Company NameWabco Automotive Pension Trustees Limited
Company StatusActive
Company Number00595868
CategoryPrivate Limited Company
Incorporation Date23 December 1957(66 years, 4 months ago)
Previous NameClayton Dewandre Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Patrick Holmes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(50 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Redhill Close
East Bierley
Bradford
BD4 6NE
Director NameMr Andrew Mark Sykes
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(58 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit A1 Grange Valley Road
Batley
West Yorkshire
WF17 6GH
Director NameMr Simon Leach
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(61 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleQuality Manager
Country of ResidenceEngland
Correspondence AddressUnit A1 Grange Valley Road
Batley
West Yorkshire
WF17 6GH
Secretary NameMr Andrew Mark Sykes
StatusCurrent
Appointed30 August 2022(64 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address14 Shuttle Eye Way
Grange Moor
Wakefield
WF4 4UN
Director NameMr Brian Kevin Baker
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(34 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 17 August 2000)
RoleFinancial Controller
Correspondence Address30 Kent Road
Wednesbury
West Midlands
WS10 0SB
Director NameDavid John Yewen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(34 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 22 March 2001)
RoleFitter
Correspondence Address5 Wakes Road
Wednesbury
West Midlands
WS10 0BY
Director NamePhillip Thompson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(34 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2006)
RoleProduct Controller
Correspondence Address1 Woodhouse Close
East Ardsley
Wakefield
West Yorkshire
WF3 2JX
Director NameMr William Hunter Frew
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(34 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 24 March 1997)
RoleFinancial Director
Correspondence AddressPinley House Pinley Green
Claverdon
Warwick
Warwickshire
CV35 8LX
Director NameJohn Shaw
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(34 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 08 August 1996)
RoleDirector Group Personnel
Correspondence AddressRose Cottage
New Road Caunsall
Kidderminster
Worcestershire
DY11 5YN
Director NameNicola Ann Holmes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(34 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1994)
RolePersonnel Officer
Correspondence Address6 Green Lane
Catherington
Waterlooville
Hampshire
PO8 0JU
Director NameGeorge Eric Nutter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(34 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1998)
RoleGroup Managing Director
Correspondence AddressLeighton Lodge Healey Masham
Leighton
Ripon
North Yorkshire
HG4 4LS
Secretary NameMr William Hunter Frew
NationalityBritish
StatusResigned
Appointed07 February 1992(34 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 24 March 1997)
RoleCompany Director
Correspondence AddressPinley House Pinley Green
Claverdon
Warwick
Warwickshire
CV35 8LX
Director NameMr Ivan Stoves
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 1992(34 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 September 1997)
RoleEngineer
Correspondence Address14 Croft House Road
Morley
Leeds
Yorkshire
LS27 8PB
Director NameMichael Charles Robert Broughton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(38 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2000)
RoleManaging Director
Correspondence Address6 Stonelea Close
Silkstone
Barnsley
South Yorkshire
S75 4JD
Director NameMr Eric Frank Chambers
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(38 years, 7 months after company formation)
Appointment Duration4 years (resigned 04 September 2000)
RolePersonnel Manager
Correspondence AddressYew House
South Crescent
Ripon
North Yorkshire
HG4 1SN
Director NameMr Julian Patrick Holmes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(39 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Redhill Close
East Bierley
Bradford
BD4 6NE
Director NamePhilip Terence Clarke
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(39 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 March 2000)
RoleEngineer
Correspondence Address35 Herbert Road
Gosport
Hampshire
PO12 3RZ
Secretary NameMr Julian Patrick Holmes
NationalityBritish
StatusResigned
Appointed05 March 1997(39 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Redhill Close
East Bierley
Bradford
BD4 6NE
Director NameMr Peter Geoffrey Culverwell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(40 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Beechwood Rise
West End
Southampton
SO18 3PW
Director NameGlynis Holmes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(42 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 2002)
RoleTeam Member Production
Correspondence Address6 Elmfield Court
Morley
Leeds
West Yorkshire
LS27 0EP
Director NameAndrew Blaize Crabbe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(42 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2002)
RoleCo-Ordinator-Hr
Correspondence Address22 Wigeon Approach
Morley
Leeds
West Yorkshire
LS27 8GN
Director NameFred Wilson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(42 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2005)
RolePensioner
Correspondence Address59 Allenby Road
Beeston
Leeds
West Yorkshire
LS11 5RR
Director NameChristopher Ronald Bourne
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(44 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 July 2004)
RoleTeam Member Production
Correspondence Address50 Woollin Avenue
East Ardsley
Wakefield
West Yorkshire
WF3 1EX
Director NameJane Susan Mitchell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(45 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 June 2010)
RoleBuyer
Country of ResidenceEngland
Correspondence Address4 Tawny Close
Morley
Leeds
LS27 8TE
Director NameMichael John Warwick
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(46 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 February 2009)
RoleEngineer
Correspondence Address104 Quarry Hill
Horbury
Wakefield
West Yorkshire
WF4 5NF
Director NameDonald Davidson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(46 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 May 2009)
RoleAssembly Worker
Correspondence Address14 Norwood Avenue
Birkenshaw
Bradford
West Yorkshire
BD11 2NT
Director NameMr Derek Ian Colquhoun
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(48 years, 8 months after company formation)
Appointment Duration16 years (resigned 30 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Tolson Street
Ossett
West Yorkshire
WF5 9QH
Secretary NameMr Derek Ian Colquhoun
NationalityBritish
StatusResigned
Appointed31 August 2006(48 years, 8 months after company formation)
Appointment Duration16 years (resigned 30 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Tolson Street
Ossett
West Yorkshire
WF5 9QH
Director NameMr David Timothy Rickell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(51 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address352 Leeds Road
Dewsbury
West Yorkshire
WF12 7QD
Director NameMr Richard Burn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(53 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 September 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit A1 Grange Valley Road
Batley
West Yorkshire
WF17 6GH

Contact

Websitewabco-auto.com

Location

Registered AddressUnit A1
Grange Valley Road
Batley
West Yorkshire
WF17 6GH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Wabco Automotive (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 5 April 2019 (3 pages)
1 August 2019Appointment of Mr Simon Leach as a director on 1 August 2019 (2 pages)
28 June 2019Termination of appointment of David Timothy Rickell as a director on 28 June 2019 (1 page)
22 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 5 April 2018 (3 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 5 April 2017 (3 pages)
30 November 2017Accounts for a dormant company made up to 5 April 2017 (3 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 5 April 2016 (3 pages)
22 December 2016Accounts for a dormant company made up to 5 April 2016 (3 pages)
23 September 2016Termination of appointment of Richard Burn as a director on 22 September 2016 (1 page)
23 September 2016Termination of appointment of Richard Burn as a director on 22 September 2016 (1 page)
23 September 2016Appointment of Mr Andrew Mark Sykes as a director on 22 September 2016 (2 pages)
23 September 2016Appointment of Mr Andrew Mark Sykes as a director on 22 September 2016 (2 pages)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
6 December 2015Accounts for a dormant company made up to 5 April 2015 (3 pages)
6 December 2015Accounts for a dormant company made up to 5 April 2015 (3 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
17 December 2014Accounts for a dormant company made up to 5 April 2014 (3 pages)
17 December 2014Accounts for a dormant company made up to 5 April 2014 (3 pages)
17 December 2014Accounts for a dormant company made up to 5 April 2014 (3 pages)
16 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
16 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
6 December 2013Accounts for a dormant company made up to 5 April 2013 (3 pages)
6 December 2013Accounts for a dormant company made up to 5 April 2013 (3 pages)
6 December 2013Accounts for a dormant company made up to 5 April 2013 (3 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
17 December 2012Accounts for a dormant company made up to 5 April 2012 (3 pages)
17 December 2012Accounts for a dormant company made up to 5 April 2012 (3 pages)
17 December 2012Accounts for a dormant company made up to 5 April 2012 (3 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
22 July 2011Accounts for a dormant company made up to 5 April 2011 (4 pages)
22 July 2011Accounts for a dormant company made up to 5 April 2011 (4 pages)
22 July 2011Accounts for a dormant company made up to 5 April 2011 (4 pages)
1 March 2011Appointment of Mr Richard Burn as a director (2 pages)
1 March 2011Appointment of Mr Richard Burn as a director (2 pages)
26 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
29 November 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
29 November 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
29 November 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
9 September 2010Registered office address changed from Beacon Works Texas Street Morley Leeds LS27 0HQ on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Beacon Works Texas Street Morley Leeds LS27 0HQ on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Beacon Works Texas Street Morley Leeds LS27 0HQ on 9 September 2010 (1 page)
22 June 2010Termination of appointment of Jane Mitchell as a director (1 page)
22 June 2010Termination of appointment of Jane Mitchell as a director (1 page)
22 January 2010Accounts for a dormant company made up to 5 April 2009 (3 pages)
22 January 2010Accounts for a dormant company made up to 5 April 2009 (3 pages)
22 January 2010Accounts for a dormant company made up to 5 April 2009 (3 pages)
12 January 2010Director's details changed for Jane Susan Mitchell on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Derek Ian Colquhoun on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Julian Holmes on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Julian Holmes on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Mr David Timothy Rickell on 10 January 2010 (2 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Mr David Timothy Rickell on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Derek Ian Colquhoun on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Jane Susan Mitchell on 10 January 2010 (2 pages)
3 July 2009Appointment terminated director donald davidson (1 page)
3 July 2009Appointment terminated director donald davidson (1 page)
6 April 2009Accounts for a dormant company made up to 5 April 2008 (3 pages)
6 April 2009Accounts for a dormant company made up to 5 April 2008 (3 pages)
6 April 2009Accounts for a dormant company made up to 5 April 2008 (3 pages)
27 February 2009Director appointed mr david timothy rickell (1 page)
27 February 2009Appointment terminated director michael warwick (1 page)
27 February 2009Appointment terminated director michael warwick (1 page)
27 February 2009Director appointed mr david timothy rickell (1 page)
12 January 2009Return made up to 10/01/09; full list of members (4 pages)
12 January 2009Return made up to 10/01/09; full list of members (4 pages)
7 April 2008Director appointed julian holmes (1 page)
7 April 2008Director appointed julian holmes (1 page)
13 March 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
13 March 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
13 March 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
28 February 2008Return made up to 10/01/08; full list of members (4 pages)
28 February 2008Return made up to 10/01/08; full list of members (4 pages)
13 February 2007Accounts for a dormant company made up to 5 April 2006 (3 pages)
13 February 2007Accounts for a dormant company made up to 5 April 2006 (3 pages)
13 February 2007Accounts for a dormant company made up to 5 April 2006 (3 pages)
25 January 2007Return made up to 10/01/07; full list of members (2 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Return made up to 10/01/07; full list of members (2 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director resigned (1 page)
31 August 2006New director appointed (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006New director appointed (1 page)
31 August 2006New secretary appointed (1 page)
31 August 2006New secretary appointed (1 page)
1 February 2006Return made up to 10/01/06; full list of members (3 pages)
1 February 2006Return made up to 10/01/06; full list of members (3 pages)
8 December 2005Accounts for a dormant company made up to 5 April 2005 (3 pages)
8 December 2005Accounts for a dormant company made up to 5 April 2005 (3 pages)
8 December 2005Accounts for a dormant company made up to 5 April 2005 (3 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
8 February 2005Return made up to 10/01/05; full list of members (3 pages)
8 February 2005Return made up to 10/01/05; full list of members (3 pages)
25 January 2005Accounts for a dormant company made up to 5 April 2004 (3 pages)
25 January 2005Accounts for a dormant company made up to 5 April 2004 (3 pages)
25 January 2005Accounts for a dormant company made up to 5 April 2004 (3 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
3 February 2004Return made up to 10/01/04; full list of members (8 pages)
3 February 2004Return made up to 10/01/04; full list of members (8 pages)
28 January 2004Full accounts made up to 5 April 2003 (7 pages)
28 January 2004Full accounts made up to 5 April 2003 (7 pages)
28 January 2004Full accounts made up to 5 April 2003 (7 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
3 May 2003New director appointed (1 page)
3 May 2003New director appointed (1 page)
3 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2003Secretary's particulars changed;director's particulars changed (1 page)
17 January 2003Secretary's particulars changed;director's particulars changed (1 page)
21 November 2002Full accounts made up to 5 April 2002 (7 pages)
21 November 2002Full accounts made up to 5 April 2002 (7 pages)
21 November 2002Full accounts made up to 5 April 2002 (7 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
8 February 2002Return made up to 10/01/02; full list of members (8 pages)
8 February 2002Return made up to 10/01/02; full list of members (8 pages)
16 November 2001Full accounts made up to 5 April 2001 (7 pages)
16 November 2001Full accounts made up to 5 April 2001 (7 pages)
16 November 2001Full accounts made up to 5 April 2001 (7 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
29 March 2001Full accounts made up to 5 April 2000 (7 pages)
29 March 2001Full accounts made up to 5 April 2000 (7 pages)
29 March 2001Full accounts made up to 5 April 2000 (7 pages)
31 January 2001Return made up to 10/01/01; full list of members (8 pages)
31 January 2001Return made up to 10/01/01; full list of members (8 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 October 2000Company name changed clayton dewandre trustees limite d\certificate issued on 11/10/00 (2 pages)
10 October 2000Company name changed clayton dewandre trustees limite d\certificate issued on 11/10/00 (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (3 pages)
20 September 2000New director appointed (3 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
14 March 2000Return made up to 07/02/00; full list of members (8 pages)
14 March 2000Return made up to 07/02/00; full list of members (8 pages)
17 January 2000Full accounts made up to 5 April 1999 (7 pages)
17 January 2000Full accounts made up to 5 April 1999 (7 pages)
17 January 2000Full accounts made up to 5 April 1999 (7 pages)
15 March 1999Full accounts made up to 5 April 1998 (7 pages)
15 March 1999Full accounts made up to 5 April 1998 (7 pages)
15 March 1999Full accounts made up to 5 April 1998 (7 pages)
11 March 1999Return made up to 07/02/99; full list of members (8 pages)
11 March 1999Return made up to 07/02/99; full list of members (8 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
3 March 1998Return made up to 07/02/98; no change of members (6 pages)
3 March 1998Return made up to 07/02/98; no change of members (6 pages)
28 January 1998Full accounts made up to 5 April 1997 (7 pages)
28 January 1998Full accounts made up to 5 April 1997 (7 pages)
28 January 1998Full accounts made up to 5 April 1997 (7 pages)
4 April 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
19 March 1997Full accounts made up to 5 April 1996 (7 pages)
19 March 1997Full accounts made up to 5 April 1996 (7 pages)
19 March 1997Full accounts made up to 5 April 1996 (7 pages)
16 February 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 1995Full accounts made up to 5 April 1995 (8 pages)
20 November 1995Full accounts made up to 5 April 1995 (8 pages)
20 November 1995Full accounts made up to 5 April 1995 (8 pages)
10 February 1992New director appointed (2 pages)
10 February 1992New director appointed (2 pages)
23 November 1957Incorporation (13 pages)