Background WavePink WaveYellow Wave

BAKER HUGHES UK PENSION TRUSTEES LIMITED (SC073307)

BAKER HUGHES UK PENSION TRUSTEES LIMITED (SC073307) is an active UK company. incorporated on 4 December 1980. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BAKER HUGHES UK PENSION TRUSTEES LIMITED has been registered for 45 years. Current directors include CHANDLER, Timothy, DOBBY, Aaron, GRAY, Matthew and 4 others.

Company Number
SC073307
Status
active
Type
ltd
Incorporated
4 December 1980
Age
45 years
Address
Kirkhill Road Kirkhill Industrial Estate, Aberdeen, AB21 0GQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHANDLER, Timothy, DOBBY, Aaron, GRAY, Matthew, HUTCHISON, Rhodella Jane, LEONTIEFF, Andre, OVERTON, James, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKER HUGHES UK PENSION TRUSTEES LIMITED

BAKER HUGHES UK PENSION TRUSTEES LIMITED is an active company incorporated on 4 December 1980 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BAKER HUGHES UK PENSION TRUSTEES LIMITED was registered 45 years ago.(SIC: 64999)

Status

active

Active since 45 years ago

Company No

SC073307

LTD Company

Age

45 Years

Incorporated 4 December 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BAKER U.K. PENSION TRUSTEES LIMITED
From: 4 December 1980To: 15 February 1988
Contact
Address

Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen, AB21 0GQ,

Previous Addresses

Baker Hughes Building Stoneywood Park North, Dyce Aberdeen AB21 7EA
From: 4 December 1980To: 20 February 2017
Timeline

32 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jul 11
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jul 14
Director Left
Feb 15
Director Joined
Nov 15
Director Left
May 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jan 21
Director Left
Dec 22
Director Joined
Sept 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Apr 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DUNLOP, Lorraine Amanda

Active
245 Hammersmith Road, LondonW6 8PW
Secretary
Appointed 23 Mar 2018

CHANDLER, Timothy

Active
245 Hammersmith Road, LondonW6 8PW
Born September 1980
Director
Appointed 23 Mar 2018

DOBBY, Aaron

Active
Kirkhill Industrial Estate, AberdeenAB21 0GQ
Born November 1972
Director
Appointed 14 Mar 2017

GRAY, Matthew

Active
Kirkhill Industrial Estate, AberdeenAB21 0GQ
Born July 1973
Director
Appointed 21 Sept 2023

HUTCHISON, Rhodella Jane

Active
30 Valentine Drive, AberdeenAB22 8YF
Born December 1968
Director
Appointed 05 Sept 2007

LEONTIEFF, Andre

Active
Kirkhill Industrial Estate, AberdeenAB21 0GQ
Born July 1975
Director
Appointed 14 Mar 2017

OVERTON, James

Active
Kirkhill Industrial Estate, AberdeenAB21 0GQ
Born December 1972
Director
Appointed 04 Sept 2024

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Active
100 Wood Street, LondonEC2V 7EX
Corporate director
Appointed 12 Dec 2012

ARON, Jeremy Andrew

Resigned
48 Cuckoo Hill Drive, PinnerHA5 3PJ
Secretary
Appointed 05 Jan 1996
Resigned 08 Oct 1998

MAYS, Elaine Doris

Resigned
Chiswick Business Park, LondonW4 5YF
Secretary
Appointed 18 Jul 2008
Resigned 17 Jul 2012

RASMUSON, Michael Allan

Resigned
Kirkhill Industrial Estate, AberdeenAB21 0GQ
Secretary
Appointed 17 Jul 2012
Resigned 23 Mar 2018

RASMUSON, Michael Alan

Resigned
2,60 Canfield Gardens, LondonNW6 3EB
Secretary
Appointed 31 May 2004
Resigned 18 Jul 2008

SINCLAIR, Gavin

Resigned
Flat 1, LondonW11 3SL
Secretary
Appointed 08 Oct 1998
Resigned 31 May 2004

SCOTTISH PENSION TRUSTEES LIMITED

Resigned
Noble Lowndes House 26 Blythswood Square, GlasgowG2 4BP
Corporate secretary
Appointed N/A
Resigned 05 Jan 1996

ASQUITH, Christopher

Resigned
Floor Building 5, LondonW4 5YF
Born October 1955
Director
Appointed 14 Mar 2013
Resigned 28 Apr 2016

BALLANTYNE, Ray Alexander

Resigned
48 Rubislaw Den South, AberdeenAB2 6AX
Born September 1949
Director
Appointed 01 Oct 1989
Resigned 30 Jan 1990

BERGER, Ronald Joseph

Resigned
Flat 4 27 Bolton Gardens, LondonSW5 0AQ
Born March 1954
Director
Appointed 30 Jun 2003
Resigned 29 Oct 2004

BLACKLIDGE, David

Resigned
11 Barrington Avenue, North ShieldsNE30 3HG
Born January 1943
Director
Appointed N/A
Resigned 31 Jul 1988

CLARK, John Harvey

Resigned
Floor Building 5, LondonW4 5YF
Born November 1956
Director
Appointed 13 Dec 2012
Resigned 31 May 2017

COE, Michael

Resigned
Sandford Cottage, Basingstoke
Born November 1939
Director
Appointed N/A
Resigned 07 Apr 1992

CRABB, Stephen Leslie, Mr.

Resigned
Baker Hughes Building, AberdeenAB21 7EA
Born June 1968
Director
Appointed 23 Mar 2015
Resigned 01 Nov 2016

DICK, Matthew Gilmour

Resigned
Kilvaxter, LaurencekirkAB30 1XQ
Born December 1942
Director
Appointed 14 Dec 1990
Resigned 15 Oct 1991

DOUGLAS, Gary Philip

Resigned
Stonefield Craigdam, EllonAB41 0NR
Born April 1956
Director
Appointed 28 Nov 1994
Resigned 31 Dec 2019

ENSTON, Paul William

Resigned
31 Countesswells Terrace, AberdeenAB15 8LQ
Born June 1958
Director
Appointed 30 Nov 2007
Resigned 16 Dec 2014

ENSTON, Paul William

Resigned
31 Countesswells Terrace, AberdeenAB15 8LQ
Born June 1958
Director
Appointed 23 May 2002
Resigned 31 Aug 2007

FENTON, Stephen Edward

Resigned
26 Priory Road, ChessingtonKT9 1EF
Born July 1966
Director
Appointed 08 Mar 2007
Resigned 11 Jul 2007

FRANKLIN, Christopher Robert

Resigned
Bridge End House, InschAB52 6QT
Born March 1951
Director
Appointed 24 Jan 2001
Resigned 27 Jan 2004

FREEMAN, Mark

Resigned
Kirkhill Industrial Estate, AberdeenAB21 0GQ
Born January 1966
Director
Appointed 17 Jun 2014
Resigned 31 Dec 2020

GARDEN, Alistair

Resigned
48 Baillieswells Drive, AberdeenAB15 9AX
Born August 1955
Director
Appointed 08 Mar 2007
Resigned 31 Dec 2008

GREENE, Rosemary

Resigned
Baker Hughes Building, AberdeenAB21 7EA
Born January 1953
Director
Appointed 02 Mar 1992
Resigned 13 Dec 2012

IRVINE, Barry John

Resigned
Kirkhill Industrial Estate, AberdeenAB21 0GQ
Born January 1965
Director
Appointed 14 Mar 2017
Resigned 01 May 2025

JENNISON, Alan Keith

Resigned
19 1/2 Norton Road, NorfolkNR14 6JN
Born April 1954
Director
Appointed 27 Jan 2004
Resigned 31 Dec 2016

KNIGHT, Helen

Resigned
85 Fonthill Road, AberdeenAB11 6UP
Born September 1953
Director
Appointed 23 Nov 1995
Resigned 24 Jan 2001

LICHTE, Rudiger

Resigned
Horgen8810
Born November 1960
Director
Appointed 29 Oct 2004
Resigned 18 Jul 2008

MACLEAN, William David

Resigned
20 Lumsden Way, BelmedieAB23 8TS
Born December 1952
Director
Appointed N/A
Resigned 06 Feb 2002

Persons with significant control

1

245 Hammersmith Road, LondonW6 8PW

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

217

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Change To A Person With Significant Control
13 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Change Sail Address Company With New Address
20 February 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Resolution
31 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
12 April 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Appoint Person Secretary Company With Name
11 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Secretary Company With Name
18 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Secretary Company With Change Date
13 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 April 2007
AAAnnual Accounts
Memorandum Articles
26 March 2007
MEM/ARTSMEM/ARTS
Resolution
26 March 2007
RESOLUTIONSResolutions
Legacy
1 November 2006
225Change of Accounting Reference Date
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
26 July 2006
288cChange of Particulars
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2005
AAAnnual Accounts
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 2004
AAAnnual Accounts
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
287Change of Registered Office
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 June 2002
AAAnnual Accounts
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
29 September 2001
363sAnnual Return (shuttle)
Resolution
4 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 June 2001
AAAnnual Accounts
Legacy
8 February 2001
288cChange of Particulars
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2000
AAAnnual Accounts
Legacy
21 March 2000
288cChange of Particulars
Legacy
2 March 2000
288cChange of Particulars
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1999
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 June 1998
AAAnnual Accounts
Legacy
30 June 1998
288cChange of Particulars
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 1997
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 1996
AAAnnual Accounts
Legacy
14 March 1996
288288
Legacy
9 January 1996
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
287Change of Registered Office
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1995
AAAnnual Accounts
Legacy
12 January 1995
288aAppointment of Director or Secretary
Legacy
12 January 1995
288288
Legacy
12 January 1995
288288
Legacy
11 January 1995
288288
Memorandum Articles
11 November 1994
MEM/ARTSMEM/ARTS
Miscellaneous
10 November 1994
MISCMISC
Legacy
2 November 1994
363sAnnual Return (shuttle)
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Accounts With Accounts Type Dormant
19 October 1993
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1993
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Legacy
15 September 1992
288288
Legacy
15 September 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Accounts With Accounts Type Dormant
3 December 1991
AAAnnual Accounts
Legacy
16 October 1991
363b363b
Legacy
29 May 1991
288288
Legacy
4 April 1991
288288
Legacy
11 December 1990
363363
Accounts With Accounts Type Dormant
5 November 1990
AAAnnual Accounts
Legacy
17 August 1990
288288
Legacy
18 March 1990
288288
Legacy
2 February 1990
288288
Legacy
29 January 1990
363363
Accounts With Accounts Type Dormant
28 January 1990
AAAnnual Accounts
Legacy
6 November 1989
288288
Legacy
16 March 1989
363363
Accounts With Accounts Type Dormant
10 March 1989
AAAnnual Accounts
Legacy
29 November 1988
288288
Resolution
11 May 1988
RESOLUTIONSResolutions
Legacy
6 May 1988
363363
Accounts With Made Up Date
29 April 1988
AAAnnual Accounts
Legacy
8 March 1988
288288
Certificate Change Of Name Company
12 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1988
288288
Legacy
1 October 1987
288288
Legacy
8 September 1987
363363
Legacy
8 September 1987
363(C)363(C)
Accounts With Made Up Date
3 September 1987
AAAnnual Accounts
Legacy
4 August 1987
288288
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
287Change of Registered Office
Legacy
17 December 1986
363363
Legacy
12 December 1986
288288
Accounts With Accounts Type Dormant
1 December 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 1986
AAAnnual Accounts