Background WavePink WaveYellow Wave

OVAL TRUSTEES LIMITED (02711042)

OVAL TRUSTEES LIMITED (02711042) is an active UK company. incorporated on 30 April 1992. with registered office in Salisbury. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. OVAL TRUSTEES LIMITED has been registered for 33 years. Current directors include ALLAN, Ross Campbell, WAKEFORD, Helen Mary.

Company Number
02711042
Status
active
Type
ltd
Incorporated
30 April 1992
Age
33 years
Address
Suite B & C, First Floor Milford House, Salisbury, SP1 2BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
ALLAN, Ross Campbell, WAKEFORD, Helen Mary
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVAL TRUSTEES LIMITED

OVAL TRUSTEES LIMITED is an active company incorporated on 30 April 1992 with the registered office located in Salisbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. OVAL TRUSTEES LIMITED was registered 33 years ago.(SIC: 66190)

Status

active

Active since 33 years ago

Company No

02711042

LTD Company

Age

33 Years

Incorporated 30 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

BLAND BANKART TRUSTEES LIMITED
From: 15 January 1998To: 7 July 2006
P & G BLAND TRUSTEES LIMITED
From: 17 July 1992To: 15 January 1998
GRAND SCHEME LIMITED
From: 30 April 1992To: 17 July 1992
Contact
Address

Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury, SP1 2BP,

Previous Addresses

Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
From: 23 January 2025To: 31 January 2025
Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom
From: 12 February 2024To: 23 January 2025
55 Maid Marian Way Nottingham NG1 6GE United Kingdom
From: 30 July 2019To: 12 February 2024
22 Clarendon Street Nottingham NG1 5HQ
From: 14 July 2014To: 30 July 2019
9 South Parade Wakefield West Yorkshire WF1 1LR
From: 30 April 1992To: 14 July 2014
Timeline

71 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Apr 92
Director Left
May 11
Director Left
May 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Apr 13
Loan Secured
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
May 14
Loan Cleared
Jun 14
Director Left
Jun 14
Loan Secured
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Apr 15
Loan Secured
May 15
Loan Secured
Jun 15
Loan Secured
May 16
Director Left
May 17
Loan Secured
Oct 18
Loan Secured
May 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Secured
Oct 19
Loan Cleared
Jan 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
Feb 21
Loan Secured
Mar 21
Director Left
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Cleared
Oct 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 23
Loan Secured
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
Apr 24
Loan Secured
Jul 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ALLAN, Ross Campbell

Active
Milford House, SalisburySP1 2BP
Born September 1974
Director
Appointed 31 Jan 2024

WAKEFORD, Helen Mary

Active
Milford House, SalisburySP1 2BP
Born June 1971
Director
Appointed 19 Jan 2026

BENEV, Stefan Benkov

Resigned
South Parade, WakefieldWF1 1LR
Secretary
Appointed 27 Jul 2004
Resigned 01 Apr 2014

BLAND, Gilbert Lawrence

Resigned
2 Middle Lane, Market HarboroughLE16 8QA
Secretary
Appointed 03 Jul 1992
Resigned 05 Jan 1998

MUIR, Graham Macdonald

Resigned
NottinghamNG1 6GE
Secretary
Appointed 26 Jun 2014
Resigned 30 Apr 2021

SANDERS, Janet Kathryn

Resigned
4 Caldecott Close, WigstonLE18 3WQ
Secretary
Appointed 05 Jan 1998
Resigned 27 Jul 2004

WADE, Jarlath Delphene

Resigned
Clarendon Street, NottinghamNG1 5HQ
Secretary
Appointed 01 Apr 2014
Resigned 26 Jun 2014

SECRETARIES BY DESIGN LIMITED

Resigned
52 Market Street, LeicsLE65 1AN
Corporate nominee secretary
Appointed 30 Apr 1992
Resigned 03 Jul 1992

BLANC, Peter William

Resigned
South Parade, WakefieldWF1 1LR
Born August 1970
Director
Appointed 22 Nov 2011
Resigned 01 Apr 2014

BLAND, Gilbert Lawrence

Resigned
2 Middle Lane, Market HarboroughLE16 8QA
Born September 1934
Director
Appointed 03 Jul 1992
Resigned 27 Jul 2004

BONNEYWELL, David

Resigned
NottinghamNG1 6GE
Born April 1969
Director
Appointed 26 Jun 2014
Resigned 31 Oct 2022

BRIDGEMAN, Nathan James

Resigned
Clarendon Street, NottinghamNG1 5HQ
Born November 1978
Director
Appointed 26 Jun 2014
Resigned 28 Apr 2017

BRIGHT, Stephen Michael

Resigned
The Ferns Histons Hill, WolverhamptonWV8 2EY
Born October 1949
Director
Appointed 27 Jul 2004
Resigned 02 Feb 2006

BUTLER, Paul Martin

Resigned
26 Main Street, Newton BurgolandLE67 1SE
Born May 1966
Director
Appointed 01 Oct 2007
Resigned 15 Mar 2013

CHEUNG, Wendy Wai Chee

Resigned
Park Square West, LeedsLS1 2PF
Born March 1973
Director
Appointed 10 Feb 2023
Resigned 31 Jan 2024

COWLAND, Dan James

Resigned
NottinghamNG1 6GE
Born February 1974
Director
Appointed 30 Oct 2020
Resigned 31 Dec 2023

DARVILL, Paul Andrew

Resigned
Milford House, SalisburySP1 2BP
Born December 1969
Director
Appointed 26 Jun 2014
Resigned 18 Dec 2025

DOCHERTY, Peter Gordon John

Resigned
Milford House, SalisburySP1 2BP
Born December 1981
Director
Appointed 31 Dec 2023
Resigned 19 Jan 2026

DURANT, Anthony James

Resigned
Wiverton, NottinghamNG13 8GU
Born March 1951
Director
Appointed 14 Aug 2000
Resigned 27 Jul 2004

HELLIER, Simon Mark

Resigned
Crees House, NewarkNG24 4TJ
Born December 1962
Director
Appointed 07 Jul 2006
Resigned 02 Sept 2007

HELLIER, Simon Mark

Resigned
Crees House, NewarkNG24 4TJ
Born December 1962
Director
Appointed 14 Aug 2000
Resigned 27 Jul 2004

HENDERSON, James John Potter

Resigned
Crag View, HarrogateHG3 1HZ
Born July 1960
Director
Appointed 07 Jul 2006
Resigned 18 Feb 2011

HERDMAN, Jeffrey Niven

Resigned
South Parade, WakefieldWF1 1LR
Born January 1953
Director
Appointed 07 Jul 2006
Resigned 19 Mar 2012

HICKLING, Thomas Paul

Resigned
NottinghamNG1 6GE
Born June 1982
Director
Appointed 25 May 2021
Resigned 31 Jan 2024

HODSON, Richard Phillip

Resigned
Manor Farm House, WakefieldWF4 2NQ
Born April 1951
Director
Appointed 27 Jul 2004
Resigned 01 Apr 2014

JONES, Roland Michael

Resigned
30 Montague Drive, LoughboroughLE11 3SB
Born June 1960
Director
Appointed 03 Jul 1992
Resigned 16 Aug 1996

LINLEY, Joanne

Resigned
NottinghamNG1 6GE
Born December 1971
Director
Appointed 10 Feb 2023
Resigned 31 Jan 2024

LITTLE, Robert Andrew

Resigned
NottinghamNG1 6GE
Born November 1988
Director
Appointed 25 May 2021
Resigned 31 Jan 2024

MORAN, Peter James

Resigned
NottinghamNG1 6GE
Born January 1975
Director
Appointed 25 May 2021
Resigned 31 Jan 2024

MUGGE, Mark Stephen

Resigned
Clarendon Street, NottinghamNG1 5HQ
Born October 1969
Director
Appointed 01 Apr 2014
Resigned 26 Jun 2014

MUIR, Graham Macdonald

Resigned
NottinghamNG1 6GE
Born September 1964
Director
Appointed 26 Jun 2014
Resigned 30 Apr 2021

MURDOCK, Nigel Bruce

Resigned
2 White House Court, Market DraytonTF9 2QQ
Born July 1958
Director
Appointed 03 Jul 1992
Resigned 31 Dec 2000

OTTER, Robert James

Resigned
Woodhouse Farm House, HuddersfieldHD8 9QX
Born June 1970
Director
Appointed 07 Jul 2006
Resigned 01 Apr 2014

RIDGLEY, Jane Ann

Resigned
NottinghamNG1 6GE
Born June 1968
Director
Appointed 30 Oct 2020
Resigned 01 May 2023

RUFFETT, David

Resigned
60 Cosby Road, LeicesterLE8 5PE
Born November 1950
Director
Appointed 16 Aug 1996
Resigned 27 Jul 2004

Persons with significant control

1

Milford House, SalisburySP1 2BP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

242

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 July 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
16 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Legacy
13 November 2012
MG01MG01
Legacy
13 November 2012
MG01MG01
Legacy
10 November 2012
MG01MG01
Legacy
10 November 2012
MG01MG01
Legacy
10 November 2012
MG01MG01
Legacy
10 November 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Legacy
4 June 2011
MG01MG01
Legacy
4 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Legacy
27 April 2011
MG02MG02
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Legacy
6 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
8 June 2009
288cChange of Particulars
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Resolution
28 December 2008
RESOLUTIONSResolutions
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
288cChange of Particulars
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
19 December 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
287Change of Registered Office
Legacy
31 August 2004
353353
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Legacy
13 May 2004
225Change of Accounting Reference Date
Legacy
10 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
30 April 2004
AUDAUD
Accounts With Accounts Type Dormant
27 April 2004
AAAnnual Accounts
Legacy
29 March 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
23 October 2003
AAAnnual Accounts
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 July 2002
AAAnnual Accounts
Legacy
23 May 2002
395Particulars of Mortgage or Charge
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2001
AAAnnual Accounts
Legacy
12 June 2001
395Particulars of Mortgage or Charge
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
17 February 2001
395Particulars of Mortgage or Charge
Legacy
12 February 2001
288cChange of Particulars
Legacy
12 February 2001
287Change of Registered Office
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 May 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
395Particulars of Mortgage or Charge
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 January 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
9 September 1993
288288
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
27 July 1992
287Change of Registered Office
Memorandum Articles
27 July 1992
MEM/ARTSMEM/ARTS
Resolution
27 July 1992
RESOLUTIONSResolutions
Legacy
27 July 1992
224224
Legacy
17 July 1992
88(2)R88(2)R
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Certificate Change Of Name Company
16 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 April 1992
NEWINCIncorporation