Background WavePink WaveYellow Wave

ROPERGATE TRUSTEES LIMITED (02324281)

ROPERGATE TRUSTEES LIMITED (02324281) is an active UK company. incorporated on 2 December 1988. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ROPERGATE TRUSTEES LIMITED has been registered for 37 years. Current directors include BASSI, Kulvinder Kaur, BIRD, Kelly-Jo, FASORANTI, Susan and 12 others.

Company Number
02324281
Status
active
Type
ltd
Incorporated
2 December 1988
Age
37 years
Address
1 New Walk Place, Leicester, LE1 6RU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BASSI, Kulvinder Kaur, BIRD, Kelly-Jo, FASORANTI, Susan, FISH, Charlotte Louise, GARDINER, Kimberly-Jane, KILNER, Claire Louise, MASON, Simon David, NEWMAN, Warren Leigh, NORTH, Katrina Marie, PATEMAN, Andrew John, PENNICK, Elizabeth, POTTER, Louise Ashley, STETTNER, Karen Louise, TURLINGTON, Charlotte, WATTS, Vicky Marie
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROPERGATE TRUSTEES LIMITED

ROPERGATE TRUSTEES LIMITED is an active company incorporated on 2 December 1988 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ROPERGATE TRUSTEES LIMITED was registered 37 years ago.(SIC: 64999)

Status

active

Active since 37 years ago

Company No

02324281

LTD Company

Age

37 Years

Incorporated 2 December 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 30 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

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

YIG TRUSTEES LIMITED
From: 24 February 2000To: 26 July 2004
HCS PENSIONS TRUSTEES LIMITED
From: 14 July 1992To: 24 February 2000
AJS PENSIONS TRUSTEES LIMITED
From: 21 March 1989To: 14 July 1992
OVALART LIMITED
From: 2 December 1988To: 21 March 1989
Contact
Address

1 New Walk Place Leicester, LE1 6RU,

Previous Addresses

Mw House 1 Penman Way, Grove Park Enderby Leicester LE19 1SY
From: 12 August 2014To: 1 October 2018
Ropergate House 43 Ropergate Pontefract West Yorkshire WF8 1JY
From: 2 December 1988To: 12 August 2014
Timeline

86 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Nov 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Nov 10
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Loan Secured
May 13
Loan Secured
Sept 13
Loan Secured
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Loan Cleared
Aug 14
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Cleared
May 17
Loan Cleared
Apr 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Cleared
Mar 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Left
Nov 19
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Oct 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 24
Director Left
Jan 25
Director Left
Apr 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Sept 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

BASSI, Kulvinder Kaur

Active
New Walk Place, LeicesterLE1 6RU
Born September 1979
Director
Appointed 01 Jan 2017

BIRD, Kelly-Jo

Active
New Walk Place, LeicesterLE1 6RU
Born April 1976
Director
Appointed 01 Jan 2017

FASORANTI, Susan

Active
New Walk Place, LeicesterLE1 6RU
Born February 1975
Director
Appointed 01 Jan 2017

FISH, Charlotte Louise

Active
New Walk Place, LeicesterLE1 6RU
Born May 1987
Director
Appointed 13 Feb 2023

GARDINER, Kimberly-Jane

Active
1 Penman Way, EnderbyLE19 1SY
Born December 1982
Director
Appointed 01 Jan 2017

KILNER, Claire Louise

Active
New Walk Place, LeicesterLE1 6RU
Born March 1989
Director
Appointed 13 Feb 2023

MASON, Simon David

Active
New Walk Place, LeicesterLE1 6RU
Born March 1985
Director
Appointed 13 Feb 2023

NEWMAN, Warren Leigh

Active
New Walk Place, LeicesterLE1 6RU
Born November 1969
Director
Appointed 09 Aug 2014

NORTH, Katrina Marie

Active
New Walk Place, LeicesterLE1 6RU
Born October 1985
Director
Appointed 29 Jul 2021

PATEMAN, Andrew John

Active
New Walk Place, LeicesterLE1 6RU
Born July 1969
Director
Appointed 09 Aug 2014

PENNICK, Elizabeth

Active
New Walk Place, LeicesterLE1 6RU
Born July 1970
Director
Appointed 13 Feb 2023

POTTER, Louise Ashley

Active
1 Penman Way, EnderbyLE19 1SY
Born February 1975
Director
Appointed 29 Jul 2021

STETTNER, Karen Louise

Active
New Walk Place, LeicesterLE1 6RU
Born September 1966
Director
Appointed 29 Jul 2021

TURLINGTON, Charlotte

Active
New Walk Place, LeicesterLE1 6RU
Born April 1989
Director
Appointed 13 Feb 2023

WATTS, Vicky Marie

Active
New Walk Place, LeicesterLE1 6RU
Born March 1977
Director
Appointed 13 Feb 2023

BELLAMY, Martin William

Resigned
Ropergate House, PontefractWF8 1JY
Secretary
Appointed 22 Nov 2012
Resigned 09 Aug 2014

HARTLEY, Ian Marsden

Resigned
18a York Road, HarrogateHG1 2QL
Secretary
Appointed N/A
Resigned 01 Sept 1999

JOHNSTON, Carol Ann

Resigned
9i Calles Las Palmeras, Torreguadiaro11312
Secretary
Appointed 24 Oct 2003
Resigned 18 Aug 2008

JONES, Peter Francis

Resigned
15 Wigton Park Close, LeedsLS17 8UH
Secretary
Appointed 01 Sept 1999
Resigned 24 Oct 2003

NICHOLS, Sarah

Resigned
Lisbon Square, LeedsLS1 4LY
Secretary
Appointed 03 Dec 2010
Resigned 31 Oct 2012

PEACOCK, Natasha Valerie

Resigned
Pear Tree Drive, StalybridgeSK15 2PY
Secretary
Appointed 18 Aug 2008
Resigned 21 Nov 2010

BRADSHAW, Phillip Gordon

Resigned
Springfield Farm, PontefractWF8 3DL
Born March 1962
Director
Appointed 14 May 2001
Resigned 18 Aug 2008

BUNDOCK, Sallyann

Resigned
New Walk Place, LeicesterLE1 6RU
Born April 1970
Director
Appointed 01 Jan 2017
Resigned 07 Nov 2019

CHAMBERS, Allison Carole

Resigned
New Walk Place, LeicesterLE1 6RU
Born December 1968
Director
Appointed 29 Jul 2021
Resigned 16 Nov 2022

CHANNACK, Philip Gordon Michael

Resigned
Bracken Hill 13 Druid Stoke Avenue, BristolBS9 1DB
Born October 1945
Director
Appointed N/A
Resigned 10 Jun 1998

CHAPMAN, Andrew

Resigned
Ask House 88 Leeds Road, LeedsLS16 9AN
Born August 1959
Director
Appointed 18 Aug 2008
Resigned 09 Apr 2009

COLEMAN, Lynn Rose

Resigned
Ropergate House, PontefractWF8 1JY
Born November 1954
Director
Appointed 25 May 2010
Resigned 09 Aug 2014

COWAN, Alan

Resigned
New Walk Place, LeicesterLE1 6RU
Born January 1973
Director
Appointed 09 Aug 2014
Resigned 14 Jun 2019

DUFTON, Jeremy Jon

Resigned
1 Long Meadow, PontefractWF7 7EA
Born January 1960
Director
Appointed 23 Aug 2004
Resigned 18 Aug 2008

ELLISON, Robin Charles

Resigned
5 Sun Street, LondonEC2M 2PS
Born February 1949
Director
Appointed N/A
Resigned 27 Feb 1992

FLOWER, Gordon Mark

Resigned
Ropergate House, PontefractWF8 1JY
Born November 1975
Director
Appointed 04 Nov 2009
Resigned 09 Aug 2014

GALWAY, Michael Gerard

Resigned
New Walk Place, LeicesterLE1 6RU
Born July 1977
Director
Appointed 29 Jul 2021
Resigned 16 Nov 2022

GOUGH, Thomas Daniel

Resigned
1 Penman Way, EnderbyLE19 1SY
Born March 1986
Director
Appointed 01 Jan 2017
Resigned 02 Jan 2023

GRAHAM, Paul Hursthouse

Resigned
Ropergate House, PontefractWF8 1JY
Born May 1979
Director
Appointed 11 Jun 2010
Resigned 09 Aug 2014

HARRISON, Lianne Emma

Resigned
1 Penman Way, EnderbyLE19 1SY
Born June 1987
Director
Appointed 01 Jan 2017
Resigned 30 Apr 2025

Persons with significant control

1

New Walk Place, LeicesterLE1 6RU

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
Fundings
Financials
Latest Activities

Filing History

235

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
14 May 2018
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
20 November 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Change Sail Address Company
23 June 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Legacy
27 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Legacy
18 November 2010
MG01MG01
Legacy
16 November 2010
MG01MG01
Legacy
30 October 2010
MG01MG01
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Legacy
21 November 2009
MG01MG01
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2008
AAAnnual Accounts
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
2 February 2008
400400
Legacy
2 January 2008
363aAnnual Return
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 March 2007
AAAnnual Accounts
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
363aAnnual Return
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2004
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 August 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2001
AAAnnual Accounts
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2000
AAAnnual Accounts
Certificate Change Of Name Company
23 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2000
287Change of Registered Office
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
287Change of Registered Office
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 June 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1998
AAAnnual Accounts
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
30 November 1994
AAAnnual Accounts
Legacy
24 November 1994
363sAnnual Return (shuttle)
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
6 October 1993
225(1)225(1)
Legacy
12 September 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
24 August 1993
AAAnnual Accounts
Resolution
24 August 1993
RESOLUTIONSResolutions
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 1992
AAAnnual Accounts
Certificate Change Of Name Company
13 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1992
288288
Legacy
27 November 1991
363b363b
Resolution
10 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 October 1991
AAAnnual Accounts
Resolution
12 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 February 1991
AAAnnual Accounts
Resolution
25 January 1991
RESOLUTIONSResolutions
Legacy
13 December 1990
363363
Legacy
10 October 1990
225(1)225(1)
Legacy
16 August 1990
363363
Legacy
28 June 1989
395Particulars of Mortgage or Charge
Resolution
27 June 1989
RESOLUTIONSResolutions
Legacy
27 June 1989
155(6)a155(6)a
Legacy
27 June 1989
155(6)a155(6)a
Legacy
7 June 1989
88(2)R88(2)R
Legacy
18 May 1989
224224
Memorandum Articles
6 April 1989
MEM/ARTSMEM/ARTS
Legacy
31 March 1989
287Change of Registered Office
Legacy
31 March 1989
288288
Legacy
31 March 1989
288288
Certificate Change Of Name Company
20 March 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 March 1989
MEM/ARTSMEM/ARTS
Resolution
20 March 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 March 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 1988
NEWINCIncorporation