Background WavePink WaveYellow Wave

SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED (02542085)

SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED (02542085) is an active UK company. incorporated on 21 September 1990. with registered office in Telford. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED has been registered for 35 years. Current directors include JONES, Carl Russell, LITTLETON, Peter David Piran, MACVICKER, Simon David and 2 others.

Company Number
02542085
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 September 1990
Age
35 years
Address
Trevithick House, Telford, TF3 3BA
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
JONES, Carl Russell, LITTLETON, Peter David Piran, MACVICKER, Simon David, ROSS, Ruth, WINTER, Keith James
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED

SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED is an active company incorporated on 21 September 1990 with the registered office located in Telford. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED was registered 35 years ago.(SIC: 94110)

Status

active

Active since 35 years ago

Company No

02542085

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 21 September 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 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

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

SHROPSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED
From: 31 October 1996To: 27 December 2001
SHROPSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED
From: 21 September 1990To: 31 October 1996
Contact
Address

Trevithick House Stafford Park 4 Telford, TF3 3BA,

Timeline

43 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jul 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Feb 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Sept 16
Director Left
Oct 17
Director Left
Feb 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Oct 20
Director Left
May 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
May 24
Director Left
Dec 24
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

JONES, Carl Russell

Active
Trevithick House, TelfordTF3 3BA
Born March 1969
Director
Appointed 02 Dec 2022

LITTLETON, Peter David Piran

Active
Challenge Court, Bishops CastleSY9 5DW
Born May 1968
Director
Appointed 23 Sept 2019

MACVICKER, Simon David

Active
Stourbridge Road, BridgnorthWV15 6AH
Born November 1964
Director
Appointed 25 Mar 2013

ROSS, Ruth

Active
Trevithick House, TelfordTF3 3BA
Born December 1973
Director
Appointed 02 Dec 2022

WINTER, Keith James

Active
7 Downey Ridge, ShrewsburySY3 0BF
Born September 1945
Director
Appointed 30 Mar 2009

BLATHERWICK, John

Resigned
132 Ogley Hay Road, BurntwoodWS7 2HX
Secretary
Appointed N/A
Resigned 31 Aug 2001

DAVIES, Ian

Resigned
Tranter Lowe, TelfordTF1 1HJ
Secretary
Appointed 21 Jan 2002
Resigned 30 Jan 2012

FISHER, Ann Elizabeth

Resigned
1 Frankwell, ShrewsburySY3 8LG
Secretary
Appointed 13 Dec 2013
Resigned 14 Aug 2023

GITTINS, Patrick Martin

Resigned
Castle Street, ShrewsburySY1 1DA
Secretary
Appointed 30 Jan 2012
Resigned 13 Dec 2013

POULTON, Angela

Resigned
66 Temple Meadows Road, West BromwichB71 4DQ
Secretary
Appointed 01 Sept 2001
Resigned 21 Jan 2002

AINLEY, John Garforth

Resigned
South Newington House, BanburyOX15 4JW
Born April 1943
Director
Appointed 28 Sept 1994
Resigned 14 Dec 1998

ARTHAN, Alan Michael

Resigned
Lynton, ShrewsburySY4 5UX
Born June 1958
Director
Appointed 04 Mar 2008
Resigned 08 Sept 2008

BARNISH, Alan Joseph

Resigned
2 The Old Orchard, Church StrettonSY6 7DD
Born October 1949
Director
Appointed 30 Apr 1993
Resigned 30 Sept 1997

BEASLEY, Jeremy Griffin

Resigned
Middle Sutherland, ShifnalTF11 8RA
Born August 1930
Director
Appointed N/A
Resigned 04 Jan 1993

BELHAM, Roger Alan Mark

Resigned
23 Shrewsbury Street, WhitchurchSY13 2DH
Born March 1958
Director
Appointed 02 Jun 1997
Resigned 16 Dec 2002

BOWYER, Alan

Resigned
Eltham Drive, TelfordTF2 9NQ
Born May 1951
Director
Appointed 27 Jul 2009
Resigned 30 Jan 2012

BOYNTON, Douglas Frederick

Resigned
11 Aqueduct Lane, TelfordTF3 1BW
Born May 1949
Director
Appointed 07 Jul 1999
Resigned 10 Nov 2003

BURY, Sarah Anne

Resigned
Millichope Park, Craven ArmsSY7 9HA
Born April 1946
Director
Appointed N/A
Resigned 11 Dec 1998

CHADWICK, Thomas Gardner

Resigned
1 Hilly Lane, ShrewsburySY4 1BL
Born October 1946
Director
Appointed 16 May 1994
Resigned 02 Jun 1997

CHADWICK, Thomas Gardner

Resigned
Rowley House, ShrewsburySY4 1HF
Born October 1946
Director
Appointed N/A
Resigned 31 Jan 1994

CHAVASSE, Nicholas Robert Grant

Resigned
Northwood Farmhouse, Wem ShrewsburySY4 5NN
Born April 1956
Director
Appointed 09 Dec 2004
Resigned 25 Oct 2011

CLARKE, Peter Terence

Resigned
23 Whiteway Road, Newton AbbotTQ12 3HL
Born October 1946
Director
Appointed 14 Aug 1994
Resigned 31 Jul 1995

CLARKE, Raymond David

Resigned
The Old Coach House, PowickWR2 4RR
Born March 1961
Director
Appointed 09 Dec 2004
Resigned 30 Jul 2007

CLAYTON, John Anthony

Resigned
Grinshill, ShrewsburySY4 3BH
Born February 1946
Director
Appointed 25 Mar 2013
Resigned 08 Apr 2014

CLAYTON, John Anthony

Resigned
The Higher House, ShrewsburySY4 3BN
Born February 1946
Director
Appointed 27 Mar 1997
Resigned 30 Jan 2011

CONLON, Anthony Joseph

Resigned
19 School Lane, WellingtonTF1 1JF
Born April 1952
Director
Appointed 12 Dec 2001
Resigned 26 Jun 2006

CROUCHER, Terence Geoffrey, Dr

Resigned
15 Condover Park, ShrewsburySY5 7DU
Born March 1950
Director
Appointed N/A
Resigned 01 Dec 1992

DAVIES, Brian Derek

Resigned
The Georgian House, ShrewsburySY5 6EJ
Born November 1942
Director
Appointed 11 Dec 1998
Resigned 12 Dec 2001

DAVIES, David Glyn

Resigned
43 Wesley Road, TelfordTF8 7BD
Born August 1953
Director
Appointed 07 Jul 1999
Resigned 21 Feb 2002

DAVIES, Ian

Resigned
Tan Bank, TelfordTF1 1HJ
Born April 1955
Director
Appointed 25 Mar 2013
Resigned 03 Dec 2021

DAVIES OBE, Geoffrey

Resigned
Brockhurst Court, Lee BrockhurstSY4 5QH
Born December 1947
Director
Appointed 20 Feb 2006
Resigned 01 Jun 2009

DAVIS, Michael Nevill

Resigned
2 Clarkefield, ShrewsburySY3 0ES
Born September 1933
Director
Appointed N/A
Resigned 30 Apr 1993

DAVIS, Philip Michael

Resigned
23 Shutfield Road, TelfordTF4 3RS
Born May 1954
Director
Appointed N/A
Resigned 11 Dec 1998

FARGHER, Thomas Howard

Resigned
Lichfield House The Evergreens, ShifnalTF11 8SB
Born February 1946
Director
Appointed 25 Oct 1996
Resigned 31 May 1999

FRAIN, Thomas

Resigned
Nash House 169 Holyhead Road, TelfordTF1 2DP
Born May 1927
Director
Appointed 08 Nov 1993
Resigned 07 Oct 1996

Persons with significant control

1

Stafford Park 4, TelfordTF3 3BA

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

288

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Memorandum Articles
20 March 2025
MAMA
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Resolution
29 December 2023
RESOLUTIONSResolutions
Memorandum Articles
28 December 2023
MAMA
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Accounts With Accounts Type Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
17 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Appoint Person Secretary Company With Name
23 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 February 2012
TM02Termination of Secretary
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Resolution
10 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 November 2011
AAAnnual Accounts
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Auditors Resignation Company
18 March 2011
AUDAUD
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Memorandum Articles
8 March 2011
MEM/ARTSMEM/ARTS
Resolution
8 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Accounts With Accounts Type Small
17 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
14 September 2009
403aParticulars of Charge Subject to s859A
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288cChange of Particulars
Legacy
30 September 2008
363aAnnual Return
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 September 2008
AAAnnual Accounts
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Resolution
5 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 November 2006
AAAnnual Accounts
Legacy
21 November 2006
288cChange of Particulars
Legacy
21 November 2006
288cChange of Particulars
Legacy
27 September 2006
363aAnnual Return
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 January 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288cChange of Particulars
Accounts With Accounts Type Group
19 January 2005
AAAnnual Accounts
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
288cChange of Particulars
Legacy
4 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 January 2004
AAAnnual Accounts
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288cChange of Particulars
Accounts With Accounts Type Group
4 February 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 February 2002
AAAnnual Accounts
Memorandum Articles
24 January 2002
MEM/ARTSMEM/ARTS
Resolution
24 January 2002
RESOLUTIONSResolutions
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 January 2001
AAAnnual Accounts
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Memorandum Articles
27 January 2000
MEM/ARTSMEM/ARTS
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 November 1999
AAAnnual Accounts
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 February 1999
AAAnnual Accounts
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 January 1998
AAAnnual Accounts
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Memorandum Articles
19 November 1996
MEM/ARTSMEM/ARTS
Resolution
6 November 1996
RESOLUTIONSResolutions
Resolution
6 November 1996
RESOLUTIONSResolutions
Resolution
6 November 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 October 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
11 June 1996
288288
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
5 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
22 June 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
21 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
20 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
9 December 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
4 August 1993
288288
Legacy
6 April 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Accounts With Accounts Type Small
11 January 1993
AAAnnual Accounts
Legacy
20 November 1992
363b363b
Legacy
21 October 1992
288288
Legacy
11 September 1992
288288
Legacy
24 July 1992
288288
Legacy
22 May 1992
288288
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
25 November 1991
288288
Resolution
14 November 1991
RESOLUTIONSResolutions
Legacy
28 October 1991
288288
Legacy
23 October 1991
363b363b
Legacy
4 October 1991
288288
Legacy
4 October 1991
288288
Legacy
6 September 1991
287Change of Registered Office
Legacy
4 September 1991
288288
Legacy
6 August 1991
288288
Legacy
13 May 1991
288288
Legacy
13 May 1991
287Change of Registered Office
Legacy
13 May 1991
224224
Legacy
27 March 1991
395Particulars of Mortgage or Charge
Legacy
14 February 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
28 November 1990
287Change of Registered Office
Legacy
2 October 1990
288288
Incorporation Company
21 September 1990
NEWINCIncorporation