Background WavePink WaveYellow Wave

PACIFIC ASIA TRAVEL ASSOCIATION UNITED KINGDOM & IRELAND CHAPTER LTD (02850051)

PACIFIC ASIA TRAVEL ASSOCIATION UNITED KINGDOM & IRELAND CHAPTER LTD (02850051) is an active UK company. incorporated on 2 September 1993. with registered office in Hythe. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. PACIFIC ASIA TRAVEL ASSOCIATION UNITED KINGDOM & IRELAND CHAPTER LTD has been registered for 32 years. Current directors include CRAMPTON, Christopher Kenneth, DOCKREAY, Ian Edward, PETTER, Louise Emma.

Company Number
02850051
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 September 1993
Age
32 years
Address
180 Seabrook Road, Hythe, CT21 5RA
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CRAMPTON, Christopher Kenneth, DOCKREAY, Ian Edward, PETTER, Louise Emma
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC ASIA TRAVEL ASSOCIATION UNITED KINGDOM & IRELAND CHAPTER LTD

PACIFIC ASIA TRAVEL ASSOCIATION UNITED KINGDOM & IRELAND CHAPTER LTD is an active company incorporated on 2 September 1993 with the registered office located in Hythe. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. PACIFIC ASIA TRAVEL ASSOCIATION UNITED KINGDOM & IRELAND CHAPTER LTD was registered 32 years ago.(SIC: 94120)

Status

active

Active since 32 years ago

Company No

02850051

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 2 September 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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

PACIFIC ASIA TRAVEL ASSOCIATION UNITED KINGDOM CHAPTER
From: 2 September 1993To: 24 February 2017
Contact
Address

180 Seabrook Road Hythe, CT21 5RA,

Previous Addresses

The Old Church 89B Quicks Road Wimbledon London SW19 1EX
From: 7 April 2015To: 17 August 2023
Representation House 11 Blades Court 121 Deodar Road London SW15 2NU
From: 29 February 2012To: 7 April 2015
Benriches 1 Reef House Coral Row Plantation Wharf London SW11 3UF
From: 2 September 1993To: 29 February 2012
Timeline

45 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Apr 15
Director Left
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Left
Apr 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
0
Funding
41
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LEE, Christopher Michael

Active
Seabrook Road, HytheCT21 5RA
Secretary
Appointed 17 Aug 2023

CRAMPTON, Christopher Kenneth

Active
Seabrook Road, HytheCT21 5RA
Born February 1972
Director
Appointed 17 Dec 2015

DOCKREAY, Ian Edward

Active
Seabrook Road, HytheCT21 5RA
Born May 1957
Director
Appointed 06 Oct 2020

PETTER, Louise Emma

Active
Seabrook Road, HytheCT21 5RA
Born April 1964
Director
Appointed 11 Oct 2022

ARSCOTT, David Ronald

Resigned
Thorndene Main Street, MelroseTD6 0AA
Secretary
Appointed 02 Sept 1993
Resigned 02 Jul 1999

DAVIES, Gillian

Resigned
89b Quicks Road, LondonSW19 1EX
Secretary
Appointed 01 Apr 2015
Resigned 17 Aug 2023

GRAY, Alexander Eadon Campbell

Resigned
89b Quicks Road, LondonSW19 1EX
Secretary
Appointed 26 Jun 2013
Resigned 24 Jul 2015

HAWKES, Ian Gerard

Resigned
319 Nelson Road, TwickenhamTW2 7AD
Secretary
Appointed 20 Jul 2006
Resigned 05 Jan 2012

POWELL, Florence Ilse

Resigned
11 Blades Court, LondonSW15 2NU
Secretary
Appointed 28 Feb 2012
Resigned 26 Jun 2013

ROBINSON, Timothy Stuart Hillary

Resigned
Flat 4 Armstrong House, LondonSW15 3NF
Secretary
Appointed 02 Jul 1999
Resigned 02 Jul 1999

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 02 Sept 1993
Resigned 02 Sept 1993

ALDERMAN, Stuart

Resigned
7 Heath Farm Court, WatfordWD1 3TT
Born September 1938
Director
Appointed 02 Sept 1993
Resigned 01 Jul 1995

ALLVEY, Mark Graham

Resigned
166 Staines Road, LalehamTW18 2SF
Born July 1962
Director
Appointed 23 Sept 1993
Resigned 01 Jul 1996

ARNICAR, Bryan Jay

Resigned
89b Quicks Road, LondonSW19 1EX
Born October 1974
Director
Appointed 06 Oct 2020
Resigned 20 Sept 2022

ARNICAR, Bryan Jay

Resigned
89b Quicks Road, LondonSW19 1EX
Born October 1974
Director
Appointed 17 Dec 2015
Resigned 08 Oct 2019

BAKER, Stuart

Resigned
8 Chippendale Close, ChathamME5 9EF
Born April 1963
Director
Appointed 01 Jul 1994
Resigned 01 Jul 1996

BERNSTEIN, Sharon

Resigned
31 Rusper Close, StanmoreHA7 4QD
Born June 1954
Director
Appointed 26 Jun 2003
Resigned 26 Jun 2003

BIGGER, Raymond Lennox

Resigned
Wood Farm Norwich Road, HarlestonIP20 0BB
Born November 1948
Director
Appointed 02 Sept 1993
Resigned 02 Sept 1994

BOUSFIELD, Ellen Frances

Resigned
89b Quicks Road, LondonSW19 1EX
Born March 1982
Director
Appointed 08 Oct 2019
Resigned 26 Sept 2022

BREWERTON, Russell

Resigned
11b Laurel Road, LondonSW20 0PP
Born January 1958
Director
Appointed 02 Sept 1993
Resigned 02 Sept 1994

BREWIN, Daniel Robert

Resigned
200 Buckingham Palace Road, LondonSW1W 9TA
Born August 1946
Director
Appointed 01 Jul 1995
Resigned 01 Jul 1996

BURGESS, Richard Conrad

Resigned
Grove Pond Cottage, HurstRG10 0SX
Born August 1968
Director
Appointed 08 Sept 2000
Resigned 25 Jun 2008

BURROWS, Fleur Lorraine Helena

Resigned
Floor Australia House, LondonWC2B 4LA
Born July 1972
Director
Appointed 28 Mar 2012
Resigned 30 Mar 2015

BYRNE, Paul Francis

Resigned
8 Grandfield Court, LondonW4 3EP
Born August 1947
Director
Appointed 27 Jun 2002
Resigned 26 Jun 2003

CAIRNS, Elizabeth

Resigned
89b Quicks Road, LondonSW19 1EX
Born April 1979
Director
Appointed 08 Oct 2019
Resigned 06 Oct 2020

CHONG, Patrick

Resigned
Flat 1, WeybridgeKT13 9RP
Born August 1956
Director
Appointed 01 Jul 1994
Resigned 01 Jul 1996

COBBOLD, Rowland, The Hon

Resigned
125 Pall Mall, LondonSW1Y 5EA
Born June 1944
Director
Appointed 01 Jul 1995
Resigned 30 Jun 1997

COLLEY, Michael

Resigned
Meadowcroft Rosemary Lane, SevenoaksTN15 7JX
Born April 1943
Director
Appointed 15 Sept 1999
Resigned 25 Apr 2001

DICKS, Katherine Elizabeth Alliston

Resigned
Seabrook Road, HytheCT21 5RA
Born June 1977
Director
Appointed 17 Oct 2017
Resigned 11 Oct 2023

EAST, Michael Peter

Resigned
33 Gerard Road, LondonN1 8BA
Born September 1942
Director
Appointed 01 Jul 1994
Resigned 15 Sept 1999

EDWARDS, Dee

Resigned
Seabrook Road, HytheCT21 5RA
Born December 1972
Director
Appointed 11 Oct 2022
Resigned 29 Jan 2024

FITZPATRICK, William Gerald

Resigned
Chelmsley, West ClandonGU4 8SF
Born October 1945
Director
Appointed 23 Sept 1993
Resigned 01 Jul 1994

GENTY-NOTT, Danielle Jean

Resigned
Haymarket, LondonSW1Y 4TE
Born September 1969
Director
Appointed 10 Apr 2013
Resigned 17 Dec 2015

GRIFFITH, Trefor Owen

Resigned
Keepers Cottage Bridge Street, AylesburyHP17 9TW
Born October 1946
Director
Appointed 02 Sept 1993
Resigned 02 Sept 1995

HARDING, Trevor

Resigned
Quadrant House, SuttonCM2 5AS
Born September 1942
Director
Appointed 01 Jul 1995
Resigned 30 Jun 1997

Persons with significant control

3

Mr Christopher Kenneth Crampton

Active
Seabrook Road, HytheCT21 5RA
Born February 1972

Nature of Control

Significant influence or control
Notified 21 Oct 2024

Mr Ian Edward Dockreay

Active
Seabrook Road, HytheCT21 5RA
Born May 1957

Nature of Control

Significant influence or control
Notified 21 Oct 2024

Ms Louise Emma Petter

Active
Seabrook Road, HytheCT21 5RA
Born April 1964

Nature of Control

Significant influence or control
Notified 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

238

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 August 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Resolution
24 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Appoint Person Secretary Company With Name
27 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 June 2013
TM02Termination of Secretary
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
25 June 2009
287Change of Registered Office
Legacy
16 September 2008
363aAnnual Return
Legacy
15 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288cChange of Particulars
Legacy
9 January 2007
363aAnnual Return
Legacy
9 January 2007
288cChange of Particulars
Legacy
11 September 2006
363aAnnual Return
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2006
AAAnnual Accounts
Memorandum Articles
7 July 2006
MEM/ARTSMEM/ARTS
Resolution
7 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
12 September 2005
288aAppointment of Director or Secretary
Memorandum Articles
28 July 2005
MEM/ARTSMEM/ARTS
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
15 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
17 October 2000
287Change of Registered Office
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Memorandum Articles
28 September 1999
MEM/ARTSMEM/ARTS
Resolution
28 September 1999
RESOLUTIONSResolutions
Legacy
27 September 1999
363aAnnual Return
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
21 December 1998
363aAnnual Return
Legacy
3 December 1998
353353
Legacy
3 December 1998
288cChange of Particulars
Legacy
20 November 1998
288cChange of Particulars
Legacy
17 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
12 December 1997
363aAnnual Return
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
4 September 1996
363aAnnual Return
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Memorandum Articles
15 July 1996
MEM/ARTSMEM/ARTS
Resolution
15 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
19 October 1995
353a353a
Legacy
19 October 1995
288288
Legacy
19 October 1995
363x363x
Legacy
27 September 1995
288288
Legacy
12 September 1995
288288
Legacy
12 September 1995
288288
Legacy
5 September 1995
288288
Legacy
5 September 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
17 August 1995
288288
Legacy
7 August 1995
288288
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
22 June 1995
288288
Legacy
21 February 1995
363x363x
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
29 March 1994
225(1)225(1)
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
24 December 1993
288288
Legacy
16 December 1993
288288
Legacy
2 December 1993
224224
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Incorporation Company
2 September 1993
NEWINCIncorporation