Background WavePink WaveYellow Wave

PETERBOROUGH ENVIRONMENT CITY TRUST (02834975)

PETERBOROUGH ENVIRONMENT CITY TRUST (02834975) is an active UK company. incorporated on 9 July 1993. with registered office in Peterborough. The company operates in the Education sector, engaged in other education n.e.c.. PETERBOROUGH ENVIRONMENT CITY TRUST has been registered for 32 years. Current directors include BROTHERTON, Peter Nicolas Meade, COLE, James Gordon, HANSEN, Penny Jane and 7 others.

Company Number
02834975
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 July 1993
Age
32 years
Address
Ham Lane House Ham Lane, Peterborough, PE2 5UU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BROTHERTON, Peter Nicolas Meade, COLE, James Gordon, HANSEN, Penny Jane, HOLLAND, Peter James, SISODIA, Dimple, SUTHERLAND, Ashley Nicole, TREWHELLA, Steven Paul, WALKER-HARRISON, Chloe Vanessa, WILLISON, Toby William, Dr, WRIGHT, Gemma Barbara
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERBOROUGH ENVIRONMENT CITY TRUST

PETERBOROUGH ENVIRONMENT CITY TRUST is an active company incorporated on 9 July 1993 with the registered office located in Peterborough. The company operates in the Education sector, specifically engaged in other education n.e.c.. PETERBOROUGH ENVIRONMENT CITY TRUST was registered 32 years ago.(SIC: 85590)

Status

active

Active since 32 years ago

Company No

02834975

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

Age

32 Years

Incorporated 9 July 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 22 January 2026 (2 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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Ham Lane House Ham Lane Orton Waterville Peterborough, PE2 5UU,

Previous Addresses

1st and 2nd Floor 4-6 Cowgate Peterborough Cambridgeshire PE1 1NA
From: 9 July 1993To: 17 December 2019
Timeline

36 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jul 13
Director Left
Jan 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Oct 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Jun 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jan 23
Director Left
Aug 23
Director Joined
Apr 25
Director Joined
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

SUTHERLAND, Ashley

Active
Ham Lane, PeterboroughPE2 5UU
Secretary
Appointed 22 Oct 2021

BROTHERTON, Peter Nicolas Meade

Active
Ham Lane, PeterboroughPE2 5UU
Born October 1967
Director
Appointed 25 Jan 2016

COLE, James Gordon

Active
Ham Lane, PeterboroughPE2 5UU
Born May 1979
Director
Appointed 29 Sept 2021

HANSEN, Penny Jane

Active
Ham Lane, PeterboroughPE2 5UU
Born March 1978
Director
Appointed 29 Sept 2021

HOLLAND, Peter James

Active
Ham Lane, PeterboroughPE2 5UU
Born December 1981
Director
Appointed 02 Apr 2025

SISODIA, Dimple

Active
Ham Lane, PeterboroughPE2 5UU
Born September 1987
Director
Appointed 17 Dec 2025

SUTHERLAND, Ashley Nicole

Active
Ham Lane, PeterboroughPE2 5UU
Born November 1985
Director
Appointed 22 Oct 2021

TREWHELLA, Steven Paul

Active
Ham Lane, PeterboroughPE2 5UU
Born May 1970
Director
Appointed 28 Aug 2019

WALKER-HARRISON, Chloe Vanessa

Active
Ham Lane, PeterboroughPE2 5UU
Born April 1985
Director
Appointed 28 Aug 2019

WILLISON, Toby William, Dr

Active
Ham Lane, PeterboroughPE2 5UU
Born March 1965
Director
Appointed 31 Oct 2016

WRIGHT, Gemma Barbara

Active
Ham Lane, PeterboroughPE2 5UU
Born July 1990
Director
Appointed 22 Jun 2020

BEASLEY, Gillian Rose

Resigned
14 Walcot Walk, PeterboroughPE3 9QE
Secretary
Appointed 17 Jan 2001
Resigned 12 Mar 2003

HEELER, Andrew

Resigned
Broadway, PeterboroughPE1 1YW
Secretary
Appointed 22 Nov 2005
Resigned 22 Oct 2021

LEE, Peter Graham

Resigned
2 Nene Way, PeterboroughPE5 7XB
Secretary
Appointed 09 Jul 1993
Resigned 28 Jan 2001

MCSHANE, Lorna Theresa

Resigned
The Old School House Main Road, OakhamLE15 7EE
Secretary
Appointed 16 Nov 2004
Resigned 22 Nov 2005

SINGH SWARN, Pritpal

Resigned
27 Nolan Close, CoventryCV6 6QB
Secretary
Appointed 14 Jul 2003
Resigned 10 Nov 2004

ACHINACHE, Joy Louise

Resigned
1 Monument Street, PeterboroughPE1 4AQ
Born July 1968
Director
Appointed 09 Jul 1993
Resigned 01 Apr 1994

BEASLEY, Gillian Rose

Resigned
14 Walcot Walk, PeterboroughPE3 9QE
Born September 1957
Director
Appointed 17 Jan 2001
Resigned 12 Mar 2003

BELLAMY, Raymond

Resigned
182 Bringhurst, PeterboroughPE2 5RU
Born June 1945
Director
Appointed 11 Dec 1997
Resigned 16 Nov 1999

BIRD, Roy William

Resigned
133 Paston Ridings, PeterboroughPE4 7UY
Born March 1926
Director
Appointed 09 Jul 1993
Resigned 19 Jun 1997

BOLT, Stephen Richard Langstone, Doctor

Resigned
The Old Apple Barn, Bury St EdmundsIP28 6JX
Born February 1957
Director
Appointed 22 Jun 1998
Resigned 18 Jan 2001

BOWREY, Julian Paul

Resigned
8 Nursery Walk, CambridgeCB4 3PR
Born April 1959
Director
Appointed 22 Sept 1993
Resigned 13 Jan 1995

BRIGHAM, Nigel James

Resigned
28 Princes Street, PeterboroughPE1 2QS
Born October 1960
Director
Appointed 12 Sept 2002
Resigned 28 Mar 2006

BROWN, Andrew Damian Peter

Resigned
6 Saint James Court, HuntingdonPE28 9BJ
Born June 1969
Director
Appointed 17 Jan 2001
Resigned 01 Nov 2004

BROWN, Christopher Geoffrey

Resigned
200 Chesterton Road, CambridgeCB4 1NE
Born January 1952
Director
Appointed 08 Mar 1995
Resigned 28 Jun 1999

CAWTHORNE, Elizabeth Anne

Resigned
58 Saltmarsh, PeterboroughPE2 5NL
Born December 1962
Director
Appointed 08 Mar 1995
Resigned 21 Nov 1996

COLSTON, Adrian

Resigned
15 Lode Lane, ElyCB7 5XP
Born July 1961
Director
Appointed 24 Dec 1996
Resigned 09 Dec 1997

COOPER, Alec James

Resigned
75 Millacres, WareSG12 9PU
Born December 1937
Director
Appointed 22 Sept 1993
Resigned 21 Sept 1994

DAVIES, Grainger Lyndon

Resigned
Church Farm Main Street, KetteringNN14 3EP
Born June 1942
Director
Appointed 09 Oct 1998
Resigned 13 Nov 2003

DAVIS, John

Resigned
11 Buckland Close, PeterboroughPE3 9UH
Born May 1941
Director
Appointed 09 Jul 1993
Resigned 19 Jan 1994

DILLON, Joseph

Resigned
19 Princes Street, PeterboroughPE1 2QP
Born February 1948
Director
Appointed 08 Mar 1995
Resigned 29 Oct 1997

DONNELLY, Christine Anne

Resigned
42 Elstone, PeterboroughPE2 5JZ
Born November 1953
Director
Appointed 09 Jul 1993
Resigned 15 Mar 2001

DOWNES, Tony William Edwin

Resigned
The Chestnuts 22 Austerby, BournePE10 9JG
Born November 1941
Director
Appointed 09 Oct 1996
Resigned 08 Oct 1998

EDWARDS, Rosemary Anne Kathleen

Resigned
Dunluce Cottage, PeterboroughPE8 6JR
Born April 1954
Director
Appointed 22 Sept 1993
Resigned 22 Nov 2005

ELLIS, Angus Alexander, Cllr

Resigned
37 Risby, PeterboroughPE3 8QR
Born January 1970
Director
Appointed 11 Sept 1997
Resigned 10 Aug 1998
Fundings
Financials
Latest Activities

Filing History

257

Legacy
18 March 2026
ANNOTATIONANNOTATION
Legacy
18 March 2026
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Resolution
28 February 2026
RESOLUTIONSResolutions
Memorandum Articles
28 February 2026
MAMA
Accounts With Accounts Type Group
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Resolution
9 May 2025
RESOLUTIONSResolutions
Memorandum Articles
9 May 2025
MAMA
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 March 2022
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Resolution
25 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Auditors Resignation Company
22 April 2016
AUDAUD
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Miscellaneous
27 February 2012
MISCMISC
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Legacy
5 July 2010
MG02MG02
Change Corporate Director Company With Change Date
24 June 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 June 2010
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name
18 June 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
27 January 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
27 January 2010
AP02Appointment of Corporate Director
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
8 December 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288cChange of Particulars
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
288cChange of Particulars
Legacy
30 June 2006
288bResignation of Director or Secretary
Auditors Resignation Company
1 June 2006
AUDAUD
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
287Change of Registered Office
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
24 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288cChange of Particulars
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
363sAnnual Return (shuttle)
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
5 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Accounts With Accounts Type Full
7 March 1996
AAAnnual Accounts
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
11 October 1995
288288
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
18 April 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
24 February 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
224224
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Legacy
6 February 1994
288288
Legacy
25 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
25 October 1993
288288
Legacy
25 October 1993
288288
Legacy
25 October 1993
288288
Incorporation Company
9 July 1993
NEWINCIncorporation