Background WavePink WaveYellow Wave

THE FREMANTLE TRUST (02722437)

THE FREMANTLE TRUST (02722437) is an active UK company. incorporated on 8 June 1992. with registered office in Aylesbury. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 2 other business activities. THE FREMANTLE TRUST has been registered for 33 years. Current directors include HAYES, Daniel, HUTTON, Graham Stuart, STREDDER, Michael Anthony and 2 others.

Company Number
02722437
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 June 1992
Age
33 years
Address
Woodley House, Aylesbury, HP19 8RS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HAYES, Daniel, HUTTON, Graham Stuart, STREDDER, Michael Anthony, WARDLE, Tracey, WENTWORTH-STANLEY, Mildred Maria Elisabeth
SIC Codes
87100, 87300, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FREMANTLE TRUST

THE FREMANTLE TRUST is an active company incorporated on 8 June 1992 with the registered office located in Aylesbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 2 other business activities. THE FREMANTLE TRUST was registered 33 years ago.(SIC: 87100, 87300, 88100)

Status

active

Active since 33 years ago

Company No

02722437

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

Age

33 Years

Incorporated 8 June 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 June 2025 (11 months ago)
Submitted on 9 June 2025 (11 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

THE BUCKINGHAMSHIRE COMMUNITY HOUSING TRUST
From: 8 June 1992To: 22 February 1993
Contact
Address

Woodley House 64-65 Rabans Close Aylesbury, HP19 8RS,

Timeline

91 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Oct 09
Director Joined
Dec 10
Director Left
Feb 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Aug 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Mar 13
Loan Secured
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Mar 14
Director Left
Apr 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Sept 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Director Left
May 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Apr 21
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Dec 21
Director Left
May 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Feb 23
Director Left
Mar 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Oct 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Director Joined
Nov 25
Director Left
Nov 25
Loan Secured
Mar 26
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DOWNING, Joanna Carole

Active
Whisby Way, LincolnLN6 3LQ
Secretary
Appointed 01 Feb 2024

HAYES, Daniel

Active
64-65 Rabans Close, AylesburyHP19 8RS
Born July 1973
Director
Appointed 01 Feb 2024

HUTTON, Graham Stuart

Active
64-65 Rabans Close, AylesburyHP19 8RS
Born March 1958
Director
Appointed 10 Nov 2025

STREDDER, Michael Anthony

Active
64-65 Rabans Close, AylesburyHP19 8RS
Born June 1969
Director
Appointed 01 Feb 2024

WARDLE, Tracey

Active
64-65 Rabans Close, AylesburyHP19 8RS
Born December 1972
Director
Appointed 01 Feb 2024

WENTWORTH-STANLEY, Mildred Maria Elisabeth

Active
64-65 Rabans Close, AylesburyHP19 8RS
Born March 1965
Director
Appointed 01 Feb 2024

LOFTS, Leonard Malcolm

Resigned
4 Cowley Close, AylesburyHP22 5DQ
Secretary
Appointed 08 Jun 1992
Resigned 30 Apr 1994

SAWYERS, Carole Ann

Resigned
Fairway House, DraytonOX14 4LB
Secretary
Appointed 05 May 1994
Resigned 29 May 2014

TURVEY, Elizabeth Mary

Resigned
64-65 Rabans Close, AylesburyHP19 8RS
Secretary
Appointed 11 Apr 2016
Resigned 02 Sept 2022

ASTON, Caroline Mary

Resigned
64-65 Rabans Close, AylesburyHP19 8RS
Born April 1939
Director
Appointed 02 Jun 1994
Resigned 17 Dec 2019

BAXTER, Lorna

Resigned
64-65 Rabans Close, AylesburyHP19 8RS
Born January 1968
Director
Appointed 27 Aug 2019
Resigned 01 Oct 2020

BRIGHTON, Malcolm

Resigned
The Barn Home Farm, Milton KeynesMK10 9AJ
Born June 1938
Director
Appointed 08 Jun 1992
Resigned 04 Oct 2002

BUCHANAN, Peter John

Resigned
16 Pulpit Close, CheshamHP5 2RZ
Born September 1942
Director
Appointed 20 May 1997
Resigned 03 Oct 2003

BULLER, David Robert

Resigned
11 Pretoria Road, High WycombeHP13 6QW
Born August 1934
Director
Appointed 23 Nov 1999
Resigned 29 Sept 2006

BURNESS, James Arthur

Resigned
64-65 Rabans Close, AylesburyHP19 8RS
Born August 1957
Director
Appointed 22 Jul 2020
Resigned 01 Feb 2024

BURNS, Jennifer

Resigned
64-65 Rabans Close, AylesburyHP19 8RS
Born October 1957
Director
Appointed 27 May 2020
Resigned 28 Sept 2021

CAPEWELL, Patricia Catherine

Resigned
Stroud Road, SolihullB90 2JX
Born September 1961
Director
Appointed 26 Sept 2023
Resigned 01 Feb 2024

CARTWRIGHT, Richard Thomas Torville

Resigned
38 Woodside Avenue, BeaconsfieldHP9 1JH
Born March 1945
Director
Appointed 20 Apr 1993
Resigned 21 Sept 1999

CONCHIE, George

Resigned
41 Trafalgar Avenue, Milton KeynesMK3 7UP
Born December 1947
Director
Appointed 22 Jul 1997
Resigned 03 Oct 2000

CROOKALL, Ian

Resigned
Flemmings House Old Wendover School, WendoverHP22 6DU
Born December 1944
Director
Appointed 21 Jul 2008
Resigned 23 Apr 2014

DE BARR, Robert Henry

Resigned
64-65 Rabans Close, AylesburyHP19 8RS
Born June 1950
Director
Appointed 23 Sept 2020
Resigned 01 Feb 2024

DREW, Louise Suzanne

Resigned
38 Hales Road, CheltenhamGL52 6SE
Born January 1971
Director
Appointed 28 Jul 2021
Resigned 01 Feb 2024

DUDAKIA, Kapil Kumar

Resigned
1 Blackwell Place, Milton KeynesMK5 7AW
Born August 1959
Director
Appointed 22 May 2006
Resigned 25 Jan 2011

DUTTA, Asoke Kumar

Resigned
48 Carlyon Avenue, HarrowHA2 8SY
Born July 1938
Director
Appointed 04 Jul 2000
Resigned 27 Sept 2017

ENGLISH, Anita Georgina

Resigned
11 Crossway, CheshamHP5 3LW
Born September 1938
Director
Appointed 15 Sept 1992
Resigned 19 Sept 2011

FIRTH, Elizabeth

Resigned
10 Brands Hill Avenue, High WycombeHP13 5QA
Born July 1936
Director
Appointed 24 Nov 1998
Resigned 26 Sept 2018

FITZALAN HOWARD, Richard Andrew

Resigned
64-65 Rabans Close, AylesburyHP19 8RS
Born July 1953
Director
Appointed 01 Feb 2024
Resigned 10 Nov 2025

FLETCHER, Paul Julian

Resigned
64-65 Rabans Close, AylesburyHP19 8RS
Born August 1950
Director
Appointed 19 Sept 2011
Resigned 21 Sept 2015

FORREST, Andrew David Hall

Resigned
64-65 Rabans Close, AylesburyHP19 8RS
Born September 1961
Director
Appointed 18 May 2015
Resigned 01 Apr 2019

GOODSON, Frank Albert

Resigned
18 Pound Street, AylesburyHP22 6EJ
Born April 1928
Director
Appointed 17 Aug 1993
Resigned 02 Jun 1994

GRIFFITHS, William Arthur

Resigned
Mavis Bank Church Road, BanburyOX17 2DU
Born May 1940
Director
Appointed 22 Mar 2004
Resigned 24 Sept 2012

HAYFIELD, Colin John

Resigned
64-65 Rabans Close, AylesburyHP19 8RS
Born November 1955
Director
Appointed 13 Dec 2010
Resigned 31 Jul 2012

HEALD, Nicholas Francis Barry

Resigned
64-65 Rabans Close, AylesburyHP19 8RS
Born November 1947
Director
Appointed 20 May 2013
Resigned 24 Mar 2021

HENSHAW, Patricia Jane

Resigned
Pondwykes Willen Road, Milton KeynesMK10 9AF
Born June 1945
Director
Appointed 09 Mar 1993
Resigned 11 Oct 1996

HOWARD, Alan John

Resigned
64-65 Rabans Close, AylesburyHP19 8RS
Born August 1950
Director
Appointed 18 May 2015
Resigned 26 May 2021

Persons with significant control

1

The Orders Of St John Care Trust

Active
Whisby Way, LincolnLN6 3LQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

235

Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 June 2024
PSC09Update to PSC Statements
Resolution
17 February 2024
RESOLUTIONSResolutions
Memorandum Articles
17 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
17 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
3 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
8 April 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 April 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 April 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Resolution
28 March 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Legacy
12 September 2012
MG01MG01
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
23 September 2009
395Particulars of Mortgage or Charge
Legacy
11 August 2009
287Change of Registered Office
Legacy
12 June 2009
363aAnnual Return
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
363aAnnual Return
Resolution
23 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
12 March 2003
AUDAUD
Legacy
25 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
287Change of Registered Office
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
1 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
13 July 1998
AUDAUD
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
5 July 1997
363sAnnual Return (shuttle)
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
7 July 1995
288288
Legacy
14 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
15 June 1994
288288
Legacy
11 May 1994
288288
Accounts With Accounts Type Full
12 January 1994
AAAnnual Accounts
Legacy
8 September 1993
288288
Legacy
17 June 1993
363sAnnual Return (shuttle)
Legacy
6 May 1993
288288
Legacy
26 April 1993
288288
Memorandum Articles
29 March 1993
MEM/ARTSMEM/ARTS
Legacy
18 March 1993
224224
Legacy
8 March 1993
287Change of Registered Office
Memorandum Articles
2 March 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 February 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 February 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 October 1992
RESOLUTIONSResolutions
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Incorporation Company
8 June 1992
NEWINCIncorporation