Background WavePink WaveYellow Wave

NATIONAL ECZEMA SOCIETY (02685083)

NATIONAL ECZEMA SOCIETY (02685083) is an active UK company. incorporated on 6 February 1992. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NATIONAL ECZEMA SOCIETY has been registered for 34 years. Current directors include HOLMES, Luke William Patten, KUNZLIK, Hannah Beth, MATHUR, Neil and 4 others.

Company Number
02685083
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 February 1992
Age
34 years
Address
82 Tanner Street, London, SE1 3GN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HOLMES, Luke William Patten, KUNZLIK, Hannah Beth, MATHUR, Neil, MOSS, Celia, Dr, PITAYANUKUL, Sumlit James Chiu-Man, PUGH, Stephen Crommelin, VOLLERS, Hedwig Laurien
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL ECZEMA SOCIETY

NATIONAL ECZEMA SOCIETY is an active company incorporated on 6 February 1992 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NATIONAL ECZEMA SOCIETY was registered 34 years ago.(SIC: 94990)

Status

active

Active since 34 years ago

Company No

02685083

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

Age

34 Years

Incorporated 6 February 1992

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

82 Tanner Street London, SE1 3GN,

Previous Addresses

11 Murray Street London NW1 9RE England
From: 21 March 2015To: 22 January 2025
Hill House Highgate Hill London N19 5NA
From: 6 February 1992To: 21 March 2015
Timeline

44 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Sept 11
Director Left
Nov 11
Director Left
Nov 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Jan 15
Director Left
Dec 15
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Jan 18
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
May 20
Director Left
Jul 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Dec 23
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

PROCTOR, Andrew Michael

Active
Tanner Street, LondonSE1 3GN
Secretary
Appointed 29 Nov 2018

HOLMES, Luke William Patten

Active
Tanner Street, LondonSE1 3GN
Born July 1990
Director
Appointed 08 Jan 2026

KUNZLIK, Hannah Beth

Active
Tanner Street, LondonSE1 3GN
Born August 1992
Director
Appointed 16 Mar 2022

MATHUR, Neil

Active
Tanner Street, LondonSE1 3GN
Born November 1981
Director
Appointed 08 Jan 2026

MOSS, Celia, Dr

Active
Tanner Street, LondonSE1 3GN
Born April 1951
Director
Appointed 04 Dec 2019

PITAYANUKUL, Sumlit James Chiu-Man

Active
Tanner Street, LondonSE1 3GN
Born February 1986
Director
Appointed 18 Mar 2020

PUGH, Stephen Crommelin

Active
Murray Street, LondonNW1 9RE
Born February 1958
Director
Appointed 25 Feb 2017

VOLLERS, Hedwig Laurien

Active
Tanner Street, LondonSE1 3GN
Born October 1982
Director
Appointed 16 Mar 2022

CLOW, Robert Christopher

Resigned
Penn House, NorthwoodHA6 2HH
Secretary
Appointed 01 Jun 2001
Resigned 01 Oct 2009

FUNNELL, Christina

Resigned
28 Queensbury Street, IslingtonN1 3AD
Secretary
Appointed 03 Feb 1992
Resigned 05 Dec 1995

GROVES, James Alan

Resigned
Darklake View, PlymouthPL6 7TL
Secretary
Appointed 20 Oct 2016
Resigned 29 Nov 2018

KITCHEN, Robert George Christopher

Resigned
Murray Street, LondonNW1 9RE
Secretary
Appointed 01 Oct 2009
Resigned 20 Oct 2016

MOFFATT, Peter John

Resigned
America Farm, OngarCM5 0JQ
Secretary
Appointed 23 Jan 1999
Resigned 27 Mar 1999

PARKER, Philip Christopher Liam

Resigned
Yew Trees, WootonOX20 1EG
Secretary
Appointed 27 Mar 1999
Resigned 02 Mar 2001

ROWE, Leslie Anthony

Resigned
32 Cloister Road, LondonW3 0DF
Secretary
Appointed 05 Dec 1995
Resigned 23 Jan 1999

AMIN, Himanshu

Resigned
25 Woodhall Avenue, PinnerHA5 3DY
Born January 1954
Director
Appointed 11 Apr 1993
Resigned 08 May 1999

BAIRD, Rona Agnes Mary

Resigned
Harpertoun, KelsoTD5 7QW
Born April 1961
Director
Appointed 03 Dec 1994
Resigned 22 Jan 1998

BAKER, Rebecca

Resigned
Murray Street, LondonNW1 9RE
Born July 1982
Director
Appointed 26 Nov 2003
Resigned 28 Nov 2015

BAMFORTH, Peter John

Resigned
1 Codling Way, WembleyHA0 2UE
Born August 1952
Director
Appointed 03 Feb 1992
Resigned 11 Apr 1992

BANKS, Margaret Rose

Resigned
Harvard House, Moreton In MarshGL56 0JT
Born July 1936
Director
Appointed 09 May 1998
Resigned 22 Sept 2001

BARKER, Barbara

Resigned
33 Melcombe Regis Court, LondonW1N 3LH
Born September 1922
Director
Appointed 11 Apr 1992
Resigned 31 May 1993

BOYCE, David

Resigned
26 Bute Street, GourockPA19 1SY
Born October 1957
Director
Appointed 09 May 1998
Resigned 07 Feb 2004

BROOKE, Alexis Victoria Gina

Resigned
Murray Street, LondonNW1 9RE
Born July 1957
Director
Appointed 28 Nov 2010
Resigned 17 Jun 2020

CLOW, Robert Christopher

Resigned
10 Batchworth Lane, NorthwoodHA6 3AT
Born March 1948
Director
Appointed 03 Feb 1992
Resigned 26 Apr 1997

CUTBILL, Amanda

Resigned
4 Lawnsdale, NorthwichCW8 2UT
Born March 1961
Director
Appointed 08 May 1999
Resigned 22 Sept 2001

DAVIES, Philip Edward Hamilton

Resigned
Murray Street, LondonNW1 9RE
Born August 1974
Director
Appointed 11 Sept 2010
Resigned 19 May 2022

ESCOTT, Catherine Sinead Grant

Resigned
Murray Street, LondonNW1 9RE
Born February 1973
Director
Appointed 21 Sept 2019
Resigned 14 Sept 2022

FERRAR, Leslie Jane

Resigned
St. James's, LondonSW1A 1BA
Born July 1955
Director
Appointed 07 Feb 2005
Resigned 27 Nov 2010

FOTHERINGHAM, Alun Stephen

Resigned
Hill House, LondonN19 5NA
Born November 1972
Director
Appointed 26 Mar 2011
Resigned 11 Jan 2014

HIRST, Patricia

Resigned
17 Belmont Gardens, HexhamNE47 6HG
Born December 1946
Director
Appointed 03 Dec 1994
Resigned 29 Apr 1995

HUDSON, Mary Frances

Resigned
43 Galtymore Road, Dublin 12IRISH
Born August 1947
Director
Appointed 03 Dec 1994
Resigned 08 May 1999

HUMPHREYS, Ann Rosemary

Resigned
Hill House, LondonN19 5NA
Born November 1943
Director
Appointed 11 Sept 2010
Resigned 23 Nov 2013

HUMPHREYS, Rosemary

Resigned
Seaforth, Budleigh SaltertonEX9 6JP
Born November 1943
Director
Appointed 26 Apr 1997
Resigned 06 Nov 2004

JACKLIN, Janet Evelyn

Resigned
8 Chichester Court, ColchesterCO3 3TF
Born March 1927
Director
Appointed 11 May 1996
Resigned 22 Sept 2001

JALIL, Syed Maswood

Resigned
1a Gilbert Way, NorwichNR4 7RN
Born September 1933
Director
Appointed 09 May 1998
Resigned 20 Sept 2003
Fundings
Financials
Latest Activities

Filing History

242

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Resolution
15 October 2020
RESOLUTIONSResolutions
Memorandum Articles
15 October 2020
MAMA
Statement Of Companys Objects
15 October 2020
CC04CC04
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Memorandum Articles
2 January 2020
MAMA
Resolution
2 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 February 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Accounts With Accounts Type Group
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Termination Director Company With Name
11 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Statement Of Companys Objects
4 December 2012
CC04CC04
Resolution
4 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
21 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Resolution
15 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
8 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
17 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Group
13 December 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Legacy
10 March 2009
288cChange of Particulars
Legacy
18 February 2009
288cChange of Particulars
Accounts With Accounts Type Group
14 November 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 August 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
5 December 2006
288cChange of Particulars
Accounts With Accounts Type Group
26 July 2006
AAAnnual Accounts
Legacy
25 May 2006
288cChange of Particulars
Legacy
20 April 2006
288cChange of Particulars
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 July 2005
AAAnnual Accounts
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 July 2004
AAAnnual Accounts
Legacy
10 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 July 2003
AAAnnual Accounts
Memorandum Articles
27 May 2003
MEM/ARTSMEM/ARTS
Resolution
27 May 2003
RESOLUTIONSResolutions
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
27 November 2002
288cChange of Particulars
Accounts With Accounts Type Group
29 July 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288cChange of Particulars
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 August 2001
AAAnnual Accounts
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
225Change of Accounting Reference Date
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
363sAnnual Return (shuttle)
Resolution
14 February 2001
RESOLUTIONSResolutions
Legacy
9 January 2001
287Change of Registered Office
Legacy
9 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 October 2000
AAAnnual Accounts
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 September 1999
AAAnnual Accounts
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 June 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 March 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Accounts With Accounts Type Full Group
3 April 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
4 February 1996
288288
Legacy
1 August 1995
288288
Resolution
9 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 April 1995
AAAnnual Accounts
Legacy
16 February 1995
288288
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Legacy
20 October 1994
287Change of Registered Office
Accounts With Accounts Type Full
11 April 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
6 September 1993
288288
Legacy
20 April 1993
288288
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1993
AAAnnual Accounts
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
6 April 1993
288288
Legacy
2 April 1993
288288
Legacy
23 October 1992
224224
Legacy
9 October 1992
288288
Legacy
17 June 1992
288288
Incorporation Company
6 February 1992
NEWINCIncorporation