Background WavePink WaveYellow Wave

PREMIER PENSION TRUSTEES LIMITED (01895689)

PREMIER PENSION TRUSTEES LIMITED (01895689) is an active UK company. incorporated on 14 March 1985. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PREMIER PENSION TRUSTEES LIMITED has been registered for 41 years. Current directors include BRADLEY, James Francis John, PRIOR, Richard Murray.

Company Number
01895689
Status
active
Type
ltd
Incorporated
14 March 1985
Age
41 years
Address
C/O Gpc Premier Ssas Limited, 15th Floor, Brunel House, Cardiff, CF24 0EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRADLEY, James Francis John, PRIOR, Richard Murray
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER PENSION TRUSTEES LIMITED

PREMIER PENSION TRUSTEES LIMITED is an active company incorporated on 14 March 1985 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PREMIER PENSION TRUSTEES LIMITED was registered 41 years ago.(SIC: 82990)

Status

active

Active since 41 years ago

Company No

01895689

LTD Company

Age

41 Years

Incorporated 14 March 1985

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 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

AMP (UK) TRUSTEES LIMITED
From: 1 October 2001To: 6 October 2003
NPI TRUSTEE SERVICES LIMITED
From: 14 March 1985To: 1 October 2001
Contact
Address

C/O Gpc Premier Ssas Limited, 15th Floor, Brunel House 2 Fitzalan Road Cardiff, CF24 0EB,

Previous Addresses

15th Floor, Brunel House 2 Fitzalan Road Cardiff CF24 0EB United Kingdom
From: 9 June 2025To: 17 June 2025
2nd Floor, Fitzalan House Fitzalan Court Fitzalan Road Cardiff CF24 0EL United Kingdom
From: 12 November 2024To: 9 June 2025
Suite 114, 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT United Kingdom
From: 31 October 2024To: 12 November 2024
Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA England
From: 9 September 2022To: 31 October 2024
1 Tower Place West Tower Place London EC3R 5BU United Kingdom
From: 28 July 2021To: 9 September 2022
The St Botolph Building 138 Houndsditch London EC3A 7AW
From: 6 August 2013To: 28 July 2021
6 Crutched Friars London EC3N 2PH
From: 14 March 1985To: 6 August 2013
Timeline

87 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Mar 85
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
May 10
Director Left
Jun 10
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Secured
Apr 16
Loan Secured
May 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Jun 17
Director Joined
Aug 17
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Sept 18
Loan Cleared
Dec 18
Loan Secured
Feb 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Left
Dec 19
Director Left
Apr 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 21
Capital Update
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Dec 22
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Dec 24
Director Left
Aug 25
1
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BRADLEY, James Francis John

Active
15th Floor, Brunel House, CardiffCF24 0EB
Born July 1967
Director
Appointed 07 Oct 2022

PRIOR, Richard Murray

Active
15th Floor, Brunel House, CardiffCF24 0EB
Born February 1970
Director
Appointed 24 Oct 2022

COLSON, Susan Jane

Resigned
21 Bounds Oak Way, Tunbridge WellsTN4 0TW
Secretary
Appointed 06 Mar 1998
Resigned 30 Nov 2001

GLEN, Donald Peter

Resigned
Greenbank Benefield Road, PeterboroughPE8 5BQ
Secretary
Appointed 01 Dec 2001
Resigned 12 Jun 2006

JOHNSON, Stephanie

Resigned
138 Houndsditch, LondonEC3A 7AW
Secretary
Appointed 12 Jun 2006
Resigned 26 Jun 2015

O'BRIEN, Steven John

Resigned
10 Ryders, Tunbridge WellsTN3 0DX
Secretary
Appointed N/A
Resigned 06 Mar 1998

JLT SECRETARIES LIMITED

Resigned
138 Houndsditch, LondonEC3A 7AW
Corporate secretary
Appointed 26 Jun 2015
Resigned 01 Apr 2020

ACKERLEY, Ian

Resigned
Grants, OxtedRH8 0RQ
Born April 1963
Director
Appointed 18 Dec 2001
Resigned 24 Jan 2003

BAYLEY, Gordon Vernon

Resigned
The Old Manor, WitleyGU8 5QW
Born July 1920
Director
Appointed N/A
Resigned 01 Apr 1993

BLAKE, Brian George

Resigned
6 Eden Road, Tunbridge WellsTN1 1TS
Born February 1939
Director
Appointed 03 Nov 1995
Resigned 27 Jun 1997

BONIFACE, Richard Colin

Resigned
138 Houndsditch, LondonEC3A 7AW
Born November 1958
Director
Appointed 25 Nov 2009
Resigned 30 Jun 2016

BRINDLEY, Bernard James

Resigned
8 Sydenham Avenue, LondonSE26 6UH
Born February 1944
Director
Appointed N/A
Resigned 07 Sept 1998

BROWN, Michael Terence

Resigned
The Lake House, Crawley DownRH10 4LR
Born June 1950
Director
Appointed 12 Jun 2006
Resigned 31 Aug 2009

CLUTTERBUCK, Troy Adam

Resigned
138 Houndsditch, LondonEC3A 7AW
Born September 1974
Director
Appointed 07 May 2010
Resigned 01 Sept 2015

COOK, John Herbert

Resigned
Ashbrake 8 Paddock Close, OxtedRH8 0LQ
Born September 1944
Director
Appointed N/A
Resigned 31 Dec 1999

COOPER, Martin Richard

Resigned
1 Old Rectory Meadow, Downham MarketPE38 0DF
Born October 1951
Director
Appointed 29 Sept 2003
Resigned 12 Jun 2006

EDMANS, Laurence Michael

Resigned
Allens Oast, East PeckhamTN12 5ER
Born February 1948
Director
Appointed 22 May 1997
Resigned 11 Apr 2000

EVANS, Patrick Earle

Resigned
15th Floor, Brunel House, CardiffCF24 0EB
Born June 1963
Director
Appointed 12 Jun 2006
Resigned 01 Aug 2025

FELSTON, Graham Stuart

Resigned
Mill Road, PeterboroughPE8 6PS
Born January 1958
Director
Appointed 01 Apr 2004
Resigned 12 Jun 2006

GOODINGS, Phillip Eric

Resigned
Crutched Friars, LondonEC3N 2PH
Born March 1959
Director
Appointed 04 Jan 2007
Resigned 03 Jun 2010

HALLETT, Christine Patricia

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born May 1959
Director
Appointed 01 Sept 2022
Resigned 30 Oct 2024

HARRIS, Coral Jane

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born March 1986
Director
Appointed 01 Sept 2022
Resigned 30 Oct 2024

HATCH, David Edward

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born July 1977
Director
Appointed 01 Sept 2022
Resigned 30 Oct 2024

HOWORTH, Duncan Craig

Resigned
Littleworth Road, EsherKT10 9PD
Born June 1957
Director
Appointed 25 Nov 2009
Resigned 03 May 2012

HOWORTH, Duncan Craig

Resigned
Little Bonchurch, EsherKT10 9EG
Born June 1957
Director
Appointed 21 Feb 2005
Resigned 12 Jun 2006

JONES, David Lyndon

Resigned
138 Houndsditch, LondonEC3A 7AW
Born May 1956
Director
Appointed 30 Aug 2017
Resigned 20 Apr 2020

JONES, Mark David

Resigned
138 Houndsditch, LondonEC3A 7AW
Born October 1972
Director
Appointed 01 Sept 2015
Resigned 03 Apr 2018

MANLEY, Nigel John

Resigned
138 Houndsditch, LondonEC3A 7AW
Born September 1951
Director
Appointed 28 Jan 2014
Resigned 01 Dec 2019

MANLEY, Nigel John

Resigned
10 Ash Gate, ThatchamRG18 4EH
Born September 1951
Director
Appointed 12 Jun 2006
Resigned 03 May 2012

MASON, Julie

Resigned
20 East Way, LewesBN7 1NG
Born December 1957
Director
Appointed 12 Jul 2000
Resigned 07 Oct 2003

MCBRIEN, Kevin Harry

Resigned
7 Carlton Road, RedhillRH1 2BY
Born July 1940
Director
Appointed N/A
Resigned 22 May 1997

MULLINS, Peter James

Resigned
29 Hillfield Road, OundlePE8 4RQ
Born March 1956
Director
Appointed 29 Sept 2003
Resigned 05 May 2004

MURPHY, Jamie Christopher

Resigned
Erw'R Delyn Close, CardiffCF64 2TU
Born October 1972
Director
Appointed 12 Jun 2006
Resigned 31 Mar 2008

NAWAZ-KHAN, Hamid

Resigned
19 Rockfield Glade, CaldicotNP26 3JF
Born September 1952
Director
Appointed 15 Nov 1996
Resigned 07 Oct 2003

NELMES, Anthea

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born September 1970
Director
Appointed 01 Sept 2022
Resigned 30 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Fitzalan Court, CardiffCF24 0EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2024
330 High Holborn, LondonWC1V 7QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022
Ceased 03 Dec 2024
138 Houndsditch, LondonEC3A 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2016
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

421

Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
8 July 2022
SH19Statement of Capital
Legacy
8 July 2022
SH20SH20
Legacy
8 July 2022
CAP-SSCAP-SS
Resolution
8 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 November 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
1 November 2018
MR05Certification of Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 July 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Legacy
23 October 2012
MG01MG01
Legacy
23 October 2012
MG01MG01
Legacy
23 October 2012
MG01MG01
Legacy
3 October 2012
MG01MG01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Mortgage Miscellaneous
21 September 2011
MORT MISCMORT MISC
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Legacy
5 May 2011
MG01MG01
Legacy
19 June 2010
MG01MG01
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Legacy
24 March 2010
MG01MG01
Legacy
19 March 2010
MG01MG01
Legacy
19 March 2010
MG01MG01
Legacy
18 March 2010
MG01MG01
Legacy
2 February 2010
MG01MG01
Legacy
8 December 2009
MG01MG01
Legacy
2 December 2009
MG01MG01
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
18 November 2009
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Termination Director Company With Name
31 October 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Legacy
29 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
16 November 2007
395Particulars of Mortgage or Charge
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Legacy
20 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
11 May 2007
353353
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288cChange of Particulars
Legacy
14 September 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
287Change of Registered Office
Legacy
16 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
10 May 2006
288cChange of Particulars
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
11 May 2005
363aAnnual Return
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
22 November 2004
400400
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
17 May 2004
287Change of Registered Office
Legacy
15 May 2004
363aAnnual Return
Legacy
15 May 2004
353353
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
26 April 2004
288cChange of Particulars
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288cChange of Particulars
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
13 September 2003
403aParticulars of Charge Subject to s859A
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
88(2)R88(2)R
Legacy
23 May 2003
123Notice of Increase in Nominal Capital
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Legacy
14 May 2003
363aAnnual Return
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Legacy
22 February 2003
395Particulars of Mortgage or Charge
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
8 October 2002
403aParticulars of Charge Subject to s859A
Legacy
8 October 2002
403aParticulars of Charge Subject to s859A
Legacy
8 October 2002
403aParticulars of Charge Subject to s859A
Legacy
8 October 2002
403aParticulars of Charge Subject to s859A
Legacy
8 October 2002
403aParticulars of Charge Subject to s859A
Legacy
8 October 2002
403aParticulars of Charge Subject to s859A
Legacy
28 September 2002
395Particulars of Mortgage or Charge
Legacy
4 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
17 May 2002
363aAnnual Return
Legacy
7 March 2002
403aParticulars of Charge Subject to s859A
Legacy
7 March 2002
403aParticulars of Charge Subject to s859A
Legacy
7 March 2002
403aParticulars of Charge Subject to s859A
Legacy
7 March 2002
403aParticulars of Charge Subject to s859A
Legacy
7 March 2002
403aParticulars of Charge Subject to s859A
Legacy
7 March 2002
403aParticulars of Charge Subject to s859A
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Memorandum Articles
4 October 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
26 June 2001
403aParticulars of Charge Subject to s859A
Legacy
26 June 2001
403aParticulars of Charge Subject to s859A
Legacy
26 June 2001
403aParticulars of Charge Subject to s859A
Legacy
26 June 2001
403aParticulars of Charge Subject to s859A
Legacy
26 June 2001
403aParticulars of Charge Subject to s859A
Legacy
26 June 2001
403aParticulars of Charge Subject to s859A
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
5 May 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
395Particulars of Mortgage or Charge
Legacy
18 July 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
30 June 2000
AUDAUD
Legacy
14 June 2000
353353
Legacy
23 May 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
9 May 2000
AUDAUD
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
3 May 2000
288bResignation of Director or Secretary
Resolution
20 April 2000
RESOLUTIONSResolutions
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288cChange of Particulars
Legacy
8 November 1999
288cChange of Particulars
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288cChange of Particulars
Legacy
17 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Resolution
10 March 1999
RESOLUTIONSResolutions
Legacy
18 February 1999
395Particulars of Mortgage or Charge
Legacy
18 February 1999
395Particulars of Mortgage or Charge
Legacy
3 December 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
29 September 1998
AUDAUD
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Legacy
10 July 1998
395Particulars of Mortgage or Charge
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
395Particulars of Mortgage or Charge
Legacy
27 October 1997
395Particulars of Mortgage or Charge
Legacy
7 October 1997
395Particulars of Mortgage or Charge
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
2 January 1997
395Particulars of Mortgage or Charge
Memorandum Articles
15 December 1996
MEM/ARTSMEM/ARTS
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
15 April 1996
395Particulars of Mortgage or Charge
Legacy
19 March 1996
395Particulars of Mortgage or Charge
Legacy
13 March 1996
395Particulars of Mortgage or Charge
Legacy
12 March 1996
288288
Legacy
9 March 1996
395Particulars of Mortgage or Charge
Legacy
26 February 1996
403aParticulars of Charge Subject to s859A
Legacy
29 November 1995
288288
Legacy
11 October 1995
395Particulars of Mortgage or Charge
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
24 June 1995
395Particulars of Mortgage or Charge
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
395Particulars of Mortgage or Charge
Legacy
12 April 1995
395Particulars of Mortgage or Charge
Legacy
12 April 1995
395Particulars of Mortgage or Charge
Legacy
6 March 1995
395Particulars of Mortgage or Charge
Legacy
24 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
287Change of Registered Office
Legacy
18 July 1994
288288
Legacy
12 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
11 May 1994
288288
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Legacy
7 September 1993
288288
Legacy
8 July 1993
395Particulars of Mortgage or Charge
Legacy
7 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Legacy
21 April 1993
288288
Legacy
11 February 1993
395Particulars of Mortgage or Charge
Legacy
23 January 1993
395Particulars of Mortgage or Charge
Legacy
15 October 1992
395Particulars of Mortgage or Charge
Legacy
2 June 1992
288288
Legacy
29 May 1992
363b363b
Accounts With Accounts Type Full
21 April 1992
AAAnnual Accounts
Legacy
16 December 1991
288288
Legacy
7 December 1991
395Particulars of Mortgage or Charge
Legacy
10 October 1991
395Particulars of Mortgage or Charge
Legacy
14 September 1991
395Particulars of Mortgage or Charge
Legacy
4 September 1991
88(2)Return of Allotment of Shares
Legacy
19 June 1991
363b363b
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Resolution
5 June 1991
RESOLUTIONSResolutions
Legacy
28 March 1991
395Particulars of Mortgage or Charge
Legacy
16 January 1991
288288
Resolution
21 December 1990
RESOLUTIONSResolutions
Legacy
9 October 1990
395Particulars of Mortgage or Charge
Legacy
19 September 1990
88(2)R88(2)R
Memorandum Articles
30 August 1990
MEM/ARTSMEM/ARTS
Resolution
30 August 1990
RESOLUTIONSResolutions
Legacy
30 August 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
15 May 1990
395Particulars of Mortgage or Charge
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Legacy
7 April 1989
395Particulars of Mortgage or Charge
Legacy
13 February 1989
88(2)Return of Allotment of Shares
Legacy
9 December 1988
395Particulars of Mortgage or Charge
Legacy
21 October 1988
395Particulars of Mortgage or Charge
Legacy
13 October 1988
288288
Legacy
10 June 1988
363363
Accounts With Accounts Type Full
10 June 1988
AAAnnual Accounts
Legacy
30 March 1988
PUC 2PUC 2
Legacy
7 October 1987
395Particulars of Mortgage or Charge
Memorandum Articles
11 September 1987
MEM/ARTSMEM/ARTS
Resolution
11 September 1987
RESOLUTIONSResolutions
Legacy
23 June 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 1987
AAAnnual Accounts
Legacy
19 June 1987
363363
Legacy
18 May 1987
395Particulars of Mortgage or Charge
Legacy
13 March 1987
395Particulars of Mortgage or Charge
Legacy
30 January 1987
4747
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 June 1986
AAAnnual Accounts
Legacy
9 June 1986
363363
Legacy
3 June 1986
288288
Miscellaneous
14 March 1985
MISCMISC
Incorporation Company
14 March 1985
NEWINCIncorporation