, JOLL, James Anthony Boyd, JONES, Louise Victoria, KEARTON, Richard Michael Wooff, NASH, William Tobias, PLENDER, William John Turner, RUDDICK, Lynn Christine, RUSSELL, Joanne Claire
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARSON PENSION TRUSTEE LIMITED

PEARSON PENSION TRUSTEE LIMITED is an active company incorporated on 28 October 1983 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PEARSON PENSION TRUSTEE LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01765290

LTD Company

Age

42 Years

Incorporated 28 October 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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

PEARSON GROUP PENSION TRUSTEE LIMITED
From: 13 July 1988To: 31 August 2017
FP TRUSTEES LIMITED
From: 5 June 1987To: 13 July 1988
FAIREY PENSION TRUSTEES LIMITED
From: 22 February 1984To: 5 June 1987
MADEWAVE LIMITED
From: 28 October 1983To: 22 February 1984
Contact
Address

80 Strand London, WC2R 0RL,

Timeline

42 key events • 2010 - 2026

Funding Officers Ownership
Director Left
May 10
Director Joined
May 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Apr 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Dec 13
Director Joined
Mar 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jul 16
Director Left
Sept 17
Director Joined
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
May 21
Director Left
May 21
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BEAVEN, Stephen Andrew

Active
Strand, LondonWC2R 0RL
Secretary
Appointed 01 Apr 2015

FOUND, Lynsey

Active
Strand, LondonWC2R 0RL
Born June 1981
Director
Appointed 28 Nov 2024

GRAHAM, George Reginald Clive

Active
Strand, LondonWC2R 0RL
Born July 1958
Director
Appointed 22 Feb 2023

JOLL, James Anthony Boyd

Active
Strand, LondonWC2R 0RL
Born December 1936
Director
Appointed N/A

JONES, Louise Victoria

Active
Strand, LondonWC2R 0RL
Born October 1978
Director
Appointed 22 Feb 2018

KEARTON, Richard Michael Wooff

Active
Strand, LondonWC2R 0RL
Born December 1966
Director
Appointed 01 Sept 2018

NASH, William Tobias

Active
Strand, LondonWC2R 0RL
Born March 1982
Director
Appointed 19 May 2021

PLENDER, William John Turner

Active
Strand, LondonWC2R 0RL
Born May 1945
Director
Appointed 17 May 2010

RUDDICK, Lynn Christine

Active
Strand, LondonWC2R 0RL
Born January 1952
Director
Appointed 12 Sept 2018

RUSSELL, Joanne Claire

Active
Strand, LondonWC2R 0RL
Born September 1970
Director
Appointed 22 Feb 2026

GORMAN, Michael Christopher

Resigned
Whinfield Hook Heath Road, WokingGU22 0QD
Secretary
Appointed N/A
Resigned 31 Dec 1992

GRAHAM, John Stuart

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 04 Feb 2010
Resigned 31 Mar 2015

JENKINS, Pamela

Resigned
49 Reading Road, BasingstokeRG24 8LT
Secretary
Appointed 31 Dec 1992
Resigned 24 Mar 2005

JONES, Stephen Andrew

Resigned
36 Dartnell Close, West ByfleetKT14 6PQ
Secretary
Appointed 24 Mar 2005
Resigned 05 May 2005

SCOTT, Annette

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 05 May 2005
Resigned 10 Nov 2011

BATES, Nicola Jayne

Resigned
266 Longbanks, HarlowCM18 7PB
Born November 1965
Director
Appointed 28 Apr 1997
Resigned 19 Feb 1999

BELL, David Charles Maurice, Sir

Resigned
Strand, LondonWC2R 0RL
Born September 1946
Director
Appointed 12 Sept 1997
Resigned 12 Sept 2018

BISHOP, Kate Lorraine

Resigned
Strand, LondonWC2R 0RL
Born October 1968
Director
Appointed 12 Nov 2015
Resigned 01 Mar 2018

CABRELLI, Peter Primo

Resigned
17 Manor Way, PurleyCR8 3BL
Born December 1945
Director
Appointed N/A
Resigned 31 Jul 2000

COHEN, Norma Elizabeth

Resigned
65 Agincourt Road, LondonNW3 2PA
Born March 1953
Director
Appointed 28 Apr 1997
Resigned 21 Feb 2008

EMMERSON, Errol Peter

Resigned
East Bredon 26 Beacon Road, HassocksBN6 8UL
Born March 1927
Director
Appointed 24 Oct 1996
Resigned 31 Dec 1996

FAIRHEAD, Rona Alison

Resigned
80 Strand, LondonWC2R 0RL
Born August 1961
Director
Appointed 06 Nov 2001
Resigned 05 Sept 2012

FLOYD, Padraig Seosamh

Resigned
Strand, LondonWC2R 0RL
Born March 1971
Director
Appointed 20 Feb 2014
Resigned 18 Aug 2017

GIBSON, Richard Patrick Tallentyre Baron

Resigned
4 Swan Walk, LondonSW3 4JJ
Born February 1916
Director
Appointed N/A
Resigned 09 Apr 1996

GILL, Peter Richard

Resigned
30 Sheen Common Drive, RichmondTW10 5BN
Born October 1955
Director
Appointed 04 Mar 1998
Resigned 06 Nov 2001

GODDEN, Norman James

Resigned
Pear Tree Farm Blackden, CreweCW4 8DA
Born July 1932
Director
Appointed 13 Oct 1994
Resigned 19 Apr 2010

GORMAN, Michael Christopher

Resigned
Whinfield Hook Heath Road, WokingGU22 0QD
Born November 1930
Director
Appointed N/A
Resigned 31 Dec 1992

HALL, David James

Resigned
33 Cheyne Avenue, LondonE18 2DP
Born August 1943
Director
Appointed 25 Sept 2002
Resigned 11 Dec 2013

HUGHES, Peter Kemp

Resigned
Strand, LondonWC2R 0RL
Born April 1965
Director
Appointed 01 Mar 2018
Resigned 19 May 2021

HUGHES, Peter Kemp

Resigned
Strand, LondonWC2R 0RL
Born April 1965
Director
Appointed 12 Sept 2017
Resigned 22 Feb 2018

JENKINS, Pamela

Resigned
49 Reading Road, BasingstokeRG24 8LT
Born July 1945
Director
Appointed 01 Jan 1997
Resigned 28 Apr 1997

JOHNSON, Sally Kate Miranda

Resigned
Strand, LondonWC2R 0RL
Born December 1973
Director
Appointed 01 Apr 2012
Resigned 01 Sept 2018

LEE, Christopher Hargreaves

Resigned
Strand, LondonWC2R 0RL
Born February 1966
Director
Appointed 21 Feb 2008
Resigned 13 Sept 2010

LITTLE, Judith

Resigned
24 Kings Avenue, LondonN10 7PB
Born August 1943
Director
Appointed N/A
Resigned 15 Mar 1994

MARADAS, Naomi Ruth

Resigned
80 Strand, LondonWC2R 0RL
Born May 1954
Director
Appointed 21 Feb 2011
Resigned 21 Feb 2026

Persons with significant control

5

4 Active
1 Ceased

Lynn Christine Ruddick

Active
Strand, LondonWC2R 0RL
Born January 1952

Nature of Control

Significant influence or control
Notified 12 Sept 2018

Sir David Charles Maurice Bell

Ceased
Strand, LondonWC2R 0RL
Born September 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Sept 2018

William John Turner Plender

Active
Strand, LondonWC2R 0RL
Born May 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr James Anthony Boyd Joll

Active
Strand, LondonWC2R 0RL
Born December 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Strand, LondonWC2R 0RL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

233

Appoint Person Director Company With Name Date
22 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Certificate Change Of Name Company
31 August 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Termination Director Company With Name
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
7 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Resolution
16 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Memorandum Articles
19 April 2010
MEM/ARTSMEM/ARTS
Resolution
18 March 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
16 February 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Legacy
30 September 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
23 December 2008
288cChange of Particulars
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Resolution
18 March 2008
RESOLUTIONSResolutions
Resolution
5 March 2008
RESOLUTIONSResolutions
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
24 September 2007
363aAnnual Return
Accounts With Made Up Date
21 June 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
29 September 2006
288cChange of Particulars
Accounts With Made Up Date
6 September 2006
AAAnnual Accounts
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Legacy
4 October 2005
363aAnnual Return
Accounts With Made Up Date
2 June 2005
AAAnnual Accounts
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288cChange of Particulars
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
4 October 2004
363aAnnual Return
Accounts With Made Up Date
5 August 2004
AAAnnual Accounts
Legacy
22 July 2004
288cChange of Particulars
Legacy
20 February 2004
288cChange of Particulars
Accounts With Made Up Date
4 October 2003
AAAnnual Accounts
Legacy
3 October 2003
363aAnnual Return
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
363aAnnual Return
Accounts With Made Up Date
26 April 2002
AAAnnual Accounts
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
363aAnnual Return
Legacy
17 September 2001
288cChange of Particulars
Legacy
9 August 2001
287Change of Registered Office
Accounts With Made Up Date
20 June 2001
AAAnnual Accounts
Legacy
26 September 2000
363aAnnual Return
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
14 July 2000
AAAnnual Accounts
Legacy
9 November 1999
363aAnnual Return
Legacy
25 October 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
28 May 1999
AAAnnual Accounts
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
2 October 1998
363aAnnual Return
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 May 1998
AAAnnual Accounts
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
23 October 1997
363aAnnual Return
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
12 May 1997
AAAnnual Accounts
Memorandum Articles
7 May 1997
MEM/ARTSMEM/ARTS
Resolution
7 May 1997
RESOLUTIONSResolutions
Resolution
7 May 1997
RESOLUTIONSResolutions
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
363aAnnual Return
Legacy
2 October 1996
288288
Accounts With Made Up Date
10 May 1996
AAAnnual Accounts
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
3 October 1995
363x363x
Legacy
3 October 1995
363(353)363(353)
Legacy
3 October 1995
363(190)363(190)
Accounts With Made Up Date
14 June 1995
AAAnnual Accounts
Legacy
4 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363x363x
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Accounts With Made Up Date
26 May 1994
AAAnnual Accounts
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Memorandum Articles
10 January 1994
MEM/ARTSMEM/ARTS
Legacy
14 October 1993
363x363x
Accounts With Made Up Date
20 May 1993
AAAnnual Accounts
Legacy
8 February 1993
288288
Legacy
8 February 1993
288288
Accounts With Made Up Date
29 October 1992
AAAnnual Accounts
Legacy
7 October 1992
363x363x
Accounts With Made Up Date
4 February 1992
AAAnnual Accounts
Legacy
2 October 1991
363x363x
Legacy
14 March 1991
288288
Legacy
27 February 1991
288288
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
8 October 1990
363363
Resolution
11 June 1990
RESOLUTIONSResolutions
Legacy
6 June 1990
288288
Accounts With Accounts Type Full
2 January 1990
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
18 April 1989
288288
Resolution
25 August 1988
RESOLUTIONSResolutions
Resolution
25 August 1988
RESOLUTIONSResolutions
Resolution
25 August 1988
RESOLUTIONSResolutions
Resolution
25 August 1988
RESOLUTIONSResolutions
Legacy
25 August 1988
123Notice of Increase in Nominal Capital
Legacy
9 August 1988
288288
Legacy
9 August 1988
288288
Certificate Change Of Name Company
14 July 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 July 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
23 May 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Resolution
18 April 1988
RESOLUTIONSResolutions
Legacy
8 February 1988
288288
Legacy
18 November 1987
288288
Accounts With Made Up Date
20 September 1987
AAAnnual Accounts
Legacy
20 September 1987
363363
Resolution
7 September 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1987
288288
Legacy
22 January 1987
288288
Legacy
22 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 September 1986
288288
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Legacy
6 May 1986
288288
Certificate Change Of Name Company
22 February 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 October 1983
MISCMISC