Background WavePink WaveYellow Wave

CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED (02792006)

CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED (02792006) is an active UK company. incorporated on 19 February 1993. with registered office in Trinity Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED has been registered for 33 years. Current directors include BEZUIDENHOUT, Jacques Lodewickus, MESSENGER, Rachel Anne.

Company Number
02792006
Status
active
Type
ltd
Incorporated
19 February 1993
Age
33 years
Address
Trinity Road, HX1 2RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEZUIDENHOUT, Jacques Lodewickus, MESSENGER, Rachel Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED

CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED is an active company incorporated on 19 February 1993 with the registered office located in Trinity Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02792006

LTD Company

Age

33 Years

Incorporated 19 February 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

HALIFAX UNIT TRUST MANAGEMENT LIMITED
From: 1 July 1993To: 5 February 2004
WIDEOVER LIMITED
From: 19 February 1993To: 1 July 1993
Contact
Address

Trinity Road Halifax , HX1 2RG,

Timeline

40 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Sept 12
Capital Update
Sept 12
Director Joined
Jan 13
Director Left
Apr 13
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
May 14
Director Joined
May 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Mar 16
Director Joined
Apr 17
Director Joined
Jun 17
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Capital Update
Dec 24
2
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MCKAY, Karen Joanne

Active
EdinburghEH1 1YZ
Secretary
Appointed 31 Dec 2019

BEZUIDENHOUT, Jacques Lodewickus

Active
Canons Way, BristolBS1 5LF
Born January 1975
Director
Appointed 28 Nov 2024

MESSENGER, Rachel Anne

Active
Canons Way, BristolBS1 5LF
Born May 1982
Director
Appointed 28 Nov 2024

BUTLER, John Michael

Resigned
53 St Christopher's Walk, WakefieldWF1 2UP
Secretary
Appointed 01 Mar 2003
Resigned 08 Mar 2004

CLARKE, David

Resigned
Morrison Street, EdinburghEH3 8YF
Secretary
Appointed 29 Jan 2015
Resigned 14 Sept 2018

COCKROFT, Charles Stephen

Resigned
34 Cullingworth Road, BradfordBD13 5BD
Secretary
Appointed 12 May 1994
Resigned 30 Sept 1994

HANKIN, Christina Ann

Resigned
Level 7, Block E, Port Hamilton, EdinburghEH3 8YF
Secretary
Appointed 14 Sept 2018
Resigned 31 Dec 2019

HOOTON, Tamsin

Resigned
Morrison Street, EdinburghEH3 8YF
Secretary
Appointed 08 Aug 2014
Resigned 08 Sept 2014

LODGE, Matthew Sebastian

Resigned
Rose Cottage Dog Lane, HalifaxHX4 9QF
Secretary
Appointed 09 Mar 1993
Resigned 12 May 1994

MAYER, Sally

Resigned
Dudley Avenue, EdinburghEH6 4PL
Secretary
Appointed 23 Mar 2009
Resigned 02 Mar 2011

MCPHERSON, Donald James

Resigned
17 Cross Bank, SkiptonBD23 6AH
Secretary
Appointed 08 Nov 2000
Resigned 16 Nov 2001

MCPHERSON, Donald James

Resigned
6 Blackwall Rise, Sowerby BridgeHX6 2UJ
Secretary
Appointed 01 Oct 1994
Resigned 19 Feb 1996

MOORHOUSE, Robert Keith

Resigned
30 Rosehill Avenue, SheffieldS20 5PP
Secretary
Appointed 16 Nov 2001
Resigned 01 Mar 2003

NICHOLLS, Tracey Caroline

Resigned
Level 7, Block E, Port Hamilton, EdinburghEH3 8YF
Secretary
Appointed 08 Sept 2014
Resigned 29 Jan 2015

NICHOLLS, Tracey Caroline

Resigned
Level 7, Block E, Port Hamilton, EdinburghEH3 8YF
Secretary
Appointed 02 Mar 2011
Resigned 08 Aug 2014

VEALE, Peter John

Resigned
17 Sullivan Road, KenningtonSE11 4UH
Secretary
Appointed 08 Apr 2004
Resigned 23 Mar 2009

WAITE, Simon Nicholas

Resigned
2 Coverdale Garth, WetherbyLS22 5LR
Secretary
Appointed 16 Aug 1995
Resigned 08 Nov 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Feb 1993
Resigned 09 Mar 1993

ABERCROMBY, Keith William

Resigned
Somerleaze House, WellsBA5 1JU
Born March 1964
Director
Appointed 21 Aug 2000
Resigned 17 Oct 2005

BEADLE, William Anthony

Resigned
15 Clifford Avenue, IlkleyLS29 0AS
Born May 1949
Director
Appointed 27 Oct 2005
Resigned 17 Aug 2006

BEADLE, William Anthony

Resigned
15 Clifford Avenue, IlkleyLS29 0AS
Born May 1949
Director
Appointed 01 Jul 1994
Resigned 06 Feb 2002

BLACK, James Masson

Resigned
Level 7, Block E, Port Hamilton, EdinburghEH3 8YF
Born July 1964
Director
Appointed 08 May 2014
Resigned 18 Jun 2018

BLACKBURN, Jeffrey Michael

Resigned
Coley Gate, HalifaxHX3 8RD
Born December 1941
Director
Appointed 12 May 1994
Resigned 01 Jul 1994

BOYES, Roger Fawcett

Resigned
Burnt Mallow, CollinghamLS22 5BZ
Born May 1944
Director
Appointed 01 Aug 1995
Resigned 01 Jan 1997

CLATWORTHY, James Edward

Resigned
Lloyds Banking Group Plc, EdinburghEH3 8YF
Born June 1967
Director
Appointed 27 Dec 2013
Resigned 29 Feb 2016

COLCHESTER, Nicholas Benedick Sparrowe

Resigned
37 Arundel Gardens, LondonW11 2LW
Born December 1946
Director
Appointed 01 Aug 1995
Resigned 25 Sept 1996

COLSELL, Steven James

Resigned
Limes House, MarlboroughSN8 1TD
Born July 1964
Director
Appointed 17 Aug 2006
Resigned 06 Jul 2009

COMER, Sophie Alexandra

Resigned
10 Canons Way, BristolBS1 5LF
Born May 1986
Director
Appointed 31 Dec 2022
Resigned 28 Nov 2024

CORNWALL JONES, Mark Ralph

Resigned
Erin House, LondonSW11 4PX
Born February 1933
Director
Appointed 01 Aug 1995
Resigned 31 Dec 1998

CROSBY, James Robert

Resigned
62 Cornhill, LondonEC3V 3PL
Born March 1956
Director
Appointed 12 May 1994
Resigned 01 Apr 1999

DAVIS, Andrew Nicholas

Resigned
Level 7, Block E, Port Hamilton, EdinburghEH3 8YF
Born December 1965
Director
Appointed 30 Dec 2012
Resigned 11 Oct 2013

DAWSON, Joanne

Resigned
13 South Park Road, HarrogateHG1 5QU
Born May 1962
Director
Appointed 28 Feb 2002
Resigned 30 Jun 2003

DEVEY, Robert Alan

Resigned
16 Langcliffe Avenue, HarrogateHG2 8JQ
Born November 1968
Director
Appointed 10 Oct 2006
Resigned 06 Jul 2009

EASTHAM, David Calvert

Resigned
Oakleigh 32 Lightridge Road, HuddersfieldHD2 2HF
Born August 1946
Director
Appointed 01 Jul 1994
Resigned 01 Aug 1995

EDWARDS, John Stephen

Resigned
Ebbor House, WellsBA5 1AY
Born June 1955
Director
Appointed 08 Mar 2004
Resigned 10 Nov 2005

Persons with significant control

1

HalifaxHX1 2RG

Nature of Control

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

Filing History

261

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 December 2024
SH19Statement of Capital
Legacy
11 December 2024
SH20SH20
Legacy
11 December 2024
CAP-SSCAP-SS
Resolution
11 December 2024
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
4 December 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Resolution
23 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Resolution
18 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
18 April 2013
CC04CC04
Termination Director Company With Name Termination Date
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 January 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 January 2013
AP01Appointment of Director
Legacy
13 September 2012
SH20SH20
Legacy
13 September 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
13 September 2012
SH19Statement of Capital
Resolution
13 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
2 June 2009
AUDAUD
Auditors Resignation Company
13 May 2009
AUDAUD
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
15 March 2005
AAAnnual Accounts
Legacy
25 February 2005
363aAnnual Return
Legacy
21 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
363aAnnual Return
Certificate Change Of Name Company
5 February 2004
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 December 2003
MEM/ARTSMEM/ARTS
Legacy
11 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288cChange of Particulars
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
363aAnnual Return
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
12 March 2001
363aAnnual Return
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
363aAnnual Return
Legacy
16 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
363aAnnual Return
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
24 July 1998
288cChange of Particulars
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
30 March 1998
288cChange of Particulars
Legacy
23 February 1998
363aAnnual Return
Legacy
28 June 1997
88(2)R88(2)R
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
26 February 1997
363aAnnual Return
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
1 October 1996
288288
Legacy
9 September 1996
88(2)R88(2)R
Auditors Resignation Company
1 August 1996
AUDAUD
Legacy
11 June 1996
225(1)225(1)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Resolution
29 February 1996
RESOLUTIONSResolutions
Legacy
26 February 1996
363x363x
Legacy
8 September 1995
288288
Legacy
31 August 1995
288288
Legacy
25 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
3 March 1995
363x363x
Legacy
2 March 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Legacy
11 October 1994
288288
Accounts With Made Up Date
6 October 1994
AAAnnual Accounts
Resolution
6 October 1994
RESOLUTIONSResolutions
Legacy
24 August 1994
88(2)R88(2)R
Memorandum Articles
12 August 1994
MEM/ARTSMEM/ARTS
Resolution
12 August 1994
RESOLUTIONSResolutions
Resolution
12 August 1994
RESOLUTIONSResolutions
Legacy
12 August 1994
123Notice of Increase in Nominal Capital
Legacy
11 August 1994
288288
Legacy
11 July 1994
288288
Legacy
11 July 1994
288288
Legacy
11 July 1994
288288
Resolution
31 May 1994
RESOLUTIONSResolutions
Memorandum Articles
31 May 1994
MEM/ARTSMEM/ARTS
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
225(1)225(1)
Legacy
8 March 1994
363sAnnual Return (shuttle)
Resolution
10 September 1993
RESOLUTIONSResolutions
Resolution
10 September 1993
RESOLUTIONSResolutions
Resolution
10 September 1993
RESOLUTIONSResolutions
Legacy
7 September 1993
224224
Memorandum Articles
8 July 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 June 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
287Change of Registered Office
Incorporation Company
19 February 1993
NEWINCIncorporation