Background WavePink WaveYellow Wave

LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITY (02788157)

LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITY (02788157) is an active UK company. incorporated on 9 February 1993. with registered office in Lincoln. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITY has been registered for 33 years. Current directors include CLARKE, Stephen Woodthorpe, CUSSONS, William John, HENTON, Louise and 4 others.

Company Number
02788157
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 February 1993
Age
33 years
Address
Lincs & Notts Air Ambulance Headquarters Hems Way, Lincoln, LN4 2GW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CLARKE, Stephen Woodthorpe, CUSSONS, William John, HENTON, Louise, HUGHES, Richard Alan, Dr, MARLOR, Steven James, PARSONS, Gordon Ian Winston, WINKETT, Nigel
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITY

LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITY is an active company incorporated on 9 February 1993 with the registered office located in Lincoln. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITY was registered 33 years ago.(SIC: 86900)

Status

active

Active since 33 years ago

Company No

02788157

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

Age

33 Years

Incorporated 9 February 1993

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 17 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

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

THE LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITABLE TRUST
From: 5 February 1997To: 4 April 2024
THE LINCOLNSHIRE AIR AMBULANCE CHARITABLE TRUST
From: 9 February 1993To: 5 February 1997
Contact
Address

Lincs & Notts Air Ambulance Headquarters Hems Way Off Sleaford Road Lincoln, LN4 2GW,

Previous Addresses

Lnaact House Bentley Drive Bracebridge Heath Lincoln LN4 2QW
From: 9 February 1993To: 9 August 2021
Timeline

50 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Jul 11
Director Left
Sept 11
Director Left
Jan 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Oct 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jun 15
Director Left
Jan 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Apr 18
Director Left
Jul 18
Director Left
Apr 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Aug 21
Director Joined
Apr 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Feb 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
May 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Feb 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Corporate secretary
Appointed 30 Jun 2017

CLARKE, Stephen Woodthorpe

Active
Hems Way, LincolnLN4 2GW
Born January 1947
Director
Appointed 26 Jul 2023

CUSSONS, William John

Active
Hems Way, LincolnLN4 2GW
Born May 1975
Director
Appointed 05 Sept 2025

HENTON, Louise

Active
Hems Way, LincolnLN4 2GW
Born June 1978
Director
Appointed 26 Jul 2023

HUGHES, Richard Alan, Dr

Active
Hems Way, LincolnLN4 2GW
Born April 1959
Director
Appointed 07 Feb 2024

MARLOR, Steven James

Active
Hems Way, LincolnLN4 2GW
Born July 1970
Director
Appointed 26 Jul 2023

PARSONS, Gordon Ian Winston

Active
Hems Way, LincolnLN4 2GW
Born September 1967
Director
Appointed 26 Jul 2023

WINKETT, Nigel

Active
Hems Way, LincolnLN4 2GW
Born June 1968
Director
Appointed 25 Jan 2023

CRAWFORD, Sally Louise

Resigned
Bentley Drive, LincolnLN4 2QW
Secretary
Appointed 08 Apr 2013
Resigned 26 Nov 2013

GARNER, Kenneth Brian

Resigned
Bentley Drive, LincolnLN4 2QW
Secretary
Appointed 26 Nov 2013
Resigned 09 Sept 2016

GILLON, Michael John

Resigned
Coppercorn, LincolnLN6 9LP
Secretary
Appointed 16 Feb 1993
Resigned 29 Sept 2000

JOBLING, Karen

Resigned
Bentley Drive, LincolnLN4 2QW
Secretary
Appointed 09 Sept 2016
Resigned 30 Jun 2017

THOMSON, Crauford George Alexander

Resigned
85 Sycamore Grove, LincolnLN4 2RD
Secretary
Appointed 21 May 2008
Resigned 08 Apr 2013

WOODWARD, Margaret

Resigned
3 Eagle Drive, LincolnLN2 3LP
Secretary
Appointed 29 Sept 2000
Resigned 21 May 2008

SECRETARIES BY DESIGN LIMITED

Resigned
Blackthorn House Mary Ann Street, BirminghamB3 1RL
Corporate secretary
Appointed 09 Feb 1993
Resigned 16 Feb 1993

ARGYLE, Andrew Thomas

Resigned
The Haven, LincolnLN1 2NX
Born February 1959
Director
Appointed 17 May 2005
Resigned 16 Mar 2010

AUSTIN, Gary

Resigned
Bentley Drive, LincolnLN4 2QW
Born May 1956
Director
Appointed 26 Mar 2013
Resigned 26 May 2015

BLACK, Sharon

Resigned
Hems Way, LincolnLN4 2GW
Born September 1973
Director
Appointed 28 Mar 2022
Resigned 17 Aug 2022

BLACKLEY, Allan Baillie

Resigned
Robin Lodge, Woodhall SpaLN10 6UZ
Born September 1937
Director
Appointed 18 Nov 1997
Resigned 23 Mar 2004

BRAIN, Damon Alec

Resigned
Swallow Grange, LincolnLN3 4ER
Born October 1977
Director
Appointed 18 May 2004
Resigned 20 Sept 2011

BRIGGS, Lucie

Resigned
Hems Way, LincolnLN4 2GW
Born July 1980
Director
Appointed 22 Nov 2016
Resigned 21 May 2025

BUCHANAN PARKER, Stephen John

Resigned
119 Mill Gate, NewarkNG24 4UA
Born July 1942
Director
Appointed 18 May 1999
Resigned 19 Jul 2005

COPPEL, Geraldine Ann

Resigned
8 Eagle Close, NottinghamNG9 3DY
Born June 1945
Director
Appointed 27 Nov 1996
Resigned 18 May 1999

CRANSTON, John Charles

Resigned
Nottingham Road, SouthwellNG25 0LF
Born February 1947
Director
Appointed 26 Apr 2010
Resigned 23 Jul 2013

CROFT, Paul Ronald

Resigned
Bentley Drive, LincolnLN4 2QW
Born May 1944
Director
Appointed 20 Mar 1996
Resigned 25 Jul 2018

CROPLEY, Caroline Ruth

Resigned
Bentley Drive, LincolnLN4 2QW
Born March 1979
Director
Appointed 16 Nov 2010
Resigned 26 Mar 2013

DAVIES, Alan George

Resigned
Hems Way, LincolnLN4 2GW
Born April 1980
Director
Appointed 30 Sept 2020
Resigned 06 Aug 2025

DUNN, Andrew David

Resigned
Bentley Drive, LincolnLN4 2QW
Born July 1964
Director
Appointed 26 Mar 2013
Resigned 03 Mar 2015

DUNPHY, Henry

Resigned
3 Sturdee Road, LeicesterLE2 9EA
Born August 1938
Director
Appointed 16 Jan 2001
Resigned 27 Oct 2002

FITZSIMONS, Michael Robert

Resigned
116 Repton Road, NottinghamNG2 7EL
Born October 1941
Director
Appointed 16 Feb 1993
Resigned 22 Feb 1994

GILLON, Michael John

Resigned
Coppercorn, LincolnLN6 9LP
Born June 1952
Director
Appointed 16 Feb 1993
Resigned 20 May 2003

GLENN, Harvey Andrew

Resigned
Hems Way, LincolnLN4 2GW
Born April 1962
Director
Appointed 30 Sept 2020
Resigned 10 Jul 2023

GRAHAM, Keith Albert

Resigned
Vieille Grange, ScunthorpeDN15 0BP
Born February 1938
Director
Appointed 19 Jan 1999
Resigned 27 Jul 2010

HAIR, Ronald Eric

Resigned
Hall Farmhouse, LincolnLN4 2RG
Born July 1940
Director
Appointed 17 Jul 2001
Resigned 17 Sept 2002

HAVERCROFT, Geoffrey

Resigned
Tall Trees, CaistorLN7 6NH
Born August 1936
Director
Appointed 16 Feb 1993
Resigned 08 Nov 1994
Fundings
Financials
Latest Activities

Filing History

233

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Resolution
26 November 2025
RESOLUTIONSResolutions
Memorandum Articles
26 November 2025
MAMA
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 December 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Certificate Change Of Name Company
4 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
4 April 2024
NE01NE01
Change Of Name Notice
4 April 2024
CONNOTConfirmation Statement Notification
Memorandum Articles
2 April 2024
MAMA
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Resolution
18 October 2022
RESOLUTIONSResolutions
Memorandum Articles
18 October 2022
MAMA
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 June 2017
AP04Appointment of Corporate Secretary
Change Person Secretary Company With Change Date
3 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Legacy
14 October 2016
ANNOTATIONANNOTATION
Statement Of Companys Objects
21 September 2016
CC04CC04
Resolution
14 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
9 October 2013
AAAnnual Accounts
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
18 August 2011
AAAnnual Accounts
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 March 2011
AR01AR01
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Accounts With Accounts Type Group
25 August 2010
AAAnnual Accounts
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Appoint Corporate Director Company With Name
27 January 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
24 February 2009
353353
Legacy
24 February 2009
190190
Legacy
24 February 2009
287Change of Registered Office
Accounts With Accounts Type Group
15 September 2008
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
363sAnnual Return (shuttle)
Legacy
12 February 2008
288cChange of Particulars
Accounts With Accounts Type Group
30 August 2007
AAAnnual Accounts
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
287Change of Registered Office
Legacy
3 March 2007
363sAnnual Return (shuttle)
Legacy
24 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 September 2006
AAAnnual Accounts
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
28 December 2005
AUDAUD
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 July 2003
AAAnnual Accounts
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
287Change of Registered Office
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 August 2002
AAAnnual Accounts
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
29 July 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 October 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
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
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
16 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 October 1999
AAAnnual Accounts
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 December 1998
AAAnnual Accounts
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 November 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 November 1996
AAAnnual Accounts
Legacy
6 July 1996
288288
Legacy
17 June 1996
288288
Legacy
26 May 1996
288288
Legacy
6 May 1996
288288
Legacy
21 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
363sAnnual Return (shuttle)
Legacy
29 January 1996
288288
Legacy
20 December 1995
288288
Accounts With Accounts Type Full Group
14 December 1995
AAAnnual Accounts
Legacy
17 February 1995
288288
Legacy
17 February 1995
363sAnnual Return (shuttle)
Legacy
20 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Legacy
25 May 1994
288288
Legacy
22 March 1994
288288
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
288288
Legacy
9 December 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
15 November 1993
224224
Legacy
13 April 1993
288288
Legacy
13 April 1993
288288
Legacy
13 April 1993
288288
Legacy
13 April 1993
288288
Legacy
13 April 1993
288288
Legacy
1 April 1993
287Change of Registered Office
Legacy
1 April 1993
288288
Incorporation Company
9 February 1993
NEWINCIncorporation