Background WavePink WaveYellow Wave

THE BLUECOAT (02246627)

THE BLUECOAT (02246627) is an active UK company. incorporated on 21 April 1988. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. THE BLUECOAT has been registered for 37 years. Current directors include BIRCHALL, Michael George, Dr, CHAUKE, Gabriella Eva, DUNCAN, Rachel and 7 others.

Company Number
02246627
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 April 1988
Age
37 years
Address
Bluecoat Chambers, Liverpool, L1 3BX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BIRCHALL, Michael George, Dr, CHAUKE, Gabriella Eva, DUNCAN, Rachel, HARRISON, Philomena, ROYCE, Maureen, Dr, SANGER-DAVIES, Caroline Evelyn, SARKER, Sri, SLEDGE, Benjamin James, SPINK, Ian Paul, WATKISS, Sally-Anne
SIC Codes
90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BLUECOAT

THE BLUECOAT is an active company incorporated on 21 April 1988 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. THE BLUECOAT was registered 37 years ago.(SIC: 90030, 90040)

Status

active

Active since 37 years ago

Company No

02246627

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 21 April 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 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

BLUECOAT ARTS CENTRE LIMITED
From: 21 April 1988To: 6 February 2008
Contact
Address

Bluecoat Chambers School Lane Liverpool, L1 3BX,

Timeline

54 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
May 13
Director Left
Sept 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
May 18
Director Left
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Sept 21
Director Joined
Jun 22
Director Left
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BIRCHALL, Michael George, Dr

Active
Bluecoat Chambers, LiverpoolL1 3BX
Born January 1985
Director
Appointed 11 Jul 2018

CHAUKE, Gabriella Eva

Active
Bluecoat Chambers, LiverpoolL1 3BX
Born April 1996
Director
Appointed 25 Jan 2021

DUNCAN, Rachel

Active
School Lane, LiverpoolL1 3BX
Born March 1995
Director
Appointed 21 May 2022

HARRISON, Philomena

Active
Bluecoat Chambers, LiverpoolL1 3BX
Born September 1951
Director
Appointed 01 Apr 2019

ROYCE, Maureen, Dr

Active
School Lane, LiverpoolL1 3BX
Born June 1956
Director
Appointed 31 Mar 2025

SANGER-DAVIES, Caroline Evelyn

Active
School Lane, LiverpoolL1 3BX
Born September 1967
Director
Appointed 31 Mar 2025

SARKER, Sri

Active
Bluecoat Chambers, LiverpoolL1 3BX
Born May 1980
Director
Appointed 09 Jul 2018

SLEDGE, Benjamin James

Active
School Lane, LiverpoolL1 3BX
Born November 1994
Director
Appointed 25 Mar 2024

SPINK, Ian Paul

Active
Bluecoat Chambers, LiverpoolL1 3BX
Born June 1963
Director
Appointed 13 May 2024

WATKISS, Sally-Anne

Active
Bluecoat Chambers, LiverpoolL1 3BX
Born December 1963
Director
Appointed 22 Oct 2018

BAKER, Susan Joan

Resigned
Bluecoat Chambers, LiverpoolL1 3BX
Secretary
Appointed 21 Oct 2013
Resigned 25 Mar 2014

BOURNE, Michael William

Resigned
14 Deanery Close, ChesterCH1 4AU
Secretary
Appointed 07 May 2003
Resigned 05 May 2005

DIXON, Christopher

Resigned
64 Dickets Lane, SkelmersdaleWN8 8UH
Secretary
Appointed 20 Apr 2007
Resigned 01 Jun 2008

HURLEY, Alexander

Resigned
69 Deepdale Drive, RainhillL35 4NN
Secretary
Appointed N/A
Resigned 10 Feb 2003

MAHON, Stephen Charles

Resigned
The Evergreens, LiverpoolL37 3RW
Secretary
Appointed 01 Jun 2008
Resigned 30 Nov 2011

SHORT, Ian Russell

Resigned
Lees Cottage, ChesterCH3 7RB
Secretary
Appointed 28 Sept 2005
Resigned 11 Sept 2006

WOOD, Catherine Lisa

Resigned
84 The Albany, LiverpoolL3 9PA
Secretary
Appointed 25 Sept 2006
Resigned 20 Apr 2007

ANDERSON, Angela Anne

Resigned
Bluecoat Chambers, LiverpoolL1 3BX
Born May 1949
Director
Appointed 05 Dec 2011
Resigned 18 May 2018

BANERJEE, Chumki

Resigned
Flat 4 Benson Court, LiverpoolL1 2ST
Born May 1962
Director
Appointed 28 Sept 2005
Resigned 11 Sept 2006

BENNETT, Stephen

Resigned
72 Park Road, WarringtonWA5 3ET
Born April 1957
Director
Appointed 01 Jul 1999
Resigned 04 Feb 2003

BERG, Edward Francis

Resigned
Bluecoat Chambers, LiverpoolL1 3BX
Born August 1958
Director
Appointed 26 Oct 2015
Resigned 03 Aug 2023

BERG, Edward Frances

Resigned
41 Burdett Street, LiverpoolL17 7AS
Born August 1958
Director
Appointed N/A
Resigned 31 Mar 2001

BOURNE, Michael William

Resigned
14 Deanery Close, ChesterCH1 4AU
Born March 1959
Director
Appointed 04 Sept 2002
Resigned 05 May 2005

BULLIVANT, Ralph Hendrik Frank

Resigned
Bluecoat Chambers, LiverpoolL1 3BX
Born September 1964
Director
Appointed 27 Nov 2017
Resigned 07 Oct 2025

BURNS, Susanne

Resigned
37 Bennetts Hill, BirkenheadL43 5RS
Born May 1957
Director
Appointed N/A
Resigned 23 Feb 1995

CALLAGHAM, Austin

Resigned
4 Stanley House, HoylakeCH47 1HY
Born November 1926
Director
Appointed 18 Feb 1993
Resigned 12 Dec 1995

COLLETT, Marc Vernon

Resigned
Wood Top Barn, Hebden BridgeHX7 6JH
Born April 1959
Director
Appointed 07 Jun 2004
Resigned 17 Dec 2012

CORBETT, Robert Edward

Resigned
Bluecoat Chambers, LiverpoolL1 3BX
Born March 1952
Director
Appointed 01 Nov 2010
Resigned 26 Nov 2018

DE JOIA, Amy Louisa

Resigned
Bluecoat Chambers, LiverpoolL1 3BX
Born October 1962
Director
Appointed 05 Dec 2011
Resigned 04 Nov 2019

EASTMAN, Jamie

Resigned
Bluecoat Chambers, LiverpoolL1 3BX
Born November 1972
Director
Appointed 27 Nov 2017
Resigned 31 Mar 2025

EDGE, Nina Clare

Resigned
40 Kelvin Grove, LiverpoolL8 3UE
Born October 1962
Director
Appointed 01 Sept 2001
Resigned 06 Nov 2003

EDIS, Alison

Resigned
64 Sandhurst Street, LiverpoolL17 7BX
Born January 1953
Director
Appointed N/A
Resigned 27 Nov 2006

FAIRHURST, Peter George

Resigned
23 Bellemonte Road, WarringtonWA6 6BL
Born October 1933
Director
Appointed 18 Feb 1993
Resigned 03 Jan 2003

FISHEL, David Nathan

Resigned
11 Greenbank Drive, LiverpoolL17 1AN
Born July 1953
Director
Appointed N/A
Resigned 18 Feb 1993

FLEMING, David, Dr.

Resigned
Holgate House, BirkenheadCH41 8AX
Born December 1952
Director
Appointed 07 Jun 2004
Resigned 10 Mar 2009
Fundings
Financials
Latest Activities

Filing History

236

Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2022
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Appoint Person Secretary Company With Name
26 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Accounts With Accounts Type Group
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Miscellaneous
7 March 2011
MISCMISC
Accounts With Accounts Type Group
24 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
5 March 2005
395Particulars of Mortgage or Charge
Legacy
24 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Resolution
25 January 2004
RESOLUTIONSResolutions
Legacy
18 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
29 January 2002
AAMDAAMD
Legacy
27 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Memorandum Articles
12 December 2000
MEM/ARTSMEM/ARTS
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
20 December 1995
288288
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Legacy
26 September 1995
288288
Legacy
20 June 1995
288288
Accounts With Accounts Type Full
14 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
13 October 1994
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Legacy
2 September 1993
288288
Legacy
2 September 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
18 October 1992
363b363b
Legacy
5 August 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
14 October 1991
363b363b
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
6 December 1990
363363
Legacy
6 December 1990
288288
Legacy
6 December 1990
288288
Legacy
6 December 1990
288288
Legacy
6 December 1990
288288
Legacy
20 February 1990
288288
Legacy
1 February 1990
363363
Legacy
4 January 1990
288288
Legacy
4 January 1990
288288
Legacy
15 June 1989
288288
Legacy
7 June 1989
288288
Legacy
23 May 1989
288288
Legacy
19 April 1989
288288
Legacy
13 April 1989
288288
Resolution
30 November 1988
RESOLUTIONSResolutions
Legacy
4 August 1988
288288
Legacy
7 June 1988
288288
Legacy
11 May 1988
224224
Incorporation Company
21 April 1988
NEWINCIncorporation