Background WavePink WaveYellow Wave

PC TRUSTEES LIMITED (04310780)

PC TRUSTEES LIMITED (04310780) is an active UK company. incorporated on 25 October 2001. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PC TRUSTEES LIMITED has been registered for 24 years. Current directors include BASSI, Kulvinder Kaur, BIRD, Kelly-Jo, FASORANTI, Susan and 12 others.

Company Number
04310780
Status
active
Type
ltd
Incorporated
25 October 2001
Age
24 years
Address
1 New Walk Place, Leicester, LE1 6RU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BASSI, Kulvinder Kaur, BIRD, Kelly-Jo, FASORANTI, Susan, FISH, Charlotte Louise, GARDINER, Kimberly-Jane, KILNER, Claire Louise, MASON, Simon David, NEWMAN, Warren Leigh, NORTH, Katrina Marie, PATEMAN, Andrew John, PENNICK, Elizabeth, POTTER, Louise Ashley, STETTNER, Karen Louise, TURLINGTON, Charlotte, WATTS, Vicky Marie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PC TRUSTEES LIMITED

PC TRUSTEES LIMITED is an active company incorporated on 25 October 2001 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PC TRUSTEES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04310780

LTD Company

Age

24 Years

Incorporated 25 October 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

HOWPER 392 LIMITED
From: 25 October 2001To: 15 February 2002
Contact
Address

1 New Walk Place Leicester, LE1 6RU,

Previous Addresses

Mw House 1 Penman Way Grove Park, Enderby Leicester LE19 1SY
From: 29 October 2012To: 1 October 2018
Mw House 1 Penman Way Grove Park, Enderby Leicester Leicestershire LE19 1SY
From: 25 October 2001To: 29 October 2012
Timeline

62 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Dec 09
Director Left
Aug 13
Loan Secured
Sept 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 15
Director Joined
Mar 15
Loan Cleared
Aug 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Loan Cleared
May 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Cleared
Feb 17
Loan Secured
Mar 17
Loan Secured
May 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Nov 19
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Dec 21
Director Left
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 24
Loan Secured
Apr 24
Director Left
Jan 25
Director Left
Apr 25
Director Left
Sept 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

BASSI, Kulvinder Kaur

Active
New Walk Place, LeicesterLE1 6RU
Born September 1979
Director
Appointed 05 Jan 2009

BIRD, Kelly-Jo

Active
New Walk Place, LeicesterLE1 6RU
Born April 1976
Director
Appointed 22 Jul 2008

FASORANTI, Susan

Active
New Walk Place, LeicesterLE1 6RU
Born February 1975
Director
Appointed 02 Mar 2015

FISH, Charlotte Louise

Active
New Walk Place, LeicesterLE1 6RU
Born May 1987
Director
Appointed 13 Feb 2023

GARDINER, Kimberly-Jane

Active
1 Penman Way, EnderbyLE19 1SY
Born December 1982
Director
Appointed 01 Jan 2017

KILNER, Claire Louise

Active
New Walk Place, LeicesterLE1 6RU
Born March 1989
Director
Appointed 13 Feb 2023

MASON, Simon David

Active
New Walk Place, LeicesterLE1 6RU
Born March 1985
Director
Appointed 13 Feb 2023

NEWMAN, Warren Leigh

Active
New Walk Place, LeicesterLE1 6RU
Born November 1969
Director
Appointed 22 Jul 2008

NORTH, Katrina Marie

Active
New Walk Place, LeicesterLE1 6RU
Born October 1985
Director
Appointed 29 Jul 2021

PATEMAN, Andrew John

Active
New Walk Place, LeicesterLE1 6RU
Born July 1969
Director
Appointed 01 Dec 2009

PENNICK, Elizabeth

Active
New Walk Place, LeicesterLE1 6RU
Born July 1970
Director
Appointed 13 Feb 2023

POTTER, Louise Ashley

Active
1 Penman Way, EnderbyLE19 1SY
Born February 1975
Director
Appointed 29 Jul 2021

STETTNER, Karen Louise

Active
New Walk Place, LeicesterLE1 6RU
Born September 1966
Director
Appointed 29 Jul 2021

TURLINGTON, Charlotte

Active
New Walk Place, LeicesterLE1 6RU
Born April 1989
Director
Appointed 13 Feb 2023

WATTS, Vicky Marie

Active
New Walk Place, LeicesterLE1 6RU
Born March 1977
Director
Appointed 13 Feb 2023

FAIRHURST, Sally Jean

Resigned
14 Windmill Gardens, LeicesterLE8 0LX
Secretary
Appointed 11 Feb 2002
Resigned 09 Jul 2007

MATTIOLI, Ian Thomas

Resigned
1 Penman Way, LeicesterLE19 1SY
Secretary
Appointed 09 Jul 2007
Resigned 21 Nov 2013

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 25 Oct 2001
Resigned 11 Feb 2002

BARLOW, Richard

Resigned
122 Lambert Road, LeicesterLE3 2BP
Born December 1965
Director
Appointed 22 Oct 2002
Resigned 29 Feb 2004

BLACKWILL, Karen

Resigned
355 Smorrall Lane, BedworthCV12 0LG
Born April 1980
Director
Appointed 05 Apr 2004
Resigned 06 Sept 2007

BUNDOCK, Sallyann

Resigned
New Walk Place, LeicesterLE1 6RU
Born April 1970
Director
Appointed 09 Jul 2007
Resigned 07 Nov 2019

CHAMBERS, Allison Carole

Resigned
New Walk Place, LeicesterLE1 6RU
Born December 1968
Director
Appointed 29 Jul 2021
Resigned 16 Nov 2022

COWAN, Alan

Resigned
New Walk Place, LeicesterLE1 6RU
Born January 1973
Director
Appointed 09 Jul 2007
Resigned 14 Jun 2019

DAX, Nichola

Resigned
1 Penman Way, LeicesterLE19 1SY
Born April 1967
Director
Appointed 22 Jul 2008
Resigned 30 Dec 2016

GALWAY, Michael Gerard

Resigned
New Walk Place, LeicesterLE1 6RU
Born July 1977
Director
Appointed 29 Jul 2021
Resigned 16 Nov 2022

GOUGH, Thomas Daniel

Resigned
1 Penman Way, EnderbyLE19 1SY
Born March 1986
Director
Appointed 01 Jan 2017
Resigned 02 Jan 2023

GROOMS, Elisabeth Carmel

Resigned
30 Croft Road, Leicester
Born June 1964
Director
Appointed 11 Feb 2002
Resigned 06 Sept 2007

HARRISON, Lianne Emma

Resigned
1 Penman Way, EnderbyLE19 1SY
Born June 1987
Director
Appointed 01 Jan 2017
Resigned 30 Apr 2025

HAYRE, Kam Kaur

Resigned
New Walk Place, LeicesterLE1 6RU
Born May 1973
Director
Appointed 10 Dec 2018
Resigned 30 Aug 2019

HUGHES, Claire Louise

Resigned
1 Penman Way, LeicesterLE19 1SY
Born May 1968
Director
Appointed 09 Jul 2007
Resigned 31 Mar 2013

HUNT, Vanessa Claire

Resigned
17 Woodstock Close, HinckleyLE10 2EG
Born January 1974
Director
Appointed 10 Aug 2006
Resigned 06 Sept 2007

JOSHI, Sarah Louise

Resigned
New Walk Place, LeicesterLE1 6RU
Born December 1980
Director
Appointed 21 Nov 2013
Resigned 29 Jul 2021

KALUS, Henry Peter

Resigned
8 Morland Avenue, LeicesterLE2 2PE
Born September 1950
Director
Appointed 15 Oct 2002
Resigned 06 Sept 2007

KEATLEY, Louise Julie

Resigned
New Walk Place, LeicesterLE1 6RU
Born January 1976
Director
Appointed 09 Jul 2007
Resigned 29 Jul 2021

LOVETT, Clare Louise

Resigned
New Walk Place, LeicesterLE1 6RU
Born February 1970
Director
Appointed 21 Nov 2013
Resigned 29 Jul 2021

Persons with significant control

1

New Walk Place, LeicesterLE1 6RU

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

294

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
14 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
30 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
7 September 2013
MR01Registration of a Charge
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Legacy
4 April 2013
MG01MG01
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Legacy
2 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Legacy
11 July 2012
MG02MG02
Legacy
15 May 2012
MG01MG01
Accounts With Accounts Type Dormant
15 February 2012
AAAnnual Accounts
Legacy
26 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Legacy
9 November 2011
MG01MG01
Legacy
20 May 2011
MG01MG01
Legacy
20 May 2011
MG01MG01
Legacy
11 May 2011
MG01MG01
Legacy
11 May 2011
MG01MG01
Legacy
11 May 2011
MG01MG01
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Legacy
10 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Legacy
7 October 2010
MG01MG01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Legacy
3 July 2010
MG01MG01
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
14 November 2009
MG01MG01
Legacy
1 September 2009
288cChange of Particulars
Legacy
1 September 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Legacy
1 July 2009
288cChange of Particulars
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Legacy
6 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
23 February 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
287Change of Registered Office
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
29 July 2008
288cChange of Particulars
Legacy
29 July 2008
288cChange of Particulars
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
287Change of Registered Office
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 March 2007
AAAnnual Accounts
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2006
363aAnnual Return
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
6 June 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
14 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Legacy
15 November 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
13 August 2005
395Particulars of Mortgage or Charge
Legacy
13 August 2005
395Particulars of Mortgage or Charge
Legacy
13 August 2005
395Particulars of Mortgage or Charge
Legacy
13 August 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 March 2005
AAAnnual Accounts
Legacy
14 January 2005
395Particulars of Mortgage or Charge
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
3 November 2004
288cChange of Particulars
Legacy
30 October 2004
363sAnnual Return (shuttle)
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
16 September 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Legacy
13 November 2003
287Change of Registered Office
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
28 August 2003
395Particulars of Mortgage or Charge
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Legacy
28 June 2003
395Particulars of Mortgage or Charge
Legacy
17 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
17 February 2003
AAAnnual Accounts
Legacy
31 January 2003
395Particulars of Mortgage or Charge
Memorandum Articles
23 January 2003
MEM/ARTSMEM/ARTS
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
225Change of Accounting Reference Date
Legacy
20 February 2002
88(2)R88(2)R
Legacy
19 February 2002
287Change of Registered Office
Certificate Change Of Name Company
15 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 2001
NEWINCIncorporation