Background WavePink WaveYellow Wave

HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE (02531345)

HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE (02531345) is an active UK company. incorporated on 15 August 1990. with registered office in Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE has been registered for 35 years. Current directors include ANDREWS, Scott Michael, Dr, BROOKS, Clive, FORRESTER, Michael George and 2 others.

Company Number
02531345
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 August 1990
Age
35 years
Address
Severn House, Worcester, WR4 9NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDREWS, Scott Michael, Dr, BROOKS, Clive, FORRESTER, Michael George, SMITH, Sharon Marie, WALKLETT, Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE

HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE is an active company incorporated on 15 August 1990 with the registered office located in Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02531345

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

Age

35 Years

Incorporated 15 August 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE TRAINING AND ENTERPRISE
From: 6 April 1998To: 3 September 2001
HEREFORD AND WORCESTER CHAMBER OF COMMERCE TRAININGAND ENTERPRISE
From: 2 May 1997To: 6 April 1998
HEREFORD AND WORCESTER TRAINING AND ENTERPRISE COUNCIL
From: 26 March 1997To: 2 May 1997
HEREFORD AND WORCESTER TRAINING AND ENTERPRISE COUNCIL
From: 15 August 1990To: 26 March 1997
Contact
Address

Severn House Prescott Drive Worcester, WR4 9NE,

Timeline

29 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Oct 14
Director Left
Oct 14
Director Left
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Feb 21
Director Joined
Jun 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MFG SOLICITORS LLP

Active
Birmingham Road, KidderminsterDY10 2SH
Corporate secretary
Appointed 10 Feb 2015

ANDREWS, Scott Michael, Dr

Active
Infirmary Walk, WorcesterWR1 3AS
Born March 1970
Director
Appointed 01 Sept 2024

BROOKS, Clive

Active
Prescott Drive, WorcesterWR4 9NE
Born June 1965
Director
Appointed 27 Sept 2022

FORRESTER, Michael George

Active
Severn House, WorcesterWR4 9NE
Born August 1956
Director
Appointed 01 Feb 2022

SMITH, Sharon Marie

Active
Severn House, WorcesterWR4 9NE
Born March 1969
Director
Appointed 01 Apr 2017

WALKLETT, Christopher

Active
College Yard, WorcesterWR1 2LB
Born October 1971
Director
Appointed 11 Sept 2020

MANNING COX, Andrew Richard

Resigned
55 Colmore Row, BirminghamB3 2AS
Secretary
Appointed 15 Feb 1993
Resigned 01 Apr 2003

RICHARDSON, Ian David Lea

Resigned
Gatehouse Farm, HerefordSE1 3RF
Secretary
Appointed 04 Nov 1991
Resigned 14 Feb 1993

RIX, Roger Stuney

Resigned
Orchard House Roberts End, Hanley SwanWR8 0DN
Secretary
Appointed N/A
Resigned 04 Nov 1991

THOMAS, Roderick Michael

Resigned
Newmills Hill, Ross On WyeNR9 6JD
Secretary
Appointed 01 Apr 2003
Resigned 10 Feb 2015

ASHTON, Michael Kenneth

Resigned
37 Torr Drive, WirralCH62 0BG
Born October 1955
Director
Appointed 04 Jun 2007
Resigned 01 Apr 2017

BACHEM, Henning Andreas Wilhelm, Dr

Resigned
Springfield, Great WitleyWR6 6JG
Born May 1955
Director
Appointed 11 May 1998
Resigned 01 Feb 2000

BANNISTER, Philip David

Resigned
4 Staple Flat, BromsgroveB60 1HD
Born December 1942
Director
Appointed 14 Apr 1999
Resigned 03 Feb 2003

BARLOW, Paul Benson, Revereand

Resigned
The Coach House, Ross On WyeHR9 6LP
Born October 1931
Director
Appointed 24 Feb 1992
Resigned 22 Mar 1996

BIGGS, Graham Russell

Resigned
The Tan House, HerefordHR1 4NJ
Born December 1964
Director
Appointed 01 Jul 2008
Resigned 02 Oct 2012

BLACKMAN, Christopher John

Resigned
Merrimans Lodge, WorcesterWR3 8LH
Born October 1949
Director
Appointed N/A
Resigned 22 Mar 1996

BORWELL-FOX, Andrea

Resigned
Severn House, WorcesterWR4 9NE
Born May 1969
Director
Appointed 16 Nov 2012
Resigned 07 Sept 2018

CALDWELL, Douglas

Resigned
Stockdale, AlmeleyHR3 6LQ
Born February 1950
Director
Appointed 24 Feb 1992
Resigned 22 Mar 1996

CARTER, Gerald Barrie

Resigned
Church View, WolverhamptonWV8 1EW
Born February 1934
Director
Appointed N/A
Resigned 31 May 1994

CLEMENTS, Ian Keith

Resigned
53 Mill Street, HerefordHR1 2NX
Born November 1949
Director
Appointed 22 Mar 1996
Resigned 06 Oct 1997

CLIST, Julian Reginald Brinton

Resigned
The Yard House, WorcesterWR6 6JS
Born July 1934
Director
Appointed 11 May 1998
Resigned 21 Jul 2003

CORBETT, David Uvedale

Resigned
Ox House, LeominsterHR6 9LT
Born August 1936
Director
Appointed 22 Mar 1996
Resigned 30 Apr 1998

COSTLEY, Nigel Ronald

Resigned
Riverdene Cottage, NewnhamGL14 1JS
Born November 1956
Director
Appointed 14 Jan 1994
Resigned 30 Sept 1996

COTTER, Nicholas Robert

Resigned
29 Badsey Fields Lane, EveshamWR11 5EX
Born August 1952
Director
Appointed 18 Dec 2001
Resigned 01 Nov 2006

CURLESS, Alan

Resigned
Bowketts Place, Ross On WyeHR9 5RF
Born April 1947
Director
Appointed N/A
Resigned 31 Oct 2000

DREW, Anthony Robert

Resigned
Backwoods, HerefordHR4 8BU
Born October 1942
Director
Appointed 18 Apr 1994
Resigned 30 Nov 1994

ELLIS, Angela

Resigned
Lower Cwm Farm, Llantilio CrossennyNP7 8TG
Born June 1951
Director
Appointed 11 May 1998
Resigned 07 May 2002

FARROW, Paul Charles

Resigned
The Wainhouse, Ross On WyeHR9 6BN
Born December 1950
Director
Appointed 18 Apr 1994
Resigned 22 Mar 1996

FORD, John Barry

Resigned
Fairseat 34 Avenue Road, MalvernWR14 3BJ
Born September 1946
Director
Appointed 11 May 1998
Resigned 01 May 2000

FORRESTER, Michael George

Resigned
Prescott Drive, WorcesterWR4 9NE
Born August 1956
Director
Appointed 04 Oct 2016
Resigned 11 Sept 2020

FOWLE, Michael

Resigned
Kings Green Cottage, WorcesterWR6 6YG
Born August 1947
Director
Appointed 13 Sept 1999
Resigned 03 Feb 2003

GARDINER, Edwin Pryce

Resigned
1a Franche Road, KidderminsterDY11 5TP
Born June 1945
Director
Appointed 01 Dec 2003
Resigned 06 Apr 2004

GORDON, John Llewellyn, Councillor

Resigned
87 Manor Road, Stourport On SevernDY13 9DW
Born March 1946
Director
Appointed 13 Sept 1999
Resigned 29 Apr 2002

HALL, William Lascelles

Resigned
Yew Tree Cottage, Hampton In ArdenB92 0LL
Born July 1941
Director
Appointed 06 Apr 2004
Resigned 28 Jun 2005

HALLAM, Christopher Simon

Resigned
Church View, WorcesterWR2 6QA
Born June 1961
Director
Appointed 18 Dec 2001
Resigned 14 Jul 2003
Fundings
Financials
Latest Activities

Filing History

320

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Resolution
31 December 2024
RESOLUTIONSResolutions
Memorandum Articles
31 December 2024
MAMA
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Memorandum Articles
11 November 2024
MAMA
Memorandum Articles
11 November 2024
MAMA
Resolution
11 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Resolution
21 February 2024
RESOLUTIONSResolutions
Memorandum Articles
21 February 2024
MAMA
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Resolution
2 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Resolution
31 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Resolution
12 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Resolution
30 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Resolution
12 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 February 2015
AP04Appointment of Corporate Secretary
Resolution
3 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Resolution
12 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Legacy
6 April 2013
MG02MG02
Legacy
2 March 2013
MG01MG01
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2012
AR01AR01
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Resolution
26 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Resolution
7 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Resolution
18 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
403aParticulars of Charge Subject to s859A
Legacy
4 July 2009
403aParticulars of Charge Subject to s859A
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Resolution
27 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
20 September 2008
395Particulars of Mortgage or Charge
Legacy
22 August 2008
395Particulars of Mortgage or Charge
Legacy
18 August 2008
363aAnnual Return
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Legacy
4 September 2007
288cChange of Particulars
Legacy
4 September 2007
190190
Legacy
26 July 2007
288cChange of Particulars
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Resolution
22 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288cChange of Particulars
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Group
25 August 2005
AAAnnual Accounts
Legacy
2 August 2005
288aAppointment of Director or Secretary
Resolution
9 July 2005
RESOLUTIONSResolutions
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
287Change of Registered Office
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
403aParticulars of Charge Subject to s859A
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 August 2004
AAAnnual Accounts
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 October 2003
AAAnnual Accounts
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
5 September 2002
403aParticulars of Charge Subject to s859A
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 May 2002
AAAnnual Accounts
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
287Change of Registered Office
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
11 January 2001
AAAnnual Accounts
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
287Change of Registered Office
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 August 1998
AAAnnual Accounts
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Resolution
9 April 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1997
AAAnnual Accounts
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
403b403b
Resolution
8 May 1997
RESOLUTIONSResolutions
Resolution
8 May 1997
RESOLUTIONSResolutions
Memorandum Articles
8 May 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 September 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
21 July 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
12 July 1995
288288
Legacy
10 July 1995
288288
Legacy
4 February 1995
288288
Legacy
13 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
12 October 1994
395Particulars of Mortgage or Charge
Legacy
11 October 1994
288288
Legacy
16 September 1994
363sAnnual Return (shuttle)
Legacy
15 August 1994
288288
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
30 June 1994
288288
Legacy
16 June 1994
288288
Legacy
1 June 1994
288288
Legacy
1 June 1994
288288
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Legacy
17 January 1994
288288
Legacy
17 January 1994
288288
Legacy
17 January 1994
288288
Legacy
17 January 1994
288288
Legacy
9 November 1993
353a353a
Legacy
9 November 1993
325a325a
Legacy
15 September 1993
288288
Legacy
3 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1993
AAAnnual Accounts
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
24 March 1993
225(1)225(1)
Accounts With Accounts Type Small
6 October 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
13 April 1992
288288
Legacy
7 April 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Memorandum Articles
25 February 1992
MEM/ARTSMEM/ARTS
Resolution
25 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 February 1992
AAAnnual Accounts
Legacy
2 January 1992
288288
Legacy
6 December 1991
288288
Legacy
18 November 1991
363b363b
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 March 1991
395Particulars of Mortgage or Charge
Legacy
25 February 1991
287Change of Registered Office
Legacy
25 February 1991
224224
Legacy
24 September 1990
288288
Legacy
24 September 1990
288288
Legacy
24 September 1990
288288
Legacy
24 September 1990
288288
Legacy
24 September 1990
288288
Legacy
24 September 1990
288288
Legacy
24 September 1990
288288
Legacy
24 September 1990
288288
Legacy
24 September 1990
288288
Incorporation Company
15 August 1990
NEWINCIncorporation