Background WavePink WaveYellow Wave

BARNETT WADDINGHAM TRUSTEES (1992) LIMITED (02738578)

BARNETT WADDINGHAM TRUSTEES (1992) LIMITED (02738578) is an active UK company. incorporated on 10 August 1992. with registered office in Amersham. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. BARNETT WADDINGHAM TRUSTEES (1992) LIMITED has been registered for 33 years. Current directors include DERRY, Laura Louise, GEARY, Rachel, HUNTER, Robert Spence and 5 others.

Company Number
02738578
Status
active
Type
ltd
Incorporated
10 August 1992
Age
33 years
Address
Decimal Place, Amersham, HP6 5FG
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
DERRY, Laura Louise, GEARY, Rachel, HUNTER, Robert Spence, JONES, Ian Howard, PIPE, Mark Russell, ROBERTS, Andrew David, RUSHTON, Kathryn Christina, WHITE, Lisa Helen
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNETT WADDINGHAM TRUSTEES (1992) LIMITED

BARNETT WADDINGHAM TRUSTEES (1992) LIMITED is an active company incorporated on 10 August 1992 with the registered office located in Amersham. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. BARNETT WADDINGHAM TRUSTEES (1992) LIMITED was registered 33 years ago.(SIC: 65300)

Status

active

Active since 33 years ago

Company No

02738578

LTD Company

Age

33 Years

Incorporated 10 August 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ORIGEN PENSION TRUSTEES LIMITED
From: 3 March 2005To: 19 July 2013
A & B PENSION TRUSTEES LIMITED
From: 10 August 1992To: 3 March 2005
Contact
Address

Decimal Place Chiltern Avenue Amersham, HP6 5FG,

Previous Addresses

Cheapside House 138 Cheapside London EC2V 6BW
From: 25 July 2013To: 23 June 2014
, 1St Floor Pyramid House, Solartron Road, Farnborough, Hampshire, GU14 7QL, United Kingdom
From: 4 July 2012To: 25 July 2013
, 40-43 Chancery Lane, London, WC2A 1JA
From: 10 August 1992To: 4 July 2012
Timeline

43 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Aug 92
Director Left
Sept 11
Director Joined
Jan 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Mar 16
Loan Cleared
Aug 16
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 22
Loan Secured
Nov 22
Director Left
Jun 24
Director Left
Oct 24
Owner Exit
Nov 24
Director Left
Apr 25
Director Joined
Jun 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
24
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MANNING, Graeme Robert

Active
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 17 Nov 2025

DERRY, Laura Louise

Active
Chiltern Avenue, AmershamHP6 5FG
Born December 1980
Director
Appointed 01 Jun 2020

GEARY, Rachel

Active
Chiltern Avenue, AmershamHP6 5FG
Born June 1984
Director
Appointed 01 Jun 2020

HUNTER, Robert Spence

Active
Chiltern Avenue, AmershamHP6 5FG
Born April 1973
Director
Appointed 01 Jun 2025

JONES, Ian Howard

Active
Chiltern Avenue, AmershamHP6 5FG
Born December 1977
Director
Appointed 23 Mar 2020

PIPE, Mark Russell

Active
Chiltern Avenue, AmershamHP6 5FG
Born October 1967
Director
Appointed 12 Jul 2013

ROBERTS, Andrew David

Active
Chiltern Avenue, AmershamHP6 5FG
Born February 1975
Director
Appointed 12 Jul 2013

RUSHTON, Kathryn Christina

Active
Chiltern Avenue, AmershamHP6 5FG
Born July 1980
Director
Appointed 12 Jul 2013

WHITE, Lisa Helen

Active
Chiltern Avenue, AmershamHP6 5FG
Born January 1977
Director
Appointed 01 Jun 2022

BROADHURST, Anthony Mark

Resigned
Chiltern Avenue, AmershamHP6 5FG
Secretary
Appointed 12 Jul 2013
Resigned 17 Nov 2025

EMAMY FOROUSHANI, Alireza Ali

Resigned
40-43 Chancery LaneWC2A 1JA
Secretary
Appointed 29 Aug 2008
Resigned 05 Jan 2011

ROBERTSON, Alan William

Resigned
2 Westerings, ChelmsfordCM3 4ND
Secretary
Appointed 10 Aug 1992
Resigned 29 Aug 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Aug 1992
Resigned 10 Aug 1992

BUTTLER, Anthony John

Resigned
Twisden Barn, TenterdenTN30 6UW
Born February 1938
Director
Appointed 10 Aug 1992
Resigned 05 Apr 2006

CANT, David Antony

Resigned
Old Rectory, ThorringtonCO7 8HE
Born January 1954
Director
Appointed 16 Jan 2001
Resigned 02 May 2006

CAVE, Stephen David

Resigned
Poets Way, DaventryNN11 3HQ
Born August 1960
Director
Appointed 16 Jul 1999
Resigned 17 Jun 2008

COURT, Claire Elaine

Resigned
Garden Cottage, NewnhamNN11 3HQ
Born October 1968
Director
Appointed 13 Jul 2006
Resigned 17 Jun 2008

CRACKNELL, Michelle Ann

Resigned
Sunset House, HaslemereGU27 2JR
Born September 1964
Director
Appointed 10 Aug 1992
Resigned 31 Jul 2007

EMAMY FOROUSHANI, Alireza Ali

Resigned
Bassett Green Close, SouthamptonSO16 3QX
Born August 1975
Director
Appointed 14 Apr 2008
Resigned 31 Jul 2008

GREENSTREET, Stephen Derek

Resigned
40-43 Chancery LaneWC2A 1JA
Born May 1962
Director
Appointed 13 Jul 2006
Resigned 30 Jun 2011

HAGUE, Andrew Graham

Resigned
London Wall Place, LondonEC2Y 5AU
Born May 1962
Director
Appointed 12 Jul 2013
Resigned 28 Mar 2025

HIGGS, Paul

Resigned
138 Cheapside, LondonEC2V 6BW
Born December 1962
Director
Appointed 12 Jul 2013
Resigned 06 Aug 2021

KENDALL, Christopher Mark

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born August 1977
Director
Appointed 16 Jun 2014
Resigned 06 Aug 2021

KIRSCH, Mike

Resigned
Cheapside, LondonEC2V 6BW
Born November 1961
Director
Appointed 16 Dec 2011
Resigned 12 Jul 2013

LANNING, Anthony John

Resigned
1 Chilton House, Haywards HeathRH17 5BX
Born March 1967
Director
Appointed 13 Jul 2006
Resigned 03 Nov 2006

MARR, George Gareth Gordon

Resigned
The Red House Dean Lane, MaidenheadSL6 9BD
Born August 1951
Director
Appointed 16 Jul 1999
Resigned 27 Jan 2006

MCGUINESS, James

Resigned
1 Calderglen Road, GlasgowG74 2LQ
Born April 1945
Director
Appointed 13 Jul 2006
Resigned 19 Nov 2007

MCMINN, Lisa Anne

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born July 1967
Director
Appointed 16 Jun 2014
Resigned 21 Oct 2024

MILLSON, Richard Andrew

Resigned
138 Cheapside, LondonEC2V 6BW
Born October 1959
Director
Appointed 12 Jul 2013
Resigned 31 May 2014

PEARSON, Mark Robert

Resigned
Holmwood, AnstyRH17 5AW
Born December 1966
Director
Appointed 18 Sept 2007
Resigned 31 Jul 2008

RAYNER, Geoffrey Lawrence

Resigned
194 Pitshanger Lane, LondonW5 1QG
Born November 1942
Director
Appointed 10 Mar 1999
Resigned 15 Jul 1999

ROBINSON, Keith Roland

Resigned
12 Litchfield Avenue, MordenSM4 5QS
Born March 1954
Director
Appointed 27 Nov 2007
Resigned 31 Jul 2008

SEARS, Colin

Resigned
2 Larkswood Walk, WickfordSS12 9BY
Born July 1947
Director
Appointed 10 Aug 1992
Resigned 26 Apr 1995

WARD, Ian David

Resigned
138 Cheapside, LondonEC2V 6BW
Born October 1968
Director
Appointed 12 Jul 2013
Resigned 31 May 2024

ORIGEN LIMITED

Resigned
Floor Pyramid House, FarnboroughGU14 7QL
Corporate director
Appointed 31 Jul 2008
Resigned 12 Jul 2013

Persons with significant control

10

1 Active
9 Ceased
London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Nov 2024
London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 14 Nov 2024

Mark Russell Pipe

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ian David Ward

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Christopher Mark Kendall

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born August 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Andrew David Roberts

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born February 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Kathryn Christina Rushton

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born July 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Lisa Anne Mcminn

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born July 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Andrew Graham Hague

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Paul Higgs

Ceased
Chiltern Avenue, AmershamHP6 5FG
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

246

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
25 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Second Filing Cessation Of A Person With Significant Control
28 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
28 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
28 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
28 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
28 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
28 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
28 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
28 February 2025
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
21 February 2025
RP04PSC07RP04PSC07
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
27 February 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 August 2016
MR04Satisfaction of Charge
Resolution
10 May 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
10 May 2016
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Sail Address Company With Old Address
3 October 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
20 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
19 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 July 2013
CONNOTConfirmation Statement Notification
Legacy
28 November 2012
MG01MG01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Corporate Director Company With Change Date
31 August 2012
CH02Change of Corporate Director Details
Move Registers To Registered Office Company
31 August 2012
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Legacy
10 May 2012
MG01MG01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
15 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Legacy
6 October 2010
MG01MG01
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
14 September 2010
3.63.6
Legacy
14 September 2010
LQ02LQ02
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Move Registers To Sail Company
6 September 2010
AD03Change of Location of Company Records
Change Corporate Director Company With Change Date
6 September 2010
CH02Change of Corporate Director Details
Change Sail Address Company
6 September 2010
AD02Notification of Single Alternative Inspection Location
Legacy
20 August 2010
MG01MG01
Legacy
7 July 2010
MG01MG01
Legacy
7 July 2010
MG01MG01
Legacy
6 July 2010
MG01MG01
Legacy
24 June 2010
MG01MG01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Legacy
9 November 2009
LQ01LQ01
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
11 July 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
17 October 2008
363sAnnual Return (shuttle)
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
31 January 2008
AAAnnual Accounts
Legacy
2 January 2008
395Particulars of Mortgage or Charge
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
31 March 2007
AAAnnual Accounts
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 June 2006
395Particulars of Mortgage or Charge
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Accounts With Made Up Date
8 June 2006
AAAnnual Accounts
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
288bResignation of Director or Secretary
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
27 June 2005
AAAnnual Accounts
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Accounts With Made Up Date
21 May 2004
AAAnnual Accounts
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 May 2003
AAAnnual Accounts
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
31 August 2002
395Particulars of Mortgage or Charge
Legacy
28 August 2002
225Change of Accounting Reference Date
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
15 February 2002
395Particulars of Mortgage or Charge
Accounts With Made Up Date
29 January 2002
AAAnnual Accounts
Legacy
10 December 2001
395Particulars of Mortgage or Charge
Legacy
11 September 2001
395Particulars of Mortgage or Charge
Legacy
7 September 2001
395Particulars of Mortgage or Charge
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
14 April 2001
395Particulars of Mortgage or Charge
Accounts With Made Up Date
23 March 2001
AAAnnual Accounts
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
15 September 2000
395Particulars of Mortgage or Charge
Legacy
15 September 2000
395Particulars of Mortgage or Charge
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
395Particulars of Mortgage or Charge
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 March 1999
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Legacy
7 October 1997
395Particulars of Mortgage or Charge
Legacy
3 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
5 March 1997
395Particulars of Mortgage or Charge
Legacy
4 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
26 October 1995
395Particulars of Mortgage or Charge
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
19 May 1995
288288
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1994
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Legacy
11 May 1993
287Change of Registered Office
Legacy
25 September 1992
224224
Legacy
25 September 1992
88(2)R88(2)R
Legacy
27 August 1992
288288
Incorporation Company
10 August 1992
NEWINCIncorporation