Background WavePink WaveYellow Wave

NATIONAL AIDS TRUST (02175938)

NATIONAL AIDS TRUST (02175938) is an active UK company. incorporated on 9 October 1987. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NATIONAL AIDS TRUST has been registered for 38 years. Current directors include CECCARELLI, Alessandro, Dr, CHRISTIE, Gary Adamson, CRAMPTON-HAYWARD, Stephen and 5 others.

Company Number
02175938
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 October 1987
Age
38 years
Address
The Mark Ashley Centre, London, E1 4AQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CECCARELLI, Alessandro, Dr, CHRISTIE, Gary Adamson, CRAMPTON-HAYWARD, Stephen, EDWARDS, John Ceri, NAMIBA, Angelina Charity, SPARKS, David Neil, SULLIVAN, Ann Kathleen, Dr, WEAIT, Matthew, Professor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL AIDS TRUST

NATIONAL AIDS TRUST is an active company incorporated on 9 October 1987 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NATIONAL AIDS TRUST was registered 38 years ago.(SIC: 86900)

Status

active

Active since 38 years ago

Company No

02175938

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 9 October 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

The Mark Ashley Centre 159 Mile End Road London, E1 4AQ,

Previous Addresses

C/O Begbies 9 Bonhill Street London EC2A 4DJ England
From: 27 October 2025To: 27 October 2025
The Green House 244-254 Cambridge Heath Road London E2 9DA United Kingdom
From: 25 January 2022To: 27 October 2025
Aztec House 397-405 Archway Road London N6 4EY England
From: 26 September 2017To: 25 January 2022
C/O National Aids Trust New City Cloisters 196 Old Street London EC1V 9FR
From: 8 September 2011To: 26 September 2017
C/O Chiene + Tait Unit 112 Down Street West Molesey Surrey KT8 2TU United Kingdom
From: 1 February 2011To: 8 September 2011
3Rd Floor 29 Ludgate Hill London EC4M 7JE
From: 9 October 1987To: 1 February 2011
Timeline

45 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Oct 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Apr 13
Director Left
May 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Nov 14
Director Left
Mar 15
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jan 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jul 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Jan 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jul 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CURRIE, Robert

Active
159 Mile End Road, LondonE1 4AQ
Secretary
Appointed 01 Jul 2025

CECCARELLI, Alessandro, Dr

Active
159 Mile End Road, LondonE1 4AQ
Born August 1988
Director
Appointed 24 Jan 2023

CHRISTIE, Gary Adamson

Active
159 Mile End Road, LondonE1 4AQ
Born May 1972
Director
Appointed 19 Sept 2019

CRAMPTON-HAYWARD, Stephen

Active
244-254 Cambridge Heath Road, LondonE2 9DA
Born March 1973
Director
Appointed 18 Dec 2019

EDWARDS, John Ceri

Active
159 Mile End Road, LondonE1 4AQ
Born November 1974
Director
Appointed 15 Mar 2021

NAMIBA, Angelina Charity

Active
159 Mile End Road, LondonE1 4AQ
Born March 1967
Director
Appointed 30 Jan 2017

SPARKS, David Neil

Active
159 Mile End Road, LondonE1 4AQ
Born October 1965
Director
Appointed 08 Jan 2024

SULLIVAN, Ann Kathleen, Dr

Active
159 Mile End Road, LondonE1 4AQ
Born July 1964
Director
Appointed 21 Sept 2022

WEAIT, Matthew, Professor

Active
Cambridge Heath Road, LondonE2 9DA
Born August 1963
Director
Appointed 19 Apr 2025

COLES, Bruce Gordon Scott

Resigned
196 Old Street, LondonEC1V 9FR
Secretary
Appointed 25 Sept 1996
Resigned 02 Oct 2014

MCCARTHY, Stephanie

Resigned
244-254 Cambridge Heath Road, LondonE2 9DA
Secretary
Appointed 02 Oct 2014
Resigned 30 Jun 2025

MONTROSE, Ian

Resigned
Goodman Derrick 90 Fetter Lane, LondonEC4A 1EQ
Secretary
Appointed N/A
Resigned 25 Sept 1996

ACHESON, Ernest Donald, Sir

Resigned
Norwood Southdown Road, WinchesterSO21 2BX
Born September 1926
Director
Appointed 15 Jul 1992
Resigned 18 Feb 1994

ADLER, Michael William

Resigned
44 Blomfield Road, LondonW9 2PF
Born June 1939
Director
Appointed N/A
Resigned 01 May 2000

ALEXANDER, Ziggi

Resigned
37 Kent Road, LondonW4 5EY
Born November 1951
Director
Appointed 07 Mar 2007
Resigned 15 Feb 2009

ANDERSON, Jane, Professor

Resigned
244-254 Cambridge Heath Road, LondonE2 9DA
Born December 1952
Director
Appointed 20 Nov 2014
Resigned 30 Jun 2025

BALFOUR, John Charles

Resigned
Kirkforthar House, GlenrothesKY7 6LS
Born July 1919
Director
Appointed N/A
Resigned 12 Sept 1996

BARLOW, Gerald Emerson

Resigned
3 Kirkhouse Steading, InnerleithenEH44 6PU
Born October 1931
Director
Appointed 05 Apr 1995
Resigned 01 Nov 1997

BARLOW, Joy Margaret

Resigned
5a Northumberland Street, EdinburghEH3 6LL
Born June 1950
Director
Appointed N/A
Resigned 31 Jan 1994

BEECH, David William

Resigned
501 Mountjoy House, LondonEC2Y 8BP
Born March 1951
Director
Appointed 29 Mar 2000
Resigned 20 Mar 2003

BELL, Jonathan James

Resigned
397-405 Archway Road, LondonN6 4EY
Born April 1976
Director
Appointed 23 Sept 2013
Resigned 31 Dec 2019

BIDE, Austin Ernest, Sir

Resigned
26 Dover Park Drive, LondonSW15 5BG
Born September 1915
Director
Appointed N/A
Resigned 15 Apr 1993

BOWIS, John Crocket

Resigned
44 Howard Road, New MaldenKT3 4EA
Born August 1945
Director
Appointed 03 Sept 1997
Resigned 30 Aug 1999

BRIMELOW, Alison Jane

Resigned
Holly Hill, Great MalvernWR14 2HJ
Born June 1949
Director
Appointed 29 Apr 2004
Resigned 10 Dec 2006

BRITAIN, Kathleen Anne

Resigned
244-254 Cambridge Heath Road, LondonE2 9DA
Born July 1979
Director
Appointed 27 Jan 2016
Resigned 05 Sept 2023

CAMPBELL, Geraldine

Resigned
19(D) Sandhill Park, BelfastBT5 6DR
Born May 1969
Director
Appointed 21 Nov 2001
Resigned 01 Sept 2007

CARRIER, Lindsey Jane

Resigned
5 Jackson Street, BrightonBN2 2UL
Born April 1958
Director
Appointed 17 Jul 1996
Resigned 25 May 1999

CHARMAN, Howard John

Resigned
196 Old Street, LondonEC1V 9FR
Born October 1942
Director
Appointed 29 Mar 2000
Resigned 29 Mar 2013

DE ROTHSCHILD, Evelyn, Sir

Resigned
1 St Swithins Lane, LondonEC4P 4DU
Born August 1931
Director
Appointed N/A
Resigned 27 Feb 1996

DELPECH, Valerie Christine, Dr

Resigned
244-254 Cambridge Heath Road, LondonE2 9DA
Born November 1963
Director
Appointed 23 Nov 2006
Resigned 23 Nov 2022

DENT, Katherine Elizabeth Jane

Resigned
1 Friars Mead, Isle Of DogsE14 3JY
Born December 1965
Director
Appointed 29 Mar 2000
Resigned 31 Mar 2002

DIMBLEBY, Jonathan

Resigned
1 Horbury Crescent, LondonW11 3NF
Born July 1944
Director
Appointed N/A
Resigned 12 Jul 1994

DRAY, James Daniel, Dr

Resigned
244-254 Cambridge Heath Road, LondonE2 9DA
Born July 1982
Director
Appointed 15 Mar 2021
Resigned 05 Sept 2023

DUNCAN, Graham

Resigned
196 Old Street, LondonEC1V 9FR
Born August 1968
Director
Appointed 18 Mar 2010
Resigned 07 Jan 2016

FENTON, Kevin Andrew, Dr

Resigned
14 Elaine Grove, LondonNW5 4QG
Born December 1966
Director
Appointed 20 Mar 2002
Resigned 08 Dec 2004
Fundings
Financials
Latest Activities

Filing History

287

Accounts With Accounts Type Small
22 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
9 March 2020
AAMDAAMD
Accounts With Accounts Type Small
16 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Second Filing Of Form With Form Type
10 May 2016
RP04RP04
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Miscellaneous
23 October 2014
MISCMISC
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Move Registers To Registered Office Company
24 May 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
24 May 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Miscellaneous
18 February 2011
MISCMISC
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 October 2010
AAAnnual Accounts
Statement Of Companys Objects
21 September 2010
CC04CC04
Resolution
21 September 2010
RESOLUTIONSResolutions
Change Sail Address Company With Old Address
16 June 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
15 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Sail Address Company
14 June 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
10 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
13 April 2009
AAAnnual Accounts
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288cChange of Particulars
Legacy
17 July 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Legacy
13 June 2008
288cChange of Particulars
Legacy
13 June 2008
288cChange of Particulars
Legacy
13 June 2008
288cChange of Particulars
Legacy
13 June 2008
288cChange of Particulars
Accounts With Accounts Type Group
28 April 2008
AAAnnual Accounts
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
5 August 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 March 2007
AAAnnual Accounts
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 December 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
17 January 2005
287Change of Registered Office
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2004
AAAnnual Accounts
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
225Change of Accounting Reference Date
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 October 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Group
28 February 2002
AAMDAAMD
Legacy
14 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 2001
AAAnnual Accounts
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 September 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 October 1998
AAAnnual Accounts
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Resolution
2 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 October 1996
AAAnnual Accounts
Legacy
24 July 1996
288288
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
22 August 1995
288288
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
288288
Legacy
6 December 1994
288288
Accounts With Accounts Type Full
24 November 1994
AAAnnual Accounts
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
8 July 1994
288288
Legacy
8 July 1994
363sAnnual Return (shuttle)
Legacy
5 April 1994
288288
Legacy
10 March 1994
288288
Legacy
18 November 1993
288288
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
19 May 1993
363sAnnual Return (shuttle)
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
24 June 1992
288288
Legacy
24 June 1992
363b363b
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
29 January 1992
288288
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
17 June 1991
287Change of Registered Office
Legacy
17 June 1991
288288
Legacy
5 June 1991
288288
Legacy
5 June 1991
363aAnnual Return
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
1 August 1990
288288
Legacy
1 August 1990
288288
Legacy
1 August 1990
288288
Legacy
1 August 1990
288288
Legacy
1 August 1990
363363
Legacy
12 July 1990
288288
Legacy
12 July 1990
288288
Legacy
24 May 1990
288288
Legacy
27 April 1990
325a325a
Legacy
27 April 1990
353a353a
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
21 August 1989
288288
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
26 July 1989
288288
Legacy
20 July 1989
288288
Legacy
20 July 1989
363363
Legacy
19 April 1989
225(1)225(1)
Legacy
13 February 1989
288288
Legacy
6 February 1989
288288
Legacy
3 December 1987
288288
Legacy
13 November 1987
224224
Incorporation Company
9 October 1987
NEWINCIncorporation