Background WavePink WaveYellow Wave

JAGUAR LAND ROVER PENSION TRUSTEES LIMITED (04102133)

JAGUAR LAND ROVER PENSION TRUSTEES LIMITED (04102133) is an active UK company. incorporated on 31 October 2000. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in pension funding and 2 other business activities. JAGUAR LAND ROVER PENSION TRUSTEES LIMITED has been registered for 25 years. Current directors include BETTELEY, David Thomas, BOLTON, Edwin, CLOSE, Kenneth Michael and 8 others.

Company Number
04102133
Status
active
Type
ltd
Incorporated
31 October 2000
Age
25 years
Address
Abbey Road, Coventry, CV3 4LF
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BETTELEY, David Thomas, BOLTON, Edwin, CLOSE, Kenneth Michael, COTTERILL, David, CULSHAW, Warren Stephen, EVANS, Steven Wayne, LUMMIS, Robert John, LUMSDEN, Peter, SINCLAIR-TAYLOR, Marcus Charles, STEPHENSON, Stephanie Anne, DALRIADA TRUSTEES LIMITED
SIC Codes
65300, 74990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAGUAR LAND ROVER PENSION TRUSTEES LIMITED

JAGUAR LAND ROVER PENSION TRUSTEES LIMITED is an active company incorporated on 31 October 2000 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding and 2 other business activities. JAGUAR LAND ROVER PENSION TRUSTEES LIMITED was registered 25 years ago.(SIC: 65300, 74990, 94990)

Status

active

Active since 25 years ago

Company No

04102133

LTD Company

Age

25 Years

Incorporated 31 October 2000

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 2 June 2025 (10 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

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

LAND ROVER PENSION TRUSTEES LIMITED
From: 31 October 2000To: 28 September 2011
Contact
Address

Abbey Road Whitley Coventry, CV3 4LF,

Previous Addresses

Abbey Road Whitley Coventry CV3 4LF
From: 10 January 2013To: 15 January 2013
Banbury Road, Gaydon Warwick Warwickshire Cv35 Orr
From: 31 October 2000To: 10 January 2013
Timeline

70 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Sept 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Feb 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jan 14
Director Left
May 14
Director Left
Nov 14
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Sept 16
Director Left
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jul 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Oct 25
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

CAIRNS, Helen Suzanne

Active
Whitley, CoventryCV3 4LF
Secretary
Appointed 31 Mar 2019

BETTELEY, David Thomas

Active
Whitley, CoventryCV3 4LF
Born April 1954
Director
Appointed 10 Mar 2021

BOLTON, Edwin

Active
Whitley, CoventryCV3 4LF
Born June 1976
Director
Appointed 01 May 2019

CLOSE, Kenneth Michael

Active
Whitley, CoventryCV3 4LF
Born September 1966
Director
Appointed 01 Oct 2011

COTTERILL, David

Active
Whitley, CoventryCV3 4LF
Born November 1965
Director
Appointed 01 Oct 2011

CULSHAW, Warren Stephen

Active
Whitley, CoventryCV3 4LF
Born September 1976
Director
Appointed 06 Jul 2022

EVANS, Steven Wayne

Active
Whitley, CoventryCV3 4LF
Born April 1968
Director
Appointed 15 Jan 2020

LUMMIS, Robert John

Active
Whitley, CoventryCV3 4LF
Born December 1954
Director
Appointed 01 Oct 2011

LUMSDEN, Peter

Active
Whitley, CoventryCV3 4LF
Born November 1967
Director
Appointed 31 Dec 2004

SINCLAIR-TAYLOR, Marcus Charles

Active
Whitley, CoventryCV3 4LF
Born November 1949
Director
Appointed 09 Sept 2008

STEPHENSON, Stephanie Anne

Active
Whitley, CoventryCV3 4LF
Born June 1978
Director
Appointed 18 Apr 2018

DALRIADA TRUSTEES LIMITED

Active
27-37 Adelaide Street, BelfastBT2 8FE
Corporate director
Appointed 16 Oct 2024

MARECKI, Michael Francis

Resigned
Park House, KidlingtonOX5 3HF
Secretary
Appointed 01 Nov 2000
Resigned 30 Jun 2005

OSGOOD, Jonathan Edward

Resigned
House, AlcesterB49 6NU
Secretary
Appointed 13 Jul 2005
Resigned 30 Jun 2008

PEARSON, Susan Lesley

Resigned
Banbury Road, Gaydon, Warwickshire
Secretary
Appointed 20 Feb 2002
Resigned 30 Jun 2008

PEARSON, Susan Lesley

Resigned
Whitley, CoventryCV3 4LF
Secretary
Appointed 30 Jun 2008
Resigned 31 Mar 2019

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 31 Oct 2000
Resigned 01 Nov 2000

BAILEY, Suzanne

Resigned
Banbury Road, Gaydon, Warwickshire
Born June 1963
Director
Appointed 18 May 2005
Resigned 31 Oct 2009

BARBER, Karen Julie

Resigned
Whitley, CoventryCV3 4LF
Born October 1958
Director
Appointed 03 Mar 2010
Resigned 18 Jul 2018

BENSON, Terence Vincent

Resigned
83 Glovers Road, BirminghamB10 0LE
Born December 1953
Director
Appointed 29 Nov 2000
Resigned 31 Dec 2004

BETTELEY, David Thomas

Resigned
Whitley, CoventryCV3 4LF
Born April 1954
Director
Appointed 28 Mar 2012
Resigned 30 Jun 2017

BIRTWISTLE, David

Resigned
Whitley, CoventryCV3 4LF
Born January 1960
Director
Appointed 18 Apr 2018
Resigned 31 Mar 2023

BOYLE, Thomas John

Resigned
Whitley, CoventryCV3 4LF
Born September 1956
Director
Appointed 29 Nov 2000
Resigned 06 Jan 2016

BURNS, Andre Leonard

Resigned
The Harbour Stourbridge Road, WolverhamptonWV5 9BN
Born August 1952
Director
Appointed 29 Nov 2000
Resigned 30 Sept 2003

CATON, Nicholas Philip

Resigned
Moat House, FueshamWT11 5RH
Born May 1959
Director
Appointed 01 Nov 2000
Resigned 29 Nov 2000

CLARKE, Paul Adrian

Resigned
Banbury Road, Gaydon, Warwickshire
Born December 1953
Director
Appointed 25 Jun 2004
Resigned 17 Jun 2010

CLUFF, Stephen Keith

Resigned
Whitley, CoventryCV3 4LF
Born May 1954
Director
Appointed 23 Mar 2016
Resigned 25 Jan 2021

COULTER, Jason Robert

Resigned
Whitley, CoventryCV3 4LF
Born February 1973
Director
Appointed 09 Oct 2019
Resigned 31 Mar 2023

DAVIES, Paul

Resigned
Whitley, CoventryCV3 4LF
Born September 1960
Director
Appointed 09 Sept 2009
Resigned 31 Mar 2024

DAVY, Brian Christopher

Resigned
Weatheroak Close, RedditchB97 5TF
Born April 1959
Director
Appointed 09 Sept 2008
Resigned 01 Sept 2012

DIXON, Graham Charles Robert

Resigned
Whitley, CoventryCV3 4LF
Born May 1963
Director
Appointed 26 Sept 2012
Resigned 31 Oct 2025

FRITH, Stuart

Resigned
Banbury Road, Gaydon, Warwickshire
Born August 1967
Director
Appointed 09 Dec 2009
Resigned 01 Oct 2011

HARDING, Richard Edward

Resigned
Whitley, CoventryCV3 4LF
Born November 1973
Director
Appointed 21 Jun 2017
Resigned 31 Mar 2023

HARNETT, Ian Jeffrey, Mr.

Resigned
Southbury, WorcesterWR2 6RR
Born February 1961
Director
Appointed 30 Sept 2002
Resigned 01 Aug 2009

HETHERINGTON, Julian Mark

Resigned
Whitley, CoventryCV3 4LF
Born January 1965
Director
Appointed 01 Oct 2011
Resigned 27 Feb 2019

Persons with significant control

1

Abbey Road, CoventryCV3 4LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
28 October 2024
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Memorandum Articles
7 July 2023
MAMA
Resolution
7 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Resolution
27 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Resolution
8 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Sail Address Company
1 March 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Resolution
6 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Certificate Change Of Name Company
28 September 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
18 June 2009
363aAnnual Return
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
9 October 2008
MEM/ARTSMEM/ARTS
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288cChange of Particulars
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2006
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288cChange of Particulars
Legacy
3 May 2006
363aAnnual Return
Memorandum Articles
25 November 2005
MEM/ARTSMEM/ARTS
Resolution
25 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
363aAnnual Return
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 October 2004
AAAnnual Accounts
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
353353
Legacy
6 May 2004
363aAnnual Return
Legacy
30 April 2004
288cChange of Particulars
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
1 November 2003
AAAnnual Accounts
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
363aAnnual Return
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288bResignation of Director or Secretary
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 September 2002
AAAnnual Accounts
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
29 December 2000
225Change of Accounting Reference Date
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
287Change of Registered Office
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Incorporation Company
31 October 2000
NEWINCIncorporation