Background WavePink WaveYellow Wave

KINGFISHER PENSION TRUSTEE LIMITED (02082223)

KINGFISHER PENSION TRUSTEE LIMITED (02082223) is an active UK company. incorporated on 9 December 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 2 other business activities. KINGFISHER PENSION TRUSTEE LIMITED has been registered for 39 years. Current directors include BANJO, Oluwatosin Esther, BEVAN, Joanna, BORKOWSKI, Stefan Brett and 5 others.

Company Number
02082223
Status
active
Type
ltd
Incorporated
9 December 1986
Age
39 years
Address
1 Paddington Square, London, W2 1GG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
BANJO, Oluwatosin Esther, BEVAN, Joanna, BORKOWSKI, Stefan Brett, JACKSON, Yolanda, MACGREGOR, Grant John, OGLE, Simon David, SHEARER, Paul Justin, INDEPENDENT TRUSTEE SERVICES LIMITED
SIC Codes
64910, 64999, 65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER PENSION TRUSTEE LIMITED

KINGFISHER PENSION TRUSTEE LIMITED is an active company incorporated on 9 December 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 2 other business activities. KINGFISHER PENSION TRUSTEE LIMITED was registered 39 years ago.(SIC: 64910, 64999, 65300)

Status

active

Active since 39 years ago

Company No

02082223

LTD Company

Age

39 Years

Incorporated 9 December 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 30 June 2025 (9 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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

WOOLWORTH PENSION TRUSTEE LIMITED
From: 9 December 1986To: 17 March 1989
Contact
Address

1 Paddington Square London, W2 1GG,

Previous Addresses

3 Sheldon Square Paddington London W2 6PX
From: 9 December 1986To: 13 March 2023
Timeline

48 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Dec 86
Director Left
Oct 09
Director Left
Oct 09
Director Left
Nov 09
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Dec 11
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
May 15
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Jul 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jun 19
Director Left
May 20
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Dec 24
Director Left
Nov 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CHEMIRMIR, James Kibet

Active
Paddington Square, LondonW2 1GG
Secretary
Appointed 15 Mar 2023

BANJO, Oluwatosin Esther

Active
Paddington Square, LondonW2 1GG
Born February 1989
Director
Appointed 13 Dec 2023

BEVAN, Joanna

Active
Paddington Square, LondonW2 1GG
Born April 1972
Director
Appointed 30 Mar 2022

BORKOWSKI, Stefan Brett

Active
Paddington Square, LondonW2 1GG
Born December 1972
Director
Appointed 25 Jun 2024

JACKSON, Yolanda

Active
Chestnut Avenue, EastleighSO53 3LE
Born January 1983
Director
Appointed 01 Mar 2018

MACGREGOR, Grant John

Active
Paddington Square, LondonW2 1GG
Born January 1987
Director
Appointed 30 Jun 2022

OGLE, Simon David

Active
Paddington Square, LondonW2 1GG
Born November 1969
Director
Appointed 30 Jun 2022

SHEARER, Paul Justin

Active
Paddington Square, LondonW2 1GG
Born January 1972
Director
Appointed 01 Aug 2013

INDEPENDENT TRUSTEE SERVICES LIMITED

Active
Cannon Place, LondonEC4N 6HL
Corporate director
Appointed 01 Jul 2023

COURTIER, Dermot Gerard

Resigned
Paddington Square, LondonW2 1GG
Secretary
Appointed 12 Oct 2007
Resigned 15 Mar 2023

GORDON, Vincent Clarence

Resigned
60 Spring Grove, LoughtonIG10 4QE
Secretary
Appointed 01 May 1997
Resigned 28 Feb 2001

HARPER, Christopher Alfred

Resigned
Sydey House 23 Algers Road, LoughtonIG10 4NG
Secretary
Appointed N/A
Resigned 30 Apr 1997

HATELY, Colin

Resigned
18 Malkin Way, WatfordWD18 7AT
Secretary
Appointed 28 Feb 2001
Resigned 12 Oct 2007

ASPIN, Lee

Resigned
Paddington Square, LondonW2 1GG
Born February 1984
Director
Appointed 29 Sept 2017
Resigned 27 Sept 2023

BAKER, Charles Andrew

Resigned
481 South Ordnance Road, EnfieldEN3 6HR
Born November 1970
Director
Appointed 01 Apr 2004
Resigned 30 Nov 2004

BAKER, Gillian Elizabeth

Resigned
Paddington Square, LondonW2 1GG
Born August 1974
Director
Appointed 30 Jun 2022
Resigned 17 Nov 2025

BALLAAM, Louise Jane

Resigned
10 Hall Drive, GranthamNG31 9LB
Born February 1965
Director
Appointed N/A
Resigned 29 Jan 1995

BLUNDELL, Roger Frederick Crawford

Resigned
Vineyard Hill Road, LondonSW19 7JL
Born August 1962
Director
Appointed 01 Apr 2004
Resigned 22 Aug 2006

BURRIDGE, Crispin Michael Joseph

Resigned
Sheldon Square, Paddington, W2 6px
Born November 1963
Director
Appointed 24 Jun 2019
Resigned 18 Feb 2022

CHANDLER, Helen Ann

Resigned
6 Coronation Lane, SwadlincoteDE12 7QY
Born April 1953
Director
Appointed N/A
Resigned 30 Sept 2005

CLAYTON, Charles Peter Christie

Resigned
The Street, WonershGU5 0PG
Born September 1961
Director
Appointed 01 Sept 2008
Resigned 31 Jul 2009

CLIFTON, Sally Jane

Resigned
Paddington Square, LondonW2 1GG
Born July 1962
Director
Appointed 01 Mar 2009
Resigned 28 Mar 2023

COURTIER, Dermot Gerard

Resigned
Paddington Square, LondonW2 1GG
Born April 1957
Director
Appointed 01 Apr 2023
Resigned 30 Sept 2024

EDWARDS, Ian Robert Michael

Resigned
Fenns Farm Fenns Lane, WokingGU24 9QF
Born July 1954
Director
Appointed N/A
Resigned 31 Mar 2004

FAWCETT, Mark Alexander

Resigned
Powis Villas, BrightonBN1 3HD
Born October 1963
Director
Appointed 01 Oct 2011
Resigned 16 Oct 2019

FELLOWS, Alison Margaret

Resigned
Lillands Lane, BrighouseHD6 3BR
Born September 1975
Director
Appointed 21 Jun 2005
Resigned 31 Dec 2008

FISHER, John Albert Louis

Resigned
Driftwood, WarsashSO31 7HZ
Born May 1952
Director
Appointed N/A
Resigned 03 Nov 1992

GALE, Kathleen Frances

Resigned
9 Heath Lawns, FarehamPO15 5QB
Born January 1943
Director
Appointed N/A
Resigned 01 Aug 1993

GERRAND, Sarah

Resigned
3 Sheldon Square, LondonW2 6PX
Born August 1974
Director
Appointed 01 Jun 2009
Resigned 26 Jun 2012

GLEESON, Evelyn

Resigned
3 Sheldon Square, LondonW2 6PX
Born April 1970
Director
Appointed 01 Jun 2010
Resigned 30 Apr 2015

GOULDER, Paul

Resigned
3 Sheldon Square, LondonW2 6PX
Born May 1962
Director
Appointed 01 Jun 2010
Resigned 30 Mar 2017

HARTWELL, Terrance

Resigned
Brambledene, Chandlers FordSO53 2DX
Born September 1956
Director
Appointed 06 Nov 1998
Resigned 30 Apr 2009

HUNT, Stanley

Resigned
The Oaks, FleetGU51 4NA
Born January 1945
Director
Appointed 05 Feb 1993
Resigned 02 Feb 2000

JOHAL, Balraj Kaur

Resigned
17 Drove Road, SwindonSN1 3AD
Born April 1964
Director
Appointed 11 Dec 1992
Resigned 18 Oct 1996

JONES, Helen Mary

Resigned
Blackthorn Grange, ThameOX9 3GG
Born April 1955
Director
Appointed 01 Sept 2003
Resigned 09 Oct 2023

Persons with significant control

1

Paddington Square, LondonW2 1GG

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
Fundings
Financials
Latest Activities

Filing History

270

Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
9 July 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
8 August 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
14 July 2023
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
17 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
20 July 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
17 December 2015
AP02Appointment of Corporate Director
Second Filing Of Form With Form Type Made Up Date
27 November 2015
RP04RP04
Legacy
17 November 2015
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Legacy
11 September 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Resolution
13 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Auditors Resignation Company
14 January 2011
AUDAUD
Auditors Resignation Company
22 December 2010
AUDAUD
Accounts With Made Up Date
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
20 July 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
25 July 2009
363aAnnual Return
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Resolution
22 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
17 September 2008
288cChange of Particulars
Legacy
8 September 2008
288cChange of Particulars
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
21 November 2007
288cChange of Particulars
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
24 September 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
26 June 2006
363aAnnual Return
Legacy
26 June 2006
288cChange of Particulars
Legacy
26 June 2006
288cChange of Particulars
Legacy
26 June 2006
288cChange of Particulars
Legacy
26 June 2006
288cChange of Particulars
Legacy
26 June 2006
288cChange of Particulars
Legacy
23 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
14 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
1 November 2003
288bResignation of Director or Secretary
Legacy
1 November 2003
288bResignation of Director or Secretary
Legacy
1 November 2003
288bResignation of Director or Secretary
Legacy
1 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
29 August 2003
288cChange of Particulars
Legacy
29 August 2003
288cChange of Particulars
Legacy
29 August 2003
288cChange of Particulars
Legacy
29 August 2003
288cChange of Particulars
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
287Change of Registered Office
Resolution
1 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
15 January 1999
AUDAUD
Legacy
21 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
18 August 1998
363aAnnual Return
Legacy
18 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
30 July 1996
288288
Legacy
7 November 1995
288288
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
9 August 1995
288288
Legacy
21 July 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
288288
Legacy
17 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
10 October 1994
288288
Legacy
27 September 1994
363x363x
Legacy
2 June 1994
288288
Legacy
28 January 1994
288288
Accounts With Accounts Type Full
14 January 1994
AAAnnual Accounts
Legacy
9 November 1993
363sAnnual Return (shuttle)
Legacy
23 August 1993
288288
Legacy
4 August 1993
288288
Legacy
30 June 1993
288288
Legacy
14 June 1993
288288
Legacy
23 February 1993
288288
Legacy
21 December 1992
288288
Legacy
17 November 1992
288288
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
1 September 1992
288288
Legacy
20 June 1992
363b363b
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Resolution
26 March 1992
RESOLUTIONSResolutions
Resolution
26 March 1992
RESOLUTIONSResolutions
Resolution
26 March 1992
RESOLUTIONSResolutions
Resolution
26 March 1992
RESOLUTIONSResolutions
Legacy
24 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
2 August 1991
363b363b
Legacy
26 June 1991
288288
Legacy
27 March 1991
288288
Legacy
10 February 1991
288288
Legacy
21 November 1990
288288
Legacy
17 October 1990
363363
Legacy
12 October 1990
288288
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
14 August 1990
288288
Legacy
28 February 1990
288288
Legacy
26 February 1990
288288
Accounts With Accounts Type Full
25 July 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Legacy
8 May 1989
288288
Certificate Change Of Name Company
17 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1988
288288
Legacy
26 September 1988
288288
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Legacy
19 August 1988
363363
Legacy
26 April 1988
288288
Legacy
22 April 1988
288288
Legacy
22 April 1988
288288
Legacy
22 April 1988
288288
Legacy
22 April 1988
288288
Legacy
18 September 1987
288288
Legacy
17 September 1987
363363
Legacy
4 March 1987
288288
Legacy
21 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Certificate Incorporation
9 December 1986
CERTINCCertificate of Incorporation
Incorporation Company
9 December 1986
NEWINCIncorporation