Background WavePink WaveYellow Wave

THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED (02927443)

THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED (02927443) is an active UK company. incorporated on 10 May 1994. with registered office in Staffordshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities and 1 other business activities. THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED has been registered for 31 years. Current directors include ATKINSON, Mark James, LOGAN, Kate Rebecca, OWEN, Helen Lindsay Bland and 1 others.

Company Number
02927443
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 May 1994
Age
31 years
Address
Croxall Road, Staffordshire, DE13 7AR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
ATKINSON, Mark James, LOGAN, Kate Rebecca, OWEN, Helen Lindsay Bland, RYAN, Gary John
SIC Codes
91020, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED

THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED is an active company incorporated on 10 May 1994 with the registered office located in Staffordshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities and 1 other business activity. THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED was registered 31 years ago.(SIC: 91020, 91030)

Status

active

Active since 31 years ago

Company No

02927443

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 10 May 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Croxall Road Alrewas Staffordshire, DE13 7AR,

Timeline

53 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Feb 15
Director Left
Feb 15
Loan Cleared
Sept 15
Loan Cleared
Nov 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Nov 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Apr 23
Director Left
Jan 24
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ATKINSON, Mark James

Active
Croxall Road, StaffordshireDE13 7AR
Born September 1979
Director
Appointed 18 May 2025

LOGAN, Kate Rebecca

Active
Croxall Road, StaffordshireDE13 7AR
Born June 1980
Director
Appointed 23 Nov 2018

OWEN, Helen Lindsay Bland

Active
Croxall Road, StaffordshireDE13 7AR
Born January 1959
Director
Appointed 18 May 2025

RYAN, Gary John

Active
199 Borough High Street, LondonSE1 1AA
Born May 1971
Director
Appointed 19 Jun 2020

BROWN, Jonathan

Resigned
91 Frant Road, Tunbridge WellsTN2 5LP
Secretary
Appointed 15 Jan 1997
Resigned 01 Mar 1999

CHILDS, David Julian

Resigned
Waterfall Cottage, SalisburySP3 6NA
Secretary
Appointed N/A
Resigned 15 Jan 1997

DAVIS, Graham Frederick

Resigned
The Grange Top Road, StaffordST17 0RQ
Secretary
Appointed 01 Mar 1999
Resigned 30 Apr 2001

DOWNIE, Helen Marie

Resigned
11 Queens Avenue, LondonN10 3PE
Secretary
Appointed 17 Dec 2012
Resigned 17 Mar 2014

GRAHAM, John Martin

Resigned
199 Borough High Street, LondonSE1 1AA
Secretary
Appointed 13 Mar 2015
Resigned 16 Jun 2015

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Secretary
Appointed 10 May 1994
Resigned 10 May 1994

JOANNOU, Luke

Resigned
199 Borough High Street, LondonSE1 1AA
Secretary
Appointed 16 Jun 2015
Resigned 29 May 2024

LITTLEJOHN, Robert Edward Stuart

Resigned
Croxall Road, StaffordshireDE13 7AR
Secretary
Appointed 16 Feb 2012
Resigned 14 Dec 2012

THORPE, Judith

Resigned
4 Telford Close, BurntwoodWS7 9LQ
Secretary
Appointed 01 May 2001
Resigned 21 Oct 2011

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 17 Mar 2014
Resigned 13 Mar 2015

ATKINS, Lynda Susan

Resigned
199 Borough High Street, LondonSE1 1AA
Born March 1961
Director
Appointed 19 Jun 2020
Resigned 05 Mar 2022

BARKSHIRE, Robert Renny St John

Resigned
Denes House, BurwashTN19 7EH
Born August 1935
Director
Appointed 28 Nov 2003
Resigned 01 Aug 2011

BEATTY, Michael Philip Kenneth, Colonel

Resigned
Parkview, StaffordST18 9TB
Born June 1941
Director
Appointed 31 Oct 2006
Resigned 01 Aug 2011

BEDFORD, Rodney

Resigned
Croxall Road, StaffordshireDE13 7AR
Born August 1955
Director
Appointed 24 Jun 2022
Resigned 24 Mar 2023

BELL, Susan

Resigned
Ty Glyn Mill, Hay On WyeHR3 5RQ
Born February 1946
Director
Appointed 28 Nov 2003
Resigned 01 Aug 2011

BROOKES, John Joseph

Resigned
289 Warstones Road, WolverhamptonWV4 4LA
Born April 1932
Director
Appointed 28 Nov 2003
Resigned 30 Sept 2006

BROWN, Jonathan

Resigned
Lakeview Oast, GoudhurstTN17 2RA
Born September 1952
Director
Appointed 10 May 1994
Resigned 28 Jan 1997

BYRNE, Charles Benedict

Resigned
199 Borough High Street, LondonSE1 1AA
Born March 1966
Director
Appointed 04 Aug 2016
Resigned 18 Aug 2017

CHILDS, David Julian

Resigned
Waterfall Cottage, SalisburySP3 6NA
Born February 1947
Director
Appointed 10 May 1994
Resigned 21 Mar 2000

COWARD, Jason

Resigned
Borough High Street, LondonSE1 1AA
Born February 1967
Director
Appointed 18 Aug 2017
Resigned 24 Jun 2022

EVERY, Henry John Michael, Sir

Resigned
Cothay 26 Fishpond Lane, DerbyDE65 6HJ
Born April 1947
Director
Appointed 14 Jun 1999
Resigned 05 Jun 2003

FARQUHAR, Andrew Peter

Resigned
199 Borough High Street, LondonSE1 1AA
Born September 1953
Director
Appointed 28 Nov 2014
Resigned 29 Sept 2023

GRAHAM, John Martin

Resigned
Borough High Street, LondonSE1 1AA
Born February 1953
Director
Appointed 01 Aug 2011
Resigned 28 Nov 2014

HARRIS, Paul

Resigned
199 Borough High Street, LondonSE1 1AA
Born October 1955
Director
Appointed 17 Aug 2018
Resigned 19 Jun 2020

HEARNE, Graham James, Sir

Resigned
19 St Swithins Lane, LondonEC4P 4DU
Born November 1937
Director
Appointed 14 Jun 1999
Resigned 28 Nov 2003

HEATHCOAT AMORY, Michael Fitzgerald

Resigned
1 Grosvenor Place, LondonSW1X 7JJ
Born October 1941
Director
Appointed 14 Jun 1999
Resigned 28 Nov 2003

JOLL, James Anthony Boyd

Resigned
New Court, LondonEC4P 4DU
Born December 1936
Director
Appointed 14 Jun 1999
Resigned 28 Nov 2003

KEMP, Colin Stuart

Resigned
Borough High Street, LondonSE1 1AA
Born September 1949
Director
Appointed 28 Nov 2014
Resigned 17 Aug 2018

KING, Christine Elizabeth, Dr

Resigned
Croxall Road, StaffordshireDE13 7AR
Born August 1944
Director
Appointed 27 Apr 2010
Resigned 01 Aug 2011

LANGLEY, Derek Frederick

Resigned
Silver Birches, CodsallWV8 2AW
Born January 1934
Director
Appointed 14 Jun 1999
Resigned 07 Aug 2001

NEILSON, Catherine Mary

Resigned
Catton Hall, SwadlincoteDE12 8LN
Born March 1950
Director
Appointed 29 Jul 2004
Resigned 01 Aug 2011
Fundings
Financials
Latest Activities

Filing History

218

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
20 April 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
1 October 2015
MR05Certification of Charge
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2015
TM02Termination of Secretary
Second Filing Of Form With Form Type
10 February 2015
RP04RP04
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Resolution
11 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
6 November 2014
RP04RP04
Move Registers To Sail Company With New Address
11 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 September 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
19 August 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Miscellaneous
29 July 2014
MISCMISC
Accounts With Accounts Type Group
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Accounts With Accounts Type Group
2 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Appoint Person Secretary Company With Name
24 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
20 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
16 August 2011
AP02Appointment of Corporate Director
Resolution
8 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Accounts With Accounts Type Group
9 March 2011
AAAnnual Accounts
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Resolution
15 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Resolution
1 December 2009
RESOLUTIONSResolutions
Auditors Resignation Company
10 September 2009
AUDAUD
Accounts With Accounts Type Group
8 June 2009
AAAnnual Accounts
Legacy
5 May 2009
288cChange of Particulars
Legacy
5 May 2009
363aAnnual Return
Resolution
7 January 2009
RESOLUTIONSResolutions
Resolution
7 January 2009
RESOLUTIONSResolutions
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
31 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 June 2008
AAAnnual Accounts
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
23 April 2007
288cChange of Particulars
Legacy
23 April 2007
363aAnnual Return
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 August 2006
AAAnnual Accounts
Resolution
13 June 2006
RESOLUTIONSResolutions
Legacy
24 April 2006
363aAnnual Return
Legacy
24 April 2006
288cChange of Particulars
Accounts With Accounts Type Group
1 June 2005
AAAnnual Accounts
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Memorandum Articles
6 March 2004
MEM/ARTSMEM/ARTS
Resolution
6 March 2004
RESOLUTIONSResolutions
Resolution
6 March 2004
RESOLUTIONSResolutions
Legacy
16 February 2004
225Change of Accounting Reference Date
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 October 2003
AAAnnual Accounts
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
363sAnnual Return (shuttle)
Resolution
13 April 2003
RESOLUTIONSResolutions
Resolution
6 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 January 2003
AAAnnual Accounts
Legacy
10 August 2002
403aParticulars of Charge Subject to s859A
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
395Particulars of Mortgage or Charge
Resolution
11 December 2001
RESOLUTIONSResolutions
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
287Change of Registered Office
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
2 June 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
22 May 1996
287Change of Registered Office
Legacy
10 May 1996
363sAnnual Return (shuttle)
Legacy
17 May 1995
363b363b
Legacy
7 April 1995
225(1)225(1)
Resolution
9 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 June 1994
224224
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Incorporation Company
10 May 1994
NEWINCIncorporation