Background WavePink WaveYellow Wave

ASSOCIATION OF BRITISH DISPENSING OPTICIANS(THE) (02012484)

ASSOCIATION OF BRITISH DISPENSING OPTICIANS(THE) (02012484) is an active UK company. incorporated on 21 April 1986. with registered office in Canterbury. The company operates in the Education sector, engaged in technical and vocational secondary education and 1 other business activities. ASSOCIATION OF BRITISH DISPENSING OPTICIANS(THE) has been registered for 39 years. Current directors include BILL, Deborah Ann, BLEASDALE, Lorraine, GILBERT, Sarah Jane and 5 others.

Company Number
02012484
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 April 1986
Age
39 years
Address
Unit 2 Court Lodges Godmersham Park, Canterbury, CT4 7DT
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BILL, Deborah Ann, BLEASDALE, Lorraine, GILBERT, Sarah Jane, GUTSELL, Kevin Andrew, O'DONNELL, Kimberley, RENNIE, Brenda Alexis, RUSSELL, Dylan, TWYNING, Gillian
SIC Codes
85320, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF BRITISH DISPENSING OPTICIANS(THE)

ASSOCIATION OF BRITISH DISPENSING OPTICIANS(THE) is an active company incorporated on 21 April 1986 with the registered office located in Canterbury. The company operates in the Education sector, specifically engaged in technical and vocational secondary education and 1 other business activity. ASSOCIATION OF BRITISH DISPENSING OPTICIANS(THE) was registered 39 years ago.(SIC: 85320, 94120)

Status

active

Active since 39 years ago

Company No

02012484

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 21 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Unit 2 Court Lodges Godmersham Park Godmersham Canterbury, CT4 7DT,

Previous Addresses

199 Gloucester Terrace London W2 6LD
From: 21 April 1986To: 14 September 2020
Timeline

63 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jun 15
Director Joined
Oct 15
Director Left
May 16
Director Left
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Nov 17
Director Left
Apr 18
Loan Secured
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jun 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
May 22
Director Joined
May 22
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
May 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Jul 25
Loan Cleared
Aug 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BRIDGE, Alistair James

Active
Godmersham Park, CanterburyCT4 7DT
Secretary
Appointed 01 Jan 2023

BILL, Deborah Ann

Active
Godmersham Park, CanterburyCT4 7DT
Born September 1970
Director
Appointed 05 Nov 2024

BLEASDALE, Lorraine

Active
Godmersham Park, CanterburyCT4 7DT
Born August 1970
Director
Appointed 16 Sept 2019

GILBERT, Sarah Jane

Active
Godmersham Park, CanterburyCT4 7DT
Born January 1975
Director
Appointed 05 Nov 2024

GUTSELL, Kevin Andrew

Active
Godmersham Park, CanterburyCT4 7DT
Born September 1965
Director
Appointed 15 May 2022

O'DONNELL, Kimberley

Active
Godmersham Park, CanterburyCT4 7DT
Born October 1975
Director
Appointed 05 Nov 2024

RENNIE, Brenda Alexis

Active
Godmersham Park, CanterburyCT4 7DT
Born August 1964
Director
Appointed 02 Sept 2022

RUSSELL, Dylan

Active
Godmersham Park, CanterburyCT4 7DT
Born January 1994
Director
Appointed 05 Nov 2024

TWYNING, Gillian

Active
Godmersham Park, CanterburyCT4 7DT
Born October 1973
Director
Appointed 05 Nov 2024

GARRETT, Anthony Peter, Sir

Resigned
Coppins Farm House, CanterburyCT4 8HA
Secretary
Appointed 01 Apr 1999
Resigned 31 Dec 2022

HUNT, Malcolm Peter John, Major General

Resigned
20 Kent Road, East MoleseyKT8 9JZ
Secretary
Appointed 12 Apr 1995
Resigned 31 Mar 1999

ROSKILL, John Wentworth

Resigned
Coxs, NewburyRG15 9DA
Secretary
Appointed N/A
Resigned 12 Apr 1995

ANDERSON, Fiona Elizabeth

Resigned
Gloucester Terrace, LondonW2 6LD
Born June 1965
Director
Appointed 09 Oct 2010
Resigned 15 Apr 2018

ATKINS, Nicholas Peter

Resigned
85 Durley Avenue, WaterloovillePO8 8TZ
Born January 1962
Director
Appointed 01 Jan 2005
Resigned 12 Oct 2011

BAILEY, Rosemary Eleanor

Resigned
97 Maidenhead Road, WindsorSL4 5EY
Born November 1944
Director
Appointed 20 Apr 1993
Resigned 01 Oct 1997

BAKER, John Roy Spencer

Resigned
34 Bushby Avenue, LittlehamptonBN16 2BY
Born February 1939
Director
Appointed N/A
Resigned 31 Dec 2004

BEGUM, Saima

Resigned
Godmersham Park, CanterburyCT4 7DT
Born July 1984
Director
Appointed 17 Nov 2017
Resigned 27 Jul 2025

BICKLE, Gillian

Resigned
Godmersham Park, CanterburyCT4 7DT
Born December 1980
Director
Appointed 20 Oct 2021
Resigned 31 Jul 2023

BLACK, Peter Gavin

Resigned
Godmersham Park, CanterburyCT4 7DT
Born March 1967
Director
Appointed 21 Oct 2021
Resigned 31 Jul 2023

BLACK, Peter Gavin, Mr.

Resigned
1 Parrs Lane, OrmskirkL39 5BP
Born March 1967
Director
Appointed 15 Sept 2007
Resigned 30 Sept 2016

BLACKMAN, Anthony

Resigned
Gloucester Terrace, LondonW2 6LD
Born July 1983
Director
Appointed 14 Apr 2013
Resigned 30 Sept 2016

BOTTEN, Anthony Ronald

Resigned
56 Rofant Road, NorthwoodHA6 3BE
Born November 1942
Director
Appointed N/A
Resigned 03 Mar 1993

BOWDEN, Timothy James

Resigned
Meadowcottage, GravesendDA12 3HL
Born April 1952
Director
Appointed 14 May 2003
Resigned 31 Dec 2004

BRIDLE, David Charles

Resigned
39 Kings Drive, Bognor RegisPO21 4PZ
Born February 1960
Director
Appointed 20 Oct 2001
Resigned 31 Dec 2004

BRIDLE, David Charles

Resigned
10 West Avenue, Bognor RegisPO21 3QN
Born February 1960
Director
Appointed 13 Nov 1996
Resigned 31 Oct 1998

BROWER, Jennifer Sally, Mrs.

Resigned
24 Blenheim Close, WatfordWD1 4QN
Born July 1950
Director
Appointed 01 Oct 1997
Resigned 21 Apr 2016

BROWER, Jennifer Sally, Mrs.

Resigned
24 Blenheim Close, WatfordWD1 4QN
Born July 1950
Director
Appointed 03 Mar 1993
Resigned 13 Nov 1996

CAVAYE, Keith Stewart, Mr.

Resigned
Lindons 52 Fenny Road, Milton KeynesMK17 9BT
Born November 1950
Director
Appointed 15 Sept 2008
Resigned 11 Oct 2018

CAVAYE, Keith Stewart, Mr.

Resigned
Lindons 52 Fenny Road, Milton KeynesMK17 9BT
Born November 1950
Director
Appointed 01 Jan 2005
Resigned 15 Sept 2007

CLARKE, Catherine

Resigned
66 Longshots Close, ChelmsfordCM1 7DX
Born September 1951
Director
Appointed 11 Nov 2003
Resigned 31 Dec 2004

CODY, Michael Jude

Resigned
Fallowfield Road, SolihullB92 9HD
Born March 1966
Director
Appointed 11 Apr 2000
Resigned 15 Sept 2007

COUNTER, Duncan Charles

Resigned
1 Dyers Close, WellingtonTA21 9JU
Born August 1949
Director
Appointed 03 Mar 1993
Resigned 24 Apr 1998

COXON, John Howard

Resigned
4 Walter Scott Avenue, WiganWN1 2RH
Born June 1943
Director
Appointed 01 Jan 2005
Resigned 24 Jan 2007

CRIPPS, Andrew John

Resigned
274 Henley Road, ReadingRG4 0LS
Born April 1948
Director
Appointed 03 Mar 1993
Resigned 15 May 1994

CROOK, Richard

Resigned
43 Stacey Road, TonbridgeTN10 3AP
Born May 1959
Director
Appointed 01 Oct 1997
Resigned 31 Dec 2004
Fundings
Financials
Latest Activities

Filing History

286

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Memorandum Articles
30 October 2019
MAMA
Resolution
30 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 July 2018
MR05Certification of Charge
Confirmation Statement With No Updates
16 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Termination Director Company
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Accounts With Accounts Type Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Capital Update To Class Of Members
10 October 2012
SH13Notice of Name of Class of Members
Capital Variation Of Class Rights
10 October 2012
SH12Notice of Variation of Class Rights
Statement Of Companys Objects
10 October 2012
CC04CC04
Resolution
10 October 2012
RESOLUTIONSResolutions
Resolution
10 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Accounts With Accounts Type Small
10 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 July 2006
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Resolution
30 September 2004
RESOLUTIONSResolutions
Legacy
28 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Memorandum Articles
28 November 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
10 June 1996
288288
Auditors Resignation Company
12 October 1995
AUDAUD
Legacy
12 September 1995
288288
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Legacy
1 June 1995
288288
Legacy
30 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Accounts With Accounts Type Full
5 June 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
1 July 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
15 March 1993
288288
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Legacy
27 June 1991
363b363b
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
5 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Legacy
19 June 1990
363363
Legacy
25 April 1990
363363
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
25 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
31 May 1989
AAAnnual Accounts
Legacy
15 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 March 1988
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 May 1986
224224
Miscellaneous
21 April 1986
MISCMISC