Background WavePink WaveYellow Wave

HAMELIN TRUST (02650043)

HAMELIN TRUST (02650043) is an active UK company. incorporated on 30 September 1991. with registered office in Billericay. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799) and 2 other business activities. HAMELIN TRUST has been registered for 34 years. Current directors include BISHOP, James, BRYANT, Laura, GAIGER, Jamie Andrew Gerard and 6 others.

Company Number
02650043
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 September 1991
Age
34 years
Address
19 Radford Crescent, Billericay, CM12 0DU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
BISHOP, James, BRYANT, Laura, GAIGER, Jamie Andrew Gerard, MARSHALL, Laura Louise, NIGHTINGALE, Stephen, POTTLE, Aaron, WALDON, Victoria Frances Ann, WILSON, James, WOODHAM, Graham Kenneth
SIC Codes
47799, 87200, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMELIN TRUST

HAMELIN TRUST is an active company incorporated on 30 September 1991 with the registered office located in Billericay. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799) and 2 other business activities. HAMELIN TRUST was registered 34 years ago.(SIC: 47799, 87200, 88100)

Status

active

Active since 34 years ago

Company No

02650043

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

Age

34 Years

Incorporated 30 September 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

19 Radford Crescent Billericay, CM12 0DU,

Previous Addresses

Central Office Unit C Radford Businesss Centre Radford Cresent Billericay Essex CM12 0DP
From: 30 September 1991To: 2 June 2011
Timeline

74 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Oct 09
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Joined
Nov 13
Director Left
Feb 14
Director Left
May 14
Director Left
May 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Aug 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Apr 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Jul 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 21
Director Joined
Apr 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

WATKINS, Mark Justin Godwin

Active
Radford Crescent, BillericayCM12 0DU
Secretary
Appointed 12 Oct 2021

BISHOP, James

Active
Radford Crescent, BillericayCM12 0DU
Born December 1979
Director
Appointed 01 Sept 2023

BRYANT, Laura

Active
Radford Crescent, BillericayCM12 0DU
Born October 1975
Director
Appointed 16 Oct 2023

GAIGER, Jamie Andrew Gerard

Active
Radford Crescent, BillericayCM12 0DU
Born June 1961
Director
Appointed 13 Jan 2025

MARSHALL, Laura Louise

Active
Radford Crescent, BillericayCM12 0DU
Born May 1980
Director
Appointed 17 Mar 2025

NIGHTINGALE, Stephen

Active
Radford Crescent, BillericayCM12 0DU
Born March 1967
Director
Appointed 17 Mar 2025

POTTLE, Aaron

Active
Radford Crescent, BillericayCM12 0DU
Born January 1984
Director
Appointed 13 May 2024

WALDON, Victoria Frances Ann

Active
Radford Crescent, BillericayCM12 0DU
Born November 1966
Director
Appointed 23 Jun 2022

WILSON, James

Active
Radford Crescent, BillericayCM12 0DU
Born October 1982
Director
Appointed 16 Oct 2023

WOODHAM, Graham Kenneth

Active
Radford Crescent, BillericayCM12 0DU
Born January 1959
Director
Appointed 04 Apr 2019

FISHER, Stephen John

Resigned
Radford Crescent, BillericayCM12 0DU
Secretary
Appointed 30 Sept 1991
Resigned 11 Jun 2018

FULLER, Julie Ann

Resigned
Radford Crescent, BillericayCM12 0DU
Secretary
Appointed 11 Jun 2018
Resigned 12 Oct 2021

ALEXANDROU, Anastasis

Resigned
Radford Crescent, BillericayCM12 0DU
Born May 1986
Director
Appointed 29 Jan 2018
Resigned 04 Jan 2021

AYYUBI, Mohammed Akram

Resigned
Radford Crescent, BillericayCM12 0DU
Born May 1977
Director
Appointed 25 Sept 2017
Resigned 17 Apr 2019

BARTON, Scott William

Resigned
Radford Crescent, BillericayCM12 0DU
Born February 1967
Director
Appointed 25 Sept 2017
Resigned 04 Jun 2018

BENSON, Peter Robert Noel Darcy

Resigned
185a Southend Road, WickfordSS11 8EF
Born October 1933
Director
Appointed 10 Sept 2001
Resigned 01 Jul 2004

BLACK, Colette Marie

Resigned
Radford Crescent, BillericayCM12 0DU
Born August 1977
Director
Appointed 08 Apr 2021
Resigned 09 Nov 2023

BONE, Patrick Alan

Resigned
Radford Crescent, BillericayCM12 0DU
Born March 1935
Director
Appointed 11 Jul 2007
Resigned 01 Jan 2012

BROOKS, Rodney Gordon

Resigned
Bramley End 3 The Vale, IngatestoneCM4 9PW
Born November 1933
Director
Appointed 24 Nov 1994
Resigned 08 Oct 2001

CLARKE, Sarah

Resigned
Radford Crescent, BillericayCM12 0DU
Born December 1975
Director
Appointed 20 May 2019
Resigned 05 Oct 2021

COCHRAM, Alan

Resigned
Radford Crescent, BillericayCM12 0DU
Born March 1973
Director
Appointed 16 Oct 2023
Resigned 21 Jun 2024

CRESSWELL, Elaine

Resigned
Radford Crescent, BillericayCM12 0DU
Born September 1954
Director
Appointed 08 Nov 2019
Resigned 02 Feb 2022

DAVIES, Josephine Ellen

Resigned
Radford Crescent, BillericayCM12 0DU
Born July 1934
Director
Appointed 01 Jul 2014
Resigned 20 May 2019

FIRTH, David

Resigned
Radford Crescent, BillericayCM12 0DU
Born July 1952
Director
Appointed 01 Jun 2015
Resigned 10 Oct 2023

FROMENT, Sally

Resigned
Radford Crescent, BillericayCM12 0DU
Born May 1955
Director
Appointed 23 Jun 2022
Resigned 31 Dec 2023

GIBSON, Jeremy Henry

Resigned
Radford Crescent, BillericayCM12 0DU
Born May 1951
Director
Appointed 06 Nov 2017
Resigned 06 Jul 2018

GOWLAND, Peter John

Resigned
34 Frithwood Close, BillericayCM12 9PL
Born August 1935
Director
Appointed 30 Sept 1991
Resigned 01 Mar 1993

GOWLAND, Shirley Margaret

Resigned
Radford Crescent, BillericayCM12 0DU
Born March 1936
Director
Appointed 30 Sept 1991
Resigned 07 Jan 2017

GREGORY, Brian Charles

Resigned
Radford Crescent, BillericayCM12 0DU
Born April 1952
Director
Appointed 17 Sept 2012
Resigned 03 Jun 2013

GREGSON, Terry John

Resigned
Radford Crescent, BillericayCM12 0DU
Born August 1943
Director
Appointed 08 Dec 2014
Resigned 20 Nov 2018

GREGSON, Terry John

Resigned
Radford Crescent, BillericayCM12 0DU
Born August 1943
Director
Appointed 30 Sept 1991
Resigned 15 May 2014

HACKETT, Steven John

Resigned
Radford Crescent, BillericayCM12 0DU
Born September 1950
Director
Appointed 19 Jul 2004
Resigned 30 Apr 2014

HARTLAND, Jennifer Claire

Resigned
Radford Crescent, BillericayCM12 0DU
Born July 1973
Director
Appointed 19 Jan 2015
Resigned 21 Jun 2019

HEDDEN, Leanne

Resigned
Radford Crescent, BillericayCM12 0DU
Born February 1959
Director
Appointed 17 Sept 2012
Resigned 10 Apr 2017

HERRINGTON, Francis Henry

Resigned
Radford Crescent, BillericayCM12 0DU
Born June 1951
Director
Appointed 21 Sept 2009
Resigned 31 Jan 2014
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
7 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Memorandum Articles
18 February 2021
MAMA
Resolution
18 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Resolution
5 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts Amended With Accounts Type Group
17 April 2019
AAMDAAMD
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Accounts With Accounts Type Group
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Resolution
23 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Accounts Amended With Accounts Type Group
21 March 2012
AAMDAAMD
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
7 January 2011
AAMDAAMD
Legacy
14 December 2010
MG01MG01
Accounts With Accounts Type Group
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
27 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288cChange of Particulars
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
287Change of Registered Office
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
16 January 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
30 April 2002
AAMDAAMD
Legacy
17 April 2002
395Particulars of Mortgage or Charge
Legacy
17 April 2002
395Particulars of Mortgage or Charge
Legacy
7 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
21 November 1995
288288
Legacy
21 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
12 December 1994
288288
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1993
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Legacy
11 May 1993
288288
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Legacy
1 December 1992
363sAnnual Return (shuttle)
Legacy
18 June 1992
224224
Incorporation Company
30 September 1991
NEWINCIncorporation