Background WavePink WaveYellow Wave

PENSIONEER TRUSTEES (LEEDS) LIMITED (02100837)

PENSIONEER TRUSTEES (LEEDS) LIMITED (02100837) is an active UK company. incorporated on 17 February 1987. with registered office in Amersham. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. PENSIONEER TRUSTEES (LEEDS) LIMITED has been registered for 39 years. Current directors include DERRY, Laura Louise, GEARY, Rachel, HUNTER, Robert Spence and 5 others.

Company Number
02100837
Status
active
Type
ltd
Incorporated
17 February 1987
Age
39 years
Address
Decimal Place, Amersham, HP6 5FG
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
DERRY, Laura Louise, GEARY, Rachel, HUNTER, Robert Spence, JONES, Ian Howard, PIPE, Mark Russell, ROBERTS, Andrew David, RUSHTON, Kathryn Christina, WHITE, Lisa Helen
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSIONEER TRUSTEES (LEEDS) LIMITED

PENSIONEER TRUSTEES (LEEDS) LIMITED is an active company incorporated on 17 February 1987 with the registered office located in Amersham. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. PENSIONEER TRUSTEES (LEEDS) LIMITED was registered 39 years ago.(SIC: 65300)

Status

active

Active since 39 years ago

Company No

02100837

LTD Company

Age

39 Years

Incorporated 17 February 1987

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Decimal Place Chiltern Avenue Amersham, HP6 5FG,

Previous Addresses

Chalfont Court Hill Avenue Amersham Buckinghamshire HP6 5BB
From: 17 February 1987To: 2 September 2013
Timeline

32 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Feb 87
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Mar 15
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Aug 22
Director Left
Jun 24
Director Left
Oct 24
Director Left
Apr 25
Director Joined
Jun 25
0
Funding
24
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MANNING, Graeme Robert

Active
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 17 Nov 2025

DERRY, Laura Louise

Active
Chiltern Avenue, AmershamHP6 5FG
Born December 1980
Director
Appointed 01 Jun 2020

GEARY, Rachel

Active
Chiltern Avenue, AmershamHP6 5FG
Born June 1984
Director
Appointed 01 Jun 2020

HUNTER, Robert Spence

Active
LondonEC3A 5AF
Born April 1973
Director
Appointed 01 Jun 2025

JONES, Ian Howard

Active
Chiltern Avenue, AmershamHP6 5FG
Born December 1977
Director
Appointed 16 Jun 2014

PIPE, Mark Russell

Active
Chiltern Avenue, AmershamHP6 5FG
Born October 1967
Director
Appointed 23 Jun 2008

ROBERTS, Andrew David

Active
Chiltern Avenue, AmershamHP6 5FG
Born February 1975
Director
Appointed 31 Aug 2006

RUSHTON, Kathryn Christina

Active
Chiltern Avenue, AmershamHP6 5FG
Born July 1980
Director
Appointed 16 Jun 2014

WHITE, Lisa Helen

Active
Chiltern Avenue, AmershamHP6 5FG
Born January 1977
Director
Appointed 01 Jun 2022

BROADHURST, Anthony

Resigned
Chiltern Avenue, AmershamHP6 5FG
Secretary
Appointed 12 Jan 2012
Resigned 17 Nov 2025

CHESWORTH, Christopher Frank

Resigned
Telford House, LondonSW1X 7HJ
Secretary
Appointed 18 Nov 1997
Resigned 09 Dec 2002

DIXON, Charles Ernest

Resigned
Pear Tree Cottages The Street, ArundelBN18 0PY
Secretary
Appointed N/A
Resigned 31 Mar 1997

FERRIS, Thomas Anthony

Resigned
13 Taylor Avenue, RichmondTW9 4EB
Secretary
Appointed 01 Apr 1997
Resigned 17 Nov 1997

FLYNN, John Patrick

Resigned
138 Cheapside, LondonEC2V 6BW
Secretary
Appointed 01 Nov 2009
Resigned 12 Jan 2012

KYLE, Patricia Anne

Resigned
Garth House, YarmouthPO41 0PR
Secretary
Appointed 13 Apr 2004
Resigned 31 Oct 2009

ROSSITER, Helen Jane

Resigned
47 Harvey Road, AylesburyHP21 9PL
Secretary
Appointed 13 Dec 2002
Resigned 13 Apr 2004

BASSETT, Julia Mary

Resigned
Hearne Cottage 55 Church Street, CheltenhamGL53 8AT
Born May 1968
Director
Appointed 13 Dec 2002
Resigned 05 Feb 2010

BERRY, Pauline Elizabeth

Resigned
6 Rudston Road, LiverpoolL16 4PH
Born June 1958
Director
Appointed 28 Jun 1999
Resigned 22 Jun 2008

BETTS, John Victor

Resigned
Town End 30 Long Causeway, LeedsLS16 8EP
Born March 1947
Director
Appointed N/A
Resigned 14 Feb 1997

BOWMAN, William Robert Frederick

Resigned
Telford House 14 Tothill Street, LondonSW1H 9NB
Born November 1952
Director
Appointed 14 Nov 1997
Resigned 09 Dec 2002

BRADSHAW, Richard James

Resigned
Greenacres, WetherbyLS22 4WB
Born June 1964
Director
Appointed 30 Sept 1995
Resigned 26 May 1999

BROWN, Sarah Anne

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born February 1977
Director
Appointed 23 Jun 2008
Resigned 31 May 2020

CHADWICK, Robert

Resigned
20 Tarvin Road, ChesterCH3 7DG
Born May 1948
Director
Appointed 13 Dec 2002
Resigned 31 May 2006

EYRES, Rachel Alexander

Resigned
Telford House 14 Tothill Street, LondonSW1H 9NB
Born June 1966
Director
Appointed 15 Jun 2001
Resigned 09 Dec 2002

FAIRCLOUGH, Michael John

Resigned
45 Croft Drive East, WirralCH48 1LX
Born June 1944
Director
Appointed 14 Nov 1997
Resigned 01 Oct 2001

FINLAY, James Frederick

Resigned
Telford House 14 Tothill Street, LondonSW1H 9NB
Born August 1953
Director
Appointed 15 Jun 2001
Resigned 09 Dec 2002

GRIMES, David

Resigned
Telford House, LondonSW1X 7HJ
Born August 1956
Director
Appointed 14 Nov 1997
Resigned 09 Dec 2002

HAGUE, Andrew Graham

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born May 1962
Director
Appointed 23 Mar 2020
Resigned 28 Mar 2025

HARRISON, John Allan

Resigned
19 Cherrytree Drive, WistowYO8 3SE
Born January 1964
Director
Appointed 12 Mar 2007
Resigned 05 Feb 2010

HIGGS, Paul

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born December 1962
Director
Appointed 23 Mar 2020
Resigned 06 Aug 2021

HOWARD, Mark Andrew Jonathan

Resigned
Chapel Cottage, CheltenhamGL53 9QZ
Born March 1960
Director
Appointed 13 Dec 2002
Resigned 05 Feb 2010

KENDALL, Christopher Mark

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born August 1977
Director
Appointed 16 Jun 2014
Resigned 06 Aug 2021

LEA, Alison Lynne

Resigned
39 Meltham Road, HuddersfieldHD7 6JZ
Born August 1962
Director
Appointed N/A
Resigned 30 Sept 1995

MCKENNA, Anne

Resigned
10 Hill Top Avenue, PrestwichM25 1LL
Born May 1971
Director
Appointed 13 Dec 2002
Resigned 31 Mar 2003

MCMINN, Lisa Anne

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born July 1967
Director
Appointed 16 Jun 2014
Resigned 21 Oct 2024

Persons with significant control

8

1 Active
7 Ceased

Andrew David Roberts

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born February 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Sarah Anne Brown

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born February 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Lisa Anne Mcminn

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born July 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mark Russell Pipe

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Ian Howard Jones

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born December 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Christopher Mark Kendall

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born August 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Kathryn Christina Rushton

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born July 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

294

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
21 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Statement Of Companys Objects
11 May 2016
CC04CC04
Resolution
11 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Legacy
23 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
24 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2008
AAAnnual Accounts
Legacy
20 August 2008
225Change of Accounting Reference Date
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
27 April 2007
288cChange of Particulars
Legacy
19 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 March 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 March 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2004
AAAnnual Accounts
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 October 2003
AAAnnual Accounts
Legacy
6 August 2003
403aParticulars of Charge Subject to s859A
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288cChange of Particulars
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
287Change of Registered Office
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
15 April 2002
AAAnnual Accounts
Legacy
11 March 2002
363aAnnual Return
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 July 2001
AAAnnual Accounts
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 1998
AAAnnual Accounts
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
395Particulars of Mortgage or Charge
Legacy
23 April 1998
395Particulars of Mortgage or Charge
Legacy
23 April 1998
395Particulars of Mortgage or Charge
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
15 November 1997
395Particulars of Mortgage or Charge
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 August 1997
AAAnnual Accounts
Legacy
14 July 1997
395Particulars of Mortgage or Charge
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
7 June 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
395Particulars of Mortgage or Charge
Legacy
15 January 1997
400400
Legacy
26 October 1996
363sAnnual Return (shuttle)
Legacy
10 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
19 September 1996
AAAnnual Accounts
Legacy
29 June 1996
395Particulars of Mortgage or Charge
Legacy
17 April 1996
395Particulars of Mortgage or Charge
Legacy
17 April 1996
395Particulars of Mortgage or Charge
Legacy
17 April 1996
395Particulars of Mortgage or Charge
Legacy
8 January 1996
403aParticulars of Charge Subject to s859A
Legacy
11 December 1995
395Particulars of Mortgage or Charge
Legacy
27 October 1995
363sAnnual Return (shuttle)
Legacy
16 October 1995
288288
Legacy
6 October 1995
288288
Accounts With Accounts Type Dormant
9 August 1995
AAAnnual Accounts
Legacy
21 June 1995
288288
Legacy
13 March 1995
287Change of Registered Office
Legacy
13 March 1995
325325
Legacy
13 March 1995
353353
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 November 1994
395Particulars of Mortgage or Charge
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
8 October 1994
395Particulars of Mortgage or Charge
Legacy
8 October 1994
395Particulars of Mortgage or Charge
Legacy
8 October 1994
395Particulars of Mortgage or Charge
Legacy
15 July 1994
395Particulars of Mortgage or Charge
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Legacy
9 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 June 1994
AAAnnual Accounts
Legacy
6 June 1994
395Particulars of Mortgage or Charge
Legacy
29 March 1994
395Particulars of Mortgage or Charge
Legacy
29 March 1994
395Particulars of Mortgage or Charge
Legacy
13 January 1994
403aParticulars of Charge Subject to s859A
Legacy
5 January 1994
395Particulars of Mortgage or Charge
Legacy
8 November 1993
288288
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
24 September 1993
395Particulars of Mortgage or Charge
Legacy
14 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
23 July 1993
AAAnnual Accounts
Legacy
29 January 1993
395Particulars of Mortgage or Charge
Legacy
20 November 1992
363sAnnual Return (shuttle)
Legacy
11 September 1992
395Particulars of Mortgage or Charge
Legacy
3 September 1992
395Particulars of Mortgage or Charge
Legacy
1 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
17 July 1992
AAAnnual Accounts
Legacy
25 June 1992
395Particulars of Mortgage or Charge
Legacy
16 April 1992
353353
Legacy
16 April 1992
288288
Legacy
14 December 1991
395Particulars of Mortgage or Charge
Legacy
25 October 1991
363aAnnual Return
Legacy
23 September 1991
395Particulars of Mortgage or Charge
Legacy
10 September 1991
288288
Legacy
21 August 1991
288288
Legacy
19 July 1991
395Particulars of Mortgage or Charge
Legacy
18 June 1991
288288
Legacy
24 May 1991
395Particulars of Mortgage or Charge
Legacy
27 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
23 April 1991
AAAnnual Accounts
Legacy
8 April 1991
287Change of Registered Office
Legacy
8 April 1991
288288
Legacy
7 April 1991
288288
Resolution
26 March 1991
RESOLUTIONSResolutions
Resolution
26 March 1991
RESOLUTIONSResolutions
Resolution
26 March 1991
RESOLUTIONSResolutions
Legacy
26 March 1991
363aAnnual Return
Legacy
24 August 1990
395Particulars of Mortgage or Charge
Legacy
3 August 1990
395Particulars of Mortgage or Charge
Legacy
20 July 1990
400400
Legacy
3 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 March 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Legacy
16 January 1990
395Particulars of Mortgage or Charge
Legacy
8 February 1989
395Particulars of Mortgage or Charge
Resolution
29 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 November 1988
AAAnnual Accounts
Legacy
28 November 1988
288288
Legacy
20 October 1988
363363
Legacy
5 September 1988
395Particulars of Mortgage or Charge
Legacy
1 September 1988
288288
Legacy
17 September 1987
395Particulars of Mortgage or Charge
Legacy
24 August 1987
288288
Legacy
24 August 1987
224224
Incorporation Company
17 February 1987
NEWINCIncorporation
Certificate Incorporation
17 February 1987
CERTINCCertificate of Incorporation