Background WavePink WaveYellow Wave

BW TRUSTEES (CHELTENHAM) LIMITED (02569561)

BW TRUSTEES (CHELTENHAM) LIMITED (02569561) is an active UK company. incorporated on 19 December 1990. with registered office in Amersham. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. BW TRUSTEES (CHELTENHAM) LIMITED has been registered for 35 years. Current directors include DERRY, Laura Louise, GEARY, Rachel, HUNTER, Robert Spence and 5 others.

Company Number
02569561
Status
active
Type
ltd
Incorporated
19 December 1990
Age
35 years
Address
Decimal Place, Amersham, HP6 5FG
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
DERRY, Laura Louise, GEARY, Rachel, HUNTER, Robert Spence, JONES, Ian Howard, PIPE, Mark Russell, ROBERTS, Andrew David, RUSHTON, Kathryn Christina, WHITE, Lisa Helen
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BW TRUSTEES (CHELTENHAM) LIMITED

BW TRUSTEES (CHELTENHAM) LIMITED is an active company incorporated on 19 December 1990 with the registered office located in Amersham. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. BW TRUSTEES (CHELTENHAM) LIMITED was registered 35 years ago.(SIC: 65300)

Status

active

Active since 35 years ago

Company No

02569561

LTD Company

Age

35 Years

Incorporated 19 December 1990

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

MAZARS PENSION TRUSTEES LIMITED
From: 30 August 2002To: 30 July 2004
MNR PENSION TRUSTEES LIMITED
From: 3 August 2000To: 30 August 2002
NEXIA LIMITED
From: 6 March 1991To: 3 August 2000
NEVRUS (536) LIMITED
From: 19 December 1990To: 6 March 1991
Contact
Address

Decimal Place Chiltern Avenue Amersham, HP6 5FG,

Previous Addresses

St James's House St James's Square Cheltenham Gloucestershire GL50 3PR
From: 19 December 1990To: 23 June 2014
Timeline

37 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Apr 10
Director Left
Apr 10
Loan Secured
Feb 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
Apr 16
Director Left
Aug 17
Owner Exit
Aug 17
Loan Secured
Dec 18
Loan Secured
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Oct 21
Director Left
Oct 21
Loan Cleared
Apr 24
Director Left
Jun 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Jun 25
0
Funding
26
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MANNING, Graeme Robert

Active
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 17 Nov 2025

DERRY, Laura Louise

Active
Chiltern Avenue, AmershamHP6 5FG
Born December 1980
Director
Appointed 01 Jun 2020

GEARY, Rachel

Active
Chiltern Avenue, AmershamHP6 5FG
Born June 1984
Director
Appointed 01 Jun 2020

HUNTER, Robert Spence

Active
Chiltern Avenue, AmershamHP6 5FG
Born April 1973
Director
Appointed 01 Jun 2025

JONES, Ian Howard

Active
Chiltern Avenue, AmershamHP6 5FG
Born December 1977
Director
Appointed 23 Mar 2020

PIPE, Mark Russell

Active
Chiltern Avenue, AmershamHP6 5FG
Born October 1967
Director
Appointed 16 Jun 2014

ROBERTS, Andrew David

Active
Chiltern Avenue, AmershamHP6 5FG
Born February 1975
Director
Appointed 23 Mar 2020

RUSHTON, Kathryn Christina

Active
Chiltern Avenue, AmershamHP6 5FG
Born July 1980
Director
Appointed 23 Mar 2020

WHITE, Lisa Helen

Active
Chiltern Avenue, AmershamHP6 5FG
Born January 1977
Director
Appointed 01 Jun 2022

BROADHURST, Anthony

Resigned
Chiltern Avenue, AmershamHP6 5FG
Secretary
Appointed 12 Jan 2012
Resigned 17 Nov 2025

FLYNN, John Patrick

Resigned
138 Cheapside, LondonEC2V 6BW
Secretary
Appointed 01 Nov 2009
Resigned 12 Jan 2012

GIBBONS, David Victor

Resigned
Briarfields, Little ClactonCO16 9LU
Nominee secretary
Appointed N/A
Resigned 30 Jul 2004

KYLE, Patricia Anne

Resigned
Garth House, YarmouthPO41 0PR
Secretary
Appointed 01 Aug 2004
Resigned 30 Oct 2009

ADAMS, Derek William

Resigned
71 Thomas More House, LondonEC2Y 8BT
Born November 1944
Director
Appointed 01 May 2003
Resigned 30 Jul 2004

BASSETT, Julia Mary

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born May 1958
Director
Appointed 11 Apr 2003
Resigned 21 Oct 2024

BRIDGER, Jonathan Michael

Resigned
18 Coronation Road, CheltenhamGL52 3DA
Born October 1966
Director
Appointed 11 Apr 2003
Resigned 05 Feb 2010

EVANS, Fiona Maria

Resigned
5 Lennard Road, LondonSE20 7LL
Born December 1965
Director
Appointed N/A
Resigned 12 Jan 1993

GIBBONS, David Victor

Resigned
Briarfields, Little ClactonCO16 9LU
Born July 1945
Nominee director
Appointed N/A
Resigned 28 Jul 2000

HAGUE, Andrew Graham

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born May 1962
Director
Appointed 23 Mar 2020
Resigned 28 Mar 2025

HARVEY, Trevor

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born July 1957
Director
Appointed 05 Feb 2010
Resigned 30 Jun 2017

HEDGES, Nuala Patricia

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born January 1961
Director
Appointed 01 Sept 2005
Resigned 16 Jun 2014

HIGGS, Paul

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born December 1962
Director
Appointed 16 Jun 2014
Resigned 06 Aug 2021

HOUNSFIELD, Clive Richard

Resigned
542 Chester Road South, KidderminsterDY10 1XH
Born April 1946
Director
Appointed 28 Jul 2000
Resigned 31 Aug 2002

HOWARD, Mark Andrew Jonathan

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born March 1960
Director
Appointed 11 Apr 2003
Resigned 16 Jun 2014

HOWARD, Mark Andrew Jonathan

Resigned
Chapel Cottage, CheltenhamGL53 9QZ
Born March 1960
Director
Appointed 28 Jul 2000
Resigned 20 Aug 2002

KENDALL, Christopher Mark

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born August 1977
Director
Appointed 23 Mar 2020
Resigned 06 Aug 2021

LAW, Stuart Peter

Resigned
3 Oakwood Court, ChingfordE4 6BX
Born July 1965
Nominee director
Appointed 12 Jan 1993
Resigned 28 Jul 2000

MCMINN, Lisa Anne

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born July 1967
Director
Appointed 16 Jun 2014
Resigned 21 Oct 2024

MORRAN, Susanna Jane Oclanis

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born October 1972
Director
Appointed 11 Apr 2003
Resigned 20 Jun 2014

PICKFORD, Ian John

Resigned
The Red House, KirtlingtonOX5 3HA
Born October 1960
Director
Appointed 11 Apr 2003
Resigned 30 Jul 2004

ROBERTSON, Roderick

Resigned
21 Talbot Avenue, HuddersfieldHD3 3BQ
Born November 1948
Director
Appointed 28 Jul 2000
Resigned 24 Oct 2001

SCALES, Steven Stanley

Resigned
2 Castle Hills Drive, BirminghamB36 9BP
Born October 1967
Director
Appointed 07 Nov 2001
Resigned 30 Jul 2004

SMITHSON, Gary Stephen

Resigned
15 Florian Way, Roston ParkLE10 0WG
Born July 1974
Director
Appointed 21 Aug 2002
Resigned 10 Apr 2003

WADDINGHAM, Robert Adrian Joseph

Resigned
Latchmoor End, Gerrards CrossSL9 7RB
Born March 1950
Director
Appointed 28 Jul 2000
Resigned 09 Jul 2002

WARD, Ian David

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born October 1968
Director
Appointed 23 Mar 2020
Resigned 31 May 2024

Persons with significant control

6

1 Active
5 Ceased

Paul Higgs

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Lisa Anne Mcminn

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born July 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Trevor Harvey

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born July 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mark Russell Pipe

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Julia Mary Bassett

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born May 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Second Filing Cessation Of A Person With Significant Control
21 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
20 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
19 February 2025
RP04PSC07RP04PSC07
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 March 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Mortgage Trustee Acting As
4 June 2016
MR06MR06
Statement Of Companys Objects
12 May 2016
CC04CC04
Resolution
12 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company
30 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Legacy
17 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
6 January 2009
287Change of Registered Office
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
19 January 2007
403aParticulars of Charge Subject to s859A
Legacy
15 January 2007
363aAnnual Return
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
14 December 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 June 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
287Change of Registered Office
Certificate Change Of Name Company
30 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 July 2004
AAAnnual Accounts
Legacy
20 February 2004
288cChange of Particulars
Legacy
14 January 2004
363aAnnual Return
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
395Particulars of Mortgage or Charge
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
363aAnnual Return
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
20 September 2002
395Particulars of Mortgage or Charge
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
14 September 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
363aAnnual Return
Accounts With Accounts Type Dormant
10 December 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2001
AAAnnual Accounts
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
13 October 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Memorandum Articles
9 January 2001
MEM/ARTSMEM/ARTS
Resolution
9 January 2001
RESOLUTIONSResolutions
Legacy
5 January 2001
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2000
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 1999
AAAnnual Accounts
Legacy
21 January 1999
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 1998
AAAnnual Accounts
Legacy
6 January 1998
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 1997
AAAnnual Accounts
Legacy
20 January 1997
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 1996
AAAnnual Accounts
Legacy
30 April 1996
287Change of Registered Office
Legacy
21 April 1996
363x363x
Accounts With Accounts Type Dormant
7 June 1995
AAAnnual Accounts
Legacy
17 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
21 April 1994
AAAnnual Accounts
Legacy
31 January 1994
363x363x
Accounts With Accounts Type Dormant
5 October 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 1993
AAAnnual Accounts
Resolution
29 July 1993
RESOLUTIONSResolutions
Resolution
29 July 1993
RESOLUTIONSResolutions
Resolution
29 July 1993
RESOLUTIONSResolutions
Resolution
29 July 1993
RESOLUTIONSResolutions
Legacy
5 February 1993
288288
Legacy
2 February 1993
363x363x
Legacy
19 January 1992
363x363x
Legacy
14 January 1992
288288
Certificate Change Of Name Company
5 March 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 1990
NEWINCIncorporation