Background WavePink WaveYellow Wave

BRUNEL TRUSTEES LIMITED (02321679)

BRUNEL TRUSTEES LIMITED (02321679) is an active UK company. incorporated on 25 November 1988. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BRUNEL TRUSTEES LIMITED has been registered for 37 years. Current directors include BOTTELEY, Adrian Miles, BOTTERILL, Roy, HARDING-COX, Lucas and 4 others.

Company Number
02321679
Status
active
Type
ltd
Incorporated
25 November 1988
Age
37 years
Address
5a Dominus Way, Leicester, LE19 1RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOTTELEY, Adrian Miles, BOTTERILL, Roy, HARDING-COX, Lucas, LEANDERS, Rocky Neville, MOORE, Thomas Peter, SANTANEY, David Kenneth, TILLEY, Martin James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNEL TRUSTEES LIMITED

BRUNEL TRUSTEES LIMITED is an active company incorporated on 25 November 1988 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BRUNEL TRUSTEES LIMITED was registered 37 years ago.(SIC: 74909)

Status

active

Active since 37 years ago

Company No

02321679

LTD Company

Age

37 Years

Incorporated 25 November 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

N.M. PERRIS AND CO. LIMITED
From: 3 April 1989To: 31 August 1990
SHELFCO (NO. 307) LIMITED
From: 25 November 1988To: 3 April 1989
Contact
Address

5a Dominus Way Meridian Business Park Leicester, LE19 1RP,

Previous Addresses

The Quorum Bond Street South Bristol Somerset BS1 3AE England
From: 2 July 2020To: 30 October 2024
Suite 1D the Crescent Centre Temple Back Bristol BS1 6EZ England
From: 26 July 2017To: 2 July 2020
Suite 1D, the Crescent Centre Temple Back Bristol Somerset BS1 6EZ
From: 22 May 2015To: 26 July 2017
Suite 2-4 111-117 Victoria Street Bristol BS1 6AX
From: 25 November 1988To: 22 May 2015
Timeline

45 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Nov 88
Loan Secured
Mar 14
Loan Secured
Jul 14
Director Joined
Mar 15
Loan Secured
Aug 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Secured
Apr 16
Loan Secured
May 17
Director Left
May 18
Loan Cleared
Oct 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Left
Jan 20
Loan Secured
Oct 20
Loan Secured
Feb 21
Loan Cleared
Mar 21
Director Joined
May 21
Loan Secured
Nov 22
Loan Secured
Jan 23
Director Left
Feb 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Oct 23
Loan Secured
Feb 24
Loan Secured
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Mar 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BOTTELEY, Adrian Miles

Active
Dominus Way, LeicesterLE19 1RP
Born June 1980
Director
Appointed 14 May 2021

BOTTERILL, Roy

Active
Dominus Way, LeicesterLE19 1RP
Born June 1964
Director
Appointed 30 Oct 2024

HARDING-COX, Lucas

Active
Dominus Way, LeicesterLE19 1RP
Born June 1974
Director
Appointed 30 Oct 2024

LEANDERS, Rocky Neville

Active
Dominus Way, LeicesterLE19 1RP
Born April 1978
Director
Appointed 30 Oct 2024

MOORE, Thomas Peter

Active
Dominus Way, LeicesterLE19 1RP
Born October 1963
Director
Appointed 29 Oct 2024

SANTANEY, David Kenneth

Active
Dominus Way, LeicesterLE19 1RP
Born February 1964
Director
Appointed 29 Oct 2024

TILLEY, Martin James

Active
Dominus Way, LeicesterLE19 1RP
Born December 1965
Director
Appointed 30 Oct 2024

HAYDEN, Bridget Louise

Resigned
Bond Street South, BristolBS1 3AE
Secretary
Appointed N/A
Resigned 05 Feb 2023

PERRIS, Nicholas Murray

Resigned
Bond Street South, BristolBS1 3AE
Secretary
Appointed 06 Feb 2023
Resigned 29 Oct 2024

BATESON, James

Resigned
Bond Street South, BristolBS1 3AE
Born April 1978
Director
Appointed 11 Mar 2015
Resigned 01 Mar 2026

COLLARD, Wayne Andrew

Resigned
82 Cedern Avenue, HuttonBS24 8PD
Born February 1975
Director
Appointed 01 Dec 2005
Resigned 24 Nov 2008

DAVIES, Derrick Lloyd

Resigned
Temple Back, BristolBS1 6EZ
Born August 1946
Director
Appointed N/A
Resigned 18 Nov 2019

EDWARDS, Lee Raymond

Resigned
Bond Street South, BristolBS1 3AE
Born March 1961
Director
Appointed 01 Mar 2002
Resigned 30 Apr 2023

FOWLER, Belinda Ann

Resigned
Temple Back, BristolBS1 6EZ
Born October 1963
Director
Appointed 18 Apr 1996
Resigned 14 Apr 2018

HAYDEN, Bridget Louise

Resigned
Bond Street South, BristolBS1 3AE
Born May 1965
Director
Appointed 18 Apr 1996
Resigned 05 Feb 2023

PERRIS, Nicholas Murray

Resigned
Bond Street South, BristolBS1 3AE
Born September 1959
Director
Appointed N/A
Resigned 01 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Dominus Way, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Nicholas Murray Perris

Ceased
Bond Street South, BristolBS1 3AE
Born September 1959

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 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

270

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2026
AAAnnual Accounts
Legacy
24 February 2026
PARENT_ACCPARENT_ACC
Legacy
24 February 2026
GUARANTEE2GUARANTEE2
Legacy
24 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Change To A Person With Significant Control
23 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
2 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Legacy
5 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Legacy
21 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Legacy
4 February 2011
MG01MG01
Legacy
4 February 2011
MG01MG01
Legacy
8 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Legacy
14 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Legacy
29 April 2010
MG01MG01
Legacy
3 April 2010
MG01MG01
Legacy
3 April 2010
MG01MG01
Legacy
3 April 2010
MG01MG01
Legacy
3 April 2010
MG01MG01
Legacy
3 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Legacy
3 June 2009
363aAnnual Return
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
5 July 2008
395Particulars of Mortgage or Charge
Legacy
28 June 2008
395Particulars of Mortgage or Charge
Legacy
23 June 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
363aAnnual Return
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
2 July 2007
363aAnnual Return
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
19 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
403aParticulars of Charge Subject to s859A
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
16 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
18 March 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 December 2003
AAAnnual Accounts
Legacy
4 September 2003
395Particulars of Mortgage or Charge
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 September 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 December 2001
AAAnnual Accounts
Legacy
1 November 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
403aParticulars of Charge Subject to s859A
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
13 October 2000
403aParticulars of Charge Subject to s859A
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
16 March 2000
395Particulars of Mortgage or Charge
Legacy
22 February 2000
395Particulars of Mortgage or Charge
Legacy
13 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 November 1999
AAAnnual Accounts
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
9 December 1998
395Particulars of Mortgage or Charge
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
23 September 1997
395Particulars of Mortgage or Charge
Legacy
16 July 1997
395Particulars of Mortgage or Charge
Legacy
3 July 1997
395Particulars of Mortgage or Charge
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
395Particulars of Mortgage or Charge
Legacy
6 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Resolution
27 September 1993
RESOLUTIONSResolutions
Resolution
27 September 1993
RESOLUTIONSResolutions
Resolution
27 September 1993
RESOLUTIONSResolutions
Legacy
24 September 1993
395Particulars of Mortgage or Charge
Legacy
17 September 1993
395Particulars of Mortgage or Charge
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
5 February 1993
AAMDAAMD
Accounts Amended With Made Up Date
5 February 1993
AAMDAAMD
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Legacy
2 September 1992
395Particulars of Mortgage or Charge
Legacy
18 June 1992
363b363b
Legacy
18 June 1992
363(287)363(287)
Legacy
15 April 1992
395Particulars of Mortgage or Charge
Legacy
7 April 1992
288288
Legacy
3 April 1992
395Particulars of Mortgage or Charge
Legacy
27 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 January 1992
AAAnnual Accounts
Legacy
16 October 1991
395Particulars of Mortgage or Charge
Legacy
19 July 1991
287Change of Registered Office
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Small
11 January 1991
AAAnnual Accounts
Legacy
17 December 1990
395Particulars of Mortgage or Charge
Legacy
14 November 1990
287Change of Registered Office
Legacy
14 November 1990
288288
Legacy
13 November 1990
363363
Certificate Change Of Name Company
30 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1990
288288
Legacy
9 October 1989
88(2)R88(2)R
Resolution
9 October 1989
RESOLUTIONSResolutions
Legacy
4 May 1989
88(2)Return of Allotment of Shares
Legacy
4 May 1989
123Notice of Increase in Nominal Capital
Legacy
14 April 1989
288288
Resolution
13 April 1989
RESOLUTIONSResolutions
Resolution
11 April 1989
RESOLUTIONSResolutions
Memorandum Articles
7 April 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1989
288288
Incorporation Company
25 November 1988
NEWINCIncorporation