Background WavePink WaveYellow Wave

DIOCESE OF MIDDLESBROUGH TRUSTEE (03482285)

DIOCESE OF MIDDLESBROUGH TRUSTEE (03482285) is an active UK company. incorporated on 17 December 1997. with registered office in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DIOCESE OF MIDDLESBROUGH TRUSTEE has been registered for 28 years. Current directors include FLEMING, John Christopher, HUNGIN, Barbara Helen, LEATHER, Christopher and 6 others.

Company Number
03482285
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 December 1997
Age
28 years
Address
Middlesbrough Diocesan Curial Office 50a The Avenue, Middlesbrough, TS5 6QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FLEMING, John Christopher, HUNGIN, Barbara Helen, LEATHER, Christopher, LYTH, Teresa Agnes, Dr, MASSIE, William Frank, Reverend, ROBINSON, Gerard Paul, Very Rev Canon, STOCK, Marcus Nigel Ralph, Rt Rev, TAYLOR, Mark Edward, WESTMACOTT, Philip George
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIOCESE OF MIDDLESBROUGH TRUSTEE

DIOCESE OF MIDDLESBROUGH TRUSTEE is an active company incorporated on 17 December 1997 with the registered office located in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DIOCESE OF MIDDLESBROUGH TRUSTEE was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03482285

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

Age

28 Years

Incorporated 17 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 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

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Middlesbrough Diocesan Curial Office 50a The Avenue Linthorpe Middlesbrough, TS5 6QT,

Previous Addresses

, Middlesborough Diocesan, Curia Office 50a the Avenue, Linthorpe Middlesborough, Clevelandts5 6Qt
From: 17 December 1997To: 9 January 2014
Timeline

64 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Apr 10
Director Joined
May 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
May 12
Director Joined
Jun 12
Director Joined
Nov 12
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Left
Jan 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Aug 23
Director Left
Jul 25
Director Joined
Sept 25
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
New Owner
Jan 26
0
Funding
39
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

WARREN, Peter George, Rev

Active
50a The Avenue, MiddlesbroughTSS 6QT
Secretary
Appointed 09 Feb 2015

FLEMING, John Christopher

Active
Westbourne Avenue, HullHU5 3JA
Born October 1948
Director
Appointed 08 Jul 2011

HUNGIN, Barbara Helen

Active
50a The Avenue, MiddlesbroughTS5 6QT
Born November 1946
Director
Appointed 08 Dec 2021

LEATHER, Christopher

Active
50a The Avenue, MiddlesbroughTS5 6QT
Born September 1965
Director
Appointed 16 Jan 2023

LYTH, Teresa Agnes, Dr

Active
50a The Avenue, MiddlesbroughTS5 6QT
Born December 1951
Director
Appointed 18 Feb 2021

MASSIE, William Frank, Reverend

Active
Cottingham Road, HullHU5 2DH
Born May 1965
Director
Appointed 25 May 2017

ROBINSON, Gerard Paul, Very Rev Canon

Active
Dalby Way, MiddlesbroughTS8 0TW
Born November 1960
Director
Appointed 01 Nov 2013

STOCK, Marcus Nigel Ralph, Rt Rev

Active
50a The Avenue, MiddlesbroughTS5 6QT
Born August 1961
Director
Appointed 09 Jan 2026

TAYLOR, Mark Edward

Active
50a The Avenue, MiddlesbroughTS5 6QT
Born November 1962
Director
Appointed 02 Sept 2025

WESTMACOTT, Philip George

Active
50a The Avenue, MiddlesbroughTS5 6QT
Born April 1954
Director
Appointed 06 Aug 2018

CHARLTON, John Raymond, Right Reverend Monsignor

Resigned
1 Tanton Road, MiddlesbroughTS9 5HN
Secretary
Appointed 17 Dec 1997
Resigned 04 Feb 1998

WHISTON, James, Dr

Resigned
Glengariff Allison Court, RichmondDL11 7TR
Secretary
Appointed 22 Jan 1998
Resigned 09 Feb 2015

BARHAM, Angela Josephine

Resigned
50a The Avenue, MiddlesbroughTS5 6QT
Born November 1950
Director
Appointed 01 Jun 2012
Resigned 16 Mar 2021

BENTALL, Mary

Resigned
61 Chantry Way East, North FerribyHU14 3QF
Born September 1931
Director
Appointed 09 Nov 2001
Resigned 10 Sept 2004

CAMPBELL, Anthony David

Resigned
The Avenue, MiddlesbroughTS5 6QT
Born November 1952
Director
Appointed 01 Jan 2010
Resigned 11 Mar 2010

CHARLTON, John Raymond, Right Reverend Monsignor

Resigned
1 Tanton Road, MiddlesbroughTS9 5HN
Born July 1925
Director
Appointed 17 Dec 1997
Resigned 04 Feb 1998

CLARK, Mary Teresa

Resigned
50a The Avenue, MiddlesbroughTS5 6QT
Born May 1954
Director
Appointed 21 Jan 2021
Resigned 22 Nov 2021

CONWAY, Angela Mary, Sister

Resigned
West Cliff, WhitbyYO21 3HT
Born February 1927
Director
Appointed 31 Mar 2006
Resigned 31 Mar 2012

COUGHLAN, Kevin, Monsignor

Resigned
102 Low Lane, MiddlesbroughTS5 8EB
Born January 1929
Director
Appointed 17 Dec 1997
Resigned 01 Apr 1999

CROWLEY, John, The Right Reverend

Resigned
16 Cambridge Road, MiddlesbroughTS5 5NN
Born June 1941
Director
Appointed 17 Dec 1997
Resigned 03 May 2007

DASEY, Gerrard Michael, Rt Rev Monsignor Canon

Resigned
102 Low Lane, MiddlesbroughTS5 8EB
Born February 1943
Director
Appointed 01 Sept 2006
Resigned 19 Nov 2020

DRAINEY, Terence Patrick, Rt Rev Bishop

Resigned
16 Cambridge Road, MiddlesbroughTS5 5NN
Born August 1949
Director
Appointed 25 Jan 2008
Resigned 09 Jan 2026

FULTON, Peter Oswald

Resigned
22 Chiltern Avenue, RedcarTS10 4AN
Born October 1936
Director
Appointed 09 Jul 2002
Resigned 06 Oct 2008

GRIPTON, Hilary

Resigned
The Smithy Upper Dunsforth, YorkYO5 9RU
Born November 1945
Director
Appointed 17 Dec 1997
Resigned 31 Jul 2003

HINMAN, John Nicholson

Resigned
Aikriggs 19 Church Lane, NorthallertonDL6 3EA
Born January 1949
Director
Appointed 01 Jan 2005
Resigned 17 Dec 2010

IVESON, Augustine Roger Ingleby

Resigned
10 Foston Lane, DriffieldYO25 8JZ
Born June 1940
Director
Appointed 01 Jan 2005
Resigned 05 Jan 2010

LOUGHLIN, Michael Anthony, Very Reverend Canon

Resigned
Jarratt Street, HullHU1 3HB
Born April 1959
Director
Appointed 28 Oct 2010
Resigned 30 Oct 2014

MACK, Nicholas

Resigned
Woodlands Road, MiddlesbroughTS1 3BE
Born April 1961
Director
Appointed 01 Mar 2011
Resigned 24 Jul 2025

MCMILLAN, Andrew Thomas

Resigned
50a The Avenue, MiddlesbroughTS5 6QT
Born February 1966
Director
Appointed 05 Mar 2021
Resigned 09 Jan 2026

MORAN, Gerard

Resigned
50a The Avenue, MiddlesbroughTS5 6QT
Born April 1956
Director
Appointed 19 Nov 2020
Resigned 21 Dec 2022

MORGAN, Ricardo Stephen, Reverand

Resigned
Cathedral House, MiddlesbroughTS8 0TW
Born May 1945
Director
Appointed 17 Dec 1997
Resigned 28 Oct 2010

O'NEILL, James Stephen

Resigned
50a The Avenue, MiddlesbroughTS5 6QT
Born December 1945
Director
Appointed 01 May 2010
Resigned 25 May 2017

ROWE, Deirdre Elizabeth

Resigned
50a The Avenue, MiddlesbroughTS5 6QT
Born March 1965
Director
Appointed 06 Aug 2018
Resigned 02 Dec 2019

RYAN, Michael Anthony, Reverend

Resigned
St Wilfrids Rectory Petergate House, YorkYO1 7EN
Born July 1941
Director
Appointed 11 Feb 1998
Resigned 31 Aug 2013

SHERIDAN, Alan, Canon

Resigned
7 Peel Street, YorkYO1 9PZ
Born May 1961
Director
Appointed 01 Nov 2013
Resigned 16 Mar 2021

Persons with significant control

11

1 Active
10 Ceased

Rt Rev Marcus Nigel Ralph Stock

Active
50a The Avenue, MiddlesbroughTS5 6QT
Born August 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 09 Jan 2026

Reverend William Frank Massie

Ceased
Cottingham Road, HullHU5 2DH
Born May 1965

Nature of Control

Significant influence or control as trust
Notified 25 May 2017
Ceased 19 Dec 2019

Rt Rev Bishop Terence Patrick Drainey

Ceased
Cambridge Road, MiddlesbroughTS5 5NN
Born August 1949

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 09 Jan 2026

Angela Josephine Barham

Ceased
50a The Avenue, MiddlesbroughTS5 6QT
Born November 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Dec 2019

Monsignor Gerard Michael Dasey

Ceased
102 Low Lane, MiddlesbroughTS5 8EB
Born February 1943

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Dec 2019

Mr John Christopher Fleming

Ceased
Westbourne Avenue, Princes Avenue, HullHU5 3JA
Born October 1948

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Dec 2019

Mr Nicholas Mack

Ceased
Woodlands Road, MiddlesbroughTS1 3BE
Born April 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Dec 2019

Very Rev Canon Gerard Paul Robinson

Ceased
Dalby Way, MiddlesbroughTS8 0TW
Born November 1960

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Dec 2019

Dr James Whiston

Ceased
Allison Court, RichmondDL11 7TU
Born October 1935

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Dec 2019

Canon Alan Sheridan

Ceased
7 Peel Street, YorkYO1 9PZ
Born May 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Dec 2019

Mr James Stephen O'Neill

Ceased
50a The Avenue, MiddlesbroughTS5 6QT
Born December 1945

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 25 May 2017
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
23 January 2015
AR01AR01
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Accounts With Made Up Date
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Accounts With Made Up Date
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Accounts With Made Up Date
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2011
AR01AR01
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Accounts With Made Up Date
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Made Up Date
29 October 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
25 November 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
31 October 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 October 2007
AAAnnual Accounts
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Legacy
27 January 2000
395Particulars of Mortgage or Charge
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
5 October 1999
395Particulars of Mortgage or Charge
Legacy
27 May 1999
395Particulars of Mortgage or Charge
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
363b363b
Legacy
10 December 1998
395Particulars of Mortgage or Charge
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Incorporation Company
17 December 1997
NEWINCIncorporation