Background WavePink WaveYellow Wave

THE BUSINESS SERVICES ASSOCIATION (02834529)

THE BUSINESS SERVICES ASSOCIATION (02834529) is an active UK company. incorporated on 9 July 1993. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE BUSINESS SERVICES ASSOCIATION has been registered for 32 years. Current directors include BROCKINGTON, Gordon Colin, CARR, David John, LUCK, Christopher James and 5 others.

Company Number
02834529
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 July 1993
Age
32 years
Address
2nd Floor 130 Fleet Street, London, EC4A 2BH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BROCKINGTON, Gordon Colin, CARR, David John, LUCK, Christopher James, MILLS, Robin Ronald, ROBERTSON, Hilary Elizabeth Margaret, SHAW, Helen Clare, STAINTON, Edward Henry Charles, WATSON, Deborah Jane
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUSINESS SERVICES ASSOCIATION

THE BUSINESS SERVICES ASSOCIATION is an active company incorporated on 9 July 1993 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE BUSINESS SERVICES ASSOCIATION was registered 32 years ago.(SIC: 94990)

Status

active

Active since 32 years ago

Company No

02834529

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

Age

32 Years

Incorporated 9 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

2nd Floor 130 Fleet Street London, EC4A 2BH,

Previous Addresses

Bsa Warnford Court 29 Throgmorton Street London EC2N 2AT
From: 9 July 1993To: 13 January 2010
Timeline

39 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Apr 11
Director Left
Jul 11
Director Joined
Nov 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Apr 14
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Sept 15
Director Joined
May 16
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Apr 17
Director Left
Jul 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Mar 19
Director Joined
May 19
Director Left
Jan 20
Director Joined
Jul 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Jan 23
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BROCKINGTON, Gordon Colin

Active
Gillingham Street, LondonSW1V 1HU
Born June 1973
Director
Appointed 01 Jan 2023

CARR, David John

Active
130 Fleet Street, LondonEC4A 2BH
Born February 1969
Director
Appointed 05 Apr 2016

LUCK, Christopher James

Active
Black Country House, Rounds Green Road, OldburyB69 2DG
Born September 1965
Director
Appointed 10 Jul 2020

MILLS, Robin Ronald

Active
Guildford Street, ChertseyKT16 9BQ
Born April 1967
Director
Appointed 01 Dec 2020

ROBERTSON, Hilary Elizabeth Margaret

Active
130 Fleet Street, LondonEC4A 2BH
Born January 1961
Director
Appointed 01 Sept 2021

SHAW, Helen Clare

Active
130 Fleet Street, LondonEC4A 2BH
Born May 1983
Director
Appointed 01 Feb 2026

STAINTON, Edward Henry Charles

Active
130 Fleet Street, LondonEC4A 2BH
Born July 1978
Director
Appointed 01 Oct 2025

WATSON, Deborah Jane

Active
130 Fleet Street, LondonEC4A 2BH
Born December 1964
Director
Appointed 01 Sept 2021

BROWN, Jan Robert Gould

Resigned
School Barn, IpswichIP9 2RY
Secretary
Appointed 29 Nov 2007
Resigned 01 Jun 2009

COOKSON, Timothy

Resigned
9 Hillrise, Walton On ThamesKT12 2PE
Secretary
Appointed 19 Nov 1998
Resigned 19 Nov 1998

HALL, John Harold

Resigned
2 Steeds Close, AshfordTN26 1NF
Secretary
Appointed 29 Nov 1993
Resigned 04 Mar 1996

HISCOCK, Valerie Marion

Resigned
32 Ferguson Close, LondonE14 3SH
Secretary
Appointed 01 Jul 2006
Resigned 29 Nov 2007

ROSE, Norman

Resigned
19 The Street, IpswichIT9 1AF
Secretary
Appointed 28 Feb 2003
Resigned 30 Jun 2006

ROSE, Norman Hunter

Resigned
Red Brick Cottage, IpswichIP9 1AF
Secretary
Appointed 04 Mar 1996
Resigned 01 Nov 1997

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 09 Jul 1993
Resigned 29 Nov 1993

JACKAMAN SMITH & MULLEY

Resigned
167-171 Hamilton Road, FelixstoweIP11 7DR
Corporate secretary
Appointed 01 Nov 1997
Resigned 28 Feb 2003

ASPINALL, Konrad Aidan

Resigned
Fishers Vane, WokingGU22 0QF
Born December 1966
Director
Appointed 01 Oct 2007
Resigned 04 Dec 2008

BAXTER, Suzanne Claire

Resigned
130 Fleet Street, LondonEC4A 2BH
Born April 1968
Director
Appointed 15 Jan 2015
Resigned 27 Jan 2017

BODIN, Bruno

Resigned
48 Sergison Close, Haywards HeathRH16 1HU
Born May 1952
Director
Appointed 22 Feb 2000
Resigned 04 Dec 2008

BRYDEN, Gordon

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born July 1957
Director
Appointed 01 Jun 2006
Resigned 01 May 2007

BRYDEN, Gordon

Resigned
20 Dumville Drive, GodstoneRH9 8NY
Born July 1957
Director
Appointed 26 Aug 1999
Resigned 30 Jun 2004

CLEMENT, Thierry Michel Maurice Amand

Resigned
33 Kennet Road, PetersfieldGU31 4LS
Born June 1964
Director
Appointed 01 May 2001
Resigned 30 Jun 2004

COOKSON, Timothy

Resigned
9 Hillrise, Walton On ThamesKT12 2PE
Born May 1955
Director
Appointed 27 May 1997
Resigned 01 Oct 1997

COWDEN, David Gaven

Resigned
Coachman's, MarefieldTN22 2HH
Born November 1941
Director
Appointed 01 Jun 1998
Resigned 06 May 1999

COX, Simon Paul

Resigned
Flat 4 Campden House Court, LondonW8 4HU
Born August 1948
Director
Appointed 01 Sept 2000
Resigned 01 Sept 2007

CRAVEN, Kevin David

Resigned
130 Fleet Street, LondonEC4A 2BH
Born April 1961
Director
Appointed 16 Jan 2015
Resigned 31 Dec 2025

CRAVEN, Kevin David

Resigned
Levenvale, LiphookGU30 7AN
Born July 1961
Director
Appointed 01 Jul 2004
Resigned 01 Jan 2013

DAGGER, Christopher John Hilary

Resigned
Moatside, Tunbridge WellsTN2 5XG
Born January 1949
Director
Appointed 01 Jan 1998
Resigned 08 Oct 1998

DOVE, Peter Stephen

Resigned
28 Melody Road, LondonSW18 2QF
Born March 1962
Director
Appointed 01 Aug 2006
Resigned 31 Mar 2007

FELLOWES, Michael

Resigned
Guilsborough Road, NorthamptonNN6 7AD
Born January 1958
Director
Appointed 01 May 1999
Resigned 04 Dec 2008

FELTON, Wayne Harold

Resigned
Treetops, BordonGU35 8HA
Born August 1961
Director
Appointed 01 May 1996
Resigned 24 Mar 1999

FENTON JONES, Richard Langford

Resigned
Eaton, CirencesterGL7 1RG
Born March 1959
Director
Appointed 01 Sept 2003
Resigned 01 Nov 2007

FOX, Mark

Resigned
130 Fleet Street, LondonEC4A 2BH
Born July 1970
Director
Appointed 15 Jan 2015
Resigned 15 Jan 2015

FRETWELL, Stephen James

Resigned
1 Trafalgar Gate, BrightonBN2 5UY
Born September 1954
Director
Appointed 01 May 2000
Resigned 17 Sept 2004

GOODLIFFE, Peter George

Resigned
Summerhill, EdenbridgeTN8 7LR
Born April 1958
Director
Appointed 29 Nov 1993
Resigned 01 Sept 2003
Fundings
Financials
Latest Activities

Filing History

237

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 July 2011
AR01AR01
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Legacy
27 November 2009
MG01MG01
Legacy
7 August 2009
363aAnnual Return
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2007
AAAnnual Accounts
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
288cChange of Particulars
Legacy
9 July 2007
288cChange of Particulars
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
363aAnnual Return
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2005
AAAnnual Accounts
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2005
AAAnnual Accounts
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2003
AAAnnual Accounts
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2002
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Memorandum Articles
21 March 2001
MEM/ARTSMEM/ARTS
Resolution
21 March 2001
RESOLUTIONSResolutions
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
363b363b
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288cChange of Particulars
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
287Change of Registered Office
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
4 September 1996
363sAnnual Return (shuttle)
Legacy
24 June 1996
288288
Legacy
22 April 1996
288288
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Legacy
18 February 1996
288288
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
29 August 1995
288288
Legacy
17 August 1995
288288
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
29 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
20 July 1994
363sAnnual Return (shuttle)
Legacy
10 January 1994
288288
Legacy
11 December 1993
288288
Legacy
11 December 1993
288288
Legacy
11 December 1993
288288
Legacy
11 December 1993
288288
Legacy
11 December 1993
288288
Legacy
11 December 1993
288288
Legacy
11 December 1993
288288
Legacy
11 December 1993
288288
Legacy
11 December 1993
288288
Legacy
9 September 1993
224224
Incorporation Company
9 July 1993
NEWINCIncorporation