Background WavePink WaveYellow Wave

FAIRMOUNT TRUSTEE SERVICES LIMITED (01909678)

FAIRMOUNT TRUSTEE SERVICES LIMITED (01909678) is an active UK company. incorporated on 30 April 1985. with registered office in Godalming. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FAIRMOUNT TRUSTEE SERVICES LIMITED has been registered for 40 years. Current directors include ANDREW, Holly Jane, APSEY-BROWN, Fay Sarah, BERNS, Hannah Victoria and 13 others.

Company Number
01909678
Status
active
Type
ltd
Incorporated
30 April 1985
Age
40 years
Address
Sutton House Weyside Park, Godalming, GU7 1XE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANDREW, Holly Jane, APSEY-BROWN, Fay Sarah, BERNS, Hannah Victoria, CANNON, Hugh Richard Michael, CHEESEMAN, Katherine Alice, DOY, Roderick Ronald, EDGAR, Robert Peter, EDMONDS, Richard Anthony, FINCH, Mark John James, FRIEL, Martin Graham, HOBDEN, Marc Adam, HOLLOWAY, David Christopher, PROSSER, John William, SMAIL, Clair Elizabeth, TAYLOR, Christopher Stephen, THOMPSON, Stephen Philip
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRMOUNT TRUSTEE SERVICES LIMITED

FAIRMOUNT TRUSTEE SERVICES LIMITED is an active company incorporated on 30 April 1985 with the registered office located in Godalming. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FAIRMOUNT TRUSTEE SERVICES LIMITED was registered 40 years ago.(SIC: 64999)

Status

active

Active since 40 years ago

Company No

01909678

LTD Company

Age

40 Years

Incorporated 30 April 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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Sutton House Weyside Park Catteshall Lane Godalming, GU7 1XE,

Previous Addresses

2 Moorgate London EC2R 6AG England
From: 16 January 2020To: 15 January 2021
Founders Court Lothbury London EC2R 7HE
From: 30 April 1985To: 16 January 2020
Timeline

62 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Apr 85
Capital Update
Dec 09
Director Left
Sept 11
Director Left
Mar 12
Director Left
Jan 13
Loan Secured
Jun 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Loan Secured
Apr 14
Loan Secured
Aug 14
Director Joined
Sept 14
Loan Secured
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Jun 15
Loan Secured
Nov 15
Director Left
Jul 16
Loan Cleared
Oct 16
Loan Secured
Dec 16
Director Left
Mar 17
Director Left
Mar 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Feb 18
Loan Secured
Dec 18
Loan Secured
Mar 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Left
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Feb 22
Director Joined
May 22
Loan Cleared
Nov 22
Director Left
Aug 23
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Sept 25
Loan Secured
Dec 25
Director Joined
Feb 26
1
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

SPOONER, Barry

Active
Weyside Park, GodalmingGU7 1XE
Secretary
Appointed 04 Jan 2021

ANDREW, Holly Jane

Active
Weyside Park, GodalmingGU7 1XE
Born December 1995
Director
Appointed 16 Feb 2026

APSEY-BROWN, Fay Sarah

Active
Weyside Park, GodalmingGU7 1XE
Born October 1992
Director
Appointed 18 Sept 2024

BERNS, Hannah Victoria

Active
Weyside Park, GodalmingGU7 1XE
Born November 1987
Director
Appointed 01 Jun 2022

CANNON, Hugh Richard Michael

Active
Weyside Park, GodalmingGU7 1XE
Born May 1960
Director
Appointed N/A

CHEESEMAN, Katherine Alice

Active
Weyside Park, GodalmingGU7 1XE
Born July 1977
Director
Appointed 07 Jan 2021

DOY, Roderick Ronald

Active
Weyside Park, GodalmingGU7 1XE
Born November 1964
Director
Appointed 07 Jan 2021

EDGAR, Robert Peter

Active
Weyside Park, GodalmingGU7 1XE
Born May 1966
Director
Appointed 18 Sept 2024

EDMONDS, Richard Anthony

Active
Weyside Park, GodalmingGU7 1XE
Born December 1978
Director
Appointed 20 Aug 2021

FINCH, Mark John James

Active
Weyside Park, GodalmingGU7 1XE
Born June 1994
Director
Appointed 10 Sept 2025

FRIEL, Martin Graham

Active
Weyside Park, GodalmingGU7 1XE
Born October 1972
Director
Appointed 07 Jan 2021

HOBDEN, Marc Adam

Active
Weyside Park, GodalmingGU7 1XE
Born September 1983
Director
Appointed 07 Jan 2021

HOLLOWAY, David Christopher

Active
Weyside Park, GodalmingGU7 1XE
Born May 1984
Director
Appointed 07 Jan 2021

PROSSER, John William

Active
Weyside Park, GodalmingGU7 1XE
Born September 1974
Director
Appointed 12 Apr 2024

SMAIL, Clair Elizabeth

Active
Weyside Park, GodalmingGU7 1XE
Born March 1977
Director
Appointed 18 Sept 2024

TAYLOR, Christopher Stephen

Active
Weyside Park, GodalmingGU7 1XE
Born March 1989
Director
Appointed 24 Jan 2025

THOMPSON, Stephen Philip

Active
Weyside Park, GodalmingGU7 1XE
Born May 1976
Director
Appointed 20 Aug 2021

CASEY, Theresa

Resigned
Founders Court, LondonEC2R 7HE
Secretary
Appointed 24 Nov 2008
Resigned 31 May 2013

CODY, Paul Frank

Resigned
Touchwood 2 The Glade, LeatherheadKT22 9TH
Secretary
Appointed N/A
Resigned 29 Oct 2001

CURRAN, Andrew Paul

Resigned
Moorgate, LondonEC2R 6AG
Secretary
Appointed 16 Sept 2013
Resigned 04 Jan 2021

BROWN SHIPLEY & CO LIMITED

Resigned
Founders Court Lothbury, LondonEC2R 7HE
Corporate secretary
Appointed 29 Oct 2001
Resigned 01 Feb 2008

BARNARD, Peter John

Resigned
1 Shirley Road, WallingtonSM6 9QB
Born November 1957
Director
Appointed 01 May 1998
Resigned 09 Nov 2004

BLANEY, Stephen

Resigned
Founders Court, LondonEC2R 7HE
Born January 1950
Director
Appointed 02 Dec 2013
Resigned 31 Dec 2016

BLANEY, Stephen

Resigned
Lyndhurst, LeatherheadKT22 9DS
Born January 1950
Director
Appointed N/A
Resigned 01 Mar 2012

BOLLAND, Barry Charles

Resigned
Weyside Park, GodalmingGU7 1XE
Born October 1957
Director
Appointed 07 Jan 2021
Resigned 24 Jul 2023

CLARK, Roger

Resigned
Moorgate, LondonEC2R 6AG
Born December 1956
Director
Appointed 01 May 2015
Resigned 04 Jan 2021

COLLIER, Peter Charles

Resigned
1 Courtlands Place, CrowboroughTN6 1JJ
Born July 1955
Director
Appointed 06 May 2003
Resigned 25 Aug 2004

FARNELL, Grant

Resigned
23 Hall Close, HolmfirthHD9 4EL
Born July 1967
Director
Appointed 06 May 2003
Resigned 08 Nov 2005

FOWLER, Derrick Ian

Resigned
Weyside Park, GodalmingGU7 1XE
Born March 1951
Director
Appointed 04 Jan 2021
Resigned 20 May 2021

FROGGATT, Peter James

Resigned
The Coach House, DorkingRH4 3EY
Born August 1943
Director
Appointed N/A
Resigned 28 Jun 2002

GIBSON, Derek Leslie

Resigned
Saddlers Cottage 18 Far Lane, LincolnLN5 0AH
Born September 1946
Director
Appointed 01 Apr 1997
Resigned 31 Dec 2002

HEATON, David Michael

Resigned
7 Kepplecove Meadow, ManchesterM28 1YN
Born April 1961
Director
Appointed 01 Nov 2004
Resigned 30 Dec 2005

HEMNELL, Pauline

Resigned
Foresters 24 Birds Hill Drive, LeatherheadKT22 0SP
Born February 1962
Director
Appointed N/A
Resigned 29 Feb 2000

HODGSON, Paul

Resigned
8 Stokes Drive, SleafordNG34 8BA
Born October 1957
Director
Appointed 01 Apr 1997
Resigned 31 Dec 2012

HURLEY, Anthony David Peter

Resigned
Foresters 24 Birds Hill Drive, OxshottKT22 0SP
Born February 1953
Director
Appointed N/A
Resigned 23 Sept 2011

Persons with significant control

2

1 Active
1 Ceased
Weyside Park, GodalmingGU7 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2021
Lothbury, LondonEC2R 7HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Jan 2021
Fundings
Financials
Latest Activities

Filing History

422

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
19 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Mortgage Trustee Acting As
28 August 2014
MR06MR06
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2013
AAAnnual Accounts
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Legacy
5 October 2012
MG01MG01
Legacy
5 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Legacy
26 January 2012
MG01MG01
Legacy
18 January 2012
MG01MG01
Legacy
13 December 2011
MG01MG01
Legacy
13 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Secretary Company With Change Date
2 November 2011
CH03Change of Secretary Details
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2011
AAAnnual Accounts
Legacy
16 July 2011
MG01MG01
Legacy
26 May 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Legacy
4 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Legacy
26 June 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
23 December 2009
SH19Statement of Capital
Legacy
23 December 2009
SH20SH20
Legacy
23 December 2009
CAP-SSCAP-SS
Resolution
23 December 2009
RESOLUTIONSResolutions
Legacy
23 December 2009
MG01MG01
Legacy
18 November 2009
MG01MG01
Legacy
18 November 2009
MG01MG01
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Legacy
9 July 2009
395Particulars of Mortgage or Charge
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Legacy
10 July 2008
403aParticulars of Charge Subject to s859A
Legacy
30 June 2008
395Particulars of Mortgage or Charge
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
26 November 2007
363sAnnual Return (shuttle)
Legacy
13 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
288cChange of Particulars
Legacy
5 December 2006
363sAnnual Return (shuttle)
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 July 2006
AUDAUD
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Legacy
30 January 2006
288cChange of Particulars
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
11 March 2004
395Particulars of Mortgage or Charge
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
15 November 2003
395Particulars of Mortgage or Charge
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
16 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
395Particulars of Mortgage or Charge
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
395Particulars of Mortgage or Charge
Legacy
10 March 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
17 January 2003
395Particulars of Mortgage or Charge
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Legacy
1 July 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Legacy
8 June 2002
395Particulars of Mortgage or Charge
Legacy
18 May 2002
395Particulars of Mortgage or Charge
Legacy
13 May 2002
395Particulars of Mortgage or Charge
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
287Change of Registered Office
Legacy
9 March 2002
395Particulars of Mortgage or Charge
Legacy
4 March 2002
395Particulars of Mortgage or Charge
Resolution
1 February 2002
RESOLUTIONSResolutions
Resolution
1 February 2002
RESOLUTIONSResolutions
Resolution
1 February 2002
RESOLUTIONSResolutions
Legacy
1 February 2002
88(2)R88(2)R
Legacy
1 February 2002
123Notice of Increase in Nominal Capital
Legacy
25 January 2002
288cChange of Particulars
Legacy
23 January 2002
353353
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Legacy
5 November 2001
395Particulars of Mortgage or Charge
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Resolution
3 October 2001
RESOLUTIONSResolutions
Auditors Resignation Company
10 September 2001
AUDAUD
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
24 July 2001
395Particulars of Mortgage or Charge
Legacy
19 July 2001
363aAnnual Return
Legacy
17 July 2001
395Particulars of Mortgage or Charge
Legacy
26 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
7 November 2000
395Particulars of Mortgage or Charge
Legacy
7 November 2000
395Particulars of Mortgage or Charge
Legacy
9 September 2000
395Particulars of Mortgage or Charge
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
6 June 2000
395Particulars of Mortgage or Charge
Legacy
1 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Legacy
31 March 2000
395Particulars of Mortgage or Charge
Legacy
28 March 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Legacy
5 March 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
16 December 1999
395Particulars of Mortgage or Charge
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
1 October 1999
395Particulars of Mortgage or Charge
Legacy
29 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
23 February 1999
395Particulars of Mortgage or Charge
Legacy
23 February 1999
395Particulars of Mortgage or Charge
Legacy
18 February 1999
395Particulars of Mortgage or Charge
Legacy
5 February 1999
395Particulars of Mortgage or Charge
Legacy
23 January 1999
395Particulars of Mortgage or Charge
Legacy
23 January 1999
395Particulars of Mortgage or Charge
Legacy
16 January 1999
395Particulars of Mortgage or Charge
Legacy
14 January 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
7 January 1999
AUDAUD
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
20 November 1998
395Particulars of Mortgage or Charge
Legacy
17 June 1998
395Particulars of Mortgage or Charge
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
395Particulars of Mortgage or Charge
Legacy
7 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
2 May 1998
395Particulars of Mortgage or Charge
Legacy
11 March 1998
395Particulars of Mortgage or Charge
Legacy
5 February 1998
395Particulars of Mortgage or Charge
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
288cChange of Particulars
Legacy
4 September 1997
395Particulars of Mortgage or Charge
Legacy
3 July 1997
395Particulars of Mortgage or Charge
Legacy
17 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Legacy
30 January 1997
395Particulars of Mortgage or Charge
Legacy
29 November 1996
363sAnnual Return (shuttle)
Legacy
28 November 1996
395Particulars of Mortgage or Charge
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
26 June 1996
395Particulars of Mortgage or Charge
Legacy
11 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
29 November 1995
288288
Legacy
17 November 1995
395Particulars of Mortgage or Charge
Legacy
11 October 1995
288288
Legacy
12 September 1995
395Particulars of Mortgage or Charge
Legacy
3 August 1995
395Particulars of Mortgage or Charge
Legacy
10 July 1995
288288
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
3 May 1995
395Particulars of Mortgage or Charge
Legacy
21 March 1995
395Particulars of Mortgage or Charge
Legacy
21 March 1995
395Particulars of Mortgage or Charge
Legacy
21 March 1995
395Particulars of Mortgage or Charge
Legacy
11 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
395Particulars of Mortgage or Charge
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
8 November 1994
395Particulars of Mortgage or Charge
Legacy
2 November 1994
395Particulars of Mortgage or Charge
Legacy
30 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
1 April 1994
395Particulars of Mortgage or Charge
Legacy
29 March 1994
395Particulars of Mortgage or Charge
Resolution
29 November 1993
RESOLUTIONSResolutions
Legacy
29 November 1993
123Notice of Increase in Nominal Capital
Resolution
29 November 1993
RESOLUTIONSResolutions
Legacy
16 November 1993
363sAnnual Return (shuttle)
Legacy
15 November 1993
395Particulars of Mortgage or Charge
Legacy
5 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 April 1993
AAAnnual Accounts
Legacy
16 November 1992
288288
Legacy
9 November 1992
363b363b
Legacy
9 November 1992
363(287)363(287)
Legacy
18 September 1992
288288
Legacy
8 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
7 April 1992
395Particulars of Mortgage or Charge
Legacy
7 January 1992
395Particulars of Mortgage or Charge
Legacy
6 November 1991
363aAnnual Return
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Legacy
21 June 1991
395Particulars of Mortgage or Charge
Legacy
24 April 1991
288288
Legacy
29 January 1991
363aAnnual Return
Legacy
21 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 1990
AAAnnual Accounts
Legacy
14 March 1990
288288
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
3 August 1989
395Particulars of Mortgage or Charge
Legacy
23 June 1989
395Particulars of Mortgage or Charge
Legacy
20 December 1988
363363
Legacy
1 December 1988
288288
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Legacy
27 September 1988
287Change of Registered Office
Legacy
27 September 1988
288288
Legacy
12 May 1988
288288
Legacy
11 February 1988
288288
Legacy
11 January 1988
288288
Accounts With Accounts Type Full
14 August 1987
AAAnnual Accounts
Legacy
14 August 1987
363363
Legacy
21 July 1987
288288
Legacy
6 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
288288
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Legacy
8 July 1986
288288
Incorporation Company
30 April 1985
NEWINCIncorporation
Miscellaneous
30 April 1985
MISCMISC