Company NameSafeway Trustee (Furb) Limited
DirectorsAndrew Edward Cotterell and Steven Robson
Company StatusActive
Company Number01690572
CategoryPrivate Limited Company
Incorporation Date12 January 1983(41 years, 3 months ago)
Previous NamesHeadround Limited and Argyll Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Edward Cotterell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(31 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleRetail Od Lead
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Steven Robson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(33 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleHead Of Pensions
Country of ResidenceUnited Kingdom
Correspondence AddressWm Morrison Supermarkets Plc Hilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Steven Robson
StatusCurrent
Appointed04 July 2016(33 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressWm Morrison Supermarkets Plc Hilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NamePaul Anthony Frendo
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressBrickfields
Chobham Park Lane
Chobham
Surrey
GU24 8HG
Director NameJohn Patrick Kinch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 October 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameColin Deverell Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressLittle Fieldhead 53 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Secretary NameJohn Patrick Kinch
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameRobert Stewart Fisher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 1998)
RoleChartered Accountant
Correspondence AddressBrooklands Brockham Green
Brockham
Betchworth
Surrey
RH3 7JR
Director NameGuilford Paul Julian Dudley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1999)
RoleChartered Accountant
Correspondence Address53 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1SX
Director NameGerald Ellis
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(15 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 March 2004)
RoleDeputy Company Secretary
Correspondence Address23 Oakwood Avenue
Purley
Surrey
CR8 1AR
Director NameMr David Gordon Comyn Webster
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(16 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRodinghead
Ashridge Park
Berkhamsted
Hertfordshire
HP4 1NP
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2001(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 2004)
RoleSolicitor & Company  Secretary
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Secretary NameDr David Wilson
NationalityBritish
StatusResigned
Appointed13 October 2001(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 2004)
RoleSolicitor & Company  Secretary
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameLawrence Christensen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(21 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 May 2004)
RoleCompany Director
Correspondence AddressInglewood Farm
Templeton Road, Kintbury
Hungerford
Berkshire
RG17 9SL
Director NameChristopher Thomas Hannon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(21 years, 2 months after company formation)
Appointment Duration7 months (resigned 07 October 2004)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Pastures
Grove Lane, Longthorpe
Peterborough
Cambridgeshire
PE3 6LZ
Secretary NameChristopher Thomas Hannon
NationalityBritish
StatusResigned
Appointed08 March 2004(21 years, 2 months after company formation)
Appointment Duration7 months (resigned 07 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Pastures
Grove Lane, Longthorpe
Peterborough
Cambridgeshire
PE3 6LZ
Director NameMr Liam Pope
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(21 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Martin Ackroyd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2005)
RoleFinancial Director
Correspondence Address6 High Meadows
Wilsden
Bradford
West Yorkshire
BD15 0HN
Director NameGraham John Sutch
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(21 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 June 2016)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameGraham John Sutch
NationalityBritish
StatusResigned
Appointed07 October 2004(21 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameBohdan Danylczuk
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(24 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2009)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMrs Kim Stephanie Roberts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(26 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 May 2014)
RoleHR
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Peter David Anthony Haste
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(29 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 March 2013)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Andrew Plews
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(30 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 February 2020)
RoleHead Of Commercial Evolve
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL

Contact

Websitemorrisons.co.uk

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

29 December 2020Accounts for a dormant company made up to 2 February 2020 (2 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Andrew Plews as a director on 3 February 2020 (1 page)
30 October 2019Accounts for a dormant company made up to 3 February 2019 (2 pages)
30 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
8 November 2018Accounts for a dormant company made up to 4 February 2018 (2 pages)
6 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
2 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
4 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
28 July 2016Termination of appointment of Graham John Sutch as a secretary on 24 June 2016 (1 page)
28 July 2016Termination of appointment of Graham John Sutch as a director on 24 June 2016 (1 page)
28 July 2016Termination of appointment of Graham John Sutch as a secretary on 24 June 2016 (1 page)
28 July 2016Termination of appointment of Graham John Sutch as a director on 24 June 2016 (1 page)
13 July 2016Appointment of Mr Steven Robson as a director on 4 July 2016 (2 pages)
13 July 2016Appointment of Mr Steven Robson as a secretary on 4 July 2016 (2 pages)
13 July 2016Appointment of Mr Steven Robson as a director on 4 July 2016 (2 pages)
13 July 2016Appointment of Mr Steven Robson as a secretary on 4 July 2016 (2 pages)
11 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
29 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
22 September 2014Appointment of Mr Andrew Edward Cotterell as a director on 8 September 2014 (2 pages)
22 September 2014Appointment of Mr Andrew Edward Cotterell as a director on 8 September 2014 (2 pages)
22 September 2014Appointment of Mr Andrew Edward Cotterell as a director on 8 September 2014 (2 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
22 May 2014Termination of appointment of Kim Roberts as a director (1 page)
22 May 2014Termination of appointment of Kim Roberts as a director (1 page)
16 October 2013Accounts for a dormant company made up to 3 February 2013 (6 pages)
16 October 2013Accounts for a dormant company made up to 3 February 2013 (6 pages)
16 October 2013Accounts for a dormant company made up to 3 February 2013 (6 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
4 June 2013Appointment of Mr Andrew Plews as a director (2 pages)
4 June 2013Appointment of Mr Andrew Plews as a director (2 pages)
21 March 2013Termination of appointment of Peter Haste as a director (1 page)
21 March 2013Termination of appointment of Peter Haste as a director (1 page)
19 December 2012Director's details changed for Mrs Kim Stephanie Roberts on 10 December 2012 (2 pages)
19 December 2012Director's details changed for Mrs Kim Stephanie Roberts on 10 December 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
23 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
6 September 2012Appointment of Mr Peter David Anthony Haste as a director (2 pages)
6 September 2012Appointment of Mr Peter David Anthony Haste as a director (2 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
31 July 2012Termination of appointment of Liam Pope as a director (1 page)
31 July 2012Termination of appointment of Liam Pope as a director (1 page)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2010Memorandum and Articles of Association (9 pages)
19 January 2010Memorandum and Articles of Association (9 pages)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (6 pages)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (6 pages)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (6 pages)
3 November 2009Appointment of Mrs Kim Stephanie Roberts as a director (2 pages)
3 November 2009Appointment of Mrs Kim Stephanie Roberts as a director (2 pages)
2 November 2009Termination of appointment of Bohdan Danylczuk as a director (1 page)
2 November 2009Termination of appointment of Bohdan Danylczuk as a director (1 page)
29 October 2009Director's details changed for Liam Pope on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Liam Pope on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Bohdan Danylczuk on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Liam Pope on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Bohdan Danylczuk on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Bohdan Danylczuk on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Graham John Sutch on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Graham John Sutch on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Graham John Sutch on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Graham John Sutch on 1 October 2009 (1 page)
21 October 2009Director's details changed for Graham John Sutch on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Graham John Sutch on 1 October 2009 (1 page)
18 August 2009Return made up to 23/07/09; full list of members (4 pages)
18 August 2009Return made up to 23/07/09; full list of members (4 pages)
30 July 2008Return made up to 23/07/08; full list of members (4 pages)
30 July 2008Return made up to 23/07/08; full list of members (4 pages)
1 July 2008Accounts for a dormant company made up to 3 February 2008 (6 pages)
1 July 2008Accounts for a dormant company made up to 3 February 2008 (6 pages)
1 July 2008Accounts for a dormant company made up to 3 February 2008 (6 pages)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
13 August 2007Return made up to 23/07/07; full list of members (2 pages)
13 August 2007Return made up to 23/07/07; full list of members (2 pages)
4 July 2007Accounts for a dormant company made up to 4 February 2007 (6 pages)
4 July 2007Accounts for a dormant company made up to 4 February 2007 (6 pages)
4 July 2007Accounts for a dormant company made up to 4 February 2007 (6 pages)
7 August 2006Return made up to 23/07/06; full list of members (7 pages)
7 August 2006Return made up to 23/07/06; full list of members (7 pages)
2 August 2006Accounts for a dormant company made up to 29 January 2006 (6 pages)
2 August 2006Accounts for a dormant company made up to 29 January 2006 (6 pages)
16 May 2006Registered office changed on 16/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
16 May 2006Registered office changed on 16/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
4 January 2006Registered office changed on 04/01/06 from: 6 millington road hayes middlesex UB3 4AY (1 page)
4 January 2006Registered office changed on 04/01/06 from: 6 millington road hayes middlesex UB3 4AY (1 page)
20 September 2005Accounts for a dormant company made up to 30 January 2005 (7 pages)
20 September 2005Accounts for a dormant company made up to 30 January 2005 (7 pages)
25 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
22 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
22 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
21 December 2004Accounts for a dormant company made up to 7 March 2004 (9 pages)
21 December 2004Accounts for a dormant company made up to 7 March 2004 (9 pages)
21 December 2004Accounts for a dormant company made up to 7 March 2004 (9 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004Secretary resigned (1 page)
1 September 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
1 September 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
29 July 2004Return made up to 23/07/04; change of members (6 pages)
29 July 2004Return made up to 23/07/04; change of members (6 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
1 October 2003Full accounts made up to 29 March 2003 (10 pages)
1 October 2003Full accounts made up to 29 March 2003 (10 pages)
5 August 2003Return made up to 23/07/03; no change of members (5 pages)
5 August 2003Return made up to 23/07/03; no change of members (5 pages)
6 October 2002Total exemption full accounts made up to 30 March 2002 (10 pages)
6 October 2002Total exemption full accounts made up to 30 March 2002 (10 pages)
12 August 2002Return made up to 23/07/02; full list of members (6 pages)
12 August 2002Return made up to 23/07/02; full list of members (6 pages)
9 November 2001Registered office changed on 09/11/01 from: po box 8 6 millington road hayes middx UB3 4AY (1 page)
9 November 2001Registered office changed on 09/11/01 from: po box 8 6 millington road hayes middx UB3 4AY (1 page)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001Secretary resigned;director resigned (1 page)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001Secretary resigned;director resigned (1 page)
14 September 2001Auditor's resignation (2 pages)
14 September 2001Auditor's resignation (2 pages)
11 September 2001Full accounts made up to 31 March 2001 (10 pages)
11 September 2001Full accounts made up to 31 March 2001 (10 pages)
6 August 2001Return made up to 23/07/01; full list of members (6 pages)
6 August 2001Return made up to 23/07/01; full list of members (6 pages)
25 October 2000Full accounts made up to 1 April 2000 (10 pages)
25 October 2000Full accounts made up to 1 April 2000 (10 pages)
25 October 2000Full accounts made up to 1 April 2000 (10 pages)
10 August 2000Return made up to 23/07/00; no change of members (6 pages)
10 August 2000Return made up to 23/07/00; no change of members (6 pages)
3 February 2000New director appointed (3 pages)
3 February 2000New director appointed (3 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
8 August 1999Full accounts made up to 3 April 1999 (5 pages)
8 August 1999Full accounts made up to 3 April 1999 (5 pages)
8 August 1999Full accounts made up to 3 April 1999 (5 pages)
8 August 1999Return made up to 23/07/99; no change of members (6 pages)
8 August 1999Return made up to 23/07/99; no change of members (6 pages)
18 August 1998Full accounts made up to 28 March 1998 (5 pages)
18 August 1998Return made up to 23/07/98; full list of members (14 pages)
18 August 1998Full accounts made up to 28 March 1998 (5 pages)
18 August 1998Return made up to 23/07/98; full list of members (14 pages)
31 March 1998New director appointed (3 pages)
31 March 1998New director appointed (3 pages)
31 March 1998New director appointed (3 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998New director appointed (3 pages)
6 August 1997Return made up to 23/07/97; no change of members (5 pages)
6 August 1997Full accounts made up to 29 March 1997 (5 pages)
6 August 1997Return made up to 23/07/97; no change of members (5 pages)
6 August 1997Full accounts made up to 29 March 1997 (5 pages)
16 August 1996Full accounts made up to 30 March 1996 (5 pages)
16 August 1996Full accounts made up to 30 March 1996 (5 pages)
16 August 1996Return made up to 23/07/96; full list of members (6 pages)
16 August 1996Return made up to 23/07/96; full list of members (6 pages)
14 August 1995Return made up to 23/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 August 1995Accounts for a dormant company made up to 1 April 1995 (1 page)
14 August 1995Accounts for a dormant company made up to 1 April 1995 (1 page)
14 August 1995Return made up to 23/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 August 1995Accounts for a dormant company made up to 1 April 1995 (1 page)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)