Background WavePink WaveYellow Wave

BMW (UK) TRUSTEES LIMITED (02597360)

BMW (UK) TRUSTEES LIMITED (02597360) is an active UK company. incorporated on 26 March 1991. with registered office in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BMW (UK) TRUSTEES LIMITED has been registered for 35 years. Current directors include BROOKS, Kevin, FOERSTER, Dirk, FREUDENTHALER-WILSON, Daniela and 7 others.

Company Number
02597360
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 1991
Age
35 years
Address
Summit One, Farnborough, GU14 0FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROOKS, Kevin, FOERSTER, Dirk, FREUDENTHALER-WILSON, Daniela, GEAKE, Neville James, HARTL, Martin, Dr, HOLLOWAY, David Stewart, MACARTNEY, Louis Razaka, MCGRAW, James Ewart, RENOUF, Giles Alexander, WINDSOR, Matthew Roy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMW (UK) TRUSTEES LIMITED

BMW (UK) TRUSTEES LIMITED is an active company incorporated on 26 March 1991 with the registered office located in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BMW (UK) TRUSTEES LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02597360

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 26 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

ROVER GROUP TRUSTEES LIMITED
From: 26 March 1991To: 1 July 2002
Contact
Address

Summit One Summit Avenue Farnborough, GU14 0FB,

Previous Addresses

Bmw Plant Hams Hall Canton Lane Hams Hall Coleshill North Warwickshire B46 1GB
From: 5 November 2009To: 31 May 2018
Po Box 10277 Osprey House Albert Street Redditch Worcestershire B97 4WA
From: 26 March 1991To: 5 November 2009
Timeline

38 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Sept 10
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jun 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Aug 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Feb 16
Director Left
Sept 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jun 20
Director Joined
Dec 20
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

CRADDOCK, Karen Lesley

Active
Summit Avenue, FarnboroughGU14 0FB
Secretary
Appointed 01 Aug 2002

BROOKS, Kevin

Active
Summit Avenue, FarnboroughGU14 0FB
Born May 1982
Director
Appointed 30 Nov 2018

FOERSTER, Dirk

Active
Summit Avenue, FarnboroughGU14 0FB
Born May 1972
Director
Appointed 31 Dec 2012

FREUDENTHALER-WILSON, Daniela

Active
Summit Avenue, FarnboroughGU14 0FB
Born June 1981
Director
Appointed 07 Jun 2019

GEAKE, Neville James

Active
Summit Avenue, FarnboroughGU14 0FB
Born August 1971
Director
Appointed 17 Mar 2023

HARTL, Martin, Dr

Active
Summit Avenue, FarnboroughGU14 0FB
Born October 1965
Director
Appointed 29 Nov 2013

HOLLOWAY, David Stewart

Active
Summit Avenue, FarnboroughGU14 0FB
Born June 1980
Director
Appointed 16 Sept 2022

MACARTNEY, Louis Razaka

Active
Summit Avenue, FarnboroughGU14 0FB
Born July 1979
Director
Appointed 15 Jun 2018

MCGRAW, James Ewart

Active
Summit Avenue, FarnboroughGU14 0FB
Born November 1966
Director
Appointed 06 Dec 2019

RENOUF, Giles Alexander

Active
Summit Avenue, FarnboroughGU14 0FB
Born October 1977
Director
Appointed 29 Nov 2013

WINDSOR, Matthew Roy

Active
Summit Avenue, FarnboroughGU14 0FB
Born March 1986
Director
Appointed 16 Jun 2023

SUCKLING, John Wilfrid

Resigned
The Stables Pound Court, Deddington0X15 0LA
Secretary
Appointed N/A
Resigned 31 Jul 2002

ANDERSON, Peter

Resigned
15 Playfield Road, OxfordOX1 5RS
Born May 1940
Director
Appointed 15 Mar 1996
Resigned 08 Feb 2001

BAKER, Trevor Hugh

Resigned
Summit Avenue, FarnboroughGU14 0FB
Born January 1963
Director
Appointed 23 Mar 2001
Resigned 31 May 2023

BARTON, Graham John

Resigned
69 Coopers Green, BicesterOX26 4XJ
Born February 1952
Director
Appointed 11 Jan 2002
Resigned 08 Mar 2006

BEVERIDGE, Roger James Macgregor

Resigned
15 Pykes Close, AbingdonOX14 2QL
Born October 1946
Director
Appointed 06 Jul 2001
Resigned 31 Jul 2001

BOLTON, Stephen

Resigned
Summit Avenue, FarnboroughGU14 0FB
Born March 1961
Director
Appointed 27 Nov 2009
Resigned 30 Nov 2018

BRIFFITT, John Freeman

Resigned
Castle Street, WarwickCV34 4BP
Born August 1938
Director
Appointed 08 Nov 1991
Resigned 31 Mar 1999

CAMBRIDGE, John

Resigned
101 Canada Way, WorcesterWR2 4XD
Born July 1944
Director
Appointed N/A
Resigned 12 Mar 1999

CARSON, William

Resigned
12 Hopwood Grove, LongbridgeB31 4PR
Born May 1959
Director
Appointed 20 Jul 1999
Resigned 25 Jun 2001

CATNEY, Joseph Leopold

Resigned
16 Cinnaminta Road, OxfordOX3 7JB
Born August 1947
Director
Appointed N/A
Resigned 23 Apr 2003

CHALK, Nigel Peter

Resigned
5 Days Close, SwindonSN3 4PQ
Born November 1952
Director
Appointed N/A
Resigned 27 Nov 2009

CHANTRY, Paul Edward

Resigned
Canton Lane, ColeshillB46 1GB
Born March 1947
Director
Appointed 20 Jul 1999
Resigned 29 Nov 2013

CHUHAN, John

Resigned
Summit Avenue, FarnboroughGU14 0FB
Born March 1973
Director
Appointed 11 Dec 2020
Resigned 31 Dec 2022

CLOOS, Hans-Jurgen

Resigned
1 Saffron Walk, Stratford Upon AvonCV37 6GN
Born May 1955
Director
Appointed 17 Mar 2000
Resigned 31 Jul 2001

CUNNINGHAM, Brian Hugh

Resigned
Summit Avenue, FarnboroughGU14 0FB
Born April 1976
Director
Appointed 27 Nov 2009
Resigned 19 Jun 2020

EASTWOOD, Anthony Michael

Resigned
Canton Lane, ColeshillB46 1GB
Born August 1954
Director
Appointed 21 Nov 2003
Resigned 22 Sept 2016

ELLIS, John

Resigned
Canton Lane, ColeshillB46 1GB
Born September 1962
Director
Appointed 27 Nov 2009
Resigned 31 Dec 2017

EVANS, Gareth David

Resigned
Snuggs Lane, WantageOX12 0HU
Born January 1960
Director
Appointed 06 Jul 2001
Resigned 31 Jul 2003

FORD, Clive

Resigned
129 Fernhill Road, OxfordOX4 2JR
Born April 1937
Director
Appointed 08 Jul 1994
Resigned 12 Jan 1996

HARFIELD, Anthony Charles

Resigned
28 Coopers Walk, CoventryCV8 3JB
Born October 1946
Director
Appointed 24 Nov 1995
Resigned 22 Jul 1998

HAYDON, Thomas Desmond

Resigned
Wardington Mill, BanburyOX17 1SJ
Born April 1944
Director
Appointed 12 Oct 2001
Resigned 31 Jul 2008

HAYES, Maurice Edward

Resigned
43 Shrubbery Road, PershoreWR10 2AX
Born February 1943
Director
Appointed N/A
Resigned 25 Jun 2001

HIGGS, Roland John

Resigned
Summit Avenue, FarnboroughGU14 0FB
Born June 1953
Director
Appointed 16 Jun 2006
Resigned 06 Dec 2019

JOHN VON FREYEND, Christian

Resigned
Karl-Valentin - Str. 17, Karlsfeld
Born March 1944
Director
Appointed 20 Jul 1999
Resigned 07 Mar 2001
Fundings
Financials
Latest Activities

Filing History

249

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
18 July 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Resolution
29 April 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Resolution
9 October 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Resolution
14 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
25 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Resolution
10 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Legacy
5 March 2010
MG01MG01
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Legacy
30 June 2009
288bResignation of Director or Secretary
Resolution
9 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
22 August 2007
288cChange of Particulars
Legacy
28 April 2007
288cChange of Particulars
Legacy
19 April 2007
363aAnnual Return
Legacy
19 April 2007
288cChange of Particulars
Legacy
13 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
15 December 2006
288cChange of Particulars
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288cChange of Particulars
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
18 May 2006
288cChange of Particulars
Legacy
18 April 2006
363aAnnual Return
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288cChange of Particulars
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288cChange of Particulars
Legacy
6 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
2 May 2003
AUDAUD
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
30 April 2002
287Change of Registered Office
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Memorandum Articles
16 June 2000
MEM/ARTSMEM/ARTS
Resolution
16 June 2000
RESOLUTIONSResolutions
Legacy
2 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288cChange of Particulars
Legacy
23 July 1998
288cChange of Particulars
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
26 September 1996
288288
Legacy
27 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
7 May 1996
288288
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
26 March 1996
288288
Legacy
23 January 1996
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
18 July 1994
288288
Legacy
4 May 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Legacy
15 December 1993
287Change of Registered Office
Legacy
28 November 1993
288288
Legacy
31 August 1993
288288
Resolution
17 August 1993
RESOLUTIONSResolutions
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
4 May 1993
288288
Legacy
4 May 1993
288288
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
15 May 1992
363b363b
Legacy
2 December 1991
288288
Legacy
8 November 1991
224224
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Incorporation Company
26 March 1991
NEWINCIncorporation