Background WavePink WaveYellow Wave

GUARDIAN PENSION TRUSTEES LTD (05374675)

GUARDIAN PENSION TRUSTEES LTD (05374675) is an active UK company. incorporated on 24 February 2005. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GUARDIAN PENSION TRUSTEES LTD has been registered for 21 years. Current directors include LOIZOU, Stavros, HARTLEY PENSIONS LIMITED.

Company Number
05374675
Status
active
Type
ltd
Incorporated
24 February 2005
Age
21 years
Address
C/O Dashwood International Ltd, London, EC1V 1AW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LOIZOU, Stavros, HARTLEY PENSIONS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARDIAN PENSION TRUSTEES LTD

GUARDIAN PENSION TRUSTEES LTD is an active company incorporated on 24 February 2005 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GUARDIAN PENSION TRUSTEES LTD was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05374675

LTD Company

Age

21 Years

Incorporated 24 February 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

GUARDIAN PENSIONEER TRUSTEES LIMITED
From: 24 February 2005To: 3 July 2006
Contact
Address

C/O Dashwood International Ltd 167 City Road London, EC1V 1AW,

Previous Addresses

6th Floor 25 Marsh Street Bristol BS1 4AQ England
From: 16 January 2025To: 12 March 2025
Guardian House Capricorn Business Park Blakewater Road Blackburn Lancashire BB1 5QR
From: 24 February 2005To: 16 January 2025
Timeline

61 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Feb 10
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Feb 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
Jun 13
Loan Cleared
Jul 13
Director Left
Sept 13
Loan Secured
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Loan Secured
Nov 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Cleared
Jan 14
Loan Secured
Mar 14
Director Left
Apr 14
Loan Secured
Apr 14
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
Nov 14
Loan Secured
Feb 15
Loan Secured
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Secured
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Mar 16
Director Joined
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Cleared
Jun 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Director Left
Nov 16
Loan Secured
Feb 17
Loan Secured
Sept 17
Director Left
Sept 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Secured
Feb 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Nov 19
Loan Cleared
Feb 20
Loan Cleared
Feb 21
Loan Cleared
Apr 21
Loan Secured
Jun 21
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Aug 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

LOIZOU, Stavros

Active
167 City Road, LondonEC1V 1AW
Born October 1964
Director
Appointed 26 Mar 2024

HARTLEY PENSIONS LIMITED

Active
Quadrant House, Floor 6, LondonE1W 1YW
Corporate director
Appointed 26 Mar 2024

TAYLOR, Kathryn

Resigned
Back Lane, PrestonPR7 5JX
Secretary
Appointed 24 Feb 2005
Resigned 14 Aug 2024

ACOMB, Lyn Stephanie

Resigned
10 The Meadows, ClitheroeBB7 9LE
Born November 1967
Director
Appointed 29 Mar 2007
Resigned 26 Oct 2012

ASPINALL, Jessica

Resigned
Capricorn Park, BlackburnBB1 5QR
Born November 1990
Director
Appointed 25 Jan 2010
Resigned 01 Jan 2014

BOYDEN, Karen

Resigned
21 Elm Street, RossendaleBB4 8HL
Born September 1973
Director
Appointed 29 Mar 2007
Resigned 26 Oct 2012

CHOLMONDELEY, Sarah Louise

Resigned
Capricorn Park, BlackburnBB1 5QR
Born August 1972
Director
Appointed 26 Oct 2012
Resigned 07 Oct 2013

ECCLES, Jill

Resigned
25 Redwood Drive, ChorleyPR7 3BW
Born December 1975
Director
Appointed 02 Nov 2006
Resigned 16 Aug 2013

FARRIMOND, Lisa Jane

Resigned
19 Spiredale Brow, StandishWN6 0XT
Born August 1972
Director
Appointed 02 Nov 2006
Resigned 11 Nov 2015

JACKSON, Helen

Resigned
Guardian House, Blakewater Road BlackburnBB1 5QR
Born June 1964
Director
Appointed 14 Oct 2013
Resigned 17 Nov 2016

JACKSON, Helen

Resigned
Capricorn Park, BlackburnBB1 5QR
Born June 1964
Director
Appointed 26 Oct 2012
Resigned 07 Feb 2013

KELLY, Sean Anthony

Resigned
17 Ivy Grove, RossendaleBB4 8HF
Born December 1965
Director
Appointed 01 Dec 2005
Resigned 29 Mar 2007

ROTHWELL, David Brian

Resigned
Yew Tree Cottage, PrestonPR5 0XA
Born January 1966
Director
Appointed 23 Sept 2005
Resigned 17 Oct 2008

TAYLOR, Kathryn

Resigned
Guardian House, Blakewater Road BlackburnBB1 5QR
Born December 1970
Director
Appointed 24 Feb 2005
Resigned 14 Aug 2024

WHARTON, Christopher Brian

Resigned
Guardian House, Blakewater Road BlackburnBB1 5QR
Born June 1990
Director
Appointed 31 Mar 2016
Resigned 11 Aug 2017

WHITE, Rachel

Resigned
50 Velour Close, ManchesterM3 6AP
Born July 1980
Director
Appointed 24 Feb 2005
Resigned 23 Sept 2005

WHITTINGTON, Ralph Paul

Resigned
6 Methuen Drive, PrestonPR5 0JL
Born January 1961
Director
Appointed 01 Dec 2005
Resigned 02 Nov 2006

Persons with significant control

1

Ms Kathryn Taylor

Active
167 City Road, LondonEC1V 1AW
Born December 1970

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

231

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
28 March 2024
AP02Appointment of Corporate Director
Gazette Filings Brought Up To Date
24 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
18 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Dissolved Compulsory Strike Off Suspended
12 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 April 2014
MR01Registration of a Charge
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2014
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
26 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Legacy
28 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Legacy
15 February 2013
MG01MG01
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Legacy
20 December 2012
MG01MG01
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Legacy
21 September 2012
MG01MG01
Legacy
7 September 2012
MG01MG01
Legacy
1 September 2012
MG01MG01
Legacy
22 June 2012
MG01MG01
Legacy
13 June 2012
MG01MG01
Legacy
26 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Legacy
15 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Legacy
29 December 2011
MG02MG02
Legacy
21 December 2011
MG01MG01
Legacy
24 September 2011
MG01MG01
Legacy
8 September 2011
MG01MG01
Legacy
24 August 2011
MG01MG01
Legacy
17 August 2011
MG01MG01
Legacy
14 July 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
25 May 2011
MG01MG01
Legacy
24 March 2011
MG01MG01
Change Person Secretary Company With Change Date
7 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Legacy
9 November 2010
MG01MG01
Legacy
20 October 2010
MG01MG01
Legacy
9 June 2010
MG01MG01
Legacy
17 April 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Legacy
13 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Legacy
3 February 2010
MG01MG01
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Legacy
30 July 2009
395Particulars of Mortgage or Charge
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
11 March 2009
225Change of Accounting Reference Date
Legacy
5 March 2009
363aAnnual Return
Legacy
14 January 2009
395Particulars of Mortgage or Charge
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
8 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
363aAnnual Return
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
19 January 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 January 2008
AAAnnual Accounts
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
1 September 2007
395Particulars of Mortgage or Charge
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
363aAnnual Return
Legacy
9 March 2007
288cChange of Particulars
Legacy
2 February 2007
287Change of Registered Office
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
20 December 2006
AAAnnual Accounts
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
12 September 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
23 February 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
287Change of Registered Office
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
29 October 2005
395Particulars of Mortgage or Charge
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
395Particulars of Mortgage or Charge
Incorporation Company
24 February 2005
NEWINCIncorporation