Background WavePink WaveYellow Wave

EATON GOLF CLUB LIMITED (02600035)

EATON GOLF CLUB LIMITED (02600035) is an active UK company. incorporated on 10 April 1991. with registered office in Chester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. EATON GOLF CLUB LIMITED has been registered for 34 years. Current directors include CAWSON, Martin George Frederick, DANGAR, Simon, DOOLEY, Chris and 4 others.

Company Number
02600035
Status
active
Type
ltd
Incorporated
10 April 1991
Age
34 years
Address
Guy Lane, Chester, CH3 7PH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CAWSON, Martin George Frederick, DANGAR, Simon, DOOLEY, Chris, JONES, David, MCGEORGE, Sarah Elizabeth, UNDERHILL, Elizabeth, YEOMANS, David Eric
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON GOLF CLUB LIMITED

EATON GOLF CLUB LIMITED is an active company incorporated on 10 April 1991 with the registered office located in Chester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. EATON GOLF CLUB LIMITED was registered 34 years ago.(SIC: 93110)

Status

active

Active since 34 years ago

Company No

02600035

LTD Company

Age

34 Years

Incorporated 10 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Guy Lane Waverton Chester, CH3 7PH,

Timeline

65 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
May 10
Director Left
Jun 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 13
Director Left
May 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

JONES, David

Active
Guy Lane, ChesterCH3 7PH
Secretary
Appointed 24 Mar 2025

CAWSON, Martin George Frederick

Active
Guy Lane, ChesterCH3 7PH
Born March 1963
Director
Appointed 24 Mar 2025

DANGAR, Simon

Active
Guy Lane, ChesterCH3 7PH
Born July 1960
Director
Appointed 27 Mar 2023

DOOLEY, Chris

Active
Guy Lane, ChesterCH3 7PH
Born December 1959
Director
Appointed 21 Mar 2022

JONES, David

Active
Guy Lane, ChesterCH3 7PH
Born January 1950
Director
Appointed 25 Mar 2024

MCGEORGE, Sarah Elizabeth

Active
Guy Lane, ChesterCH3 7PH
Born August 1959
Director
Appointed 25 Mar 2024

UNDERHILL, Elizabeth

Active
Guy Lane, ChesterCH3 7PH
Born April 1958
Director
Appointed 27 Mar 2023

YEOMANS, David Eric

Active
Guy Lane, ChesterCH3 7PH
Born June 1958
Director
Appointed 22 Mar 2021

ARROWSMITH, John Michael

Resigned
Flat 6 The Goldsmiths House, ChesterCH4 8JQ
Secretary
Appointed 10 Apr 1991
Resigned 15 Nov 1993

CROMPTON, Peter Thomas

Resigned
Renley, Dunham On The HillWA6 0JQ
Secretary
Appointed 30 Oct 2000
Resigned 21 Mar 2005

DANDY, Ian Richard

Resigned
Guy Lane, ChesterCH3 7PH
Secretary
Appointed 23 Jan 2023
Resigned 24 Mar 2025

FIRTH, Jonathan Hodgson

Resigned
Guy Lane, ChesterCH3 7PH
Secretary
Appointed 28 Mar 2011
Resigned 22 Apr 2014

FROST, Bryan

Resigned
The Acres Old Lane, ChesterCH4 9EW
Secretary
Appointed 18 Jul 1994
Resigned 03 Apr 1995

HENRY, Timothy Powell

Resigned
The Old Red Lion, ChesterCH3 6LB
Secretary
Appointed 07 Apr 1997
Resigned 19 Oct 1998

HINNIGAN, John

Resigned
The Grange, Acton BridgeCW8 2RQ
Secretary
Appointed 21 Mar 2005
Resigned 27 Mar 2006

ILES, John Melvyn

Resigned
Guy Lane, ChesterCH3 7PH
Secretary
Appointed 22 Apr 2014
Resigned 21 Mar 2016

LAND, Ronald

Resigned
21 King Street, ChesterCH1 2AH
Secretary
Appointed 27 Mar 1995
Resigned 07 Apr 1997

LARGE, Philip Neil

Resigned
The Glebe House, ChesterCH3 7RX
Secretary
Appointed 23 Mar 2009
Resigned 28 Mar 2011

LOWNDES, Thomas Herbert

Resigned
Maple Lodge 21 Littleton Lane, ChesterCH3 7DJ
Secretary
Appointed 15 Nov 1993
Resigned 26 May 1994

RAMSEY, Andrew

Resigned
Guy Lane, ChesterCH3 7PH
Secretary
Appointed 21 Mar 2016
Resigned 22 Mar 2021

SUNTER, Judith Elizabeth

Resigned
Dalveen Cottage 7 Selkirk Drive, ChesterCH4 8AQ
Secretary
Appointed 19 Oct 1998
Resigned 09 Oct 2000

WEIR, David

Resigned
Berwyn 41 Stonewalls, WrexhamLL12 0LG
Secretary
Appointed 27 Mar 2006
Resigned 23 Mar 2009

YEOMANS, David Eric

Resigned
Guy Lane, ChesterCH3 7PH
Secretary
Appointed 22 Mar 2021
Resigned 23 Jan 2023

ADAMS, Philip Beresford

Resigned
Mereside House 31 Curzon Park North, ChesterCH4 8AP
Born May 1925
Director
Appointed 10 Apr 1991
Resigned 27 Sept 1993

ARROWSMITH, John Michael

Resigned
Flat 6 The Goldsmiths House, ChesterCH4 8JQ
Born September 1945
Director
Appointed 10 Apr 1991
Resigned 27 Sept 1993

BARKER, Chris

Resigned
Guy Lane, ChesterCH3 7PH
Born October 1984
Director
Appointed 17 Oct 2016
Resigned 25 Mar 2019

BEECH, Ian

Resigned
Guy Lane, ChesterCH3 7PH
Born June 1951
Director
Appointed 27 Mar 2018
Resigned 25 Mar 2024

BOWLER, William

Resigned
Guy Lane, ChesterCH3 7PH
Born December 1946
Director
Appointed 26 Mar 2012
Resigned 21 Mar 2016

CLAXTON, Roy Arthur

Resigned
Guy Lane, ChesterCH3 7PH
Born August 1947
Director
Appointed 23 Mar 2015
Resigned 25 Mar 2019

COWEN, Christopher Norman

Resigned
Wellfield House, WrexhamLL12 8RN
Born March 1931
Director
Appointed 08 Nov 1991
Resigned 31 Dec 1994

CROMPTON, Peter Thomas

Resigned
Renley, Dunham On The HillWA6 0JQ
Born October 1945
Director
Appointed 29 Mar 1999
Resigned 21 Mar 2005

DANDY, Ian

Resigned
Guy Lane, ChesterCH3 7PH
Born January 1959
Director
Appointed 25 Mar 2019
Resigned 24 Mar 2025

DEAS, Kenneth Steven, Dr

Resigned
Church Cottage, ChesterCH4 9NG
Born April 1927
Director
Appointed 27 Sept 1993
Resigned 22 Mar 1996

DIGBY, Alan

Resigned
37 Garth Drive, ChesterCH2 2AF
Born April 1934
Director
Appointed 27 Mar 1995
Resigned 30 Mar 1998

FIRTH, Jonathan Hodgson

Resigned
Guy Lane, ChesterCH3 7PH
Born September 1949
Director
Appointed 28 Mar 2011
Resigned 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

249

Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Memorandum Articles
30 June 2021
MAMA
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Resolution
12 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
12 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2014
AR01AR01
Accounts With Accounts Type Small
24 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Resolution
18 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Appoint Person Secretary Company With Name
4 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
7 September 2010
AAAnnual Accounts
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
28 May 2010
AR01AR01
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Legacy
18 May 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 March 2009
AAAnnual Accounts
Legacy
14 May 2008
363sAnnual Return (shuttle)
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 April 2008
AAAnnual Accounts
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 April 2006
AAAnnual Accounts
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2005
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Memorandum Articles
5 February 2002
MEM/ARTSMEM/ARTS
Resolution
5 February 2002
RESOLUTIONSResolutions
Memorandum Articles
19 July 2001
MEM/ARTSMEM/ARTS
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Memorandum Articles
14 February 2000
MEM/ARTSMEM/ARTS
Resolution
14 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
17 April 1999
288bResignation of Director or Secretary
Legacy
17 April 1999
288bResignation of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 June 1998
AAAnnual Accounts
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1997
AAAnnual Accounts
Legacy
28 April 1996
288288
Legacy
18 April 1996
288288
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Memorandum Articles
9 April 1995
MEM/ARTSMEM/ARTS
Resolution
31 March 1995
RESOLUTIONSResolutions
Legacy
25 November 1994
88(2)R88(2)R
Accounts With Accounts Type Small
21 October 1994
AAAnnual Accounts
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Resolution
6 October 1994
RESOLUTIONSResolutions
Legacy
1 August 1994
288288
Legacy
3 June 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
13 March 1994
88(2)R88(2)R
Legacy
13 March 1994
88(2)R88(2)R
Legacy
16 December 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
88(2)R88(2)R
Accounts With Accounts Type Small
22 October 1993
AAAnnual Accounts
Legacy
10 August 1993
88(2)R88(2)R
Legacy
18 June 1993
88(2)R88(2)R
Legacy
18 June 1993
287Change of Registered Office
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
14 May 1993
88(2)R88(2)R
Legacy
22 March 1993
88(2)R88(2)R
Legacy
21 January 1993
288288
Legacy
21 January 1993
88(2)R88(2)R
Legacy
22 December 1992
88(2)R88(2)R
Legacy
10 November 1992
88(2)R88(2)R
Legacy
28 September 1992
88(2)R88(2)R
Accounts With Accounts Type Small
28 September 1992
AAAnnual Accounts
Legacy
1 July 1992
88(2)R88(2)R
Legacy
3 June 1992
88(2)R88(2)R
Legacy
12 May 1992
363b363b
Legacy
20 March 1992
88(2)R88(2)R
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
5 January 1992
88(2)R88(2)R
Legacy
13 December 1991
288288
Legacy
14 November 1991
88(2)R88(2)R
Legacy
10 June 1991
224224
Incorporation Company
10 April 1991
NEWINCIncorporation