Background WavePink WaveYellow Wave

BLUESKY TRUSTEE COMPANY LTD (02110109)

BLUESKY TRUSTEE COMPANY LTD (02110109) is an active UK company. incorporated on 13 March 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. BLUESKY TRUSTEE COMPANY LTD has been registered for 39 years. Current directors include CORCORAN, Eoin Martin, FIVEASH, James Graham.

Company Number
02110109
Status
active
Type
ltd
Incorporated
13 March 1987
Age
39 years
Address
The Smart Building, London, W1H 5LD
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
CORCORAN, Eoin Martin, FIVEASH, James Graham
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUESKY TRUSTEE COMPANY LTD

BLUESKY TRUSTEE COMPANY LTD is an active company incorporated on 13 March 1987 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. BLUESKY TRUSTEE COMPANY LTD was registered 39 years ago.(SIC: 65300)

Status

active

Active since 39 years ago

Company No

02110109

LTD Company

Age

39 Years

Incorporated 13 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

JIB PENSION SCHEME TRUSTEE COMPANY LIMITED
From: 21 July 1987To: 27 January 2014
HIDELARK LIMITED
From: 13 March 1987To: 21 July 1987
Contact
Address

The Smart Building 136 George Street London, W1H 5LD,

Previous Addresses

Unit 2 White Oak Square, London Road Swanley Kent BR8 7AG
From: 19 December 2012To: 27 July 2023
Kingswood House 47-51 Sidcup Hill Sidcup Kent DA14 6HP
From: 13 March 1987To: 19 December 2012
Timeline

68 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Feb 11
Director Left
Feb 11
Director Left
Sept 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Loan Secured
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Nov 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jun 17
Director Left
Sept 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Secured
Dec 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Cleared
Jan 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Cleared
Aug 21
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CORCORAN, Eoin Martin

Active
136 George Street, LondonW1H 5LD
Born March 1985
Director
Appointed 11 Jul 2023

FIVEASH, James Graham

Active
136 George Street, LondonW1H 5LD
Born August 1974
Director
Appointed 11 Jul 2023

BANNISTER, Paul David

Resigned
136 George Street, LondonW1H 5LD
Secretary
Appointed 17 Dec 2015
Resigned 11 Jul 2023

CUNNINGHAM, Andrew

Resigned
78 Hayes Hill, BromleyBR2 7HW
Secretary
Appointed 01 Sept 1998
Resigned 30 Nov 2015

HEARD, Andrew Digby

Resigned
48 Montbelle Road, LondonSE9 3PB
Secretary
Appointed N/A
Resigned 30 Jun 1997

POTTER, Kenneth James Frederick

Resigned
17 Orchard Grove, OrpingtonBR6 0RX
Secretary
Appointed 30 Jun 1997
Resigned 31 Aug 1998

ADSHEAD, Arthur

Resigned
19 Roe Cross Green, HydeSK14 6LP
Born May 1945
Director
Appointed 10 Jan 2009
Resigned 27 Feb 2013

BAILEY, Richard Grenville

Resigned
The Hollies, IlkleyLS29 9SQ
Born November 1931
Director
Appointed 07 May 1998
Resigned 26 Sept 2012

BANNISTER, Paul David

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Born January 1966
Director
Appointed 21 Jun 2018
Resigned 21 Jun 2018

BASHAM, Andrew Thomas

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Born December 1951
Director
Appointed 05 Jul 2016
Resigned 21 Mar 2018

BAYLISS, Leslie Allen

Resigned
1 Harrowbond Road, HarlowCM17 9LZ
Born February 1953
Director
Appointed 28 Nov 2006
Resigned 31 Jan 2011

BEVAN, Wyn David

Resigned
1a Hebron Close, SwanseaSA6 5EG
Born June 1940
Director
Appointed N/A
Resigned 30 Jun 2003

BHUDIA, Hitendra Mavji

Resigned
Chester Road, LondonE7 8QT
Born June 1970
Director
Appointed 27 May 2009
Resigned 27 Feb 2013

BRITZ, Lewis

Resigned
30 Braemar Gardens, West WickhamBR4 0JN
Born January 1933
Director
Appointed 13 Mar 1997
Resigned 25 Jun 2015

BURNLEY, Martyn James

Resigned
136 George Street, LondonW1H 5LD
Born January 1953
Director
Appointed 24 Mar 2021
Resigned 11 Jul 2023

BURNLEY, Martyn James

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Born January 1953
Director
Appointed 14 Feb 2012
Resigned 25 Jun 2015

CARRIGAN, Daniel

Resigned
30 Kingsdown Way Hayes, BromleyBR2 7PT
Born April 1948
Director
Appointed 16 Jul 2003
Resigned 10 Dec 2004

CHESSELL, Stephanie Louise

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Born December 1967
Director
Appointed 26 Jun 2015
Resigned 29 Sept 2016

CLARK, Michael Anthony

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Born March 1957
Director
Appointed 07 Jun 2018
Resigned 07 Jan 2020

CUSSEN, Alan Roy

Resigned
42 Park Lane, LoughboroughLE12 5NH
Born April 1936
Director
Appointed 23 May 1996
Resigned 14 Dec 2004

DAVENPORT, Denis Michael

Resigned
145 Bucklesham Road, IpswichIP3 8UB
Born April 1943
Director
Appointed N/A
Resigned 15 Sept 1994

DAVIS, Anthony Barry

Resigned
12 Stoneycroft East, Newcastle Upon TyneNE12 0YU
Born February 1942
Director
Appointed N/A
Resigned 19 Sept 2003

ELDRED, Andrew Colin

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Born May 1969
Director
Appointed 12 Dec 2017
Resigned 07 Jan 2020

FALLOWS, John

Resigned
Kingswood House, SidcupDA14 6HP
Born November 1949
Director
Appointed 23 May 2011
Resigned 27 Feb 2013

FILBIN, Anthony

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Born April 1957
Director
Appointed 26 Jun 2015
Resigned 24 Mar 2021

FOSTER, Raymond John

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Born June 1944
Director
Appointed 29 May 2013
Resigned 25 Jun 2015

FREAKE, Bryan Edwin

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Born March 1953
Director
Appointed 01 Jul 2014
Resigned 21 Mar 2018

GALLAGHER, Paul

Resigned
11 Husseywell Crescent, BromleyBR2 7LN
Born October 1944
Director
Appointed N/A
Resigned 06 Jan 1997

GALLAGHER, Thomas Joseph

Resigned
17 Greenfarm Close, OrpingtonBR6 6DJ
Born March 1940
Director
Appointed 21 Sept 1995
Resigned 12 May 2000

GUBLER, Kim Elizabeth

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Born June 1961
Director
Appointed 07 Jun 2018
Resigned 07 Jun 2018

HALL, Greg Richard

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Born July 1967
Director
Appointed 29 May 2013
Resigned 23 Sept 2015

HARDACRE, Thomas Joseph

Resigned
Daisy Lea Barn, HolmfirthHD9 2TD
Born October 1946
Director
Appointed 31 Aug 2005
Resigned 31 Jan 2011

HOUSTON, James Dobbie

Resigned
Glendevon 11 Longlands Park, AyrKA7 4RJ
Born March 1922
Director
Appointed N/A
Resigned 06 Jan 1997

HOWORTH, Jack Raymond

Resigned
189 Bolton Road, RochdaleOL11 3LR
Born June 1926
Director
Appointed N/A
Resigned 23 May 1996

JACKSON, Kenneth Joseph, Sir

Resigned
Hayes Court, BromleyBR2 7AU
Born March 1937
Director
Appointed 14 Dec 1995
Resigned 15 Jul 2003

Persons with significant control

1

George Street, LondonW1H 5LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2023
Fundings
Financials
Latest Activities

Filing History

243

Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Resolution
25 July 2025
RESOLUTIONSResolutions
Memorandum Articles
25 July 2025
MAMA
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 August 2023
AA01Change of Accounting Reference Date
Resolution
10 August 2023
RESOLUTIONSResolutions
Memorandum Articles
3 August 2023
MAMA
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
28 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 July 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Second Filing Of Director Termination With Name
5 February 2020
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
5 February 2020
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
5 February 2020
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
5 February 2020
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 September 2018
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
20 September 2018
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Certificate Change Of Name Company
27 January 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
4 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
5 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Resolution
20 February 2004
RESOLUTIONSResolutions
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
2 November 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
4 December 1997
287Change of Registered Office
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
1 June 1996
288288
Legacy
20 December 1995
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
25 October 1995
288288
Legacy
28 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
7 October 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Legacy
8 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
363x363x
Legacy
19 August 1992
288288
Legacy
6 May 1992
288288
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
18 November 1991
363x363x
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
18 January 1991
363363
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
2 June 1989
288288
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Legacy
14 July 1988
288288
Legacy
1 December 1987
PUC 2PUC 2
Legacy
17 November 1987
287Change of Registered Office
Memorandum Articles
17 November 1987
MEM/ARTSMEM/ARTS
Resolution
4 November 1987
RESOLUTIONSResolutions
Resolution
3 November 1987
RESOLUTIONSResolutions
Legacy
15 October 1987
288288
Legacy
15 October 1987
288288
Legacy
15 October 1987
288288
Legacy
15 October 1987
288288
Legacy
15 October 1987
288288
Legacy
4 August 1987
287Change of Registered Office
Legacy
4 August 1987
288288
Certificate Change Of Name Company
20 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
13 March 1987
CERTINCCertificate of Incorporation