Background WavePink WaveYellow Wave

THE PENSIONS ADVISORY SERVICE (02459671)

THE PENSIONS ADVISORY SERVICE (02459671) is an active UK company. incorporated on 15 January 1990. with registered office in Bedford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. THE PENSIONS ADVISORY SERVICE has been registered for 36 years. Current directors include SINGH, Malvinder.

Company Number
02459671
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 January 1990
Age
36 years
Address
Money & Pensions Service Borough Hall, Bedford, MK42 9AB
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
SINGH, Malvinder
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PENSIONS ADVISORY SERVICE

THE PENSIONS ADVISORY SERVICE is an active company incorporated on 15 January 1990 with the registered office located in Bedford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. THE PENSIONS ADVISORY SERVICE was registered 36 years ago.(SIC: 63990)

Status

active

Active since 36 years ago

Company No

02459671

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

Age

36 Years

Incorporated 15 January 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

THE PENSIONS ADVISORY SERVICE LIMITED
From: 14 December 2004To: 26 September 2015
OPAS LIMITED
From: 13 December 1990To: 14 December 2004
WATCHCAUSE LIMITED
From: 15 January 1990To: 13 December 1990
Contact
Address

Money & Pensions Service Borough Hall Cauldwell Street Bedford, MK42 9AB,

Previous Addresses

Bedford Borough Town Hall Money and Pensions Service (Tpas) Cauldwell St Bedford MK42 9AP England
From: 14 December 2023To: 9 September 2024
120 Holborn London EC1N 2TD England
From: 3 June 2021To: 14 December 2023
11 Belgrave Road London SW1V 1RB
From: 15 January 1990To: 3 June 2021
Timeline

53 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Jan 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Nov 16
Director Joined
Nov 16
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Apr 24
0
Funding
51
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

SINGH, Malvinder

Active
Borough Hall, BedfordMK42 9AB
Born October 1961
Director
Appointed 26 Mar 2024

WILKINS, Barry John

Resigned
10 Bishops Drive, SalisburySP2 8NZ
Secretary
Appointed N/A
Resigned 01 Oct 2009

ANTHONY, David Michael

Resigned
Four Winds 14 Manor Rise, MaidstoneME14 4DB
Born May 1941
Director
Appointed N/A
Resigned 30 Jul 2007

ASHLEY, William George

Resigned
Sandiway House, BasingstokeRG5 1AE
Born March 1927
Director
Appointed N/A
Resigned 31 Oct 1994

AVEYARD, Karen Jane

Resigned
Flat 2 105 Parkway, LondonNW1 7PS
Born July 1962
Director
Appointed 05 Oct 1998
Resigned 30 Jul 2007

BALFOUR, Alexander William

Resigned
11 Belgrave RoadSW1V 1RB
Born February 1971
Director
Appointed 01 Aug 2010
Resigned 31 Jul 2014

BEWLEY, Colette Elizabeth

Resigned
11 Belgrave RoadSW1V 1RB
Born March 1965
Director
Appointed 01 Aug 2010
Resigned 31 Jul 2015

BRAND, Terence Edwin

Resigned
126 The Avenue, Sunbury On ThamesTW16 5EA
Born October 1924
Director
Appointed N/A
Resigned 29 Oct 1993

BROWN, Michael Terence

Resigned
The Lake House, Crawley DownRH10 4LR
Born June 1950
Director
Appointed 22 Sept 1997
Resigned 14 Oct 2002

BROWN, Michael Terence

Resigned
The Lake House, Crawley DownRH10 4LR
Born June 1950
Director
Appointed 31 Oct 1994
Resigned 11 Oct 1996

CHEESEMAN, Andrew John

Resigned
5 Hope House, CroydonCR0 5QS
Born March 1950
Director
Appointed 27 Oct 1995
Resigned 05 Oct 1998

CLARKE, David Michael

Resigned
11 Belgrave RoadSW1V 1RB
Born May 1948
Director
Appointed 01 Aug 2010
Resigned 31 Jul 2014

COCKERILL, Vivien

Resigned
17 St Bernards Road, Sutton ColdfieldB72 1LE
Born July 1961
Director
Appointed 09 Oct 2000
Resigned 16 Oct 2006

CRACKNELL, Michelle Ann

Resigned
11 Belgrave RoadSW1V 1RB
Born September 1964
Director
Appointed 01 Oct 2013
Resigned 31 Dec 2018

CUNLIFFE, John Malcolm

Resigned
Coombe Cottage, Tunbridge WellsTN3 0SB
Born March 1935
Director
Appointed N/A
Resigned 19 Jun 2000

DASGUPTA, Partha

Resigned
11 Belgrave RoadSW1V 1RB
Born January 1969
Director
Appointed 04 Jan 2010
Resigned 13 Jul 2014

DIMMOCK, Christopher Robin

Resigned
Arne, CheltenhamGL52 6QD
Born December 1937
Director
Appointed N/A
Resigned 31 Oct 2005

DRAIN, Geoffrey

Resigned
Flat 3 Centre Heights, LondonNW3 6JG
Born November 1918
Director
Appointed N/A
Resigned 02 Apr 1993

DRAKE, Jean Lesley Patricia, Baroness

Resigned
11 Belgrave RoadSW1V 1RB
Born January 1948
Director
Appointed 01 Aug 2014
Resigned 31 Dec 2018

EDGEWORTH, Anna Lynnette

Resigned
10 Garbrand Walk, EpsomKT17 1UQ
Born July 1953
Director
Appointed N/A
Resigned 31 Mar 2004

ELLISON, Robin Charles

Resigned
110 Frognal, LondonNW3 6XU
Born February 1949
Director
Appointed N/A
Resigned 11 Oct 1996

FERGUSON, Ian James

Resigned
The Uplands, CheltenhamGL52 6PF
Born October 1944
Director
Appointed 18 Oct 2004
Resigned 30 Jun 2010

GALVIN, William Kenny

Resigned
11 Belgrave RoadSW1V 1RB
Born October 1968
Director
Appointed 01 Aug 2010
Resigned 31 Jul 2013

GLEIG, Sheila

Resigned
Craigowan Stortford Road, WareSG11 2DX
Born November 1948
Director
Appointed N/A
Resigned 25 Oct 1999

GOVETT, John Robert

Resigned
Holborn, LondonEC1N 2TD
Born March 1960
Director
Appointed 22 Jan 2019
Resigned 14 Jun 2019

GRACEY, Ellen

Resigned
Flat 6 51 Mount Street, LondonW1Y 5RE
Born September 1951
Director
Appointed N/A
Resigned 22 Sept 1997

GRAINGER, Margaret Ethel

Resigned
7 Chester Gardens, LondonW13 8EP
Born October 1922
Director
Appointed N/A
Resigned 29 Oct 1993

HAMILTON, William Desmond

Resigned
177 Kings Hall Road, BeckenhamBR3 1LL
Born March 1945
Director
Appointed 24 Apr 2006
Resigned 30 Jun 2010

HARKER, Ronald David

Resigned
11 Belgrave RoadSW1V 1RB
Born March 1951
Director
Appointed 14 Jul 2014
Resigned 31 Mar 2015

HARRIS, Ann Whyte

Resigned
Money And Pensions Service (Tpas), BedfordMK42 9AP
Born July 1954
Director
Appointed 01 Aug 2015
Resigned 31 Mar 2024

HARTRIDGE PRICE, Colin Charles

Resigned
89 Providence Square, LondonSE1 2EB
Born January 1947
Director
Appointed 12 Dec 2006
Resigned 30 Jun 2010

HAWKINS, Sally

Resigned
20 Phoebeth Road, LondonSE4 1JP
Born March 1952
Director
Appointed 29 Oct 1993
Resigned 22 Jul 1994

HODGKISS, Anthony John, Mr.

Resigned
11 Belgrave RoadSW1V 1RB
Born March 1948
Director
Appointed 01 Aug 2010
Resigned 31 Jul 2012

HODGKISS, Anthony John, Mr.

Resigned
South Lake Cottage, Newton AbbotTQ13 7NY
Born March 1948
Director
Appointed 14 Oct 2002
Resigned 30 Jun 2010

HOLLIS, Patricia Lesley, Baroness

Resigned
11 Belgrave RoadSW1V 1RB
Born May 1941
Director
Appointed 01 Aug 2010
Resigned 31 Jul 2014

Persons with significant control

2

1 Active
1 Ceased

Money And Pensions Service

Active
Holborn, LondonEC1N 2TD

Nature of Control

Significant influence or control
Notified 31 Dec 2018

Ms Michelle Ann Cracknell

Ceased
11 Belgrave RoadSW1V 1RB
Born September 1964

Nature of Control

Right to appoint and remove directors
Notified 01 May 2016
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

293

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Resolution
16 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
11 January 2019
CC04CC04
Resolution
11 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Certificate Change Of Name Company
26 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Resolution
30 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Accounts With Made Up Date
10 October 2013
AAAnnual Accounts
Resolution
9 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Accounts With Made Up Date
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Accounts With Made Up Date
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Accounts With Made Up Date
14 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company
16 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Accounts With Made Up Date
17 October 2009
AAAnnual Accounts
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Resolution
1 October 2009
RESOLUTIONSResolutions
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Accounts With Made Up Date
31 October 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Made Up Date
3 November 2007
AAAnnual Accounts
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
9 November 2006
288cChange of Particulars
Legacy
23 October 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
14 August 2006
AAAnnual Accounts
Legacy
26 July 2006
287Change of Registered Office
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Memorandum Articles
24 April 2006
MEM/ARTSMEM/ARTS
Resolution
24 April 2006
RESOLUTIONSResolutions
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 November 2005
AAAnnual Accounts
Legacy
24 November 2005
287Change of Registered Office
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
29 October 2004
AAAnnual Accounts
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 November 2003
AAAnnual Accounts
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 November 2002
AAAnnual Accounts
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
17 August 2001
AAAnnual Accounts
Memorandum Articles
6 August 2001
MEM/ARTSMEM/ARTS
Resolution
6 August 2001
RESOLUTIONSResolutions
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 September 2000
AAAnnual Accounts
Legacy
27 June 2000
288bResignation of Director or Secretary
Memorandum Articles
16 April 2000
MEM/ARTSMEM/ARTS
Resolution
16 April 2000
RESOLUTIONSResolutions
Resolution
16 April 2000
RESOLUTIONSResolutions
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
19 October 1999
AAAnnual Accounts
Memorandum Articles
19 October 1999
MEM/ARTSMEM/ARTS
Resolution
19 October 1999
RESOLUTIONSResolutions
Resolution
19 October 1999
RESOLUTIONSResolutions
Resolution
19 October 1999
RESOLUTIONSResolutions
Memorandum Articles
3 August 1999
MEM/ARTSMEM/ARTS
Resolution
3 August 1999
RESOLUTIONSResolutions
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
12 October 1998
AAAnnual Accounts
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 October 1997
AAAnnual Accounts
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Memorandum Articles
23 April 1997
MEM/ARTSMEM/ARTS
Resolution
23 April 1997
RESOLUTIONSResolutions
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 October 1996
AAAnnual Accounts
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
20 May 1996
288288
Legacy
16 January 1996
363b363b
Accounts With Made Up Date
15 November 1995
AAAnnual Accounts
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Legacy
22 December 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Accounts With Made Up Date
16 November 1994
AAAnnual Accounts
Legacy
21 September 1994
288288
Legacy
13 September 1994
288288
Legacy
9 August 1994
288288
Legacy
27 June 1994
288288
Legacy
28 January 1994
363sAnnual Return (shuttle)
Resolution
23 November 1993
RESOLUTIONSResolutions
Resolution
23 November 1993
RESOLUTIONSResolutions
Resolution
23 November 1993
RESOLUTIONSResolutions
Memorandum Articles
23 November 1993
MEM/ARTSMEM/ARTS
Resolution
23 November 1993
RESOLUTIONSResolutions
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Accounts With Made Up Date
22 November 1993
AAAnnual Accounts
Legacy
3 September 1993
288288
Legacy
13 April 1993
288288
Legacy
12 January 1993
363b363b
Legacy
19 November 1992
288288
Accounts With Made Up Date
13 November 1992
AAAnnual Accounts
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
22 June 1992
288288
Legacy
14 May 1992
288288
Legacy
15 January 1992
363b363b
Legacy
8 January 1992
288288
Legacy
19 November 1991
288288
Legacy
19 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Memorandum Articles
23 May 1991
MEM/ARTSMEM/ARTS
Resolution
23 May 1991
RESOLUTIONSResolutions
Legacy
15 January 1991
225(1)225(1)
Legacy
13 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 1991
AAAnnual Accounts
Resolution
10 January 1991
RESOLUTIONSResolutions
Legacy
10 January 1991
225(1)225(1)
Memorandum Articles
20 December 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 December 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1990
287Change of Registered Office
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Incorporation Company
15 January 1990
NEWINCIncorporation