Background WavePink WaveYellow Wave

ORMISTON FAMILIES (02769307)

ORMISTON FAMILIES (02769307) is an active UK company. incorporated on 30 November 1992. with registered office in Ipswich. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities and 1 other business activities. ORMISTON FAMILIES has been registered for 33 years. Current directors include GODFREY-WITHEY, Jessica Lauren, HEASMAN, Derek Mark, KENDALL, Miranda Elizabeth and 7 others.

Company Number
02769307
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 November 1992
Age
33 years
Address
333 Felixstowe Road, Ipswich, IP3 9BU
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
GODFREY-WITHEY, Jessica Lauren, HEASMAN, Derek Mark, KENDALL, Miranda Elizabeth, MURRAY, Diana Mary, MURRAY, Peter Guiler, PEVERLEY, Gary, RICHARDS, Philip Brian, TAYLOR, Sultan Ashmall, TOLLEY, Gail Elizabeth, WEST, Stephen Raymond
SIC Codes
88910, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORMISTON FAMILIES

ORMISTON FAMILIES is an active company incorporated on 30 November 1992 with the registered office located in Ipswich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities and 1 other business activity. ORMISTON FAMILIES was registered 33 years ago.(SIC: 88910, 88990)

Status

active

Active since 33 years ago

Company No

02769307

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

Age

33 Years

Incorporated 30 November 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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ORMISTON CHILDREN & FAMILIES TRUST.
From: 26 July 1996To: 21 January 2015
Contact
Address

333 Felixstowe Road Ipswich, IP3 9BU,

Previous Addresses

Unit 17 the Quadrangle Centre, the Drift Nacton Road Ipswich Suffolk IP3 9QR England
From: 14 October 2019To: 28 October 2022
333 Felixstowe Road Ipswich Suffolk IP3 9BU
From: 30 November 1992To: 14 October 2019
Timeline

58 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Oct 09
Director Joined
Aug 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 12
Director Joined
Mar 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Loan Cleared
Mar 14
Director Left
Jun 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Feb 18
Director Joined
Sept 18
Director Joined
Dec 18
Loan Cleared
Feb 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Jan 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Jun 21
Director Joined
Dec 21
Director Joined
Mar 22
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Mar 23
Loan Cleared
Jun 23
Director Left
Sept 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

TURNER, Duncan Paul

Active
Felixstowe Road, IpswichIP3 9BU
Secretary
Appointed 09 Mar 2018

GODFREY-WITHEY, Jessica Lauren

Active
Felixstowe Road, IpswichIP3 9BU
Born December 1990
Director
Appointed 03 Dec 2021

HEASMAN, Derek Mark

Active
Felixstowe Road, IpswichIP3 9BU
Born February 1964
Director
Appointed 01 Apr 2024

KENDALL, Miranda Elizabeth

Active
Felixstowe Road, IpswichIP3 9BU
Born February 1962
Director
Appointed 14 Sept 2019

MURRAY, Diana Mary

Active
Felixstowe Road, IpswichIP3 9BU
Born November 1945
Director
Appointed 07 Jan 2020

MURRAY, Peter Guiler

Active
Felixstowe Road, IpswichIP3 9BU
Born May 1937
Director
Appointed N/A

PEVERLEY, Gary

Active
Felixstowe Road, IpswichIP3 9BU
Born May 1966
Director
Appointed 13 Mar 2025

RICHARDS, Philip Brian

Active
Felixstowe Road, IpswichIP3 9BU
Born August 1962
Director
Appointed 01 Apr 2024

TAYLOR, Sultan Ashmall

Active
Felixstowe Road, IpswichIP3 9BU
Born November 1959
Director
Appointed 11 Dec 2025

TOLLEY, Gail Elizabeth

Active
Felixstowe Road, IpswichIP3 9BU
Born November 1957
Director
Appointed 08 Jun 2018

WEST, Stephen Raymond

Active
Felixstowe Road, IpswichIP3 9BU
Born March 1958
Director
Appointed 30 Nov 2018

BROOKMAN, Ian Charles

Resigned
333 Felixstowe Road, Suffolk IP3 9BU
Secretary
Appointed 12 Sept 2014
Resigned 04 Apr 2016

EVANS, Kerry

Resigned
333 Felixstowe Road, Suffolk IP3 9BU
Secretary
Appointed 09 Dec 2011
Resigned 30 Aug 2012

HEASMAN, Derek Mark

Resigned
333 Felixstowe Road, Suffolk IP3 9BU
Secretary
Appointed 04 Apr 2016
Resigned 09 Mar 2018

HEASMAN, Derek Mark

Resigned
333 Felixstowe Road, Suffolk IP3 9BU
Secretary
Appointed 06 Sept 2013
Resigned 12 Sept 2014

PRESCOTT, Geoffrey

Resigned
333 Felixstowe Road, Suffolk IP3 9BU
Secretary
Appointed 30 Aug 2012
Resigned 06 Sept 2013

PRESCOTT, Geoffrey

Resigned
333 Felixstowe Road, Suffolk IP3 9BU
Secretary
Appointed 19 Nov 2010
Resigned 09 Dec 2011

READ, Diana Francesca

Resigned
333 Felixstowe Road, IpswichIP3 9BU
Secretary
Appointed 27 Nov 2002
Resigned 07 May 2009

SCRIVENER, Karina Michelle

Resigned
Banthorpe Grove, IpswichIP5 2BU
Secretary
Appointed 26 May 2009
Resigned 19 Nov 2010

TAYLOR, Paul Daniel

Resigned
21 Albany Close, WatfordWD2 3SG
Secretary
Appointed N/A
Resigned 10 May 2002

BARNISH, Alan Joseph

Resigned
The Cedars, St IvesPE27 6RN
Born October 1949
Director
Appointed 04 Jul 2003
Resigned 27 Mar 2005

BENNETT, Patricia

Resigned
49 Lone Tree Avenue, CambridgeCB4 9PG
Born March 1939
Director
Appointed 08 Jun 2001
Resigned 15 Oct 2009

BENNETT, Stephen Thomas

Resigned
Felixstowe Road, IpswichIP3 9BU
Born May 1958
Director
Appointed 10 Jun 2016
Resigned 08 Sept 2023

CARTER, Dodie

Resigned
134 Thoday Street, CambridgeCB1 3AX
Born March 1948
Director
Appointed 18 Oct 2005
Resigned 28 Apr 2008

CATCHPOOL, Hannah Claire

Resigned
Felixstowe Road, IpswichIP3 9BU
Born April 1979
Director
Appointed 16 May 2014
Resigned 01 Dec 2023

CUELL, Wesley Paul

Resigned
333 Felixstowe Road, Suffolk IP3 9BU
Born April 1947
Director
Appointed 06 May 2011
Resigned 22 Oct 2013

DE RAMSEY, Alison Mary, Lady

Resigned
Abbots Ripton Hall, HuntingdonPE28 2PQ
Born September 1954
Director
Appointed 09 Jun 2000
Resigned 10 May 2002

FAURE WALKER, Harry John

Resigned
333 Felixstowe Road, Suffolk IP3 9BU
Born July 1940
Director
Appointed 18 Nov 1997
Resigned 16 May 2014

FINNEY, Marlini

Resigned
Felixstowe Road, IpswichIP3 9BU
Born August 1967
Director
Appointed 09 Sept 2022
Resigned 31 May 2024

GUTTERIDGE, Rosemary Florence

Resigned
Felixstowe Road, IpswichIP3 9BU
Born January 1950
Director
Appointed 21 Nov 2014
Resigned 01 Dec 2023

MARDELL, Lydia Charlotte

Resigned
333 Felixstowe Road, Suffolk IP3 9BU
Born June 1952
Director
Appointed 01 Feb 2002
Resigned 04 Sept 2015

MCLAUGHLIN, Catherine Jane

Resigned
Felixstowe Road, IpswichIP3 9BU
Born March 1974
Director
Appointed 10 Jun 2016
Resigned 11 Dec 2025

MORLEY, Peter James

Resigned
The Grape Vine, CavendishCO10 8BB
Born September 1924
Director
Appointed 19 Jan 1996
Resigned 10 Oct 2006

MURRAY, Ethel Cheyne Guiler

Resigned
Garden Cottage Holbrook Hall, SudburyCO10 OTH
Born August 1905
Director
Appointed 01 Dec 1992
Resigned 10 May 2002

MURRAY, James Earl

Resigned
The Quadrangle Centre, The Drift, IpswichIP3 9QR
Born October 1974
Director
Appointed 05 Sept 2008
Resigned 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

207

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
7 April 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 April 2021
MR05Certification of Charge
Accounts With Accounts Type Group
3 March 2021
AAAnnual Accounts
Resolution
19 January 2021
RESOLUTIONSResolutions
Memorandum Articles
19 January 2021
MAMA
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Resolution
15 October 2020
RESOLUTIONSResolutions
Memorandum Articles
15 October 2020
MAMA
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Resolution
1 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Accounts With Accounts Type Group
28 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2017
AAAnnual Accounts
Resolution
15 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
21 January 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 January 2015
MISCMISC
Resolution
8 January 2015
RESOLUTIONSResolutions
Change Of Name Notice
8 January 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Miscellaneous
18 March 2014
MISCMISC
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 November 2013
TM02Termination of Secretary
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Appoint Person Secretary Company With Name
9 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2005
363aAnnual Return
Legacy
31 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
25 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
4 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
395Particulars of Mortgage or Charge
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
28 April 1999
288cChange of Particulars
Legacy
28 April 1999
288cChange of Particulars
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
23 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
26 October 1998
287Change of Registered Office
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 February 1997
AUDAUD
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Memorandum Articles
8 August 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1996
288288
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
2 March 1994
363b363b
Legacy
25 October 1993
225(1)225(1)
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
2 April 1993
395Particulars of Mortgage or Charge
Incorporation Company
30 November 1992
NEWINCIncorporation