Background WavePink WaveYellow Wave

BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED (02608167)

BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED (02608167) is an active UK company. incorporated on 7 May 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED has been registered for 34 years. Current directors include CRELLIN, Maria Teresa, DALE, Steven Glyn, DUDLEY, Simon Drummond and 3 others.

Company Number
02608167
Status
active
Type
ltd
Incorporated
7 May 1991
Age
34 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CRELLIN, Maria Teresa, DALE, Steven Glyn, DUDLEY, Simon Drummond, MUNRO, Alexander Graeme, POTTER, David Cameron, WROBEL, Michael Aleksander
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED

BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED is an active company incorporated on 7 May 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02608167

LTD Company

Age

34 Years

Incorporated 7 May 1991

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 10 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

ROTHMANS INTERNATIONAL UK PENSION FUND TRUSTEE LIMITED
From: 30 August 1991To: 1 March 2002
HACKREMCO (NO.695) LIMITED
From: 7 May 1991To: 30 August 1991
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Timeline

29 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
May 91
Director Left
May 10
Director Joined
May 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Apr 13
Director Left
Jul 13
Director Left
May 14
Director Left
Jun 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Oct 15
Director Joined
May 16
Director Left
Oct 17
Director Left
May 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Jun 21
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CRELLIN, Maria Teresa

Active
Globe House, LondonWC2R 3LA
Born August 1965
Director
Appointed 26 Feb 2020

DALE, Steven Glyn

Active
Globe House, LondonWC2R 3LA
Born May 1967
Director
Appointed 19 May 2021

DUDLEY, Simon Drummond

Active
Globe House, LondonWC2R 3LA
Born September 1951
Director
Appointed 16 Dec 2020

MUNRO, Alexander Graeme

Active
Water Street, LondonWC2R 3LA
Born December 1963
Director
Appointed 17 Dec 2014

POTTER, David Cameron

Active
Water Street, LondonWC2R 3LA
Born July 1948
Director
Appointed 18 Feb 2004

WROBEL, Michael Aleksander

Active
Water Street, LondonWC2R 3LA
Born June 1955
Director
Appointed 26 Sept 2011

ADAMS, Mark Wiliam

Resigned
30 Temple Mill Island, MarlowSL7 1SQ
Secretary
Appointed 01 Jan 1999
Resigned 04 May 1999

ALLEN, John William

Resigned
188 Oakfield Road, BenfleetSS7 1DU
Secretary
Appointed 30 Aug 1991
Resigned 31 Dec 1998

CHATTERWAY, Dennis Alan

Resigned
14 Warren Close, Bury St EdmundsIP30 9DS
Nominee secretary
Appointed 07 May 1991
Resigned 30 Aug 1991

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 03 Apr 2008
Resigned 03 May 2013

CREEGAN, Bridget Mary

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 15 May 2013
Resigned 01 Nov 2017

CUNNINGTON, Geoffrey Charles William

Resigned
19 Connaught Road, HarpendenAL5 4TW
Secretary
Appointed 14 May 2002
Resigned 03 Apr 2008

GARWOOD, Kim Elizabeth

Resigned
15 West Cloister, BillericayCM11 2AG
Secretary
Appointed 04 May 1999
Resigned 14 May 2002

GRIFFITHS, Ann Elizabeth

Resigned
3 Blair Close, Hemel HempsteadHP2 7QJ
Secretary
Appointed 24 Sept 1997
Resigned 14 May 2002

HITCHMOUGH, James Graham

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 11 Jul 2018
Resigned 31 Dec 2019

PATEL, Janaki Biharilal

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 01 Nov 2017
Resigned 18 Apr 2018

WINGFIELD, Ernest Niall

Resigned
Orchard Garden, AmershamHP6 5QA
Secretary
Appointed 02 Oct 1995
Resigned 24 Sept 1997

ANTONAKAKIS, Panagiotis

Resigned
Water Street, LondonWC2R 3LA
Born September 1978
Director
Appointed 07 Apr 2011
Resigned 20 Jun 2014

ARCHER, Neil Gordon

Resigned
Water Street, LondonWC2R 3LA
Born January 1961
Director
Appointed 22 Sept 2004
Resigned 16 Dec 2010

BARROW, Brian Christopher

Resigned
Water Street, LondonWC2R 3LA
Born April 1955
Director
Appointed 23 Jun 2009
Resigned 19 May 2021

BISCHOFF, Hans Christian

Resigned
9 Westfield Road, BeaconsfieldHP9 1EG
Born February 1943
Director
Appointed 24 Jan 1996
Resigned 14 May 2002

BLACK, Adrian Jeremy Simon

Resigned
1 Water Street, LondonWC2R 3LA
Born September 1958
Director
Appointed 14 May 2002
Resigned 03 Apr 2008

BLACK, Ian

Resigned
27 Stratton Road, BeaconsfieldHP9 1HR
Born June 1952
Director
Appointed 01 Jan 2001
Resigned 14 May 2002

BONE, John Francis

Resigned
Hollyridge, WokingGU22 0LE
Born July 1937
Director
Appointed 14 May 2002
Resigned 23 Jun 2009

BRAY, Peter John

Resigned
Water Street, LondonWC2R 3LA
Born May 1948
Director
Appointed 23 Jun 2009
Resigned 30 Sept 2014

BRAY, Peter John

Resigned
27 Kestrel Close, SouthamptonSO16 8FN
Born May 1948
Director
Appointed 19 Sept 2003
Resigned 13 Dec 2007

BROOKS, Edwin Linton

Resigned
1 Water Street, LondonWC2R 3LA
Born April 1940
Director
Appointed 03 Jul 2006
Resigned 13 Dec 2007

BROOKS, Edwin Linton

Resigned
El Almendro Goodacres Lane, Princes RisboroughHP27 0QD
Born April 1940
Director
Appointed 30 Aug 1991
Resigned 12 May 2003

COHN, Anthony Michael Hardy

Resigned
Water Street, LondonWC2R 3LA
Born November 1969
Director
Appointed 20 Apr 2016
Resigned 10 Jul 2019

CORNWALL JONES, Mark Ralph

Resigned
Erin House, LondonSW11 4PX
Born February 1933
Director
Appointed 30 Aug 1991
Resigned 31 Jan 2000

CRAVEN, John Anthony, Sir

Resigned
20 Cheyne Walk, LondonSW3 5RA
Born October 1940
Director
Appointed 08 Feb 2000
Resigned 30 Jun 2006

CUNNINGTON, Geoffrey Charles William

Resigned
Water Street, LondonWC2R 3LA
Born November 1954
Director
Appointed 07 Apr 2011
Resigned 01 Oct 2017

DUNLOP, Jonathan William

Resigned
The Coach House, TwyfordSO21 1RH
Born July 1961
Director
Appointed 14 May 2002
Resigned 19 Sept 2003

ELLISON, Norman Harper

Resigned
Meadow View, Milton KeynesMK17 0PD
Born March 1948
Director
Appointed 30 Apr 1996
Resigned 25 Jan 2001

ENGLISH, Alfred Michael Thomas

Resigned
15 Watermill Way, AylesburyHP22 5SR
Born February 1952
Director
Appointed 11 Jan 1994
Resigned 31 Dec 2004

Persons with significant control

1

1 Water Street, LondonWC2R 3LA

Nature of Control

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

Filing History

258

Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Memorandum Articles
26 July 2024
MAMA
Resolution
26 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Legacy
2 June 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Legacy
11 March 2020
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
9 February 2020
TM02Termination of Secretary
Memorandum Articles
29 November 2019
MAMA
Resolution
29 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Resolution
10 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 July 2013
RP04RP04
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Resolution
19 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
19 October 2011
CC04CC04
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2009
AAAnnual Accounts
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
363aAnnual Return
Memorandum Articles
21 April 2009
MEM/ARTSMEM/ARTS
Resolution
27 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
15 September 2008
288cChange of Particulars
Legacy
28 May 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
363aAnnual Return
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
28 December 2005
AAAnnual Accounts
Legacy
20 December 2005
288aAppointment of Director or Secretary
Resolution
7 October 2005
RESOLUTIONSResolutions
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 December 2004
AAAnnual Accounts
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
363aAnnual Return
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2004
AAAnnual Accounts
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Resolution
17 June 2003
RESOLUTIONSResolutions
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
25 January 2003
288cChange of Particulars
Legacy
28 May 2002
288cChange of Particulars
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
18 December 2001
287Change of Registered Office
Resolution
7 December 2001
RESOLUTIONSResolutions
Legacy
17 July 2001
287Change of Registered Office
Legacy
7 June 2001
288cChange of Particulars
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288cChange of Particulars
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
288cChange of Particulars
Legacy
28 April 2000
288cChange of Particulars
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 December 1999
AAAnnual Accounts
Legacy
20 October 1999
353353
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
353353
Legacy
24 February 1999
190190
Legacy
24 February 1999
287Change of Registered Office
Memorandum Articles
16 February 1999
MEM/ARTSMEM/ARTS
Resolution
16 February 1999
RESOLUTIONSResolutions
Resolution
16 February 1999
RESOLUTIONSResolutions
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 December 1998
AAAnnual Accounts
Legacy
16 July 1998
288cChange of Particulars
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 1997
AAAnnual Accounts
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288cChange of Particulars
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1997
AAAnnual Accounts
Legacy
29 November 1996
288cChange of Particulars
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
4 February 1996
288288
Legacy
4 February 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Accounts With Accounts Type Dormant
8 December 1995
AAAnnual Accounts
Legacy
22 November 1995
288288
Legacy
1 November 1995
288288
Resolution
16 October 1995
RESOLUTIONSResolutions
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 1995
AAAnnual Accounts
Resolution
9 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1993
AAAnnual Accounts
Legacy
13 October 1992
225(1)225(1)
Legacy
18 May 1992
363sAnnual Return (shuttle)
Resolution
10 September 1991
RESOLUTIONSResolutions
Legacy
10 September 1991
287Change of Registered Office
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
224224
Certificate Change Of Name Company
30 August 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 May 1991
NEWINCIncorporation