Background WavePink WaveYellow Wave

THE HALO TRUST (02228587)

THE HALO TRUST (02228587) is an active UK company. incorporated on 9 March 1988. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities and 1 other business activities. THE HALO TRUST has been registered for 38 years. Current directors include BADUEL, Farzana Sportoletti, BEELEY, Anthony Patrick Mycroft, BIRCH, Faeth and 10 others.

Company Number
02228587
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 March 1988
Age
38 years
Address
One Bartholomew Close, London, EC1A 7BL
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BADUEL, Farzana Sportoletti, BEELEY, Anthony Patrick Mycroft, BIRCH, Faeth, DEANS, John Alexander, EVANS, Jonathan Douglas, HALPERN, Lucia Veronica, HINTZE, Michael, Lord, RAINE, John Andrew, SKY, Emma, TEAL, Stephen William, TIRPAK, Bradley, WHITE-SPUNNER, Barnabas William Benjamin, Lieutenant General Sir, WICKS, Caroline Philippa
SIC Codes
52290, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HALO TRUST

THE HALO TRUST is an active company incorporated on 9 March 1988 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities and 1 other business activity. THE HALO TRUST was registered 38 years ago.(SIC: 52290, 74909)

Status

active

Active since 38 years ago

Company No

02228587

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

38 Years

Incorporated 9 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

One Bartholomew Close Barts Square London, EC1A 7BL,

Previous Addresses

50 Broadway London SW1H 0BL
From: 4 July 2014To: 10 June 2020
50 Broadway Broadway London SW1H 0BL England
From: 4 July 2014To: 4 July 2014
2 Kentish Buildings 125 Borough High Street London SE1 1NP
From: 9 March 1988To: 4 July 2014
Timeline

62 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Nov 09
Director Joined
May 10
Director Joined
Nov 10
Director Left
Nov 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Mar 17
Director Joined
Dec 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Feb 21
Loan Secured
Mar 21
Director Left
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Feb 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
May 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

UNWIN, Alice Louisa

Active
Barts Square, LondonEC1A 7BL
Secretary
Appointed 10 Jun 2024

BADUEL, Farzana Sportoletti

Active
Barts Square, LondonEC1A 7BL
Born November 1977
Director
Appointed 08 Apr 2025

BEELEY, Anthony Patrick Mycroft

Active
Carronfoot, ThornhillDG3 5BF
Born April 1961
Director
Appointed 10 Jun 2016

BIRCH, Faeth

Active
Barts Square, LondonEC1A 7BL
Born November 1970
Director
Appointed 08 Apr 2025

DEANS, John Alexander

Active
Carronbridge, ThornhillDG3 5BF
Born January 1960
Director
Appointed 20 Sept 2022

EVANS, Jonathan Douglas

Active
Barts Square, LondonEC1A 7BL
Born February 1958
Director
Appointed 01 Nov 2023

HALPERN, Lucia Veronica

Active
Carronfoot, ThornhillDG3 5BF
Born April 1963
Director
Appointed 15 Mar 2022

HINTZE, Michael, Lord

Active
Barts Square, LondonEC1A 7BL
Born July 1953
Director
Appointed 01 Jan 2026

RAINE, John Andrew

Active
Carronfoot, ThornhillDG3 5BF
Born July 1962
Director
Appointed 01 Jan 2019

SKY, Emma

Active
Carronfoot, ThornhillDG3 5BF
Born February 1968
Director
Appointed 16 May 2021

TEAL, Stephen William

Active
Barts Square, LondonEC1A 7BL
Born December 1966
Director
Appointed 01 Jan 2026

TIRPAK, Bradley

Active
Barts Square, LondonEC1A 7BL
Born October 1969
Director
Appointed 01 Jan 2026

WHITE-SPUNNER, Barnabas William Benjamin, Lieutenant General Sir

Active
Carronfoot, ThornhillDG3 5BF
Born January 1957
Director
Appointed 16 May 2021

WICKS, Caroline Philippa

Active
Carronfoot, ThornhillDG3 5BF
Born December 1962
Director
Appointed 01 Nov 2023

COLLETT, Brian

Resigned
254 Old Church Road, LondonE4 8BT
Secretary
Appointed 17 Nov 1999
Resigned 20 Jan 2003

D'ARDENNE, John

Resigned
179 Great Portland Street, LondonW1N 5FD
Secretary
Appointed N/A
Resigned 16 Nov 1999

FRASER, Neil Arthur

Resigned
Carronbridge, ThornhillDG3 5BF
Secretary
Appointed 01 Dec 2008
Resigned 18 Jul 2011

RICHARDSON, Peter

Resigned
23 Mercat Loan, BiggarML12 6DG
Secretary
Appointed 31 Jan 2003
Resigned 10 Oct 2008

WIGAN, Anthony John

Resigned
Barts Square, LondonEC1A 7BL
Secretary
Appointed 18 Jul 2011
Resigned 16 Apr 2024

AEDY, Mark Jonathan

Resigned
Carronfoot, ThornhillDG3 5BF
Born November 1958
Director
Appointed 27 Feb 2018
Resigned 30 Apr 2024

AGOSTINHO, José Pedro

Resigned
Carronfoot, ThornhillDG3 5BF
Born September 1974
Director
Appointed 01 Feb 2021
Resigned 09 Jan 2026

BIRD, Anthony William

Resigned
Carronbridge, ThornhillDG3 5BF
Born September 1959
Director
Appointed 19 Oct 2010
Resigned 20 Sept 2022

BLYTH, Alexander Douglas Naismith

Resigned
Stand Alone Farm, Croft On TeesDL2 2TL
Born September 1961
Director
Appointed 01 Mar 2000
Resigned 13 Nov 2006

BRADBY, Thomas Matthew

Resigned
Carronbridge, DumfriesDG3 5BF
Born January 1967
Director
Appointed 01 Nov 2012
Resigned 09 Oct 2015

CHURCH, Timothy John Edward

Resigned
Carronfoot, ThornhillDG3 5BF
Born December 1955
Director
Appointed 10 Jun 2016
Resigned 20 Dec 2023

CONWAY, Simon Goodwin

Resigned
Carronbridge, DumfriesDG3 5BF
Born February 1967
Director
Appointed 01 Nov 2012
Resigned 30 Jun 2015

DAVIDSON, Ruth Elizabeth

Resigned
Carronbridge, ThornhillDG3 5BF
Born November 1978
Director
Appointed 20 Mar 2020
Resigned 01 Feb 2023

DAVIS, Jane Elizabeth, Col

Resigned
Carronfoot, ThornhillDG3 5BF
Born March 1955
Director
Appointed 10 Dec 2013
Resigned 01 Jul 2025

ELBAGIR, Alnimah

Resigned
Carronbridge, ThornhillDG3 5BF
Born July 1978
Director
Appointed 14 Dec 2017
Resigned 17 Mar 2020

GRINLING, Alexander Lawrence

Resigned
Carronfoot, ThornhillDG3 5BF
Born March 1970
Director
Appointed 06 Dec 1999
Resigned 27 Oct 2011

HAMWEY, Mia

Resigned
Broadway, LondonSW1H 0BL
Born November 1963
Director
Appointed 11 Oct 2016
Resigned 30 Mar 2018

JOLIE, Angelina

Resigned
Carronbridge, DumfriesDG3 5BF
Born June 1975
Director
Appointed 31 Oct 2012
Resigned 23 May 2014

LOWTHER PINKERTON, Anthony James Moxon

Resigned
Carronfoot, ThornhillDG3 5BF
Born September 1960
Director
Appointed 02 May 2005
Resigned 01 Feb 2016

MCCAIN, Cindy

Resigned
Carronbridge, ThornhillDG3 5BF
Born May 1954
Director
Appointed 02 Oct 2014
Resigned 06 Dec 2015

MCMULLEN, Thomas Peter

Resigned
Carronbridge, ThornhillDG3 5BF
Born July 1976
Director
Appointed 26 May 2005
Resigned 22 Apr 2014
Fundings
Financials
Latest Activities

Filing History

213

Change Sail Address Company With Old Address New Address
16 April 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
14 February 2025
RP04AP01RP04AP01
Move Registers To Sail Company With New Address
12 February 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Resolution
3 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Full
7 August 2017
AAMDAAMD
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Resolution
13 April 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Resolution
11 August 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Termination Director Company With Name Termination Date
12 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
1 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Termination Director Company With Name Termination Date
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Memorandum Articles
17 May 2012
MEM/ARTSMEM/ARTS
Resolution
17 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2011
TM01Termination of Director
Resolution
5 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
9 March 2009
AAAnnual Accounts
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
363sAnnual Return (shuttle)
Memorandum Articles
29 December 2007
MEM/ARTSMEM/ARTS
Resolution
29 December 2007
RESOLUTIONSResolutions
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288cChange of Particulars
Resolution
20 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
16 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Miscellaneous
28 June 2002
MISCMISC
Legacy
19 June 2002
363aAnnual Return
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
15 June 2001
363aAnnual Return
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
363aAnnual Return
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Resolution
17 February 2000
RESOLUTIONSResolutions
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
15 July 1998
288cChange of Particulars
Legacy
15 July 1998
288cChange of Particulars
Legacy
15 July 1998
288cChange of Particulars
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
28 May 1992
363aAnnual Return
Legacy
26 March 1992
287Change of Registered Office
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
2 July 1991
363b363b
Legacy
2 July 1991
363(287)363(287)
Memorandum Articles
22 February 1991
MEM/ARTSMEM/ARTS
Resolution
12 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Dormant
8 December 1989
AAAnnual Accounts
Resolution
7 December 1989
RESOLUTIONSResolutions
Legacy
8 June 1989
363363
Incorporation Company
9 March 1988
NEWINCIncorporation