Background WavePink WaveYellow Wave

GM (U.K.) PENSION TRUSTEES LIMITED (02228259)

GM (U.K.) PENSION TRUSTEES LIMITED (02228259) is an active UK company. incorporated on 8 March 1988. with registered office in Luton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c. and 1 other business activities. GM (U.K.) PENSION TRUSTEES LIMITED has been registered for 38 years. Current directors include ASSINDER, Robert Ivar, BLANKING, Peter, BUTLER, Paul Stephen and 5 others.

Company Number
02228259
Status
active
Type
ltd
Incorporated
8 March 1988
Age
38 years
Address
A W House, Luton, LU1 2SJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASSINDER, Robert Ivar, BLANKING, Peter, BUTLER, Paul Stephen, RADTKE, Catherine, SAVAGEAU, Sheila Renee, WEATHERSTON, Chris, WEIR, Robert Samuel, ZHOU, Yue
SIC Codes
96090, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GM (U.K.) PENSION TRUSTEES LIMITED

GM (U.K.) PENSION TRUSTEES LIMITED is an active company incorporated on 8 March 1988 with the registered office located in Luton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c. and 1 other business activity. GM (U.K.) PENSION TRUSTEES LIMITED was registered 38 years ago.(SIC: 96090, 98000)

Status

active

Active since 38 years ago

Company No

02228259

LTD Company

Age

38 Years

Incorporated 8 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 27 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

TRUSHELFCO (NO.1249) LIMITED
From: 8 March 1988To: 6 July 1988
Contact
Address

A W House Stuart Street Luton, LU1 2SJ,

Previous Addresses

Griffin House Uk1-100-020 Osborne Road Luton Bedfordshire LU1 3YT
From: 8 March 1988To: 20 February 2019
Timeline

49 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Left
Nov 10
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Dec 13
Director Joined
Nov 15
Director Left
Nov 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Sept 21
Director Joined
Oct 21
Director Left
May 22
Director Joined
May 22
Director Left
Aug 24
Director Left
Oct 24
Director Left
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Dec 25
0
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

NEWMAN, Lesley Irene

Active
Stuart Street, LutonLU1 2SJ
Secretary
Appointed 23 Jun 2021

ASSINDER, Robert Ivar

Active
Stuart Street, LutonLU1 2SJ
Born August 1964
Director
Appointed 01 Aug 2008

BLANKING, Peter

Active
Stuart Street, LutonLU1 2SJ
Born September 1946
Director
Appointed 09 Dec 2019

BUTLER, Paul Stephen

Active
Stuart Street, LutonLU1 2SJ
Born April 1955
Director
Appointed 21 Aug 2025

RADTKE, Catherine

Active
Stuart Street, LutonLU1 2SJ
Born October 1980
Director
Appointed 22 Dec 2025

SAVAGEAU, Sheila Renee

Active
Stuart Street, LutonLU1 2SJ
Born April 1970
Director
Appointed 26 Mar 2020

WEATHERSTON, Chris

Active
Stuart Street, LutonLU1 2SJ
Born September 1964
Director
Appointed 27 Mar 2007

WEIR, Robert Samuel

Active
Stuart Street, LutonLU1 2SJ
Born February 1967
Director
Appointed 09 Dec 2019

ZHOU, Yue

Active
Stuart Street, LutonLU1 2SJ
Born April 1976
Director
Appointed 06 Mar 2019

BENJAMIN, Keith John

Resigned
77 Northumberland Road, Leamington SpaCV32 6HQ
Secretary
Appointed N/A
Resigned 10 Dec 2008

CLINCH, Marion Patricia

Resigned
Stuart Street, LutonLU1 2SJ
Secretary
Appointed 01 Mar 2012
Resigned 23 Jun 2021

MOUNT, David

Resigned
Griffin House Uk1-100-020, LutonLU1 3YT
Secretary
Appointed 10 Dec 2008
Resigned 28 Feb 2012

BHATLA, Alok

Resigned
63 Kingsley Way, LondonN2 0EL
Born December 1961
Director
Appointed 01 Mar 1995
Resigned 20 Nov 1995

BORLAND, David

Resigned
Osborne Road, LutonLU1 3YT
Born December 1972
Director
Appointed 06 Aug 2013
Resigned 27 Apr 2016

BRUCE, Ian Robert

Resigned
Griffin House Uk1-100-020, LutonLU1 3YT
Born August 1962
Director
Appointed 27 Mar 2007
Resigned 24 Oct 2018

BURKUTEAN, Harry Gunther

Resigned
20c Douglas Road, HarpendenAL5 2EW
Born January 1951
Director
Appointed 12 Feb 2001
Resigned 01 Jun 2002

CALLAHAN-JACKSON, Monique

Resigned
Stuart Street, LutonLU1 2SJ
Born February 1982
Director
Appointed 12 May 2022
Resigned 22 Apr 2025

CAPORICCI, Marco

Resigned
Osborne Road, LutonLU1 3YT
Born April 1978
Director
Appointed 27 Apr 2016
Resigned 05 Feb 2017

COLETTO, Anthony

Resigned
Stuart Street, LutonLU1 2SJ
Born August 1982
Director
Appointed 27 Apr 2016
Resigned 26 Mar 2020

CRANNY, Brian

Resigned
3 Albert Place, AmpthillMK45 2RZ
Born July 1948
Director
Appointed 16 Apr 2003
Resigned 15 Nov 2004

CROXFORD, Paul David

Resigned
Griffin House Uk1-100-020, LutonLU1 3YT
Born May 1969
Director
Appointed 01 Apr 2008
Resigned 27 Apr 2016

DAVIES, Lawrence Frederick

Resigned
Griffin House Uk1-100-020, LutonLU1 3YT
Born May 1959
Director
Appointed 27 Mar 2007
Resigned 28 Jun 2013

DAVIS, Robert Richard

Resigned
42 Carnoustie Drive, BiddenhamMK40 4FF
Born October 1967
Director
Appointed 02 Jul 2002
Resigned 01 Nov 2005

FILDES, Peter

Resigned
Griffin House Uk1-100-020, LutonLU1 3YT
Born May 1950
Director
Appointed 27 Mar 2007
Resigned 31 Dec 2011

FLYNN, Susan Deborah Leigh

Resigned
4 Ashlyns Park, CobhamKT11 2JY
Born October 1956
Director
Appointed 01 Jul 1998
Resigned 02 Jul 2002

FULCHER, John Robert

Resigned
13 Beech Close, PulloxhillMK45 5EP
Born January 1958
Director
Appointed 06 Dec 2005
Resigned 01 Aug 2008

GATES, Richard

Resigned
81 Repton Close, LutonLU3 3UP
Born March 1965
Director
Appointed 27 Mar 2007
Resigned 01 Jun 2007

GRACE, Kathleen

Resigned
Cove Creek Drive, Mi 48042
Born May 1962
Director
Appointed 01 Oct 2021
Resigned 12 May 2022

GULATI, Manish

Resigned
Stuart Street, LutonLU1 2SJ
Born February 1971
Director
Appointed 21 Mar 2017
Resigned 09 Dec 2019

GUNDERSON, Gail Sharon

Resigned
Griffin House, LutonLU1 3YT
Born January 1937
Director
Appointed N/A
Resigned 13 Jan 1992

HARRIS, Raymond

Resigned
Osborne Road, LutonLU1 3YT
Born August 1965
Director
Appointed 01 Sept 2012
Resigned 27 Apr 2016

HARVEY, Katherine Margaret

Resigned
Griffin House Uk1-100-020, LutonLU1 3YT
Born April 1972
Director
Appointed 24 May 2010
Resigned 31 Aug 2012

HATER, John Mclean

Resigned
Stuart Street, LutonLU1 2SJ
Born November 1979
Director
Appointed 26 Mar 2020
Resigned 07 Oct 2024

HAUSNER, Monica

Resigned
Stuart Street, LutonLU1 2SJ
Born September 1967
Director
Appointed 26 Mar 2020
Resigned 01 Oct 2021

HIGHNAM, James Charles

Resigned
Osborne Road, LutonLU1 3YT
Born January 1969
Director
Appointed 27 Apr 2016
Resigned 31 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
Stuart Street, LutonLU1 2SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2017
Osborne Road, LutonLU1 3YT

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
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

248

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2019
CH03Change of Secretary Details
Notification Of A Person With Significant Control
20 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Memorandum Articles
22 December 2016
MAMA
Resolution
22 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Memorandum Articles
23 August 2016
MAMA
Resolution
9 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Memorandum Articles
25 April 2014
MEM/ARTSMEM/ARTS
Resolution
25 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2010
CH03Change of Secretary Details
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Sail Address Company
10 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Resolution
18 February 2009
RESOLUTIONSResolutions
Legacy
12 December 2008
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288cChange of Particulars
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 June 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
363sAnnual Return (shuttle)
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
287Change of Registered Office
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
11 September 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
11 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2006
AAAnnual Accounts
Legacy
23 January 2006
288cChange of Particulars
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288cChange of Particulars
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2004
AAAnnual Accounts
Legacy
19 January 2004
288cChange of Particulars
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2003
AAAnnual Accounts
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288cChange of Particulars
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 September 2002
AAAnnual Accounts
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 July 2001
AAAnnual Accounts
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 July 2000
AAAnnual Accounts
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
24 November 1999
363aAnnual Return
Legacy
9 July 1999
288cChange of Particulars
Legacy
8 June 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 April 1999
AAAnnual Accounts
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288cChange of Particulars
Legacy
9 December 1998
363aAnnual Return
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 May 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 April 1997
AAAnnual Accounts
Memorandum Articles
24 January 1997
MEM/ARTSMEM/ARTS
Resolution
16 January 1997
RESOLUTIONSResolutions
Resolution
17 December 1996
RESOLUTIONSResolutions
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 September 1996
AAAnnual Accounts
Legacy
2 May 1996
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Accounts With Made Up Date
9 August 1995
AAAnnual Accounts
Legacy
11 May 1995
288288
Legacy
12 January 1995
288288
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 August 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Legacy
25 February 1994
288288
Legacy
19 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 June 1993
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Legacy
30 September 1992
288288
Accounts With Made Up Date
8 April 1992
AAAnnual Accounts
Accounts With Made Up Date
8 April 1992
AAAnnual Accounts
Legacy
7 April 1992
363aAnnual Return
Legacy
4 February 1992
288288
Legacy
16 December 1991
288288
Legacy
9 April 1991
288288
Legacy
28 March 1991
288288
Legacy
15 February 1991
363363
Accounts With Made Up Date
24 January 1991
AAAnnual Accounts
Legacy
25 September 1990
287Change of Registered Office
Accounts With Made Up Date
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Legacy
12 September 1988
PUC 2PUC 2
Legacy
10 August 1988
287Change of Registered Office
Legacy
10 August 1988
288288
Legacy
10 August 1988
288288
Legacy
10 August 1988
224224
Resolution
2 August 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 July 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 1988
NEWINCIncorporation