Company NameGardner's Trustee
Company StatusActive
Company Number00112514
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 November 1910(113 years, 6 months ago)
Previous NameCecilia Charity For The Blind

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Walter Hawkins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(86 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address5 Cherrywood Close
Alexandra Road
Kingston Upon Thames
Surrey
KT2 6SF
Director NameMr Simon Crawshay Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(98 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleTrustee
Country of ResidenceEngland
Correspondence AddressCraydown
Craydown Lane, Over Wallop
Stockbridge
Hampshire
SO20 8LA
Director NameDr Richard Forster
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(100 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30, Greenhill Prince Arthur Road
Hampstead
London
NW3 5UA
Director NameDr Nigel Morris Berman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(105 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 26 22 Park Crescent
London
W1B 1PD
Director NameMr Matthew Henry Burrows
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(110 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Secretary NameMr Simon Alexander Poli
StatusCurrent
Appointed08 March 2021(110 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameMrs Damaris Alicia Honor Albarran
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(112 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameMr Tom Charles Thackeray
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(113 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameMrs Doris Goodall
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(81 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 1994)
RoleRetired
Correspondence Address43 Harrow Road
Wembley
Middlesex
HA9 6DG
Director NameJohn Clifford Colligan
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(81 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 1994)
RoleRetired
Correspondence Address11 Townfield Lane
Chalfont St Giles
Buckinghamshire
HP8 4QW
Director NameGeorge Thomas Willson
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(81 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1993)
RoleRetired
Correspondence Address6 Barbrook Close
Tilehurst
Reading
Berkshire
RG3 6RT
Director NameGeoffrey Brian Clifford Hughes
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(81 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 May 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Holly Lodge Gardens
Highgate
London
N6 6AA
Director NameNorman Lancelot Hall
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(81 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 March 1997)
RoleSolicitor
Correspondence Address16 City Road
London
EC1Y 2AA
Secretary NamePeter Stephen Rust
NationalityBritish
StatusResigned
Appointed31 December 1991(81 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 21 April 2006)
RoleCompany Director
Correspondence Address117 Charterhouse Street
London
EC1M 6PN
Director NameChristopher Roy Croft
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(82 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 February 1998)
RoleManager
Correspondence Address2 Kendal Gardens
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QZ
Director NameMaj John Healey
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(83 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 1996)
RoleRetired
Correspondence Address5 Eythorne Close
Kennington
Ashford
Kent
TN24 9LP
Director NameBeryl Scrutton
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(83 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 June 1998)
RoleRetired
Correspondence Address55 Sandringham Gardens
North Finchley
London
N12 0NY
Director NameDavid Harry Copper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(84 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1999)
RoleIT Manager
Correspondence Address6 Mount Pleasant Road
Romford
Essex
RM5 3YL
Director NameAnthony James Nightingale
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(85 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 December 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Mayfield Lodge
28 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameNicholas Linder Stafford-Deitsch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1996(85 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 June 1999)
RoleVenture Capital
Correspondence AddressDairy House Farm
Edington
Westbury
Wiltshire
BA13 4NP
Director NameDavid Forsyth Allan Trewby
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(85 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 January 2001)
RoleRetired
Correspondence Address130 West Hill
London
SW15 2UF
Director NameMalcolm Coit Dunlop
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(85 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 1997)
RoleRetired
Correspondence AddressRavenswood
81 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HN
Director NameAnthony Burnett Brown
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(85 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 September 2002)
RoleRetired
Correspondence AddressLacock Abbey
Chippenham
Wiltshire
SN15 2LG
Director NameEstate Of Viscount Shane Hugh Maryon Gough
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(85 years, 9 months after company formation)
Appointment Duration26 years, 10 months (resigned 09 June 2023)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address17 Stanhope Gardens
London
SW7 5RQ
Director NameAlexander Guy Facey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(89 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 30 October 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark Mill Farmhouse
Shillinglee, Chiddingfold
Godalming
Surrey
GU8 4TA
Director NameMr Duncan Richard Beardsley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(90 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 14 October 2022)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence Address58 Strathbrook Road
Streatham Common
London
SW16 3AZ
Secretary NameMr Elias Poli
NationalityBritish
StatusResigned
Appointed21 April 2006(95 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Holcombe Road
Ilford
Essex
IG1 4XE

Location

Registered AddressSuite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
19 September 2023Appointment of Mrs Damaris Alicia Honor Albarran as a director on 11 September 2023 (2 pages)
22 June 2023Termination of appointment of Shane Hugh Maryon Gough as a director on 9 June 2023 (1 page)
2 November 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
20 October 2022Termination of appointment of Duncan Richard Beardsley as a director on 14 October 2022 (1 page)
27 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
3 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
26 March 2021Appointment of Mr Simon Alexander Poli as a secretary on 8 March 2021 (2 pages)
26 March 2021Appointment of Mr Matthew Henry Burrows as a director on 8 March 2021 (2 pages)
26 March 2021Termination of appointment of Elias Poli as a secretary on 25 March 2021 (1 page)
11 March 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
16 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
6 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 6 October 2020 (1 page)
5 December 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
1 August 2019Registered office address changed from 117 Charterhouse Street London EC1M 6PN to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 30 September 2017 (5 pages)
18 December 2017Accounts for a dormant company made up to 30 September 2017 (5 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
16 December 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
16 December 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
19 October 2016Appointment of Dr Nigel Morris Berman as a director on 12 September 2016 (3 pages)
19 October 2016Appointment of Dr Nigel Morris Berman as a director on 12 September 2016 (3 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
9 November 2015Annual return made up to 31 October 2015 no member list (7 pages)
9 November 2015Annual return made up to 31 October 2015 no member list (7 pages)
23 February 2015Director's details changed for Mr Duncan Richard Beardsley on 16 February 2015 (2 pages)
23 February 2015Director's details changed for Dr Richard Forster on 18 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Duncan Richard Beardsley on 16 February 2015 (2 pages)
23 February 2015Director's details changed for Dr Richard Forster on 18 February 2015 (2 pages)
12 December 2014Accounts for a dormant company made up to 30 September 2014 (5 pages)
12 December 2014Accounts for a dormant company made up to 30 September 2014 (5 pages)
26 November 2014Annual return made up to 31 October 2014 no member list (7 pages)
26 November 2014Annual return made up to 31 October 2014 no member list (7 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
15 November 2013Annual return made up to 31 October 2013 no member list (7 pages)
15 November 2013Annual return made up to 31 October 2013 no member list (7 pages)
27 September 2013Director's details changed for Dr Richard Forster on 9 September 2013 (2 pages)
27 September 2013Director's details changed for Dr Richard Forster on 9 September 2013 (2 pages)
19 December 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
19 December 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
16 November 2012Annual return made up to 31 October 2012 no member list (7 pages)
16 November 2012Annual return made up to 31 October 2012 no member list (7 pages)
15 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
15 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
1 December 2011Annual return made up to 31 October 2011 no member list (7 pages)
1 December 2011Annual return made up to 31 October 2011 no member list (7 pages)
16 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
16 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
14 January 2011Appointment of Dr Richard Forster as a director (2 pages)
14 January 2011Appointment of Dr Richard Forster as a director (2 pages)
21 December 2010Annual return made up to 31 October 2010 no member list (6 pages)
21 December 2010Annual return made up to 31 October 2010 no member list (6 pages)
9 December 2009Full accounts made up to 30 September 2009 (14 pages)
9 December 2009Full accounts made up to 30 September 2009 (14 pages)
28 November 2009Director's details changed for Duncan Richard Beardsley on 1 October 2009 (2 pages)
28 November 2009Director's details changed for John Walter Hawkins on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Mr Simon Crawshay Jones on 1 October 2009 (2 pages)
28 November 2009Annual return made up to 31 October 2009 no member list (4 pages)
28 November 2009Annual return made up to 31 October 2009 no member list (4 pages)
28 November 2009Director's details changed for Mr Simon Crawshay Jones on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Duncan Richard Beardsley on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Duncan Richard Beardsley on 1 October 2009 (2 pages)
28 November 2009Director's details changed for John Walter Hawkins on 1 October 2009 (2 pages)
28 November 2009Director's details changed for John Walter Hawkins on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Mr Simon Crawshay Jones on 1 October 2009 (2 pages)
16 March 2009Director appointed mr simon jones (1 page)
16 March 2009Director appointed mr simon jones (1 page)
9 March 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
9 March 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
6 January 2009Memorandum and Articles of Association (24 pages)
6 January 2009Memorandum and Articles of Association (24 pages)
23 December 2008Company name changed cecilia charity for the blind\certificate issued on 24/12/08 (2 pages)
23 December 2008Company name changed cecilia charity for the blind\certificate issued on 24/12/08 (2 pages)
7 November 2008Appointment terminated director alexander facey (1 page)
7 November 2008Annual return made up to 31/10/08 (3 pages)
7 November 2008Annual return made up to 31/10/08 (3 pages)
7 November 2008Appointment terminated director alexander facey (1 page)
3 September 2008Full accounts made up to 31 March 2008 (14 pages)
3 September 2008Full accounts made up to 31 March 2008 (14 pages)
9 November 2007Annual return made up to 31/10/07 (2 pages)
9 November 2007Annual return made up to 31/10/07 (2 pages)
28 June 2007Full accounts made up to 31 March 2007 (13 pages)
28 June 2007Full accounts made up to 31 March 2007 (13 pages)
15 November 2006Annual return made up to 31/10/06 (5 pages)
15 November 2006Full accounts made up to 31 March 2006 (13 pages)
15 November 2006Full accounts made up to 31 March 2006 (13 pages)
15 November 2006Annual return made up to 31/10/06 (5 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
10 November 2005Full accounts made up to 31 March 2005 (13 pages)
10 November 2005Full accounts made up to 31 March 2005 (13 pages)
2 November 2005Secretary's particulars changed (1 page)
2 November 2005Annual return made up to 31/10/05 (2 pages)
2 November 2005Secretary's particulars changed (1 page)
2 November 2005Annual return made up to 31/10/05 (2 pages)
21 February 2005Registered office changed on 21/02/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
21 February 2005Registered office changed on 21/02/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
3 November 2004Annual return made up to 31/10/04 (5 pages)
3 November 2004Full accounts made up to 31 March 2004 (11 pages)
3 November 2004Full accounts made up to 31 March 2004 (11 pages)
3 November 2004Annual return made up to 31/10/04 (5 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
10 November 2003Annual return made up to 31/10/03 (5 pages)
10 November 2003Full accounts made up to 31 March 2003 (17 pages)
10 November 2003Annual return made up to 31/10/03 (5 pages)
10 November 2003Full accounts made up to 31 March 2003 (17 pages)
5 November 2002Annual return made up to 31/10/02 (6 pages)
5 November 2002Annual return made up to 31/10/02 (6 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
24 September 2002Full accounts made up to 31 March 2002 (9 pages)
24 September 2002Full accounts made up to 31 March 2002 (9 pages)
1 November 2001Full accounts made up to 31 March 2001 (9 pages)
1 November 2001Full accounts made up to 31 March 2001 (9 pages)
1 November 2001Annual return made up to 31/10/01 (5 pages)
1 November 2001Annual return made up to 31/10/01 (5 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
7 November 2000Full accounts made up to 31 March 2000 (9 pages)
7 November 2000Full accounts made up to 31 March 2000 (9 pages)
7 November 2000Annual return made up to 31/10/00 (5 pages)
7 November 2000Annual return made up to 31/10/00 (5 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
10 November 1999Annual return made up to 31/10/99 (4 pages)
10 November 1999Annual return made up to 31/10/99 (4 pages)
10 November 1999Full accounts made up to 31 March 1999 (9 pages)
10 November 1999Full accounts made up to 31 March 1999 (9 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
19 February 1999Full accounts made up to 31 March 1998 (9 pages)
19 February 1999Full accounts made up to 31 March 1998 (9 pages)
12 January 1999Annual return made up to 31/10/98
  • 363(287) ‐ Registered office changed on 12/01/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 1999Annual return made up to 31/10/98
  • 363(287) ‐ Registered office changed on 12/01/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
16 January 1998Auditor's resignation (1 page)
16 January 1998Auditor's resignation (1 page)
16 December 1997Full accounts made up to 31 March 1997 (9 pages)
16 December 1997Full accounts made up to 31 March 1997 (9 pages)
28 October 1997Annual return made up to 31/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Annual return made up to 31/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
9 December 1996Full accounts made up to 31 March 1996 (9 pages)
9 December 1996Full accounts made up to 31 March 1996 (9 pages)
26 October 1996Annual return made up to 31/10/96 (6 pages)
26 October 1996Annual return made up to 31/10/96 (6 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director's particulars changed (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director's particulars changed (1 page)
8 January 1996Annual return made up to 31/12/95 (6 pages)
8 January 1996Annual return made up to 31/12/95 (6 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
6 September 1995Full accounts made up to 31 March 1995 (9 pages)
6 September 1995Full accounts made up to 31 March 1995 (9 pages)
9 January 1995Annual return made up to 31/12/94
  • 363(288) ‐ Director resigned
(6 pages)
9 January 1995Annual return made up to 31/12/94
  • 363(288) ‐ Director resigned
(6 pages)
8 February 1994Annual return made up to 31/12/93
  • 363(288) ‐ Director resigned
(6 pages)
8 February 1994Annual return made up to 31/12/93
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1993Annual return made up to 31/12/92
  • 363(287) ‐ Registered office changed on 03/02/93
(6 pages)
3 February 1993Annual return made up to 31/12/92
  • 363(287) ‐ Registered office changed on 03/02/93
(6 pages)
24 February 1992Annual return made up to 31/12/91
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1992Annual return made up to 31/12/91
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1991Annual return made up to 31/12/90 (6 pages)
22 March 1991Annual return made up to 31/12/90 (6 pages)
26 February 1990Annual return made up to 31/12/89 (2 pages)
26 February 1990Annual return made up to 31/12/89 (2 pages)
20 March 1989Annual return made up to 31/12/88 (4 pages)
20 March 1989Annual return made up to 31/12/88 (4 pages)
1 March 1988Annual return made up to 31/01/87 (4 pages)
1 March 1988Annual return made up to 31/01/87 (4 pages)
30 January 1988Annual return made up to 29/07/87 (3 pages)
30 January 1988Annual return made up to 29/07/87 (3 pages)
10 March 1986Annual return made up to 29/01/86 (6 pages)
10 March 1986Annual return made up to 29/01/86 (6 pages)
27 June 1985Annual return made up to 03/04/85 (5 pages)
27 June 1985Annual return made up to 03/04/85 (5 pages)
19 May 1984Annual return made up to 03/01/84 (1 page)
19 May 1984Annual return made up to 03/01/84 (1 page)
9 March 1983Annual return made up to 03/12/82 (2 pages)
9 March 1983Annual return made up to 03/12/82 (2 pages)
8 March 1983Annual return made up to 31/12/81 (2 pages)
8 March 1983Annual return made up to 31/12/81 (2 pages)
30 July 1981Annual return made up to 31/12/80 (1 page)
30 July 1981Annual return made up to 31/12/80 (1 page)
24 October 1980Annual return made up to 31/12/79 (1 page)
24 October 1980Annual return made up to 31/12/79 (1 page)
16 February 1979Annual return made up to 04/01/79 (2 pages)
16 February 1979Annual return made up to 04/01/79 (2 pages)
2 February 1978Annual return made up to 28/10/77 (1 page)
2 February 1978Annual return made up to 28/10/77 (1 page)
17 December 1976Annual return made up to 09/12/76 (1 page)
17 December 1976Annual return made up to 09/12/76 (1 page)
11 November 1975Annual return made up to 31/10/75 (1 page)
11 November 1975Annual return made up to 31/10/75 (1 page)
4 December 1974Annual return made up to 15/11/74 (1 page)
4 December 1974Annual return made up to 15/11/74 (1 page)