EVELYN PARTNERS TRUST CORPORATION LIMITED



Company Documents

DateDescription
26/03/2426 March 2024 NewAppointment of Ms Charlotte Davies as a director on 2024-03-15

View Document

26/03/2426 March 2024 NewTermination of appointment of Sian Louise Steele as a director on 2024-03-15

View Document

07/03/247 March 2024 NewDirector's details changed for Rohan Bruce Harcourt Armes on 2024-01-05

View Document

19/10/2319 October 2023 Registration of charge 020139470045, created on 2023-10-18

View Document

27/09/2327 September 2023 Registration of charge 020139470044, created on 2023-09-26

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

13/09/2313 September 2023 Second filing for the appointment of Mr Christopher Paul Shepard as a director

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

05/11/225 November 2022 Registration of charge 020139470043, created on 2022-10-31

View Document

05/11/225 November 2022 Registration of charge 020139470042, created on 2022-10-31

View Document

04/10/224 October 2022 Secretary's details changed for Mr Gavin Raymond White on 2022-06-14

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

23/09/2223 September 2022 Change of details for Smith & Williamson Holdings Limited as a person with significant control on 2022-06-14

View Document

08/04/228 April 2022 Appointment of Mr Gareth Matthew Sawyer as a director on 2022-03-31

View Document

08/04/228 April 2022 Termination of appointment of Peter Damian Maher as a director on 2022-04-01

View Document

09/02/229 February 2022 Appointment of Mr Gavin Raymond White as a secretary on 2022-02-01

View Document

09/02/229 February 2022 Termination of appointment of Deborah Ann Saunders as a secretary on 2021-12-31

View Document

10/01/2210 January 2022 Appointment of Mrs Sian Louise Steele as a director on 2021-12-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

26/07/2126 July 2021 Registration of charge 020139470041, created on 2021-07-22

View Document

19/07/2119 July 2021 Appointment of Rohan Bruce Harcourt Armes as a director on 2021-07-09

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL JENNINGS / 04/03/2020

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED NICHOLAS JAMES

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR SIMON PAUL JENNINGS

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER PAUL SHEPARD

View Document

10/12/1910 December 2019 Appointment of Mr Christopher Paul Shepard as a director on 2019-12-04

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKES

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR SYED QUAYUM

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WYSE

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP BEST

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL SIMMONDS

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED TASAWAR QUAYUM / 04/11/2019

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR PHILIP WILLIAM BEST

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED PETER DAMIAN MAHER

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR GEOFFREY OLIVER EVERETT

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED NEIL SANCHO SIMMONDS

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED ANDREW WILKES

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020139470038

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN STOPPS

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT HOTSON

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MAHER

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COBB

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON

View Document

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

26/07/1726 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

15/06/1715 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/06/1715 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/05/1731 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

31/05/1731 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

30/04/1730 April 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD WYSE / 07/03/2017

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020139470040

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020139470038

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020139470037

View Document

10/12/1610 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020139470039

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY BOADLE

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020139470036

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020139470035

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

24/09/1624 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020139470034

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR SYED TASAWAR QUAYUM

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED GRANT THOMAS HOTSON

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020139470033

View Document

30/04/1630 April 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN HEW DALRYMPLE / 27/04/2016

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020139470032

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LYFORD

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR SHERIDAN LEES

View Document

04/02/164 February 2016 DIRECTOR APPOINTED JAMES GORDON

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020139470031

View Document

25/09/1525 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

09/08/159 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY TRISTAN BOADLE / 05/08/2015

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR PETER DAMIAN MAHER

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

19/01/1519 January 2015 AUDITOR'S RESIGNATION

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020139470029

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020139470028

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020139470030

View Document

24/10/1424 October 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 020139470027

View Document

22/09/1422 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MS SUSAN ELIZABETH SHAW

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020139470026

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020139470025

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED SHERIDAN BROOKE LEES

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOODY

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEA

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD WYSE / 14/04/2014

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR DAVID MARTIN COBB

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH PEARCE

View Document

26/09/1326 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 24

View Document

29/06/1329 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/06/1329 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/06/1329 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

07/03/137 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TRISTAN BOADLE / 12/02/2013

View Document

25/09/1225 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

12/09/1212 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

28/11/1128 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/09/1119 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSBERRY

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED TIMOTHY JOHN LYFORD

View Document

30/04/1130 April 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID LEA / 08/12/2010

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHEPARD

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON MABEY

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURRAY

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR WILSON COTTON

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MAHER

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROSE

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MICHAEL DAVID LEA

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED PHILIP EDWARD MOODY

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED PAUL GERARD WYSE

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED KEVIN PETER STOPPS

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR GILES ADAM STUART GEORGE MURPHY

View Document

28/09/1028 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SHEPARD / 18/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAMIAN MAHER / 18/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MURRAY / 18/09/2010

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN ROSE

View Document

14/06/1014 June 2010 SECRETARY APPOINTED DEBORAH ANN SAUNDERS

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

01/12/091 December 2009 SECRETARY APPOINTED MARTIN JOHN ROSE

View Document

01/11/091 November 2009 APPOINTMENT TERMINATED, SECRETARY RICHARD VALLANCE

View Document

28/09/0928 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM FULLERTON BATTEN

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FULLERTON BATTEN / 22/09/2008

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN GOODFELLOW

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MR CHRISTOPHER MURRAY

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MR CHRISTOPHER PAUL SHEPARD

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

06/11/076 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/10/062 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0630 April 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/04/0622 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: NO 1 RIDING HOUSE STREET LONDON W1P 7PA

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: G OFFICE CHANGED 15/08/05 NO 1 RIDING HOUSE STREET LONDON W1P 7PA

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0530 April 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document



14/10/0414 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0319 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0319 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

23/03/0223 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/012 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/02/013 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 S366A DISP HOLDING AGM 18/10/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

26/08/0026 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 AUDITOR'S RESIGNATION

View Document

05/07/005 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/04/0018 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9810 November 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

05/09/985 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/03/983 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 AUDITOR'S RESIGNATION

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/10/9622 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9622 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9622 October 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/10/9622 October 1996

View Document

22/10/9622 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/03/9621 March 1996 NC INC ALREADY ADJUSTED 07/03/96

View Document

07/03/967 March 1996 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

07/03/967 March 1996 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

07/03/967 March 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/03/967 March 1996 REREGISTRATION UNLTD-LTD 07/03/96

View Document

07/03/967 March 1996 £ NC 100/1000000 07/0

View Document

30/11/9530 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9523 October 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 ADOPT MEM AND ARTS 15/06/95

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

06/09/936 September 1993

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993

View Document

14/12/9214 December 1992 S386 DISP APP AUDS 23/09/92

View Document

14/12/9214 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9214 December 1992 ALTER MEM AND ARTS 23/09/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

15/06/9215 June 1992

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

05/11/915 November 1991

View Document

29/10/9129 October 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

17/10/9017 October 1990

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED

View Document

31/07/9031 July 1990

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED

View Document

11/10/8911 October 1989

View Document

11/10/8911 October 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 DIRECTOR RESIGNED

View Document

22/08/8922 August 1989

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989

View Document

24/01/8924 January 1989 NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989

View Document

02/11/882 November 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 ANNUAL RETURN MADE UP TO 28/09/88

View Document

09/03/889 March 1988 NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988

View Document

07/03/887 March 1988 DIRECTOR RESIGNED

View Document

07/03/887 March 1988

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED

View Document

13/11/8713 November 1987

View Document

25/10/8725 October 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987

View Document

29/09/8729 September 1987 NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987

View Document

26/09/8726 September 1987 Resolutions

View Document

26/09/8726 September 1987 EXEMPTION FROM APPOINTING AUDITORS 280887

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987

View Document

23/02/8723 February 1987 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

18/10/8618 October 1986 NEW DIRECTOR APPOINTED

View Document

18/10/8618 October 1986

View Document

05/09/865 September 1986 DIRECTOR RESIGNED

View Document

05/09/865 September 1986

View Document

24/04/8624 April 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company