Background WavePink WaveYellow Wave

RAILWAYS PENSION TRUSTEE COMPANY LIMITED (02934539)

RAILWAYS PENSION TRUSTEE COMPANY LIMITED (02934539) is an active UK company. incorporated on 25 May 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RAILWAYS PENSION TRUSTEE COMPANY LIMITED has been registered for 31 years. Current directors include ANDERSON, Iain, CASH, Michael Joseph, GOLDSON, Charles Richard Browne and 13 others.

Company Number
02934539
Status
active
Type
ltd
Incorporated
25 May 1994
Age
31 years
Address
7 Devonshire Square, London, EC2M 4YH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANDERSON, Iain, CASH, Michael Joseph, GOLDSON, Charles Richard Browne, GOLTON, Adam Charles Robert, GOTT, David Edward, HARDING, Charles, HASSAN, Fatima, HOLDEN, Peter James, Mr., JOLLY, Richard David, JONES, Richard Edward, KAYE, Howard James, KERNOGHAN, Christine Susan, LAKHANI, Anjali, MURRAY, Richard Andrew, TOWSE, Gary Thomas, WILSON, John Victor Alborn
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILWAYS PENSION TRUSTEE COMPANY LIMITED

RAILWAYS PENSION TRUSTEE COMPANY LIMITED is an active company incorporated on 25 May 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RAILWAYS PENSION TRUSTEE COMPANY LIMITED was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

02934539

LTD Company

Age

31 Years

Incorporated 25 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

7 Devonshire Square London, EC2M 4YH,

Previous Addresses

100 Liverpool Street London EC2M 2AT United Kingdom
From: 29 January 2021To: 4 August 2025
7th Floor Exchange House 12 Exchange Square London EC2A 2NY
From: 27 February 2015To: 29 January 2021
2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL
From: 9 August 2010To: 27 February 2015
Sixth Floor Broad Street House 55 Old Broad Street London EC2M 1LJ
From: 25 May 1994To: 9 August 2010
Timeline

48 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
May 94
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Dec 10
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Feb 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Oct 19
Loan Secured
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Nov 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Oct 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jul 23
Director Left
Sept 23
Loan Cleared
Nov 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Mar 24
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

RAILPEN CORPORATE SECRETARY LIMITED

Active
Liverpool Street, LondonEC2M 2AT
Corporate secretary
Appointed 29 Jun 2022

ANDERSON, Iain

Active
Devonshire Square, LondonEC2M 4YH
Born June 1954
Director
Appointed 12 Mar 2024

CASH, Michael Joseph

Active
Devonshire Square, LondonEC2M 4YH
Born February 1960
Director
Appointed 01 Nov 2021

GOLDSON, Charles Richard Browne

Active
Devonshire Square, LondonEC2M 4YH
Born May 1949
Director
Appointed 21 Apr 2020

GOLTON, Adam Charles Robert

Active
Devonshire Square, LondonEC2M 4YH
Born June 1965
Director
Appointed 01 Jul 2020

GOTT, David Edward

Active
Devonshire Square, LondonEC2M 4YH
Born June 1959
Director
Appointed 06 Mar 2007

HARDING, Charles

Active
Devonshire Square, LondonEC2M 4YH
Born December 1955
Director
Appointed 26 Sept 2007

HASSAN, Fatima

Active
Devonshire Square, LondonEC2M 4YH
Born August 1985
Director
Appointed 18 Aug 2021

HOLDEN, Peter James, Mr.

Active
Devonshire Square, LondonEC2M 4YH
Born March 1965
Director
Appointed 25 Sept 2019

JOLLY, Richard David

Active
Devonshire Square, LondonEC2M 4YH
Born June 1983
Director
Appointed 03 Jan 2024

JONES, Richard Edward

Active
Devonshire Square, LondonEC2M 4YH
Born October 1966
Director
Appointed 21 Mar 2016

KAYE, Howard James

Active
Devonshire Square, LondonEC2M 4YH
Born February 1963
Director
Appointed 07 Dec 2021

KERNOGHAN, Christine Susan

Active
Devonshire Square, LondonEC2M 4YH
Born April 1958
Director
Appointed 15 Sept 2016

LAKHANI, Anjali

Active
Devonshire Square, LondonEC2M 4YH
Born June 1976
Director
Appointed 10 Oct 2022

MURRAY, Richard Andrew

Active
Devonshire Square, LondonEC2M 4YH
Born June 1973
Director
Appointed 16 Oct 2019

TOWSE, Gary Thomas

Active
Devonshire Square, LondonEC2M 4YH
Born May 1952
Director
Appointed 25 Aug 2004

WILSON, John Victor Alborn

Active
Devonshire Square, LondonEC2M 4YH
Born July 1948
Director
Appointed 24 Sept 2008

FAIRCLOUGH, Susan

Resigned
Camomile Court, LondonEC3A 7LL
Secretary
Appointed 25 May 1994
Resigned 20 Jun 2012

GOODCHILD, Jenifer Anne

Resigned
Liverpool Street, LondonEC2M 2AT
Secretary
Appointed 17 Mar 2021
Resigned 29 Jun 2022

GOODCHILD, Jenifer Anne

Resigned
Exchange House, LondonEC2A 2NY
Secretary
Appointed 21 Sept 2018
Resigned 05 Dec 2019

GOODCHILD, Jenifer Anne

Resigned
Exchange House, LondonEC2A 2NY
Secretary
Appointed 20 Jun 2012
Resigned 01 May 2017

SUNNER, Lisa Melanie

Resigned
Liverpool Street, LondonEC2M 2AT
Secretary
Appointed 05 Dec 2019
Resigned 17 Mar 2021

SUNNER, Lisa Melanie

Resigned
Exchange House, LondonEC2A 2NY
Secretary
Appointed 01 May 2017
Resigned 19 Sept 2018

ADAMS, David Harry

Resigned
23 Stanbury Avenue, WatfordWD17 3HW
Born May 1939
Director
Appointed 25 May 1994
Resigned 05 Apr 1997

ARMSTRONG, David John Lynn

Resigned
1 Aylsham Close, Newcastle Upon TyneNE5 1QT
Born August 1947
Director
Appointed 26 May 1994
Resigned 19 Aug 1998

BALL, Kenneth Walter

Resigned
Tara Middle Springs, Goring On ThamesRG8 0DX
Born May 1927
Director
Appointed 21 Aug 1996
Resigned 26 May 2005

BARNES, Joseph

Resigned
37 Howden Close, DoncasterDN4 7JN
Born July 1954
Director
Appointed 05 Mar 2004
Resigned 23 Aug 2006

BROADHURST, Norman Neill

Resigned
Hobroyd, UlverstonLA12 7TD
Born September 1941
Director
Appointed 26 May 1994
Resigned 20 Oct 1999

BROWN, Duncan Roy Lazenby

Resigned
201 The Murrays, EdinburghEH17 8UN
Born February 1959
Director
Appointed 02 Dec 1999
Resigned 18 Sept 2001

CASH, Michael Joseph

Resigned
Exchange House, LondonEC2A 2NY
Born February 1960
Director
Appointed 10 Mar 2004
Resigned 30 Sept 2015

CHILMAN, John David

Resigned
Exchange House, LondonEC2A 2NY
Born July 1967
Director
Appointed 23 May 2007
Resigned 19 Mar 2019

COTGREAVE, Anthony Frank

Resigned
Exchange House, LondonEC2A 2NY
Born May 1935
Director
Appointed 24 Jun 2005
Resigned 30 Jun 2019

CROW, Robert

Resigned
5 Kilby Terrace, Woodford GreenIG8 7GF
Born June 1961
Director
Appointed 06 Jun 2002
Resigned 03 Dec 2003

DAVIES, David Glyn

Resigned
62 Church Street, MatlockDE4 3BY
Born January 1964
Director
Appointed 21 Aug 1996
Resigned 05 Feb 1997

DOHERTY, Gerard

Resigned
Liverpool Street, LondonEC2M 2AT
Born July 1953
Director
Appointed 20 Jun 2018
Resigned 03 Sept 2023

Persons with significant control

1

Liverpool Street, LondonEC2M 2AT

Nature of Control

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

Filing History

285

Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Memorandum Articles
14 July 2025
MAMA
Resolution
14 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Statement Of Companys Objects
9 July 2025
CC04CC04
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 March 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 January 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Secretary Company With Change Date
1 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Memorandum Articles
6 February 2010
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Resolution
3 December 2009
RESOLUTIONSResolutions
Legacy
4 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Memorandum Articles
18 June 2009
MEM/ARTSMEM/ARTS
Resolution
18 June 2009
RESOLUTIONSResolutions
Legacy
1 June 2009
363aAnnual Return
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288cChange of Particulars
Legacy
25 September 2008
288cChange of Particulars
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Auditors Resignation Company
8 August 2008
AUDAUD
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288cChange of Particulars
Legacy
6 July 2007
288cChange of Particulars
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
363aAnnual Return
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288cChange of Particulars
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
24 January 2006
288cChange of Particulars
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288cChange of Particulars
Legacy
7 January 2005
288cChange of Particulars
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Miscellaneous
8 August 2002
MISCMISC
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
363aAnnual Return
Legacy
4 January 2002
363aAnnual Return
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
16 October 2000
288cChange of Particulars
Legacy
16 October 2000
288cChange of Particulars
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Resolution
31 August 1999
RESOLUTIONSResolutions
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Resolution
25 April 1997
RESOLUTIONSResolutions
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Auditors Resignation Company
9 September 1996
AUDAUD
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Auditors Resignation Company
21 August 1996
AUDAUD
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Legacy
28 January 1996
288288
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
24 August 1995
288288
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
288288
Legacy
3 October 1994
224224
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Miscellaneous
25 May 1994
MISCMISC
Incorporation Company
25 May 1994
NEWINCIncorporation