ZEDRA TRUST COMPANY (UK) LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewSecretary's details changed for Zedra Corporate and Private Office (Uk) Limited on 2025-06-06

View Document

06/06/256 June 2025 NewSecretary's details changed for Zedra Corporate Solutions Uk Limited on 2025-06-06

View Document

15/05/2515 May 2025 Full accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Termination of appointment of Kevin Stephen Guy as a director on 2025-02-28

View Document

13/01/2513 January 2025 Appointment of Mr Peter James Skelly as a director on 2025-01-13

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Termination of appointment of Samuel John Leigh as a director on 2024-05-29

View Document

20/02/2420 February 2024 Appointment of Zedra Corporate Solutions Uk Limited as a secretary on 2024-02-15

View Document

20/02/2420 February 2024 Termination of appointment of Zedra Secretaries (Uk) Limited as a secretary on 2024-02-15

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

12/12/2312 December 2023 Director's details changed for Mr Samuel John Leigh on 2023-12-09

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Termination of appointment of Ian Irving as a director on 2023-05-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Termination of appointment of Susan Veronica Bates as a director on 2022-01-18

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

08/10/218 October 2021 Registration of charge 009208800036, created on 2021-09-17

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN TIDY

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR KEVIN STEPHEN GUY

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR DUNCAN DAVID BARNFATHER

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, SECRETARY ZEDRA UK SERVICES LIMITED

View Document

06/02/206 February 2020 CORPORATE SECRETARY APPOINTED ZEDRA SECRETARIES (UK) LIMITED

View Document

04/02/204 February 2020 ALTER ARTICLES 22/01/2020

View Document

04/02/204 February 2020 ARTICLES OF ASSOCIATION

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR DUNCAN DAVID BARNFATHER

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BARNFATHER

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR SOLEDAD GARCIA JIMENEZ

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MRS SUSAN VERONICA BATES

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR SAMUEL JOHN LEIGH

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR STUART WALLACE MCLUCKIE

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR IAN IRVING

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MRS SUSAN WAKEFIELD

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MS SOLEDAD GARCIA JIMENEZ

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALI SARIKHANI

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEVENS

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR NIELS NIELSEN

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

06/11/186 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES STEVENS / 21/09/2018

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR ALEXANDER JAMES STEVENS

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM, OSBORNE COURT GADBROOK PARK, NORTHWICH, CHESHIRE, CW9 7UE, UNITED KINGDOM

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF PSC STATEMENT ON 31/03/2017

View Document

12/09/1712 September 2017 CESSATION OF BARCLAYS BANK PLC AS A PSC

View Document

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED ALI REZA SARIKHANI

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED ALAN VICTOR TIDY

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED ALI REZA SARIKHANI

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED NIELS NIELSEN

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR NIELS NIELSEN

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED ALAN VICTOR TIDY

View Document

12/04/1712 April 2017 CORPORATE SECRETARY APPOINTED ZEDRA UK SERVICES LIMITED

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY BARCOSEC LIMITED

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM, 1 CHURCHILL PLACE, LONDON, E14 5HP

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDS

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FULLALOVE

View Document

03/04/173 April 2017 COMPANY NAME CHANGED BARCLAYS TRUST COMPANY LIMITED CERTIFICATE ISSUED ON 03/04/17

View Document

03/04/173 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1730 March 2017 REDUCE ISSUED CAPITAL 30/03/2017

View Document

30/03/1730 March 2017 STATEMENT BY DIRECTORS

View Document

30/03/1730 March 2017 SOLVENCY STATEMENT DATED 30/03/17

View Document

30/03/1730 March 2017 30/03/17 STATEMENT OF CAPITAL GBP 3527320

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR MICHAEL ROBERT FULLALOVE

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR TUSHAR MORZARIA

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR ASHOK VASWANI

View Document

28/11/1628 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1628 November 2016 COMPANY NAME CHANGED BARCLAYS BANK TRUST COMPANY LIMITED CERTIFICATE ISSUED ON 28/11/16

View Document

01/07/161 July 2016 DIRECTOR APPOINTED TUSHAR MORZARIA

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR ASHOK VALIRAM VASWANI

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHELPS

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE

View Document

25/01/1625 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BURD

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR WALTER COXON

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED RICHARD CHARLES PHELPS

View Document

21/01/1421 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MARK ANDREW RICHARDS

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED PAUL HOWARD BURD

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICOLL

View Document

16/01/1316 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 CORPORATE SECRETARY APPOINTED BARCOSEC LIMITED

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY DAVID BLIZZARD

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROSTRON

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR GRAHAM SCOTT NICOLL

View Document

17/01/1217 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUPERT DICKINSON

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR TORBEN NIELSEN

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR DAVID MCLEAN CURRIE

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR WALTER DUNCAN COXON

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON WELD

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON PARR

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR RAMSAY URQUHART

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TORBEN NIELSEN / 18/03/2010

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED THOMAS ROSTRON

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED TORBEN NIELSEN

View Document

06/03/096 March 2009 DIRECTOR APPOINTED SHARON ANN PARR

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ALLEN

View Document

14/01/0914 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR IAN HALE

View Document

22/10/0822 October 2008 AUTH TO AUTHOR DIRS SECT 175 16/09/2008

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED JOHN RODNEY ALLEN

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED IAN MICHAEL HALE

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR AMY NAUIOKAS

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 54 LOMBARD STREET, LONDON EC3P 3AH

View Document

19/04/0519 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/058 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9820 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW SECRETARY APPOINTED

View Document

07/10/967 October 1996 SECRETARY RESIGNED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 £ NC 7000000/27000000 21/09/95

View Document

28/09/9528 September 1995 NC INC ALREADY ADJUSTED 21/09/95

View Document

28/09/9528 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/09/95

View Document

28/09/9528 September 1995 ADOPT MEM AND ARTS 21/09/95

View Document

28/09/9528 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/09/95

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

02/05/952 May 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

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

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

View Document

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

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

24/09/9424 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

07/05/947 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/04/9313 April 1993 ADOPT MEM AND ARTS 31/03/93

View Document

13/04/9313 April 1993 £ NC 2000000/7000000 31/03/93

View Document

13/04/9313 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/9313 April 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/93

View Document

15/09/9215 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9213 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 RETURN MADE UP TO 09/04/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

25/09/9125 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 ADOPT MEM AND ARTS 03/09/91

View Document

05/08/915 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/90

View Document

15/11/9015 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/908 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/909 May 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

14/12/8914 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/8913 December 1989 NEW DIRECTOR APPOINTED

View Document

27/10/8927 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/8925 September 1989 NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 DIRECTOR RESIGNED

View Document

14/08/8914 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/8913 April 1989 RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/03/8911 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8925 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/8827 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/888 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/885 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/8818 April 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED

View Document

19/01/8819 January 1988 NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 DIRECTOR RESIGNED

View Document

22/06/8722 June 1987 DIRECTOR RESIGNED

View Document

20/05/8720 May 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/05/871 May 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

21/04/8721 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8714 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8619 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/671 November 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/671 November 1967 Incorporation

View Document

01/11/671 November 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information