Background WavePink WaveYellow Wave

JPMORGAN CHASE BANK, NATIONAL ASSOCIATION (FC004891)

JPMORGAN CHASE BANK, NATIONAL ASSOCIATION (FC004891) is an active UK company. incorporated on 1 January 1993. with registered office in Ohio 43240. JPMORGAN CHASE BANK, NATIONAL ASSOCIATION has been registered for 33 years. Current directors include BAMMANN, Linda, BUCK, Michele Louise, BURKE, Stephen Barnett and 8 others.

Company Number
FC004891
Status
active
Type
oversea-company
Incorporated
1 January 1993
Age
33 years
Address
1111 Polaris Parkway, Ohio 43240
Directors
BAMMANN, Linda, BUCK, Michele Louise, BURKE, Stephen Barnett, DAVIS, Alicia Boler, DIMON, James, GORSKY, Alex, LUCAS, Mellody Hobson, NOVAKOVIC, Phebe Nevenka, ROMETTY, Virginia Maria, SMITH, Brad Duane, WEINBERGER, Mark Alan

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JPMORGAN CHASE BANK, NATIONAL ASSOCIATION

JPMORGAN CHASE BANK, NATIONAL ASSOCIATION is an active company incorporated on 1 January 1993 with the registered office located in Ohio 43240. JPMORGAN CHASE BANK, NATIONAL ASSOCIATION was registered 33 years ago.

Status

active

Active since 33 years ago

Company No

FC004891

OVERSEA-COMPANY Company

Age

33 Years

Incorporated 1 January 1993

Size

N/A

Accounts

ARD: /

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

1111 Polaris Parkway Columbus Ohio 43240, ,

Timeline

7 key events • 1959 - 2015

Funding Officers Ownership
Company Founded
Dec 59
Company Founded
Apr 60
Loan Cleared
Apr 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Feb 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BRODA, Reid Robert

Active
Bank Street, LondonE14 5JP
Secretary
Appointed 27 May 2025

BAMMANN, Linda

Active
Bank Street, LondonE14 5JP
Born March 1956
Director
Appointed 17 May 2016

BUCK, Michele Louise

Active
Bank Street, Canary WharfE14 5JP
Born September 1961
Director
Appointed 17 Mar 2025

BURKE, Stephen Barnett

Active
Bank Street, LondonE14 5JP
Born August 1958
Director
Appointed 17 May 2016

DAVIS, Alicia Boler

Active
Bank Street, LondonE14 5JP
Born May 1969
Director
Appointed 20 Mar 2023

DIMON, James

Active
Bank Street, LondonE14 5JP
Born March 1956
Director
Appointed 17 May 2016

GORSKY, Alex

Active
Bank Street, LondonE14 5JP
Born May 1960
Director
Appointed 19 Jul 2022

LUCAS, Mellody Hobson

Active
Bank Street, LondonE14 5JP
Born April 1969
Director
Appointed 21 Mar 2018

NOVAKOVIC, Phebe Nevenka

Active
Bank Street, LondonE14 5JP
Born November 1957
Director
Appointed 07 Dec 2020

ROMETTY, Virginia Maria

Active
Bank Street, LondonE14 5JP
Born July 1957
Director
Appointed 19 May 2020

SMITH, Brad Duane

Active
Bank Street, Canary WharfE14 5JP
Born April 1964
Director
Appointed 21 Jan 2025

WEINBERGER, Mark Alan

Active
Bank Street, LondonE14 5JP
Born July 1961
Director
Appointed 16 Jan 2024

CARPENTER, Molly

Resigned
Bank Street, LondonE14 5JP
Secretary
Appointed 18 May 2016
Resigned 15 Mar 2021

HORAN, Anthony James

Resigned
Bank Street, LondonE14 5JP
Secretary
Appointed 31 May 1996
Resigned 18 May 2016

TRIBOLATI, John Howard

Resigned
Bank Street, LondonE14 5JP
Secretary
Appointed 15 Mar 2021
Resigned 27 May 2025

WYNNE, John B

Resigned
1 Nedley Lane, Greenwich
Secretary
Appointed 26 May 1993
Resigned 16 Jan 2001

WYNNE, John Benedict

Resigned
270 Park Avenue, New York
Secretary
Appointed 26 May 1993
Resigned 31 May 1996

ALDRICH, Hulbert Stratten

Resigned
1088 Park Avenue, New York
Director
Appointed 13 Nov 1972
Resigned 26 May 1993

BECHERER, Hans Walter

Resigned
8601 John Deere Road, Illinois61265
Born April 1935
Director
Appointed 30 Nov 2001
Resigned 01 Jul 2004

BECHERER, Hans Walter

Resigned
8601 John Deere Road, Illinois61265
Born April 1935
Director
Appointed 20 Jan 1998
Resigned 16 Jan 2001

BELL, James Aaron

Resigned
Bank Street, LondonE14 5JP
Born June 1948
Director
Appointed 17 May 2016
Resigned 19 May 2020

BENNACK, Frank Anthony

Resigned
72 Logan Road, New Canaan
Born February 1933
Director
Appointed 26 May 1993
Resigned 01 Jul 2004

BERGERAC, Michel C.

Resigned
PO BOX 845, Water Mill
Born February 1932
Director
Appointed 26 May 1993
Resigned 01 Apr 1996

BERRESFORD, Susan Vail

Resigned
320e 43rd Street, New York
Born January 1943
Director
Appointed 01 Apr 1996
Resigned 16 Jan 2001

BISIGNANO, Frank John

Resigned
Bank Street, LondonE14 5JP
Born August 1959
Director
Appointed 01 Dec 2006
Resigned 28 Apr 2013

BLACK, James Byers

Resigned
110 Sacremento Street, San Francisco
Director
Appointed 11 Apr 1960
Resigned 26 May 1993

BLACK, Kenneth Eugene

Resigned
176 Elmwynd Drive, Orange
Born January 1943
Director
Appointed 11 Apr 1960
Resigned 26 May 1993

BLACK, Steven Davis

Resigned
125 London Wall, LondonEC2Y 5AJ
Born June 1952
Director
Appointed 01 Dec 2006
Resigned 21 Sept 2010

BOSSIDY, Lawrence Arthur

Resigned
104 W Mountain, Connecticut 06877-0709
Born May 1935
Director
Appointed 16 Jan 2001
Resigned 13 Nov 2004

BOWLES, Crandall Close

Resigned
Bank Street, LondonE14 5JP
Born October 1947
Director
Appointed 17 May 2016
Resigned 15 May 2018

BRAUNSTEIN, Douglas Lee

Resigned
Bank Street, LondonE14 5JP
Born January 1961
Director
Appointed 21 Sept 2010
Resigned 01 Jan 2013

BROMERY, Randolph W.

Resigned
75 Cherry Lane, Amherst
Director
Appointed 26 May 1993
Resigned 01 Apr 1996

BURNS, Mitchell Antony

Resigned
3600 Nw 82nd Avenue, Florida
Born November 1942
Director
Appointed 01 Apr 1996
Resigned 16 Jan 2001

CALLANDER, Robert J

Resigned
Box 29, New Jersey
Director
Appointed 10 Jun 1983
Resigned 26 May 1993

CALLAWAY, Cason Jewell

Resigned
Blue Springs Farm, Hamilton
Director
Appointed 11 Apr 1960
Resigned 26 May 1993
Fundings
Financials
Latest Activities

Filing History

293

Change Person Director Overseas Company With Change Date
7 January 2026
OSCH03OSCH03
Termination Person Director Overseas Company With Name Termination Date
7 January 2026
OSTM01OSTM01
Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
23 December 2025
OSCH03OSCH03
Appoint Person Secretary Overseas Company With Appointment Date
18 July 2025
OSAP03OSAP03
Termination Person Secretary Overseas Company With Name Termination Date
18 July 2025
OSTM02OSTM02
Appoint Person Director Overseas Company With Name Appointment Date
1 April 2025
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
13 February 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
14 June 2024
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
14 June 2024
OSTM01OSTM01
Accounts With Accounts Type Group
14 June 2024
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
9 February 2024
OSAP01OSAP01
Change Constitutional Documents Overseas Company With Date
28 November 2023
OSCC01OSCC01
Termination Person Director Overseas Company With Name Termination Date
19 July 2023
OSTM01OSTM01
Accounts With Accounts Type Group
11 May 2023
AAAnnual Accounts
Change Constitutional Documents Overseas Company With Date
17 April 2023
OSCC01OSCC01
Appoint Person Director Overseas Company With Name Appointment Date
17 April 2023
OSAP01OSAP01
Change Person Director Overseas Company With Change Date
4 November 2022
OSCH03OSCH03
Appoint Person Director Overseas Company With Name Appointment Date
4 August 2022
OSAP01OSAP01
Accounts With Accounts Type Group
25 May 2022
AAAnnual Accounts
Change Constitutional Documents Overseas Company With Date
20 September 2021
OSCC01OSCC01
Appoint Person Secretary Overseas Company With Appointment Date
25 June 2021
OSAP03OSAP03
Accounts With Accounts Type Group
28 May 2021
AAAnnual Accounts
Termination Person Secretary Overseas Company With Name Termination Date
29 April 2021
OSTM02OSTM02
Termination Person Director Overseas Company With Name Termination Date
2 February 2021
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
26 January 2021
OSAP01OSAP01
Change Person Director Overseas Company With Change Date
7 October 2020
OSCH03OSCH03
Termination Person Director Overseas Company With Name Termination Date
3 July 2020
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
3 July 2020
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
23 June 2020
OSAP01OSAP01
Accounts With Accounts Type Group
23 June 2020
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
12 March 2020
OSCH03OSCH03
Termination Person Director Overseas Company With Name Termination Date
17 June 2019
OSTM01OSTM01
Termination Person Authorised Overseas Company
5 June 2019
OSTM03OSTM03
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
3 October 2018
OSAP01OSAP01
Accounts With Accounts Type Group
30 July 2018
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
7 June 2018
OSTM01OSTM01
Change Constitutional Documents Overseas Company With Date
19 February 2018
OSCC01OSCC01
Appoint Person Authorised Accept Overseas Company With Appointment Date
2 February 2018
OSAP07OSAP07
Appoint Person Authorised Accept Overseas Company With Appointment Date
2 February 2018
OSAP07OSAP07
Termination Person Authorised Overseas Company
2 February 2018
OSTM03OSTM03
Appoint Person Authorised Accept Overseas Company With Appointment Date
2 February 2018
OSAP07OSAP07
Accounts With Accounts Type Group
31 March 2017
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
29 October 2016
OSAP01OSAP01
Appoint Person Authorised Accept Overseas Company With Appointment Date
22 August 2016
OSAP07OSAP07
Termination Person Authorised Overseas Company
19 August 2016
OSTM03OSTM03
Termination Person Authorised Overseas Company
19 August 2016
OSTM03OSTM03
Termination Person Authorised Overseas Company
19 August 2016
OSTM03OSTM03
Termination Person Authorised Overseas Company
19 August 2016
OSTM03OSTM03
Appoint Person Director Overseas Company With Name Appointment Date
28 July 2016
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
8 July 2016
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
8 July 2016
OSTM01OSTM01
Termination Person Secretary Overseas Company With Name Termination Date
8 July 2016
OSTM02OSTM02
Appoint Person Secretary Overseas Company With Appointment Date
29 June 2016
OSAP03OSAP03
Legacy
29 June 2016
ANNOTATIONANNOTATION
Appoint Person Director Overseas Company With Name Appointment Date
29 June 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
29 June 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
29 June 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
29 June 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
29 June 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
29 June 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
29 June 2016
OSAP01OSAP01
Accounts With Accounts Type Group
6 May 2016
AAAnnual Accounts
Change Constitutional Documents Overseas Company With Date
3 May 2016
OSCC01OSCC01
Change Constitutional Documents Overseas Company With Date
3 May 2016
OSCC01OSCC01
Appoint Person Authorised Accept Overseas Company With Appointment Date
7 May 2015
OSAP07OSAP07
Appoint Person Authorised Accept Overseas Company With Appointment Date
7 May 2015
OSAP07OSAP07
Appoint Person Authorised Represent Overseas Company With Appointment Date
7 May 2015
OSAP05OSAP05
Appoint Person Authorised Represent Overseas Company With Appointment Date
7 May 2015
OSAP05OSAP05
Accounts With Accounts Type Group
5 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Termination Person Authorised Overseas Company
8 January 2014
OSTM03OSTM03
Termination Person Authorised Overseas Company
8 January 2014
OSTM03OSTM03
Appoint Person Director Overseas Company
15 August 2013
OSAP01OSAP01
Appoint Person Director Overseas Company
7 August 2013
OSAP01OSAP01
Termination Person Director Overseas Company With Name
19 July 2013
OSTM01OSTM01
Termination Person Director Overseas Company With Name
22 May 2013
OSTM01OSTM01
Accounts With Accounts Type Group
23 April 2013
AAAnnual Accounts
Appoint Person Director Overseas Company
22 January 2013
OSAP01OSAP01
Termination Person Director Overseas Company With Name
11 January 2013
OSTM01OSTM01
Termination Person Director Overseas Company With Name
25 October 2012
OSTM01OSTM01
Change Person Authorised Overseas Company With Change Date
12 July 2012
OSCH07OSCH07
Change Person Authorised Overseas Company With Change Date
12 July 2012
OSCH07OSCH07
Change Company Details By Uk Establishment Overseas Company With Change Details
11 July 2012
OSCH01OSCH01
Change Person Director Overseas Company With Change Date
19 June 2012
OSCH03OSCH03
Change Person Secretary Overseas Company With Change Date
7 June 2012
OSCH05OSCH05
Change Person Director Overseas Company With Change Date
7 June 2012
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
7 June 2012
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
7 June 2012
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
7 June 2012
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
7 June 2012
OSCH03OSCH03
Accounts With Accounts Type Group
17 April 2012
AAAnnual Accounts
Legacy
16 December 2011
MG02MG02
Legacy
14 December 2011
MG02MG02
Legacy
7 September 2011
MG02MG02
Legacy
31 May 2011
MG02MG02
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
5 April 2011
OSCH03OSCH03
Legacy
2 April 2011
MG01MG01
Legacy
14 February 2011
MG04MG04
Appoint Person Director Overseas Company
1 December 2010
OSAP01OSAP01
Appoint Person Director Overseas Company
1 December 2010
OSAP01OSAP01
Appoint Person Director Overseas Company
1 December 2010
OSAP01OSAP01
Appoint Person Director Overseas Company
1 December 2010
OSAP01OSAP01
Termination Person Director Overseas Company With Name
30 November 2010
OSTM01OSTM01
Termination Person Director Overseas Company With Name
30 November 2010
OSTM01OSTM01
Termination Person Director Overseas Company With Name
30 November 2010
OSTM01OSTM01
Termination Person Director Overseas Company With Name
30 November 2010
OSTM01OSTM01
Legacy
26 November 2010
MG01MG01
Legacy
31 August 2010
MG04MG04
Legacy
24 August 2010
MG01MG01
Legacy
19 August 2010
MG01MG01
Legacy
19 August 2010
MG01MG01
Accounts With Accounts Type Group
17 May 2010
AAAnnual Accounts
Legacy
12 November 2009
MG01MG01
Legacy
14 July 2009
395Particulars of Mortgage or Charge
Legacy
10 June 2009
395Particulars of Mortgage or Charge
Legacy
5 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
1 December 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
BR2BR2
Accounts With Accounts Type Group
7 May 2008
AAAnnual Accounts
Legacy
17 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
13 February 2007
BR4BR4
Legacy
13 February 2007
BR4BR4
Legacy
13 February 2007
BR4BR4
Legacy
22 January 2007
BR4BR4
Legacy
19 January 2007
BR4BR4
Legacy
14 September 2006
BR3BR3
Accounts With Accounts Type Full Group
6 July 2006
AAAnnual Accounts
Legacy
3 November 2005
BR3BR3
Miscellaneous
2 September 2005
MISCMISC
Legacy
3 August 2005
BR4BR4
Legacy
18 July 2005
BR4BR4
Legacy
18 July 2005
288cChange of Particulars
Accounts With Accounts Type Full Group
9 May 2005
AAAnnual Accounts
Legacy
23 December 2004
BR4BR4
Legacy
23 December 2004
BR4BR4
Legacy
15 December 2004
BR4BR4
Legacy
15 December 2004
BR4BR4
Legacy
15 December 2004
BR4BR4
Legacy
13 December 2004
BR4BR4
Legacy
13 December 2004
BR4BR4
Legacy
13 December 2004
BR6BR6
Legacy
13 December 2004
BR4BR4
Legacy
13 December 2004
BR4BR4
Legacy
10 December 2004
BR4BR4
Legacy
10 December 2004
BR4BR4
Legacy
10 December 2004
BR4BR4
Legacy
15 November 2004
BR2BR2
Legacy
15 November 2004
BR5BR5
Legacy
15 November 2004
BR3BR3
Legacy
15 November 2004
BR3BR3
Legacy
15 November 2004
BR3BR3
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
BR4BR4
Legacy
16 July 2004
BR4BR4
Legacy
16 July 2004
BR4BR4
Legacy
16 July 2004
BR4BR4
Legacy
16 July 2004
BR4BR4
Legacy
16 July 2004
BR4BR4
Legacy
16 July 2004
BR4BR4
Legacy
16 July 2004
BR4BR4
Legacy
16 July 2004
BR6BR6
Legacy
16 July 2004
BR6BR6
Legacy
16 July 2004
BR4BR4
Legacy
16 July 2004
BR4BR4
Legacy
16 July 2004
BR4BR4
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
11 September 2002
BR6BR6
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Legacy
27 December 2001
BR4BR4
Legacy
27 December 2001
BR4BR4
Legacy
12 November 2001
BR5BR5
Legacy
12 November 2001
BR3BR3
Legacy
12 November 2001
BR4BR4
Legacy
6 November 2001
BR4BR4
Legacy
6 November 2001
BR4BR4
Legacy
29 October 2001
BR4BR4
Legacy
29 October 2001
BR4BR4
Legacy
29 October 2001
BR4BR4
Accounts With Accounts Type Full Group
9 August 2001
AAAnnual Accounts
Legacy
2 August 2001
BR6BR6
Legacy
27 March 2001
BR4BR4
Legacy
27 March 2001
BR4BR4
Legacy
27 March 2001
BR4BR4
Legacy
27 March 2001
BR4BR4
Legacy
27 March 2001
BR4BR4
Legacy
27 March 2001
BR4BR4
Legacy
27 March 2001
BR4BR4
Legacy
27 March 2001
BR4BR4
Legacy
27 March 2001
BR4BR4
Legacy
23 October 2000
395Particulars of Mortgage or Charge
Legacy
23 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
2 January 2000
BR4BR4
Legacy
5 August 1999
BR4BR4
Legacy
5 August 1999
BR4BR4
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
2 February 1998
BR4BR4
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
23 May 1997
BR4BR4
Legacy
23 May 1997
BR4BR4
Legacy
12 May 1997
BR6BR6
Legacy
10 April 1997
BR4BR4
Legacy
17 September 1996
BR4BR4
Legacy
17 September 1996
BR4BR4
Legacy
17 September 1996
BR4BR4
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
16 August 1996
BR6BR6
Legacy
9 August 1996
395Particulars of Mortgage or Charge
Legacy
1 August 1996
BR3BR3
Legacy
1 August 1996
BR2BR2
Legacy
1 August 1996
BR5BR5
Legacy
24 April 1996
BR4BR4
Legacy
24 April 1996
BR4BR4
Legacy
24 April 1996
BR4BR4
Legacy
24 April 1996
BR4BR4
Legacy
24 April 1996
BR4BR4
Legacy
24 April 1996
BR4BR4
Legacy
24 April 1996
BR4BR4
Legacy
24 April 1996
BR4BR4
Legacy
24 April 1996
BR4BR4
Legacy
24 April 1996
BR4BR4
Legacy
24 April 1996
BR4BR4
Legacy
24 April 1996
BR4BR4
Legacy
24 April 1996
BR4BR4
Legacy
24 April 1996
BR4BR4
Legacy
24 April 1996
BR4BR4
Legacy
24 April 1996
BR4BR4
Legacy
24 January 1996
BR4BR4
Legacy
24 January 1996
BR4BR4
Accounts With Accounts Type Full Group
24 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
27 July 1994
AAAnnual Accounts
Legacy
19 July 1994
BR6BR6
Legacy
8 February 1994
BR6BR6
Legacy
8 February 1994
BR6BR6
Legacy
27 January 1994
BR6BR6
Legacy
24 December 1993
BR6BR6
Legacy
24 December 1993
BR6BR6
Legacy
25 October 1993
BR5BR5
Accounts With Accounts Type Full Group
7 July 1993
AAAnnual Accounts
Legacy
28 June 1993
BR1-PARBR1-PAR
Legacy
28 June 1993
BR1-PARBR1-PAR
Legacy
28 June 1993
BR1-PARBR1-PAR
Legacy
28 June 1993
BR1-BCHBR1-BCH
Legacy
28 June 1993
BR1BR1
Legacy
15 July 1992
FPAFPA
Legacy
15 July 1992
692(1)(c)692(1)(c)
Legacy
19 February 1992
692(1)(b)692(1)(b)
Legacy
19 February 1992
692(1)(b)692(1)(b)
Legacy
19 February 1992
692(1)(b)692(1)(b)
Legacy
19 February 1992
692(1)(b)692(1)(b)
Legacy
19 February 1992
692(1)(b)692(1)(b)
Legacy
19 February 1992
692(1)(b)692(1)(b)
Legacy
19 February 1992
692(1)(b)692(1)(b)
Legacy
19 February 1992
692(1)(b)692(1)(b)
Legacy
19 February 1992
692(1)(b)692(1)(b)
Legacy
19 February 1992
692(1)(b)692(1)(b)
Legacy
19 February 1992
692(1)(b)692(1)(b)
Legacy
19 February 1992
692(1)(b)692(1)(b)
Legacy
19 February 1992
692(1)(b)692(1)(b)
Legacy
19 February 1992
692(1)(b)692(1)(b)
Legacy
26 June 1991
692(1)(b)692(1)(b)
Legacy
26 June 1991
692(1)(b)692(1)(b)
Legacy
26 June 1991
692(1)(b)692(1)(b)
Legacy
26 June 1991
692(1)(b)692(1)(b)
Accounts With Accounts Type Full Group
14 May 1991
AAAnnual Accounts
Legacy
13 September 1990
692(1)(b)692(1)(b)
Legacy
16 August 1990
BUSADDBUSADD
Legacy
23 July 1990
692(1)(b)692(1)(b)
Accounts With Accounts Type Full Group
30 May 1990
AAAnnual Accounts
Accounts With Accounts Type Group
7 July 1989
AAAnnual Accounts
Accounts With Accounts Type Group
27 August 1988
AAAnnual Accounts
Legacy
23 June 1988
287Change of Registered Office
Legacy
30 March 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
12 May 1987
AAAnnual Accounts
Accounts With Accounts Type Group
29 May 1986
AAAnnual Accounts
Legacy
30 October 1969
691691
Incorporation Company
11 April 1960
NEWINCIncorporation
Incorporation Company
21 December 1959
NEWINCIncorporation