Background WavePink WaveYellow Wave

EES CAPITAL TRUSTEES LIMITED (03275677)

EES CAPITAL TRUSTEES LIMITED (03275677) is an active UK company. incorporated on 8 November 1996. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EES CAPITAL TRUSTEES LIMITED has been registered for 29 years. Current directors include BOTHA, Llewellyn Kevan, TREVASKIS, George Richard.

Company Number
03275677
Status
active
Type
ltd
Incorporated
8 November 1996
Age
29 years
Address
The Pavilions, Bristol, BS13 8AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOTHA, Llewellyn Kevan, TREVASKIS, George Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EES CAPITAL TRUSTEES LIMITED

EES CAPITAL TRUSTEES LIMITED is an active company incorporated on 8 November 1996 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EES CAPITAL TRUSTEES LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03275677

LTD Company

Age

29 Years

Incorporated 8 November 1996

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

HALIFAX CAPITAL TRUSTEES LIMITED
From: 4 August 2006To: 4 March 2010
MOURANT & CO CAPITAL TRUSTEES LIMITED
From: 26 November 1996To: 4 August 2006
PINCO 864 LIMITED
From: 8 November 1996To: 26 November 1996
Contact
Address

The Pavilions Bridgwater Road Bristol, BS13 8AE,

Previous Addresses

Trinity Road Halifax West Yorkshire HX1 2RG
From: 8 November 1996To: 12 February 2010
Timeline

22 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Dec 15
Director Left
Aug 19
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Sept 24
Director Left
Sept 24
Capital Update
Feb 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MATTHEWS, Judith Mary

Active
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 01 Dec 2021

BOTHA, Llewellyn Kevan

Active
Bridgwater Road, BristolBS13 8AE
Born June 1962
Director
Appointed 04 Apr 2011

TREVASKIS, George Richard

Active
Bridgwater Road, BristolBS13 8AE
Born May 1994
Director
Appointed 16 Sept 2024

BOTHA, Llewellyn Kevan

Resigned
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 05 Feb 2010
Resigned 25 Jan 2024

DE MIGUEL, Miguel

Resigned
6 Brace Close, Waltham CrossEN7 6WY
Secretary
Appointed 20 Sept 1999
Resigned 10 Apr 2001

DOLBEAR, Jonathan

Resigned
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 21 Jul 2011
Resigned 23 Jul 2021

LOCKWOOD, Angela

Resigned
Trinity Road, HalifaxHX1 2RG
Secretary
Appointed 04 Aug 2006
Resigned 05 Feb 2010

WATTS, Julian John

Resigned
43 Arundel Square, LondonN7 8AP
Secretary
Appointed 18 Sept 1997
Resigned 20 Sept 1999

MOURANT & CO CAPITAL SECRETARIES LIMITED

Resigned
8th Floor, LondonEC4N 7DZ
Corporate secretary
Appointed 10 Apr 2001
Resigned 04 Aug 2006

MOURANT & CO SECRETARIES LIMITED

Resigned
PO BOX 87, St HelierJE4 8PX
Corporate secretary
Appointed 29 Nov 1996
Resigned 18 Sept 1997

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 08 Nov 1996
Resigned 29 Nov 1996

BONSALL, Margaret Ruth

Resigned
Horton Priory, AshfordTN25 6DZ
Born August 1956
Director
Appointed 17 Apr 2000
Resigned 13 Feb 2002

BRENNAN, Kevin Lionel

Resigned
Middleton Hall, LydneyGL15 6PP
Born May 1957
Director
Appointed 13 Feb 2002
Resigned 30 Jun 2006

BRIDSON, Robert John

Resigned
7 Rossetti Gardens, Old CoulsdonCR5 2LR
Born November 1966
Director
Appointed 06 Mar 2003
Resigned 01 Nov 2006

CHAPMAN, Julia Anne Jennifer

Resigned
Vincent Hall Becquet Vincent, JerseyJE3 5FG
Born November 1965
Director
Appointed 13 Feb 2002
Resigned 27 Jan 2005

CRILL, James David Philippe

Resigned
La Huterie La Longue Rue, JerseyJE3 6ED
Born February 1954
Director
Appointed 29 Nov 1996
Resigned 29 Jul 2002

DAVIES, Nicola Claire

Resigned
Handois Farm, St LawrenceJE3 1NE
Born June 1967
Director
Appointed 13 Jul 2006
Resigned 04 Aug 2006

DAVIES, Nicola Claire

Resigned
Handois Farm, St LawrenceJE3 1NE
Born June 1967
Director
Appointed 29 Nov 1996
Resigned 10 Jun 2004

DRAKE, Martyn William

Resigned
Westbury Park, BristolBS6 7JB
Born November 1960
Director
Appointed 05 Feb 2010
Resigned 08 Dec 2015

FOSTER, Julian David

Resigned
Lloyds Banking Group, HalifaxHX1 2RG
Born July 1968
Director
Appointed 01 Nov 2006
Resigned 31 Mar 2011

GRAY, Edward

Resigned
Lloyds Banking Group, HalifaxHX1 2RG
Born November 1961
Director
Appointed 14 Nov 2008
Resigned 28 Apr 2010

HOOD, James Terence

Resigned
Bridgwater Road, BristolBS13 8AE
Born July 1968
Director
Appointed 01 Aug 2014
Resigned 01 Apr 2022

JAMES, Ian Colin

Resigned
Les Sapins, JerseyJE3 3DN
Born August 1950
Director
Appointed 01 Oct 1998
Resigned 13 Feb 2002

JEUNE, Richard Francis Valpy

Resigned
Les Houguettes House, JerseyJE3 4FR
Born March 1949
Director
Appointed 08 Jan 2004
Resigned 22 May 2005

JONES, Dominic Clive

Resigned
Les Teurs Champs, JerseyJE3 9ED
Born August 1964
Director
Appointed 02 May 1997
Resigned 27 Jan 2005

MARLEY, David John

Resigned
Amberwood, KingswoodKT20 6PY
Born August 1963
Director
Appointed 30 Jun 2006
Resigned 01 Nov 2006

MILLS, Christopher Andrew

Resigned
Park Lane, Blagdon, BristolBS40 7SB
Born October 1976
Director
Appointed 22 Mar 2013
Resigned 31 Jul 2014

MOON, David Oswald

Resigned
La Robeline Farm, St OuenJE3 2ET
Born October 1940
Director
Appointed 10 Jan 1997
Resigned 01 Oct 1998

NELSON, Richard John

Resigned
Lloyds Banking Group, HalifaxHX1 2RG
Born January 1961
Director
Appointed 04 Aug 2006
Resigned 31 Mar 2011

OLDFIELD, Nicholas Stuart Robert

Resigned
Holt, Chew MagnaBS40 8QR
Born July 1972
Director
Appointed 05 Feb 2010
Resigned 31 Jul 2014

PEARS, Christopher

Resigned
Bridgwater Road, BristolBS13 8AE
Born February 1976
Director
Appointed 01 Apr 2022
Resigned 16 Sept 2024

PRITCHARD, Oliver Frank John

Resigned
26b Chiddingstone Street, LondonSW6 3TG
Born April 1961
Director
Appointed 08 Nov 2005
Resigned 08 Nov 2005

RAPLEY, Vincent Michael

Resigned
Chart Corner Cottage, SevenoaksTN15 0ES
Born October 1960
Director
Appointed 11 Jul 2006
Resigned 04 Aug 2006

REID, David Ernest

Resigned
13 Aubrey Road, LondonW8 7JJ
Born March 1952
Director
Appointed 28 Jul 1997
Resigned 26 Apr 2002

SARKAR, Nazir

Resigned
Bridgwater Road, BristolBS13 8AE
Born June 1967
Director
Appointed 04 Apr 2011
Resigned 31 Jul 2019

Persons with significant control

1

Bridgwater Road, BristolBS13 8AE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

226

Capital Statement Capital Company With Date Currency Figure
28 February 2026
SH19Statement of Capital
Legacy
28 February 2026
CAP-SSCAP-SS
Legacy
28 February 2026
SH20SH20
Resolution
28 February 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 November 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Accounts With Accounts Type Small
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
3 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Certificate Change Of Name Company
4 March 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
12 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 February 2010
AD01Change of Registered Office Address
Resolution
12 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Auditors Resignation Company
8 June 2009
AUDAUD
Legacy
18 February 2009
88(2)Return of Allotment of Shares
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Memorandum Articles
24 October 2008
MEM/ARTSMEM/ARTS
Resolution
24 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
225Change of Accounting Reference Date
Legacy
14 November 2006
363aAnnual Return
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
287Change of Registered Office
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Memorandum Articles
16 August 2006
MEM/ARTSMEM/ARTS
Legacy
11 August 2006
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
4 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2006
287Change of Registered Office
Legacy
4 August 2006
225Change of Accounting Reference Date
Legacy
28 July 2006
287Change of Registered Office
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
225Change of Accounting Reference Date
Legacy
2 June 2006
287Change of Registered Office
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
2 December 2005
288cChange of Particulars
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
287Change of Registered Office
Legacy
9 February 2004
288cChange of Particulars
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
5 December 2003
288cChange of Particulars
Legacy
7 November 2003
288cChange of Particulars
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
287Change of Registered Office
Legacy
23 January 2003
88(2)R88(2)R
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Legacy
23 January 2003
123Notice of Increase in Nominal Capital
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
5 December 2002
288cChange of Particulars
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
12 June 2001
88(2)R88(2)R
Legacy
12 June 2001
123Notice of Increase in Nominal Capital
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
1 December 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
88(2)R88(2)R
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
287Change of Registered Office
Legacy
21 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
17 November 1999
88(2)R88(2)R
Legacy
17 November 1999
123Notice of Increase in Nominal Capital
Resolution
17 November 1999
RESOLUTIONSResolutions
Resolution
17 November 1999
RESOLUTIONSResolutions
Resolution
17 November 1999
RESOLUTIONSResolutions
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
22 January 1999
288cChange of Particulars
Legacy
3 December 1998
363sAnnual Return (shuttle)
Memorandum Articles
26 October 1998
MEM/ARTSMEM/ARTS
Resolution
26 October 1998
RESOLUTIONSResolutions
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
88(2)R88(2)R
Resolution
8 June 1998
RESOLUTIONSResolutions
Resolution
8 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 April 1998
AAAnnual Accounts
Legacy
16 April 1998
288cChange of Particulars
Legacy
6 March 1998
88(3)88(3)
Legacy
6 March 1998
88(2)R88(2)R
Legacy
24 November 1997
363sAnnual Return (shuttle)
Memorandum Articles
12 October 1997
MEM/ARTSMEM/ARTS
Resolution
12 October 1997
RESOLUTIONSResolutions
Legacy
12 October 1997
288cChange of Particulars
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
395Particulars of Mortgage or Charge
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
287Change of Registered Office
Legacy
25 June 1997
288aAppointment of Director or Secretary
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
225Change of Accounting Reference Date
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 November 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 1996
NEWINCIncorporation