Background WavePink WaveYellow Wave

PHOENIX SCP PENSIONS TRUSTEES LIMITED (02404622)

PHOENIX SCP PENSIONS TRUSTEES LIMITED (02404622) is an active UK company. incorporated on 14 July 1989. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. PHOENIX SCP PENSIONS TRUSTEES LIMITED has been registered for 36 years. Current directors include HOLT, Jenny Isobel, MADDEN, Amy Elizabeth.

Company Number
02404622
Status
active
Type
ltd
Incorporated
14 July 1989
Age
36 years
Address
10 Brindleyplace, Birmingham, B1 2JB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
HOLT, Jenny Isobel, MADDEN, Amy Elizabeth
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX SCP PENSIONS TRUSTEES LIMITED

PHOENIX SCP PENSIONS TRUSTEES LIMITED is an active company incorporated on 14 July 1989 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. PHOENIX SCP PENSIONS TRUSTEES LIMITED was registered 36 years ago.(SIC: 66190)

Status

active

Active since 36 years ago

Company No

02404622

LTD Company

Age

36 Years

Incorporated 14 July 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

SCOTTISH PROVIDENT PENSION TRUSTEES LIMITED
From: 1 November 1993To: 26 May 2009
PROLIFIC TRUSTEES LIMITED
From: 14 July 1989To: 1 November 1993
Contact
Address

10 Brindleyplace Birmingham, B1 2JB,

Previous Addresses

1 Wythall Green Way Wythall Birmingham B47 6WG
From: 14 July 1989To: 11 November 2025
Timeline

13 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jul 89
Director Left
May 13
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Apr 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Cleared
Apr 25
Director Left
Sept 25
Director Joined
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PEARL GROUP SECRETARIAT SERVICES LIMITED

Active
Brindleyplace, BirminghamB1 2JB
Corporate secretary
Appointed 01 Sept 2006

HOLT, Jenny Isobel

Active
Brindleyplace, BirminghamB1 2JB
Born June 1977
Director
Appointed 27 Jan 2026

MADDEN, Amy Elizabeth

Active
Brindleyplace, BirminghamB1 2JB
Born February 1979
Director
Appointed 06 Dec 2024

HENDERSON, Gordon

Resigned
Surrenden Lodge 23 Cammo Crescent, EdinburghEH4 8DZ
Secretary
Appointed 23 Jul 1993
Resigned 01 Dec 1997

RAMSAY, Caroline

Resigned
1 Maclean Place, GlasgowG64 3BJ
Secretary
Appointed 01 Aug 2001
Resigned 30 Jul 2004

VICKERS, Jonathan Glyn

Resigned
36 Garden Road, KendalLA9 7ED
Secretary
Appointed 31 Jul 1992
Resigned 22 Jul 1993

WILSON, Terence John

Resigned
7 Moorside Road, KendalLA8 0EN
Secretary
Appointed N/A
Resigned 31 Jul 1992

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Resigned
Abbey National House, LondonNW1 3AN
Corporate secretary
Appointed 30 Jul 2004
Resigned 01 Sept 2006

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 01 Dec 1997
Resigned 01 Aug 2001

BELL, Ian James

Resigned
Symington Lodge Farmhouse, BiggarML12 6LW
Born January 1965
Director
Appointed 01 Sept 1998
Resigned 31 Jul 1999

BUCHANAN, Ian Robert Dean

Resigned
28 Applerigg, KendalLA9 6EA
Born February 1952
Director
Appointed N/A
Resigned 03 Sept 1993

BUCHANAN, Jeanette Scott

Resigned
9 Craiglockhart Quadrant, EdinburghEH14 1HD
Born May 1963
Director
Appointed 06 Dec 2000
Resigned 01 Aug 2001

BUCKLE, Samantha Rose

Resigned
1 Wythall Green Way, BirminghamB47 6WG
Born June 1975
Director
Appointed 31 Dec 2022
Resigned 06 Dec 2024

BUTLER, Dean Paul

Resigned
1 Wythall Green Way, BirminghamB47 6WG
Born October 1982
Director
Appointed 06 Dec 2024
Resigned 29 Sept 2025

CLARK, Rosalie Elizabeth

Resigned
Mercury Cottage, Newport Road, TayportDD6 9AU
Born June 1948
Director
Appointed 30 Jun 2002
Resigned 01 Sept 2006

DOWNING, Wadham St John

Resigned
Lilac Croft, PershoreWR10 3EL
Born March 1967
Director
Appointed 01 Sept 2006
Resigned 19 Dec 2008

FELSTON, Graham Stuart

Resigned
Wythall Green Way, BirminghamB47 6WG
Born January 1958
Director
Appointed 02 Mar 2009
Resigned 16 Apr 2013

FITZGERALD, Peter Gerald

Resigned
Echline Farmhouse, South QueensferryEH30 9SW
Born December 1940
Director
Appointed 01 Jul 1994
Resigned 31 Mar 1997

GARDINER, Stanley Richard

Resigned
9 Netherbank View, EdinburghEH16 6YY
Born December 1944
Director
Appointed 01 Apr 1997
Resigned 30 Jun 1998

GARDINER, Stanley Richard

Resigned
9 Netherbank View, EdinburghEH16 6YY
Born December 1944
Director
Appointed 11 Oct 1993
Resigned 01 Jul 1994

GRAHAM, John

Resigned
10 Woodhall Road, EdinburghEH13 0DX
Born January 1948
Director
Appointed 11 Oct 1993
Resigned 31 Mar 1997

JOYCE, James Mason

Resigned
26 Cedarwood Avenue, GlasgowG77 5QD
Born November 1945
Director
Appointed 01 Aug 2001
Resigned 01 Oct 2002

KASSIMIOTIS, Antonios

Resigned
Wythall Green Way, BirminghamB47 6WG
Born March 1967
Director
Appointed 01 May 2008
Resigned 31 Dec 2022

KETTLEBOROUGH, Graham Leslie

Resigned
2 Calvert Court, KendalLA8 0EU
Born December 1956
Director
Appointed 15 Nov 1995
Resigned 16 Jun 2000

LAGEU, Paul Francis

Resigned
31 Parr Street, KendalLA9 7DH
Born May 1951
Director
Appointed 15 Nov 1995
Resigned 30 Sept 1997

LUSCOMBE, Kerr

Resigned
3e Melbourne Court, GlasgowG46 6LA
Born April 1965
Director
Appointed 27 Sept 2002
Resigned 01 Sept 2006

MEANEY, Brid Mary

Resigned
Wythall Green Way, BirminghamB47 6WG
Born July 1974
Director
Appointed 31 Dec 2022
Resigned 06 Dec 2024

MEEHAN, Brendan Joseph

Resigned
24 Kirby Close, NorthamptonNN4 6AB
Born March 1958
Director
Appointed 01 Sept 2006
Resigned 01 May 2008

MORGAN, Michael Bartlett

Resigned
The Conifers, EdinburghEH14 7DH
Born November 1965
Director
Appointed 01 Sept 1998
Resigned 06 Dec 2000

MOSS, Andrew

Resigned
Wythall Green Way, BirminghamB47 6WG
Born May 1964
Director
Appointed 31 Dec 2008
Resigned 31 Dec 2022

NICHOLSON, Marina

Resigned
Hideaway, North BerwickEH39 5DQ
Born January 1953
Director
Appointed 06 Dec 2000
Resigned 01 Aug 2001

POTTINGER, Graham Robert

Resigned
1 Gotter Bank, Bridge Of WeirPA11 3NX
Born June 1949
Director
Appointed 01 Aug 2001
Resigned 30 Jun 2002

RAMSAY, Donald

Resigned
219 Nithsdale Road, GlasgowG41 5HA
Born October 1948
Director
Appointed 01 Oct 2002
Resigned 01 Sept 2006

SEYMOUR-JACKSON, Ralph Thomas

Resigned
408 Ferry Road, EdinburghEH5 2AD
Born May 1963
Director
Appointed 01 Jun 1999
Resigned 01 Aug 2001

SHAW, Peter Charles

Resigned
62 Hillhouse Road, EdinburghEH4 5EG
Born April 1944
Director
Appointed 01 Jul 1994
Resigned 03 Nov 1995

Persons with significant control

1

Brindleyplace, BirminghamB1 2JB

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

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
14 November 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Statement Of Companys Objects
10 March 2022
CC04CC04
Memorandum Articles
10 March 2022
MAMA
Resolution
10 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Memorandum Articles
28 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2009
363aAnnual Return
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
22 May 2008
288cChange of Particulars
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Auditors Resignation Company
18 September 2006
AUDAUD
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
287Change of Registered Office
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
26 May 2005
363aAnnual Return
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
24 May 2004
363aAnnual Return
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
287Change of Registered Office
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
287Change of Registered Office
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
12 February 2001
363aAnnual Return
Legacy
1 February 2001
395Particulars of Mortgage or Charge
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
16 February 2000
363aAnnual Return
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
1 March 1999
363aAnnual Return
Legacy
16 October 1998
395Particulars of Mortgage or Charge
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
403aParticulars of Charge Subject to s859A
Legacy
4 August 1998
288bResignation of Director or Secretary
Auditors Resignation Company
3 August 1998
AUDAUD
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
6 March 1998
363aAnnual Return
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
287Change of Registered Office
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
395Particulars of Mortgage or Charge
Legacy
12 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Legacy
14 May 1997
395Particulars of Mortgage or Charge
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
403aParticulars of Charge Subject to s859A
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Legacy
9 November 1996
395Particulars of Mortgage or Charge
Legacy
9 November 1996
395Particulars of Mortgage or Charge
Legacy
9 November 1996
395Particulars of Mortgage or Charge
Legacy
9 November 1996
395Particulars of Mortgage or Charge
Legacy
9 November 1996
395Particulars of Mortgage or Charge
Legacy
9 November 1996
395Particulars of Mortgage or Charge
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Legacy
7 September 1996
395Particulars of Mortgage or Charge
Auditors Resignation Company
30 August 1996
AUDAUD
Legacy
13 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
27 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
9 November 1995
288288
Accounts With Accounts Type Full
13 April 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Legacy
3 February 1994
287Change of Registered Office
Legacy
24 January 1994
395Particulars of Mortgage or Charge
Legacy
10 November 1993
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Certificate Change Of Name Company
29 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Auditors Resignation Company
19 April 1993
AUDAUD
Legacy
26 February 1993
363sAnnual Return (shuttle)
Legacy
2 September 1992
288288
Legacy
21 July 1992
395Particulars of Mortgage or Charge
Legacy
15 July 1992
395Particulars of Mortgage or Charge
Legacy
4 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
4 March 1992
363sAnnual Return (shuttle)
Legacy
30 January 1992
395Particulars of Mortgage or Charge
Legacy
12 June 1991
288288
Legacy
23 May 1991
288288
Legacy
9 April 1991
288288
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Legacy
22 December 1990
395Particulars of Mortgage or Charge
Legacy
6 December 1990
288288
Legacy
27 September 1990
288288
Legacy
16 July 1990
288288
Legacy
9 May 1990
288288
Legacy
26 April 1990
287Change of Registered Office
Legacy
19 December 1989
224224
Legacy
8 December 1989
288288
Legacy
14 November 1989
88(2)R88(2)R
Legacy
28 July 1989
288288
Legacy
28 July 1989
288288
Incorporation Company
14 July 1989
NEWINCIncorporation