Background WavePink WaveYellow Wave

THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK (02629347)

THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK (02629347) is an active UK company. incorporated on 15 July 1991. with registered office in Corby. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK has been registered for 34 years. Current directors include ANDERSON, Leigh Scott, BERMINGHAM, David Patrick, BIRKS, Austin Lloyd and 9 others.

Company Number
02629347
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 July 1991
Age
34 years
Address
3/4 Earlstrees Court, Corby, NN17 4AX
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ANDERSON, Leigh Scott, BERMINGHAM, David Patrick, BIRKS, Austin Lloyd, CHADBURN, Jonathan, CROSS, Stephen, FATORACHIAN, Hajar, Dr, HUNTER, Anna-Jane, HUNTER, Paul John, IRVINE, Antoinette, KEMKENG, Muriel Wamba Vanicia, SALMON, Paul, SHAW, Sarah Louise, Dr
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK

THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK is an active company incorporated on 15 July 1991 with the registered office located in Corby. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK was registered 34 years ago.(SIC: 94120)

Status

active

Active since 34 years ago

Company No

02629347

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 15 July 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

THE INSTITUTE OF LOGISTICS AND TRANSPORT
From: 17 June 1999To: 13 May 2004
THE CHARTERED INSTITUTE OF TRANSPORT IN THE UK
From: 15 July 1991To: 17 June 1999
Contact
Address

3/4 Earlstrees Court Earlstrees Road Corby, NN17 4AX,

Timeline

101 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Dec 15
Loan Secured
Jan 16
Director Joined
Jan 16
Loan Secured
Feb 16
Director Joined
Jun 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Nov 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Left
Jan 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
96
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

WEATHERILL, Andrew James

Active
Earlstrees Court, CorbyNN17 4AX
Secretary
Appointed 04 Nov 2016

ANDERSON, Leigh Scott

Active
Earlstrees Court, CorbyNN17 4AX
Born August 1964
Director
Appointed 25 Jul 2024

BERMINGHAM, David Patrick

Active
Earlstrees Court, CorbyNN17 4AX
Born August 1962
Director
Appointed 02 Aug 2022

BIRKS, Austin Lloyd

Active
Earlstrees Court, CorbyNN17 4AX
Born May 1960
Director
Appointed 26 Sept 2024

CHADBURN, Jonathan

Active
Earlstrees Court, CorbyNN17 4AX
Born March 1965
Director
Appointed 25 Jul 2024

CROSS, Stephen

Active
Earlstrees Court, CorbyNN17 4AX
Born July 1958
Director
Appointed 26 Sept 2024

FATORACHIAN, Hajar, Dr

Active
Earlstrees Court, CorbyNN17 4AX
Born September 1982
Director
Appointed 24 Jul 2025

HUNTER, Anna-Jane

Active
Earlstrees Court, CorbyNN17 4AX
Born February 1983
Director
Appointed 07 Jun 2021

HUNTER, Paul John

Active
Earlstrees Court, CorbyNN17 4AX
Born June 1968
Director
Appointed 25 Jul 2024

IRVINE, Antoinette

Active
Earlstrees Court, CorbyNN17 4AX
Born April 1973
Director
Appointed 25 Jul 2024

KEMKENG, Muriel Wamba Vanicia

Active
Earlstrees Court, CorbyNN17 4AX
Born March 1981
Director
Appointed 25 Jul 2024

SALMON, Paul

Active
Earlstrees Court, CorbyNN17 4AX
Born May 1968
Director
Appointed 01 Sept 2025

SHAW, Sarah Louise, Dr

Active
Earlstrees Court, CorbyNN17 4AX
Born November 1977
Director
Appointed 07 Jun 2021

ALDRIDGE, Leslie Frank

Resigned
32 The Shrubbery, DealCT14 7PZ
Secretary
Appointed 15 Jul 1991
Resigned 01 Jun 1995

BOWACK, Michael Hamilton

Resigned
53 Fairmile Lane, CobhamKT11 2DH
Secretary
Appointed 14 Jun 1996
Resigned 17 Jul 1998

CLAYDEN, Cathrine Marie

Resigned
19 Hillview Close, PurleyCR8 1AU
Secretary
Appointed 01 Jun 1995
Resigned 14 Jun 1996

EBBAGE, Richard John

Resigned
Earlstrees Court, CorbyNN17 4AX
Secretary
Appointed 01 May 2004
Resigned 22 Jan 2014

KINLEY, John

Resigned
The Birches, SevenoaksTN13 1EL
Secretary
Appointed 17 Jul 1998
Resigned 30 Apr 2004

SNOOK, Duncan Cyril

Resigned
Earlstrees Court, CorbyNN17 4AX
Secretary
Appointed 22 Jan 2014
Resigned 04 Nov 2016

ABBISS, John Charles

Resigned
16 Ellesmere Road, NottinghamNG2 7DE
Born December 1948
Director
Appointed 01 Oct 1992
Resigned 30 Sept 1993

ABEL, George Stephen

Resigned
Bon Accord Cuddington Court, AylesburyHP18 0DT
Born January 1937
Director
Appointed 15 Jul 1991
Resigned 30 Sept 1992

ACRES, William James

Resigned
22 Orchard Way, StudleyB80 7NZ
Born November 1961
Director
Appointed 05 May 2005
Resigned 17 Jul 2013

ADAMS, Robert Anthony

Resigned
2 Charles Crescent, GlasgowG63 0BS
Born February 1937
Director
Appointed 01 Oct 1992
Resigned 30 Sept 1993

ALCOCK, Robert Kenneth, Captain

Resigned
Court House Brantham Court, ManningtreeCO11 1PP
Born June 1925
Director
Appointed 01 Oct 1991
Resigned 30 Sept 1993

ANDREWS, Leonard

Resigned
28 Church Lane, DunstableLU6 2DJ
Born December 1919
Director
Appointed 01 Oct 1991
Resigned 30 Sept 1993

ARMSTRONG, David

Resigned
194 Mount Olive Heights, LiverpoolL15 8LD
Born August 1947
Director
Appointed 01 Oct 1991
Resigned 30 Sept 1993

ARTHUR, John Martin Haigh

Resigned
7 Oaklands Park, OldhamOL4 4JY
Born March 1945
Director
Appointed 01 Oct 1997
Resigned 07 Oct 1999

ASHWORTH, Neil Henry

Resigned
Earlstrees Court, CorbyNN17 4AX
Born November 1962
Director
Appointed 30 May 2007
Resigned 01 Oct 2015

ATKINSON, Richard John

Resigned
Earlstrees Court, CorbyNN17 4AX
Born July 1964
Director
Appointed 24 Jul 2025
Resigned 30 Jan 2026

AUTON, Bernard Robert Campbell

Resigned
Earlstrees Court, CorbyNN17 4AX
Born July 1961
Director
Appointed 17 May 2013
Resigned 26 Mar 2015

AUTON, Bernard Robert Campbell

Resigned
37 Colley Wood, OxfordOX1 5NF
Born July 1961
Director
Appointed 15 May 2003
Resigned 23 Apr 2008

BAGGS, John Anthony

Resigned
September Cottage Haven Road, HorshamRH12 3JH
Born July 1941
Director
Appointed 15 Jul 1991
Resigned 30 Sept 1991

BARCLAY, Ian

Resigned
Earlstrees Court, CorbyNN17 4AX
Born October 1960
Director
Appointed 08 Feb 2010
Resigned 24 Jan 2013

BATH, Alistair Malcolm

Resigned
9 The Rise, ReadingRG4 8NZ
Born June 1938
Director
Appointed 15 Jul 1991
Resigned 30 Sept 1992

BEAGLEY, Thomas Lorne

Resigned
Kings Ride House 289 Sheen Road, RichmondTW10 5AW
Born January 1919
Director
Appointed 15 Jul 1991
Resigned 30 Sept 1993

Persons with significant control

2

0 Active
2 Ceased

Mr Kevin John Richardson

Ceased
Earlstrees Court, CorbyNN17 4AX
Born August 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jul 2017

Mr Richard David Wilding

Ceased
Earlstrees Court, CorbyNN17 4AX
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jul 2017
Fundings
Financials
Latest Activities

Filing History

452

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
1 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
22 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts Amended With Accounts Type Small
16 August 2019
AAMDAAMD
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
21 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
11 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 September 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Accounts With Accounts Type Group
1 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Resolution
11 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Accounts With Accounts Type Group
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Legacy
30 July 2009
363aAnnual Return
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
9 June 2009
288cChange of Particulars
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
287Change of Registered Office
Legacy
8 August 2008
353353
Legacy
7 August 2008
288bResignation of Director or Secretary
Memorandum Articles
30 May 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Memorandum Articles
30 January 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
29 January 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
14 January 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
14 January 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
14 January 2008
MEM/ARTSMEM/ARTS
Resolution
3 November 2007
RESOLUTIONSResolutions
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
287Change of Registered Office
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
23 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 2003
AAAnnual Accounts
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2002
AAAnnual Accounts
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
353353
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
353353
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Resolution
23 June 1999
RESOLUTIONSResolutions
Resolution
23 June 1999
RESOLUTIONSResolutions
Legacy
18 June 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 June 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Memorandum Articles
11 February 1999
MEM/ARTSMEM/ARTS
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Memorandum Articles
17 November 1998
MEM/ARTSMEM/ARTS
Resolution
17 November 1998
RESOLUTIONSResolutions
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
17 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
6 December 1995
288288
Legacy
24 October 1995
288288
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Resolution
19 September 1995
RESOLUTIONSResolutions
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
12 June 1995
288288
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Legacy
23 February 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Legacy
28 October 1994
288288
Legacy
12 August 1994
288288
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
17 January 1994
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
10 December 1993
288288
Legacy
24 November 1993
288288
Legacy
6 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
5 July 1993
288288
Legacy
13 April 1993
288288
Legacy
29 March 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
12 March 1993
288288
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
21 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
14 December 1992
288288
Legacy
14 December 1992
288288
Legacy
14 December 1992
288288
Legacy
14 December 1992
288288
Legacy
14 December 1992
288288
Legacy
14 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
12 October 1992
363sAnnual Return (shuttle)
Legacy
23 March 1992
224224
Incorporation Company
15 July 1991
NEWINCIncorporation