Background WavePink WaveYellow Wave

NATWEST PENSION TRUSTEE LIMITED (02726164)

NATWEST PENSION TRUSTEE LIMITED (02726164) is an active UK company. incorporated on 25 June 1992. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. NATWEST PENSION TRUSTEE LIMITED has been registered for 33 years. Current directors include CARGILL, Jan, ENGLAND, David Ernest Leonard, HERON, Douglas Nicol and 7 others.

Company Number
02726164
Status
active
Type
ltd
Incorporated
25 June 1992
Age
33 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
CARGILL, Jan, ENGLAND, David Ernest Leonard, HERON, Douglas Nicol, MUSTOE, Nicholas Charles William, PILCHER, Sean Mark, RAINBIRD, Caroline Mary Anne, WALKER, Peter Llewellyn, WAYMARK, Matthew Edward James, CAPITAL CRANFIELD PENSION TRUSTEES LIMITED, THE TRUSTEE CORPORATION LIMITED
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATWEST PENSION TRUSTEE LIMITED

NATWEST PENSION TRUSTEE LIMITED is an active company incorporated on 25 June 1992 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. NATWEST PENSION TRUSTEE LIMITED was registered 33 years ago.(SIC: 66290)

Status

active

Active since 33 years ago

Company No

02726164

LTD Company

Age

33 Years

Incorporated 25 June 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 4 April 2025 (11 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

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

RBS PENSION TRUSTEE LIMITED
From: 9 April 2002To: 4 August 2020
NATWEST PENSION TRUSTEES LIMITED
From: 9 October 1992To: 9 April 2002
REFAL 364 LIMITED
From: 25 June 1992To: 9 October 1992
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

, 1 Princes Street, London, EC2R 8BP, England
From: 7 November 2019To: 3 August 2020
, 1 Princes Street, London, EC2R 8PB
From: 25 June 1992To: 7 November 2019
Timeline

71 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Nov 09
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Apr 13
Loan Secured
Sept 13
Director Left
Oct 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Joined
Nov 18
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Sept 20
Director Left
Mar 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Jul 23
Director Left
Oct 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Mar 25
Loan Secured
Jun 25
Director Joined
Jun 25
0
Funding
63
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

TAVENDALE, Wendy Anne

Active
Glasgow Road, EdinburghEH12 1HQ
Secretary
Appointed 19 Jun 2009

CARGILL, Jan

Active
LondonEC2M 4AA
Born April 1967
Director
Appointed 18 Dec 2024

ENGLAND, David Ernest Leonard

Active
LondonEC2M 4AA
Born March 1948
Director
Appointed 28 Mar 2018

HERON, Douglas Nicol

Active
Floor 2, Housef, Rbs Gogarburn, EdinburghEH12 1HQ
Born July 1978
Director
Appointed 27 Mar 2020

MUSTOE, Nicholas Charles William

Active
LondonEC2M 4AA
Born December 1961
Director
Appointed 25 Mar 2022

PILCHER, Sean Mark

Active
LondonEC2M 4AA
Born March 1980
Director
Appointed 26 Jun 2025

RAINBIRD, Caroline Mary Anne

Active
LondonEC2M 4AA
Born March 1966
Director
Appointed 02 Jul 2024

WALKER, Peter Llewellyn

Active
Gogarburn, EdinburghEH12 1HQ
Born September 1956
Director
Appointed 28 Mar 2018

WAYMARK, Matthew Edward James

Active
LondonEC2M 4AA
Born March 1975
Director
Appointed 02 Jul 2024

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Active
New Broad Street, LondonEC2M 1JD
Corporate director
Appointed 31 Mar 2016

THE TRUSTEE CORPORATION LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate director
Appointed 29 Jun 2022

ADAMS, Rowan Daniel Justin

Resigned
3 Tower Road, TwickenhamTW1 4PD
Secretary
Appointed 23 Jun 2000
Resigned 22 Dec 2000

ADAMS, Rowan Daniel Justin

Resigned
3 Tower Road, TwickenhamTW1 4PD
Secretary
Appointed 22 Apr 1998
Resigned 31 Dec 1999

ASHWORTH, Mark Heddle

Resigned
20 Old Park Ridings, LondonN21 2EU
Secretary
Appointed 22 Mar 1995
Resigned 21 Apr 1998

BUTLIN, Rachel Elizabeth

Resigned
44 Stopher House, LondonSE1 0SE
Secretary
Appointed 27 Oct 1992
Resigned 25 Jun 1993

HAMMONDS, Peter James Scott

Resigned
Newlands, IngatestoneCM4 9NN
Secretary
Appointed 08 Oct 1992
Resigned 22 Mar 1995

HOLLAND, Simon James

Resigned
329 Ashingdon Road, RochfordSS4 1TS
Secretary
Appointed 25 Jun 1992
Resigned 08 Oct 1992

LEWIS, Derek John

Resigned
48 Chantry Avenue, LongfieldDA3 8DD
Secretary
Appointed 01 Jan 2000
Resigned 22 Jun 2000

MCENTEE, Angela Claire

Resigned
Kelso Avenue, GlasgowG73 3BX
Secretary
Appointed 20 Mar 2008
Resigned 19 Jun 2009

MCKEAN, Alan Wallace

Resigned
29 Woodhall Bank, EdinburghEH13 0HL
Secretary
Appointed 23 Dec 2000
Resigned 20 Mar 2008

ALLAN, John Napier

Resigned
The Corner Cottage, GodalmingGU8 6NW
Born March 1947
Director
Appointed 15 May 2000
Resigned 31 Jan 2009

BARLOW, Laura Jane

Resigned
London,EC2M 4RB
Born March 1967
Director
Appointed 29 Jul 2014
Resigned 14 Sept 2016

BARON, Peter

Resigned
10 Simonscales Lane, CockermouthCA13 9DJ
Born October 1942
Director
Appointed 11 Jun 1996
Resigned 11 Oct 2002

BOWIE, Ronald Stewart, Mr.

Resigned
LondonEC2M 4AA
Born January 1954
Director
Appointed 20 Mar 2013
Resigned 25 Mar 2022

BOYD, Peter Hunter

Resigned
18 Craigmount Grove, EdinburghEH12 8BP
Born May 1944
Director
Appointed 20 Mar 2008
Resigned 17 Oct 2013

BOYLE, Stephen Edward

Resigned
Riverside Road, GlasgowG43 2 EG
Born February 1961
Director
Appointed 27 Oct 2009
Resigned 26 Sept 2019

BROOKE, Piers Leighton

Resigned
37 Yeomans Row, LondonSW3 2AL
Born December 1940
Director
Appointed 06 Mar 1998
Resigned 31 Jan 2000

BUCKLER, Ernest John Warr

Resigned
St Andrews, RyeTN31 7LD
Born April 1914
Director
Appointed 19 Oct 1992
Resigned 28 Feb 1995

CASTELL, Clare

Resigned
Rbs Gogarburn, PO BOX 1000, EdinburghEH12 1HQ
Born August 1979
Director
Appointed 27 Mar 2020
Resigned 30 Jun 2021

COOPER, Ian Francis

Resigned
LondonEC2M 4AA
Born October 1972
Director
Appointed 01 Jul 2021
Resigned 28 Sept 2023

DAVIS, Fiona Lesley

Resigned
Glasgow Road, EdinburghEH12 1HQ
Born February 1961
Director
Appointed 21 Mar 2012
Resigned 30 Jun 2014

DEARING, Noel Norman

Resigned
41 Audley Close, SandySG19 3RL
Born September 1941
Director
Appointed 11 Oct 2002
Resigned 03 Apr 2006

DELBRIDGE, Richard

Resigned
48 Downshire Hill, LondonNW3 1NX
Born May 1942
Director
Appointed 08 Oct 1996
Resigned 30 Apr 2000

DORAN, Catherine Martina

Resigned
64 High Road, Buckhurst HillIG9 5RW
Born September 1956
Director
Appointed 01 Feb 2000
Resigned 04 May 2000

EASTON, Peter Reginald

Resigned
10 Rectory Close, EastbourneBN20 8AQ
Born November 1946
Director
Appointed 20 Mar 2008
Resigned 25 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 3UR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

305

Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Resolution
11 July 2022
RESOLUTIONSResolutions
Memorandum Articles
11 July 2022
MAMA
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Statement Of Companys Objects
6 July 2022
CC04CC04
Appoint Corporate Director Company With Name Date
5 July 2022
AP02Appointment of Corporate Director
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Resolution
15 November 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
15 November 2021
CC04CC04
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
23 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Resolution
4 August 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
25 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Resolution
29 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
31 May 2018
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Memorandum Articles
7 December 2017
MAMA
Resolution
7 December 2017
RESOLUTIONSResolutions
Memorandum Articles
16 October 2017
MAMA
Resolution
16 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
14 April 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Legacy
15 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 May 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Legacy
27 April 2011
MG01MG01
Legacy
27 April 2011
MG01MG01
Legacy
27 April 2011
MG01MG01
Legacy
27 April 2011
MG01MG01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
28 December 2008
287Change of Registered Office
Legacy
28 December 2008
353a353a
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
12 July 2007
363aAnnual Return
Legacy
10 July 2007
288cChange of Particulars
Legacy
10 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2006
AAAnnual Accounts
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
363aAnnual Return
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288cChange of Particulars
Legacy
12 August 2005
363aAnnual Return
Legacy
26 July 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
28 June 2005
AAAnnual Accounts
Legacy
3 December 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
28 September 2004
AAAnnual Accounts
Legacy
6 July 2004
363aAnnual Return
Legacy
1 June 2004
288cChange of Particulars
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2003
AAAnnual Accounts
Legacy
7 July 2003
363aAnnual Return
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Memorandum Articles
20 December 2002
MEM/ARTSMEM/ARTS
Resolution
20 December 2002
RESOLUTIONSResolutions
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Memorandum Articles
18 October 2002
MEM/ARTSMEM/ARTS
Resolution
18 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 October 2002
AAAnnual Accounts
Legacy
22 July 2002
363aAnnual Return
Memorandum Articles
18 April 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2001
363aAnnual Return
Legacy
16 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2001
AAAnnual Accounts
Legacy
10 July 2001
363aAnnual Return
Legacy
10 July 2001
353a353a
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288cChange of Particulars
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2000
AAAnnual Accounts
Legacy
24 July 2000
363aAnnual Return
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
287Change of Registered Office
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
353353
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Resolution
14 April 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 July 1999
AAAnnual Accounts
Legacy
1 July 1999
363aAnnual Return
Resolution
1 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
1 July 1998
363aAnnual Return
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Resolution
28 January 1998
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
1 July 1997
363aAnnual Return
Legacy
29 November 1996
288cChange of Particulars
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
3 October 1996
288288
Legacy
1 August 1996
363aAnnual Return
Auditors Resignation Company
8 July 1996
AUDAUD
Legacy
25 June 1996
288288
Legacy
24 June 1996
288288
Legacy
9 June 1996
288288
Legacy
29 May 1996
288288
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Resolution
13 May 1996
RESOLUTIONSResolutions
Legacy
8 May 1996
288288
Legacy
1 May 1996
288288
Legacy
25 April 1996
288288
Resolution
16 October 1995
RESOLUTIONSResolutions
Legacy
6 October 1995
288288
Resolution
18 July 1995
RESOLUTIONSResolutions
Legacy
11 July 1995
363x363x
Legacy
12 May 1995
288288
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
2 May 1995
288288
Legacy
21 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
24 March 1995
288288
Legacy
3 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Legacy
5 October 1994
288288
Legacy
5 July 1994
288288
Legacy
30 June 1994
363x363x
Accounts With Accounts Type Full
28 March 1994
AAAnnual Accounts
Legacy
1 November 1993
288288
Legacy
14 July 1993
288288
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Resolution
14 July 1993
RESOLUTIONSResolutions
Resolution
14 July 1993
RESOLUTIONSResolutions
Resolution
14 July 1993
RESOLUTIONSResolutions
Legacy
14 July 1993
363x363x
Legacy
23 June 1993
288288
Legacy
5 November 1992
288288
Legacy
29 October 1992
288288
Legacy
29 October 1992
288288
Legacy
29 October 1992
288288
Legacy
29 October 1992
288288
Legacy
29 October 1992
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
287Change of Registered Office
Legacy
20 October 1992
224224
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Resolution
19 October 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 October 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 1992
NEWINCIncorporation