Background WavePink WaveYellow Wave

THE ROYAL BOROUGH OF KINGSTON-UPON-THAMES CITIZENS ADVICE BUREAUX SERVICE (02751249)

THE ROYAL BOROUGH OF KINGSTON-UPON-THAMES CITIZENS ADVICE BUREAUX SERVICE (02751249) is an active UK company. incorporated on 29 September 1992. with registered office in Surrey. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE ROYAL BOROUGH OF KINGSTON-UPON-THAMES CITIZENS ADVICE BUREAUX SERVICE has been registered for 33 years. Current directors include CHIVERS, Alison Mary, DARLING, Jill, DHARAMSI, Zubair and 3 others.

Company Number
02751249
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 September 1992
Age
33 years
Address
Neville House 55 Eden Street, Surrey, KT1 1BW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CHIVERS, Alison Mary, DARLING, Jill, DHARAMSI, Zubair, OTWAY, Mark Mcrae, PIPKIN, Gillian Frances, TAYLOR, Jonathan
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL BOROUGH OF KINGSTON-UPON-THAMES CITIZENS ADVICE BUREAUX SERVICE

THE ROYAL BOROUGH OF KINGSTON-UPON-THAMES CITIZENS ADVICE BUREAUX SERVICE is an active company incorporated on 29 September 1992 with the registered office located in Surrey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE ROYAL BOROUGH OF KINGSTON-UPON-THAMES CITIZENS ADVICE BUREAUX SERVICE was registered 33 years ago.(SIC: 88990)

Status

active

Active since 33 years ago

Company No

02751249

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

Age

33 Years

Incorporated 29 September 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Neville House 55 Eden Street Kingston Upon Thames Surrey, KT1 1BW,

Timeline

43 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Apr 14
Director Left
May 14
Director Left
May 14
Director Joined
Jan 15
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Left
Aug 17
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Jan 20
Director Left
Oct 20
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Dec 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MORGAN, Richard Douglas

Active
Neville House 55 Eden Street, SurreyKT1 1BW
Secretary
Appointed 07 Mar 2024

CHIVERS, Alison Mary

Active
Neville House 55 Eden Street, SurreyKT1 1BW
Born February 1959
Director
Appointed 26 Nov 2020

DARLING, Jill

Active
Neville House 55 Eden Street, SurreyKT1 1BW
Born December 1948
Director
Appointed 11 May 2017

DHARAMSI, Zubair

Active
Neville House 55 Eden Street, SurreyKT1 1BW
Born March 1988
Director
Appointed 22 Nov 2018

OTWAY, Mark Mcrae

Active
Neville House 55 Eden Street, SurreyKT1 1BW
Born October 1948
Director
Appointed 08 Apr 2008

PIPKIN, Gillian Frances

Active
Neville House 55 Eden Street, SurreyKT1 1BW
Born June 1961
Director
Appointed 23 Nov 2023

TAYLOR, Jonathan

Active
Neville House 55 Eden Street, SurreyKT1 1BW
Born June 1961
Director
Appointed 11 May 2017

MACKIE, Philippa Lesley

Resigned
Neville House 55 Eden Street, SurreyKT1 1BW
Secretary
Appointed 01 May 1999
Resigned 29 Feb 2024

MORGAN, Richard Douglas

Resigned
28 Avenue Elmers, SurbitonKT6 4SL
Secretary
Appointed 26 Feb 1999
Resigned 01 May 1999

PENRICE, David Ernest

Resigned
20 Hamsland, Horsted KeynesRH17 7DX
Secretary
Appointed 29 Sept 1992
Resigned 26 Feb 1999

AZAH, John

Resigned
29 Langley Avenue, Worcester ParkKT4 8PB
Born February 1953
Director
Appointed 29 Sept 1992
Resigned 31 Oct 2002

BRILL, Paul Thomas

Resigned
18 Blenheim Gardens, Kingston Upon ThamesKT2 7BW
Born September 1969
Director
Appointed 13 Jul 2000
Resigned 31 Oct 2002

BROWN, Helen Marie

Resigned
61 Mill Street, Kingston Upon ThamesKT1 2RG
Born March 1956
Director
Appointed 06 Nov 1996
Resigned 24 Mar 1998

BURDEN, Michael Geoffrey

Resigned
Neville House 55 Eden Street, SurreyKT1 1BW
Born December 1979
Director
Appointed 21 Jul 2011
Resigned 24 Apr 2014

BURTON, Frances Elisabeth

Resigned
Neville House 55 Eden Street, SurreyKT1 1BW
Born December 1957
Director
Appointed 23 Oct 2014
Resigned 06 Feb 2019

BURTON, Frances Elisabeth

Resigned
6 Avenue South, SurbitonKT5 8PJ
Born December 1957
Director
Appointed 29 Sept 1992
Resigned 03 Nov 1993

CHAPMAN, Gillian Mary

Resigned
43 Tonsley Place, LondonSW18 1BH
Born August 1939
Director
Appointed 03 Nov 1993
Resigned 09 Dec 2002

CHOPRA, Kamal Jit

Resigned
46 Drake Road, ChessingtonKT9 1LW
Born December 1946
Director
Appointed 29 Sept 1992
Resigned 25 Oct 1994

COCKERILL, Geoffrey Fairfax

Resigned
29 Lovelace Road, SurbitonKT6 6NS
Born May 1922
Director
Appointed 29 Sept 1992
Resigned 06 Nov 1996

CRISP, Henry Charles

Resigned
Neville House 55 Eden Street, SurreyKT1 1BW
Born August 1964
Director
Appointed 27 Oct 2010
Resigned 01 Feb 2021

CULLEN, Mark

Resigned
36a Fife Road, Kingston Upon ThamesKT1 1SU
Born January 1965
Director
Appointed 13 Jul 2000
Resigned 18 Jan 2001

DALGLIESH, Marika Juliana Elisabeth

Resigned
Neville House 55 Eden Street, SurreyKT1 1BW
Born March 1957
Director
Appointed 15 Nov 2001
Resigned 31 May 2015

DAVIS, Kevin John

Resigned
55 Eden Street, Kingston Upon ThamesKT1 1EU
Born January 1965
Director
Appointed 20 Oct 2011
Resigned 23 Jan 2014

DAVIS, Kevin John

Resigned
79 Alexandra Drive, SurbitonKT5 9AE
Born January 1965
Director
Appointed 31 Oct 2002
Resigned 31 Mar 2010

DOE, Phyllis Carolyn

Resigned
59 Kings Drive, SurbitonKT5 8NQ
Born December 1937
Director
Appointed 29 Sept 1992
Resigned 01 Nov 1995

EDDOWES, Michael Evan

Resigned
75 Oakmead Road, LondonSW12 9SH
Born August 1971
Director
Appointed 06 Nov 1996
Resigned 15 Jul 1999

EVANS, Lynda Jane

Resigned
Neville House 55 Eden Street, SurreyKT1 1BW
Born February 1964
Director
Appointed 09 Jul 2015
Resigned 28 Sept 2020

EWEN, Rhona Lesley

Resigned
19 Avenue South, SurbitonKT5 8PJ
Born December 1946
Director
Appointed 29 Sept 1992
Resigned 25 Oct 1994

FENWICK, Karen Joan

Resigned
2 Dunstall Way, East MoleseyKT8 1PD
Born July 1962
Director
Appointed 16 Jul 1998
Resigned 20 Apr 2000

FLETCHER JONES, Pamela Diana

Resigned
9 Claremont Gardens, SurbitonKT6 4TN
Born August 1922
Director
Appointed 29 Sept 1992
Resigned 21 Oct 1992

FOOTE, Valerie Anne

Resigned
Neville House 55 Eden Street, SurreyKT1 1BW
Born May 1954
Director
Appointed 26 Jan 2012
Resigned 03 Nov 2016

FOOTE, Valerie Anne

Resigned
45 Chesham Road, Kingston Upon ThamesKT1 3AG
Born May 1954
Director
Appointed 03 Feb 1999
Resigned 13 Oct 2003

FORSYTH, Edward Robert

Resigned
4 Howard Gardens, GuildfordGU1 2NX
Born November 1950
Director
Appointed 29 Sept 1992
Resigned 24 Apr 2014

FREEDMAN, Anthony Nigel, Doctor

Resigned
50 Manor Drive, SurbitonKT5 8NF
Born June 1945
Director
Appointed 17 Nov 1994
Resigned 15 Jun 2004

GILMOUR, Alexander Clement

Resigned
9 Palliser Road, LondonW14 9EB
Born August 1931
Director
Appointed 06 Nov 1996
Resigned 28 Oct 1998
Fundings
Financials
Latest Activities

Filing History

235

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