Background WavePink WaveYellow Wave

BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED (03671056)

BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED (03671056) is an active UK company. incorporated on 20 November 1998. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED has been registered for 27 years. Current directors include ANDERSON, Kristina, BAILEY, Tina Louise, BESTWICK, Richard and 12 others.

Company Number
03671056
Status
active
Type
ltd
Incorporated
20 November 1998
Age
27 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Kristina, BAILEY, Tina Louise, BESTWICK, Richard, BRIXNER, Martin Alexander, Dr, DEAN, Andrew George, GREEN, David Alexander, MARTIN, Andrew Edward, MCPHEE, Duncan Stewart, NICHOLSON, Mark, ORMOND, Michael, PITMAN, Gordon Rankin, SMITH, Arthur Mark Ruston, SMITH, Darren Mark, WHITE, Adam Daniel, WILSON, Alan John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED

BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED is an active company incorporated on 20 November 1998 with the registered office located in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03671056

LTD Company

Age

27 Years

Incorporated 20 November 1998

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

PENTRUSCO LIMITED
From: 18 November 1999To: 25 February 2000
TOTALCHROME LIMITED
From: 20 November 1998To: 18 November 1999
Contact
Address

Victory Point Lyon Way, Frimley Camberley, GU16 7EX,

Previous Addresses

Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
From: 20 November 1998To: 4 December 2023
Timeline

68 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Left
Mar 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Sept 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Jan 26
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

MCMASTERS, Georgina Anne Bonville Were

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 01 Jan 2023

ANDERSON, Kristina

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born October 1978
Director
Appointed 04 Apr 2024

BAILEY, Tina Louise

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born February 1972
Director
Appointed 01 Oct 2019

BESTWICK, Richard

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born February 1980
Director
Appointed 01 Apr 2021

BRIXNER, Martin Alexander, Dr

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born February 1980
Director
Appointed 01 Oct 2019

DEAN, Andrew George

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born March 1972
Director
Appointed 01 Oct 2019

GREEN, David Alexander

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born April 1964
Director
Appointed 01 Oct 2019

MARTIN, Andrew Edward

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born December 1976
Director
Appointed 03 Jan 2024

MCPHEE, Duncan Stewart

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born March 1961
Director
Appointed 01 Sept 2005

NICHOLSON, Mark

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born June 1955
Director
Appointed 01 Apr 2023

ORMOND, Michael

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born July 1972
Director
Appointed 01 May 2024

PITMAN, Gordon Rankin

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born April 1977
Director
Appointed 03 Apr 2024

SMITH, Arthur Mark Ruston

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born November 1964
Director
Appointed 01 Oct 2019

SMITH, Darren Mark

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born April 1972
Director
Appointed 01 Apr 2022

WHITE, Adam Daniel

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born July 1974
Director
Appointed 09 Oct 2024

WILSON, Alan John

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born November 1968
Director
Appointed 13 Jan 2022

BAYER, George William

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 04 Jun 2009
Resigned 31 Dec 2011

CLIFTON, Hayley Alice

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 02 Jan 2018
Resigned 06 Sept 2019

CLIFTON, Hayley Alice

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 03 Jan 2012
Resigned 01 Jul 2016

COOK, Julie Anne

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 01 Sept 2021
Resigned 01 Jan 2023

COOK, Julie Anne

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 06 Sept 2019
Resigned 06 Oct 2020

GOODGE, Linda Susan

Resigned
26 Blackstone Close, FarnboroughGU14 9JW
Secretary
Appointed 08 Dec 1998
Resigned 24 Feb 2000

HOLDING, Ann-Louise

Resigned
8 Jillian Court, SurbitonKT6 4SY
Secretary
Appointed 23 Nov 2000
Resigned 22 Jun 2007

HOLMES, David

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 01 Jul 2016
Resigned 02 Jan 2018

MILLER, Marian Alison

Resigned
122a Fleet Road, FarnboroughGU14 9RG
Secretary
Appointed 22 Jun 2007
Resigned 04 Jun 2009

O`CONNOR, Lydia Wendy

Resigned
32 Park Road, WokingGU22 7BX
Secretary
Appointed 24 Feb 2000
Resigned 07 Sept 2000

PARKES, David Stanley

Resigned
Bark Hart, HindheadGU26 6RQ
Secretary
Appointed 07 Sept 2000
Resigned 23 Nov 2000

RICHARDS, Louisa

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 06 Oct 2020
Resigned 31 Aug 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Nov 1998
Resigned 08 Dec 1998

ANDERSON, Elizabeth Louise

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born October 1959
Director
Appointed 16 Dec 2014
Resigned 01 Oct 2019

BLACK, Terence Robert William

Resigned
4 Old Dock Close, RichmondTW9 3BL
Born September 1959
Director
Appointed 26 Feb 1999
Resigned 24 Nov 1999

BYFIELD, Michael John

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born March 1956
Director
Appointed 01 Oct 2019
Resigned 31 Mar 2021

CARROLL, Stuart Paul

Resigned
Kings Farmhouse, AltonGU34 4PB
Born July 1951
Director
Appointed 08 Dec 1998
Resigned 26 Feb 1999

COLE, David

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born November 1955
Director
Appointed 01 Oct 2019
Resigned 31 Oct 2023

COOPER, Martin Stephen

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born November 1974
Director
Appointed 16 Dec 2014
Resigned 01 Oct 2019

Persons with significant control

1

Carlton Gardens, LondonSW1Y 5AD

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

230

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Resolution
24 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Miscellaneous
17 October 2016
MISCMISC
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 May 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Legacy
8 March 2013
MG01MG01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
29 September 2009
363aAnnual Return
Legacy
28 September 2009
288cChange of Particulars
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
24 March 2009
288bResignation of Director or Secretary
Resolution
3 November 2008
RESOLUTIONSResolutions
Legacy
17 September 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2007
AAAnnual Accounts
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2006
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Legacy
22 September 2005
353353
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 July 2005
AAAnnual Accounts
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2004
AAAnnual Accounts
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 2003
AAAnnual Accounts
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2001
AAAnnual Accounts
Legacy
28 September 2001
288cChange of Particulars
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
22 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 September 2000
AAAnnual Accounts
Resolution
20 September 2000
RESOLUTIONSResolutions
Resolution
20 September 2000
RESOLUTIONSResolutions
Resolution
20 September 2000
RESOLUTIONSResolutions
Resolution
20 September 2000
RESOLUTIONSResolutions
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Memorandum Articles
1 February 2000
MEM/ARTSMEM/ARTS
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
363aAnnual Return
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
2 December 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
225Change of Accounting Reference Date
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
287Change of Registered Office
Incorporation Company
20 November 1998
NEWINCIncorporation