Company NameN Brown Pension Trustees Limited
Company StatusActive
Company Number00982772
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 1970(53 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alick Maxwell Rocca
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(43 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameJohn David Guest
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(48 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Alder Drive
Timperley
Altrincham
Cheshire
WA15 7YG
Director NameMr Richard Evans
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(51 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Secretary NameMr James Iveson
StatusCurrent
Appointed31 May 2022(51 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameSteve Southern Trustees Limited (Corporation)
StatusCurrent
Appointed01 September 2012(42 years, 2 months after company formation)
Appointment Duration11 years, 7 months
Correspondence AddressAlex House 260-268 Chapel Street
Salford
Greater Manchester
M3 5JZ
Director NameJohn Mathew Nelson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1970(1 month, 1 week after company formation)
Appointment Duration31 years, 11 months (resigned 26 June 2002)
RoleCompany Director
Correspondence Address2 Highfield Road
Bramhall
Stockport
Cheshire
SK7 3BE
Director NameMr James Martin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1985(14 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Warrington Road
Great Budworth
Cheshire
CW9 6HB
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(20 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameRonald William Aitken
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(21 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 1993)
RoleCompany Director
Correspondence Address212 Ashley Gardens
London
SW1P 1PA
Director NameSir David Alliance
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(21 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 06 October 1997)
RoleCompany Director
Correspondence AddressFlat 6
33-36 Chester Square
London
SW1W 9HT
Secretary NameAlan White
NationalityBritish
StatusResigned
Appointed01 August 1991(21 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 09 January 1992)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed09 January 1992(21 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 30 October 2015)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameDaphne Gillian Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(21 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 August 1992)
RoleAccountant
Correspondence Address17 Burford Crescent
Wilmslow
Cheshire
SK9 6BL
Director NameMr Paul Grundy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(22 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameTimothy Peter Wood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(23 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 June 1998)
RoleCompany Director
Correspondence AddressLower Crombleholme Fold Farm
Cromble Holme Fold
Goosnargh
Near Preston
PR3 2ES
Director NameNigel Alliance
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(24 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 1997)
RoleCompany Director
Correspondence AddressCringle The Downs
Schools Hill
Cheadle
Cheshire
SK8 1JD
Director NameDouglas Thompson Hand
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(24 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 May 1995)
RoleCompany Director
Correspondence Address137 Waterloo Road
Southport
Merseyside
PR8 3AX
Director NameIain Sinclair Macfarlane
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(27 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressAxe Edge Green Farm
Quarnford
Buxton
Derbyshire
SK17 0ST
Director NameLinda Joy Roberts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(28 years after company formation)
Appointment Duration3 years (resigned 30 June 2001)
RoleHead Of Human Resources
Correspondence Address8 Spenlow
Leigh
Lancashire
WN7 3ED
Director NameTimothy John Kowalski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(28 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director NameStephen Gerard Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(31 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 05 December 2013)
RoleHead Of Group
Correspondence Address35 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Director NamePhilip Frank Harland
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(31 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 18 November 2015)
RoleSolicitor
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Alan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(32 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhirley House Wrigley Lane
Over Alderley
Cheshire
SK10 4RP
Director NameChristopher Bryan Brierley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(32 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 March 2014)
RoleBusiness Manager
Correspondence Address5 Spindlepoint Drive
Worsley
Manchester
Lancashire
M28 7GL
Director NameDean Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(33 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressBleak House
Oaks Road
Whitwick
Leicestershire
LE67 5UP
Director NameMr Peter Vincent Richards
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(36 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 September 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Harper Fold Road
Radcliffe
Manchester
Lancashire
M26 3RU
Director NameJohn David Guest
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(40 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Alder Drive
Timperley
Altrincham
Cheshire
WA15 7YG
Director NameGraham Price
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(43 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Secretary NameMr Daniel Michael Cropper
StatusResigned
Appointed30 October 2015(45 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMrs Theresa Marie Casey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(45 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 October 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameThe Trustee Corporation Limited (Corporation)
StatusResigned
Appointed06 December 2006(36 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2012)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
West Midlands
B3 2JR

Contact

Websitenbrown.co.uk
Telephone0161 2382000
Telephone regionManchester

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

17 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
17 December 2019Appointment of John David Guest as a director on 1 May 2019 (2 pages)
5 December 2019Full accounts made up to 30 June 2019 (12 pages)
13 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
19 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
14 August 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
11 July 2018Full accounts made up to 30 June 2018 (10 pages)
29 September 2017Full accounts made up to 30 June 2017 (10 pages)
29 September 2017Full accounts made up to 30 June 2017 (10 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
1 December 2016Full accounts made up to 30 June 2016 (7 pages)
1 December 2016Full accounts made up to 30 June 2016 (7 pages)
1 November 2016Termination of appointment of Peter Vincent Richards as a director on 21 September 2016 (1 page)
1 November 2016Termination of appointment of Peter Vincent Richards as a director on 21 September 2016 (1 page)
31 October 2016Termination of appointment of John David Guest as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of John David Guest as a director on 31 October 2016 (1 page)
15 August 2016Appointment of Mrs Theresa Casey as a director on 24 March 2016 (2 pages)
15 August 2016Appointment of Mrs Theresa Casey as a director on 24 March 2016 (2 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
21 January 2016Termination of appointment of Philip Frank Harland as a director on 18 November 2015 (1 page)
21 January 2016Termination of appointment of Philip Frank Harland as a director on 18 November 2015 (1 page)
27 November 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
27 November 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
6 August 2015Annual return made up to 1 August 2015 no member list (6 pages)
6 August 2015Annual return made up to 1 August 2015 no member list (6 pages)
6 August 2015Annual return made up to 1 August 2015 no member list (6 pages)
6 July 2015Termination of appointment of Graham Price as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Graham Price as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Graham Price as a director on 6 July 2015 (1 page)
22 February 2015Full accounts made up to 30 June 2014 (7 pages)
22 February 2015Full accounts made up to 30 June 2014 (7 pages)
5 August 2014Annual return made up to 1 August 2014 no member list (6 pages)
5 August 2014Annual return made up to 1 August 2014 no member list (6 pages)
5 August 2014Annual return made up to 1 August 2014 no member list (6 pages)
7 May 2014Appointment of Graham Price as a director (2 pages)
7 May 2014Appointment of Mr Alick Maxwell Rocca as a director (2 pages)
7 May 2014Appointment of Mr Alick Maxwell Rocca as a director (2 pages)
7 May 2014Appointment of Graham Price as a director (2 pages)
7 May 2014Termination of appointment of Christopher Brierley as a director (1 page)
7 May 2014Termination of appointment of Christopher Brierley as a director (1 page)
13 December 2013Termination of appointment of Stephen Smith as a director (1 page)
13 December 2013Termination of appointment of Stephen Smith as a director (1 page)
4 December 2013Full accounts made up to 30 June 2013 (7 pages)
4 December 2013Full accounts made up to 30 June 2013 (7 pages)
16 September 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2013 (19 pages)
16 September 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2013 (19 pages)
16 September 2013Second filing of AR01 previously delivered to Companies House made up to 1 August 2013 (19 pages)
6 August 2013Annual return made up to 1 August 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 16/09/2013
(8 pages)
6 August 2013Annual return made up to 1 August 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 16/09/2013
(8 pages)
6 August 2013Annual return made up to 1 August 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 16/09/2013
(8 pages)
27 November 2012Full accounts made up to 30 June 2012 (7 pages)
27 November 2012Full accounts made up to 30 June 2012 (7 pages)
5 October 2012Termination of appointment of The Trustee Corporation Limited as a director (2 pages)
5 October 2012Appointment of Steve Southern Trustees Limited as a director (3 pages)
5 October 2012Termination of appointment of The Trustee Corporation Limited as a director (2 pages)
5 October 2012Appointment of Steve Southern Trustees Limited as a director (3 pages)
2 August 2012Annual return made up to 1 August 2012 no member list (7 pages)
2 August 2012Annual return made up to 1 August 2012 no member list (7 pages)
2 August 2012Annual return made up to 1 August 2012 no member list (7 pages)
29 November 2011Full accounts made up to 30 June 2011 (7 pages)
29 November 2011Full accounts made up to 30 June 2011 (7 pages)
23 August 2011Director's details changed for Philip Frank Harland on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Director's details changed for Philip Frank Harland on 23 August 2011 (2 pages)
8 August 2011Annual return made up to 1 August 2011 no member list (8 pages)
8 August 2011Annual return made up to 1 August 2011 no member list (8 pages)
8 August 2011Annual return made up to 1 August 2011 no member list (8 pages)
29 November 2010Full accounts made up to 30 June 2010 (7 pages)
29 November 2010Full accounts made up to 30 June 2010 (7 pages)
28 September 2010Appointment of John David Guest as a director (3 pages)
28 September 2010Appointment of John David Guest as a director (3 pages)
17 September 2010Annual return made up to 1 August 2010 no member list (7 pages)
17 September 2010Annual return made up to 1 August 2010 no member list (7 pages)
17 September 2010Annual return made up to 1 August 2010 no member list (7 pages)
29 June 2010Termination of appointment of Alan White as a director (1 page)
29 June 2010Termination of appointment of Alan White as a director (1 page)
23 December 2009Full accounts made up to 30 June 2009 (7 pages)
23 December 2009Full accounts made up to 30 June 2009 (7 pages)
26 August 2009Annual return made up to 01/08/09 (4 pages)
26 August 2009Annual return made up to 01/08/09 (4 pages)
17 April 2009Resolutions
  • RES13 ‐ Quoting section 175 03/10/2008
(1 page)
17 April 2009Resolutions
  • RES13 ‐ Quoting section 175 03/10/2008
(1 page)
29 January 2009Full accounts made up to 30 June 2008 (7 pages)
29 January 2009Full accounts made up to 30 June 2008 (7 pages)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (2 pages)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (2 pages)
26 September 2008Annual return made up to 01/08/08 (6 pages)
26 September 2008Annual return made up to 01/08/08 (6 pages)
27 December 2007Full accounts made up to 30 June 2007 (7 pages)
27 December 2007Full accounts made up to 30 June 2007 (7 pages)
16 August 2007Annual return made up to 01/08/07 (6 pages)
16 August 2007Annual return made up to 01/08/07 (6 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (4 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (4 pages)
16 January 2007Director resigned (1 page)
3 January 2007Full accounts made up to 30 June 2006 (5 pages)
3 January 2007Full accounts made up to 30 June 2006 (5 pages)
22 August 2006Annual return made up to 01/08/06 (6 pages)
22 August 2006Annual return made up to 01/08/06 (6 pages)
4 January 2006Full accounts made up to 30 June 2005 (6 pages)
4 January 2006Full accounts made up to 30 June 2005 (6 pages)
16 August 2005Annual return made up to 01/08/05 (6 pages)
16 August 2005Annual return made up to 01/08/05 (6 pages)
8 February 2005Full accounts made up to 30 June 2004 (6 pages)
8 February 2005Full accounts made up to 30 June 2004 (6 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
16 August 2004Annual return made up to 01/08/04 (6 pages)
16 August 2004Annual return made up to 01/08/04 (6 pages)
6 May 2004Full accounts made up to 30 June 2003 (5 pages)
6 May 2004Full accounts made up to 30 June 2003 (5 pages)
25 March 2004Director's particulars changed (1 page)
25 March 2004Director's particulars changed (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street, manchester, M60 6ES (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street, manchester, M60 6ES (1 page)
24 August 2003Annual return made up to 01/08/03
  • 363(288) ‐ Director resigned
(6 pages)
24 August 2003Annual return made up to 01/08/03
  • 363(288) ‐ Director resigned
(6 pages)
20 May 2003New director appointed (1 page)
20 May 2003New director appointed (1 page)
31 December 2002Full accounts made up to 30 June 2002 (6 pages)
31 December 2002Full accounts made up to 30 June 2002 (6 pages)
4 November 2002New director appointed (3 pages)
4 November 2002New director appointed (3 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
14 August 2002Auditor's resignation (2 pages)
14 August 2002Auditor's resignation (2 pages)
13 August 2002Annual return made up to 01/08/02 (6 pages)
13 August 2002Annual return made up to 01/08/02 (6 pages)
7 February 2002Full accounts made up to 30 June 2001 (6 pages)
7 February 2002Full accounts made up to 30 June 2001 (6 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
17 August 2001Annual return made up to 01/08/01 (5 pages)
17 August 2001Annual return made up to 01/08/01 (5 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Memorandum and Articles of Association (12 pages)
27 July 2001Director resigned (1 page)
27 July 2001Memorandum and Articles of Association (12 pages)
28 December 2000Full accounts made up to 30 June 2000 (5 pages)
28 December 2000Full accounts made up to 30 June 2000 (5 pages)
18 August 2000Annual return made up to 01/08/00 (5 pages)
18 August 2000Annual return made up to 01/08/00 (5 pages)
2 May 2000Director's particulars changed (1 page)
2 May 2000Director's particulars changed (1 page)
22 March 2000Memorandum and Articles of Association (14 pages)
22 March 2000Memorandum and Articles of Association (14 pages)
6 February 2000Full accounts made up to 30 June 1999 (5 pages)
6 February 2000Full accounts made up to 30 June 1999 (5 pages)
1 September 1999Annual return made up to 01/08/99 (11 pages)
1 September 1999Annual return made up to 01/08/99 (11 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
21 May 1999New director appointed (3 pages)
21 May 1999New director appointed (3 pages)
27 January 1999Full accounts made up to 30 June 1998 (5 pages)
27 January 1999Full accounts made up to 30 June 1998 (5 pages)
12 August 1998Annual return made up to 01/08/98 (8 pages)
12 August 1998Annual return made up to 01/08/98 (8 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
22 January 1998Full accounts made up to 30 June 1997 (5 pages)
22 January 1998Full accounts made up to 30 June 1997 (5 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
27 August 1997Annual return made up to 01/08/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 August 1997Annual return made up to 01/08/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 1997Full accounts made up to 30 June 1996 (5 pages)
23 April 1997Full accounts made up to 30 June 1996 (5 pages)
23 December 1996Director's particulars changed (1 page)
23 December 1996Director's particulars changed (1 page)
4 September 1996Annual return made up to 01/08/96 (10 pages)
4 September 1996Annual return made up to 01/08/96 (10 pages)
22 January 1996Full accounts made up to 30 June 1995 (5 pages)
22 January 1996Full accounts made up to 30 June 1995 (5 pages)
11 September 1995Director's particulars changed (2 pages)
11 September 1995Director's particulars changed (2 pages)
10 August 1995Annual return made up to 01/08/95 (14 pages)
10 August 1995Annual return made up to 01/08/95 (14 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
29 July 1994Memorandum and Articles of Association (19 pages)
29 July 1994Memorandum and Articles of Association (19 pages)
15 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 January 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 January 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 June 1970Certificate of incorporation (1 page)
23 June 1970Certificate of incorporation (1 page)