Background WavePink WaveYellow Wave

CABLE AND WIRELESS PENSION TRUSTEE LIMITED (01999232)

CABLE AND WIRELESS PENSION TRUSTEE LIMITED (01999232) is an active UK company. incorporated on 13 March 1986. with registered office in Croydon. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. CABLE AND WIRELESS PENSION TRUSTEE LIMITED has been registered for 40 years. Current directors include ARMOUR, Ian Roy, FISHER, Nigel Robert, JOHNSON, Dean William and 6 others.

Company Number
01999232
Status
active
Type
ltd
Incorporated
13 March 1986
Age
40 years
Address
Isio Group Limited, Amp House, Croydon, CR0 2LX
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
ARMOUR, Ian Roy, FISHER, Nigel Robert, JOHNSON, Dean William, PEGG, Leah Helena, WHITTEN, David Paul, WILLEY, Christopher, WILLIAMS, Colin John, CAPITAL CRANFIELD PENSION TRUSTEES LIMITED, VIDETT TRUSTEE SERVICES LIMITED
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLE AND WIRELESS PENSION TRUSTEE LIMITED

CABLE AND WIRELESS PENSION TRUSTEE LIMITED is an active company incorporated on 13 March 1986 with the registered office located in Croydon. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. CABLE AND WIRELESS PENSION TRUSTEE LIMITED was registered 40 years ago.(SIC: 65300)

Status

active

Active since 40 years ago

Company No

01999232

LTD Company

Age

40 Years

Incorporated 13 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

CABLE AND WIRELESS NO. 3 PENSION SCHEME TRUSTEES LIMITED
From: 16 May 1986To: 14 June 1990
HOLDSPHERE LIMITED
From: 13 March 1986To: 16 May 1986
Contact
Address

Isio Group Limited, Amp House Dingwall Road Croydon, CR0 2LX,

Previous Addresses

Premier Pensions Amp House Dingwall Road Croydon CR0 2LX England
From: 18 November 2021To: 18 December 2023
Premier Pensions, Amp House, Dingwall Road, Croydo Dingwall Road Croydon CR0 2LX England
From: 23 January 2018To: 18 November 2021
C/O Go Pensions Ltd 1 Dunstall Business Centre Astwood Lane Feckenham B96 6QH England
From: 9 June 2016To: 23 January 2018
C/O Chris Stanley 1 Dunstall Business Centre Astwood Lane Feckenham B96 6QH England
From: 7 June 2016To: 9 June 2016
C/O Debbie Morris Science & Innovation Centre Bletchley Park, Sherwood Drive Bletchley Milton Keynes MK3 6EB
From: 12 November 2013To: 7 June 2016
Buckingham Road Bletchley Milton Keynes MK3 5JL
From: 13 March 1986To: 12 November 2013
Timeline

41 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
May 12
Director Left
Jul 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Dec 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jan 23
Director Joined
May 23
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

PEGG, Leah Helena

Active
Kings Road, LondonSW3 4TR
Secretary
Appointed 05 Dec 2025

ARMOUR, Ian Roy

Active
Dingwall Road, CroydonCR0 2LX
Born July 1948
Director
Appointed 30 Jun 2010

FISHER, Nigel Robert

Active
Dingwall Road, CroydonCR0 2LX
Born February 1961
Director
Appointed 04 Dec 2018

JOHNSON, Dean William

Active
Cloister Way, Leamington SpaCV32 6QE
Born October 1957
Director
Appointed 01 Jul 2018

PEGG, Leah Helena

Active
Kings Road, LondonSW3 4TR
Born June 1985
Director
Appointed 08 Mar 2018

WHITTEN, David Paul

Active
Dingwall Road, CroydonCR0 2LX
Born July 1947
Director
Appointed 20 Sept 2001

WILLEY, Christopher

Active
Beachs Drive, ChelmsfordCM1 2NJ
Born October 1953
Director
Appointed 05 Dec 2017

WILLIAMS, Colin John

Active
Dingwall Road, CroydonCR0 2LX
Born August 1943
Director
Appointed 07 Jul 2015

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Active
New Broad Street, LondonEC2M 1JD
Corporate director
Appointed 05 Jan 2026

VIDETT TRUSTEE SERVICES LIMITED

Active
Blagrave Street, ReadingRG1 1PZ
Corporate director
Appointed 08 Oct 2025

HAMPTON, Peter James

Resigned
Bletchley Park, Sherwood Drive, Milton KeynesMK3 6EB
Secretary
Appointed 21 Sept 1993
Resigned 30 Nov 2015

LOVEGROVE, Rebecca Sarahan Adele

Resigned
Sherwood Drive, Milton KeynesMK3 6EB
Secretary
Appointed 01 Dec 2015
Resigned 31 May 2016

SOLANKI, Jay

Resigned
Dingwall Road, CroydonCR0 2LX
Secretary
Appointed 01 Feb 2023
Resigned 05 Dec 2025

WELLER, John Anthony

Resigned
Cottars Cottage, Weston,HitchinSG4 7DD
Secretary
Appointed N/A
Resigned 21 Sept 1993

GO PENSIONS LTD

Resigned
Astwood Lane, FeckenhamB96 6QH
Corporate secretary
Appointed 01 Jun 2016
Resigned 31 Dec 2017

PREMIER PENSIONS MANAGEMENT LTD

Resigned
Dingwall Road, CroydonCR0 2LX
Corporate secretary
Appointed 01 Jan 2018
Resigned 31 Jan 2023

AUBREY, David John

Resigned
Buckingham Road, Milton KeynesMK3 5JL
Born February 1957
Director
Appointed 16 Mar 2005
Resigned 25 Mar 2010

BAMANIA, Catherine

Resigned
Hammersmith Road, LondonW6 8BS
Born August 1980
Director
Appointed 04 Dec 2018
Resigned 31 Dec 2022

BARNES, Erich

Resigned
Alhambra Plaza, Coral GablesFL 33134
Born February 1962
Director
Appointed 03 Mar 2018
Resigned 01 Oct 2018

BERKES, Terence George

Resigned
19 Wade Park Avenue, PeterboroughPE6 8JJ
Born November 1938
Director
Appointed 16 Mar 1995
Resigned 14 Mar 1996

BERRY, Peter John

Resigned
32 Pennyfields, BrentwoodCM14 5JP
Born June 1946
Director
Appointed 24 Jun 1999
Resigned 01 Mar 2000

BLUNDELL, Allan Godfrey

Resigned
88 School Road, ColchesterCO6 1BX
Born December 1936
Director
Appointed N/A
Resigned 28 Jun 2007

BOAG, Michael

Resigned
Buckingham Road, Milton KeynesMK3 5JL
Born August 1946
Director
Appointed 01 Nov 2007
Resigned 25 Mar 2010

BOAG, Michael

Resigned
Stagshaw 9 Stocks Lane, HarrogateHG3 2PF
Born August 1946
Director
Appointed 16 Mar 1995
Resigned 17 Dec 2003

BOOTH, Karen Deborah

Resigned
64 Woodlands Road, SurbitonKT6 6PY
Born September 1964
Director
Appointed 27 Jun 2002
Resigned 16 Dec 2004

BRITON, Douglas

Resigned
22c Belmont Road, IlfordIG1 1YN
Born October 1960
Director
Appointed 16 Mar 1995
Resigned 14 Mar 1996

BUCK, Douglas Charles

Resigned
Wellswood Bickley Park Road, BromleyBR1 2BE
Born May 1926
Director
Appointed N/A
Resigned 21 Sept 1993

CHADD, Robert Alfred

Resigned
111 Hagley Road West, BirminghamB17 8AD
Born November 1932
Director
Appointed 21 Jun 1994
Resigned 20 Sept 2001

CLAYDON, Kenneth Keith

Resigned
8 Brackens Way, LymingtonSO41 3TL
Born May 1944
Director
Appointed 14 Mar 1996
Resigned 31 May 2004

COLQUHOUN, Fiona

Resigned
15 Trinity Church Road, LondonSW13 8ET
Born November 1952
Director
Appointed N/A
Resigned 31 Dec 1996

COPPOCK, Kenneth Francis

Resigned
Bridleways, AmershamHP6 5JF
Born October 1949
Director
Appointed 28 Jun 2001
Resigned 31 Aug 2003

DILLEY, Edward Charles

Resigned
13 West Way, CarshaltonSM5 4EJ
Born April 1939
Director
Appointed 11 Dec 1997
Resigned 12 Oct 1998

DOYLE, Stephen

Resigned
Dingwall Road, CroydonCR0 2LX
Born September 1942
Director
Appointed 28 Jun 2007
Resigned 30 Jun 2018

DUNLOP, Adam

Resigned
Bletchley Park, Sherwood Drive, Milton KeynesMK3 6EB
Born March 1972
Director
Appointed 16 Sept 2010
Resigned 13 May 2014

EDWARDS, Simon Patrick

Resigned
Bletchley Park, Sherwood Drive, Milton KeynesMK3 6EB
Born October 1962
Director
Appointed 30 Jun 2010
Resigned 12 Jun 2015

Persons with significant control

1

62-65 Chandos Place, LondonWC2N 4HG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2016
Fundings
Financials
Latest Activities

Filing History

263

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Corporate Director Company With Name Date
8 January 2026
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
8 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
17 October 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
24 May 2023
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
24 May 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
10 March 2023
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name Date
10 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
17 March 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Change To A Person With Significant Control
18 July 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 January 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 January 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 January 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 June 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Sail Address Company With Old Address
21 January 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 April 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Legacy
5 February 2008
288cChange of Particulars
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
24 August 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Memorandum Articles
1 March 2000
MEM/ARTSMEM/ARTS
Resolution
1 March 2000
RESOLUTIONSResolutions
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
19 October 1998
288cChange of Particulars
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
24 March 1996
288288
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
25 October 1995
288288
Legacy
18 April 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Accounts With Accounts Type Full
21 February 1995
AAAnnual Accounts
Legacy
3 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 July 1994
288288
Legacy
8 July 1994
288288
Legacy
12 April 1994
288288
Accounts With Accounts Type Full
25 February 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
28 October 1993
288288
Legacy
3 October 1993
288288
Legacy
3 October 1993
288288
Legacy
18 May 1993
288288
Auditors Resignation Company
4 April 1993
AUDAUD
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Legacy
18 December 1992
287Change of Registered Office
Legacy
7 September 1992
288288
Legacy
13 February 1992
363b363b
Legacy
28 January 1992
288288
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
19 July 1991
288288
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Legacy
30 August 1990
288288
Resolution
14 June 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 June 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
19 January 1989
363363
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
16 October 1987
363363
Legacy
15 September 1987
287Change of Registered Office
Legacy
15 September 1987
288288
Legacy
15 September 1987
288288
Legacy
15 September 1987
288288
Legacy
15 September 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 June 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
16 May 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1986
288288
Legacy
9 May 1986
287Change of Registered Office
Incorporation Company
13 March 1986
NEWINCIncorporation