Background WavePink WaveYellow Wave

THE NATIONAL SOCIETY OF ALLIED AND INDEPENDENT FUNERAL DIRECTORS (02436831)

THE NATIONAL SOCIETY OF ALLIED AND INDEPENDENT FUNERAL DIRECTORS (02436831) is an active UK company. incorporated on 26 October 1989. with registered office in Sawbridgeworth. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE NATIONAL SOCIETY OF ALLIED AND INDEPENDENT FUNERAL DIRECTORS has been registered for 36 years. Current directors include ALLCOCK, Paul, GINDER, Daniel John, HELLIAR-MOORE, Simon Adrian and 7 others.

Company Number
02436831
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 October 1989
Age
36 years
Address
Saif Business Centre, Sawbridgeworth, CM21 9DB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALLCOCK, Paul, GINDER, Daniel John, HELLIAR-MOORE, Simon Adrian, HICKTON, Ross Whitmore, HORTON, Rebecca Charlotte, MAGUIRE, Declan Francis, ROBERTS, George William, STAKER, Gary Noel, TOWNER, Oliver James, WATHALL, Helen Jean
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL SOCIETY OF ALLIED AND INDEPENDENT FUNERAL DIRECTORS

THE NATIONAL SOCIETY OF ALLIED AND INDEPENDENT FUNERAL DIRECTORS is an active company incorporated on 26 October 1989 with the registered office located in Sawbridgeworth. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE NATIONAL SOCIETY OF ALLIED AND INDEPENDENT FUNERAL DIRECTORS was registered 36 years ago.(SIC: 94990)

Status

active

Active since 36 years ago

Company No

02436831

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

Age

36 Years

Incorporated 26 October 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 23 September 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

SOCIETY OF ALLIED INDEPENDENT FUNERAL DIRECTORS
From: 26 October 1989To: 21 December 2006
Contact
Address

Saif Business Centre 3 Bullfields Sawbridgeworth, CM21 9DB,

Timeline

61 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 14
Director Left
Nov 14
Director Left
Nov 15
Director Left
May 17
Director Left
May 17
New Owner
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Aug 19
Owner Exit
Aug 19
Owner Exit
Nov 19
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Dec 25
0
Funding
53
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

TENNENS, Terry Ronald

Active
Saif Business Centre, SawbridgeworthCM21 9DB
Secretary
Appointed 30 Mar 2019

ALLCOCK, Paul

Active
Saif Business Centre, SawbridgeworthCM21 9DB
Born September 1966
Director
Appointed 18 Aug 2020

GINDER, Daniel John

Active
Saif Business Centre, SawbridgeworthCM21 9DB
Born June 1989
Director
Appointed 23 Mar 2024

HELLIAR-MOORE, Simon Adrian

Active
Saif Business Centre, SawbridgeworthCM21 9DB
Born July 1979
Director
Appointed 18 Aug 2020

HICKTON, Ross Whitmore

Active
Saif Business Centre, SawbridgeworthCM21 9DB
Born March 1990
Director
Appointed 18 Aug 2020

HORTON, Rebecca Charlotte

Active
Saif Business Centre, SawbridgeworthCM21 9DB
Born July 1986
Director
Appointed 06 Apr 2025

MAGUIRE, Declan Francis

Active
3 Bullfields, SawbridgeworthCM21 9DB
Born June 1979
Director
Appointed 21 Apr 2021

ROBERTS, George William

Active
Saif Business Centre, SawbridgeworthCM21 9DB
Born December 1996
Director
Appointed 04 Mar 2023

STAKER, Gary Noel

Active
3 Bullfields, SawbridgeworthCM21 9DB
Born March 1970
Director
Appointed 21 Apr 2021

TOWNER, Oliver James

Active
Saif Business Centre, SawbridgeworthCM21 9DB
Born September 1991
Director
Appointed 23 Mar 2024

WATHALL, Helen Jean

Active
Saif Business Centre, SawbridgeworthCM21 9DB
Born March 1966
Director
Appointed 06 Apr 2025

LEVERTON, Clive Anthony

Resigned
22 Shanklin Road, LondonN8 8TJ
Secretary
Appointed N/A
Resigned 29 Mar 2019

PILLEY, Mervyn Howard

Resigned
5 Parkins Close, WareSG11 1ED
Secretary
Appointed 13 Dec 2006
Resigned 30 Jun 2008

AULD, James

Resigned
Saif Business Centre, SawbridgeworthCM21 9DB
Born July 1967
Director
Appointed 18 Aug 2020
Resigned 19 Mar 2022

BRUDENELL, Arran James

Resigned
Saif Business Centre, SawbridgeworthCM21 9DB
Born October 1984
Director
Appointed 13 Mar 2010
Resigned 19 Aug 2020

CAPPER, Paul Kenneth

Resigned
42 Leigh Road, EastleighSO50 9DT
Born June 1967
Director
Appointed 13 Dec 2006
Resigned 09 Dec 2008

CARCARY, James Melville

Resigned
Saif Business Centre, SawbridgeworthCM21 9DB
Born December 1957
Director
Appointed 18 Aug 2020
Resigned 19 Mar 2022

CARPENTER, Darren Charles

Resigned
Saif Business Centre, SawbridgeworthCM21 9DB
Born March 1971
Director
Appointed 18 Aug 2020
Resigned 21 Apr 2021

CARPENTER, Darren

Resigned
Kingfisher Cottage 53 New Hythe Lane, LarkfieldME20 6PW
Born April 1971
Director
Appointed 13 Dec 2006
Resigned 21 Apr 2009

DALBY, Amanda Jane

Resigned
3 Bullfields, SawbridgeworthCM21 9DB
Born November 1964
Director
Appointed 21 Apr 2021
Resigned 26 May 2023

EDWARDS, Richard Bennett

Resigned
1 Rowman Rise, WiganWN1 2TS
Born July 1946
Director
Appointed 13 Dec 2006
Resigned 13 Mar 2010

GALLAGHER, Patrick

Resigned
5 Syresham Gardens, Haywards HeathRH16 3LB
Born July 1947
Director
Appointed 13 Dec 2006
Resigned 25 Mar 2017

GINDER, Daniel John

Resigned
Saif Business Centre, SawbridgeworthCM21 9DB
Born June 1989
Director
Appointed 18 Aug 2020
Resigned 21 Apr 2021

GRESTY, David

Resigned
Saif Business Centre, SawbridgeworthCM21 9DB
Born November 1972
Director
Appointed 18 Aug 2020
Resigned 31 Dec 2020

HARVEY, Andrew Reginald

Resigned
8 John Childs Way, BungayNR35 1SE
Born February 1953
Director
Appointed 13 Dec 2006
Resigned 10 Mar 2008

HORTON, Mark David

Resigned
Saif Business Centre, SawbridgeworthCM21 9DB
Born January 1976
Director
Appointed 18 Aug 2020
Resigned 06 Apr 2025

KERR, Joel

Resigned
58 Heathfield Drive, HartlepoolTS25 5LW
Born April 1973
Director
Appointed 01 Jan 2007
Resigned 21 Nov 2014

LEVERTON, Clive Anthony

Resigned
22 Shanklin Road, LondonN8 8TJ
Born July 1943
Director
Appointed N/A
Resigned 20 Aug 2019

MARTIN, Sean David

Resigned
3 Bullfields, SawbridgeworthCM21 9DB
Born October 1969
Director
Appointed 10 Mar 2018
Resigned 21 Dec 2022

MASSAM, David Benjamin

Resigned
Saif Business Centre, SawbridgeworthCM21 9DB
Born June 1989
Director
Appointed 04 Mar 2023
Resigned 10 Dec 2024

MORRIS, James Bertram

Resigned
3 Bullfields, SawbridgeworthCM21 9DB
Born May 1961
Director
Appointed 19 Mar 2022
Resigned 28 Oct 2024

NETHERCOTT, Charles Peter

Resigned
Georgian House Greyhound Lane, Potters BarEN6 3NX
Born September 1952
Director
Appointed 13 Dec 2006
Resigned 26 Oct 2015

O'DRISCOLL, Gemma Elisabeth

Resigned
Saif Business Centre, SawbridgeworthCM21 9DB
Born March 1981
Director
Appointed 18 Aug 2020
Resigned 23 Mar 2024

PARKER, Christine Elizabeth Abigail

Resigned
SawbridgeworthCM21 9DB
Born January 1947
Director
Appointed 10 Mar 2018
Resigned 19 Aug 2020

PARKER, Christine Elizabeth

Resigned
Medway Meadows, TonbridgeTN12 5HJ
Born January 1947
Director
Appointed 13 Dec 2006
Resigned 25 Mar 2017

Persons with significant control

6

0 Active
6 Ceased

Mr Sean David Martin

Ceased
3 Bullfields, SawbridgeworthCM21 9DB
Born October 1969

Nature of Control

Significant influence or control
Notified 10 Mar 2018
Ceased 19 Aug 2020

Mrs Christine Elizabeth Abigail Parker

Ceased
SawbridgeworthCM21 9DB
Born January 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Aug 2020

Mr Edward Jeremy West

Ceased
3 Bullfields, SawbridgeworthCM21 9DB
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Aug 2020

Mr Arran James Brudenell

Ceased
SawbridgeworthCM21 9DB
Born October 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Aug 2020

Mr Clive Anthony Leverton

Ceased
3 Bullfields, SawbridgeworthCM21 9DB
Born July 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2019

Mr Patrick Gallagher

Ceased
SawbridgeworthCM21 9DB
Born July 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Mar 2017
Fundings
Financials
Latest Activities

Filing History

174

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Statement Of Companys Objects
4 May 2022
CC04CC04
Resolution
4 May 2022
RESOLUTIONSResolutions
Memorandum Articles
4 May 2022
MAMA
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
20 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Miscellaneous
11 November 2013
MISCMISC
Miscellaneous
30 October 2013
MISCMISC
Accounts With Accounts Type Small
29 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Gazette Notice Compulsary
26 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 March 2009
AAAnnual Accounts
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
225Change of Accounting Reference Date
Resolution
16 January 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Legacy
16 January 2004
287Change of Registered Office
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 December 1994
AAAnnual Accounts
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
29 October 1991
363aAnnual Return
Legacy
1 May 1990
224224
Legacy
16 November 1989
287Change of Registered Office
Legacy
16 November 1989
288288
Incorporation Company
26 October 1989
NEWINCIncorporation