Company NameDHP Trustee Company
DirectorLee Ranson
Company StatusActive
Company Number01612733
CategoryPrivate Unlimited Company
Incorporation Date10 February 1982(42 years, 2 months ago)
Previous NamesDaynes Chittock & Back Trustee Company and Daynes Chittock Trustee Company

Business Activity

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

Directors

Director NameLee Ranson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(35 years, 2 months after company formation)
Appointment Duration6 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Wood Street
London
EC2V 7WS
Secretary NameEversecretary Limited (Corporation)
StatusCurrent
Appointed13 August 2007(25 years, 6 months after company formation)
Appointment Duration16 years, 8 months
Correspondence Address2 New Bailey 6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameCharles Henry Warner Holloway
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 May 2003)
RoleSolicitor
Correspondence AddressHolland Court The Close
Norwich
Norfolk
NR1 4DH
Director NameJohn Bernard Hardman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 March 2002)
RoleSolicitor
Correspondence Address158 Newmarket Road
Norwich
Norfolk
NR4 6SE
Director NameStanley Keith Hamilton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 May 2003)
RoleSolicitor
Correspondence AddressHolland Court The Close
Norwich
Norfolk
NR1 4DH
Director NameRobert John Blake Halpin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 January 1998)
RoleSolicitor
Correspondence AddressHolland Court The Close
Norwich
Norfolk
NR1 4DH
Director NameTerence John Gould
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 July 2005)
RoleSolicitor
Correspondence AddressThe Old Hall
Seething Old Hall Park, Seething
Norwich
Norfolk
NR15 1DW
Director NameBenjamin Robert Goodfellow
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 May 2003)
RoleSolicitor
Correspondence AddressPaston House
Princes Street
Norwich
Nr3
Director NameChristopher John Gillham
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2001)
RoleSolicitor
Correspondence AddressPaston House
Princes Street
Norwich
Nr3
Director NameBrian Fred Gillery
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 May 2003)
RoleSolicitor
Correspondence AddressHolland Court
The Close
Norwich
NR1 4DH
Director NameRobert Victor Gibbs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 May 2003)
RoleSolicitor
Correspondence AddressHolland Court The Close
Norwich
Norfolk
NR1 4DH
Director NameRaymond Charles Frostick
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1994)
RoleSolicitor
Correspondence Address425 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameIan Garth Inman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2000)
RoleSolicitor
Correspondence AddressPaston House
Princes Street
Norwich
Nr3
Director NameJohn Frederick Durrell-Walsh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2000)
RoleSolicitor
Correspondence AddressHolland Court The Close
Norwich
Norfolk
NR1 4DH
Director NameAndrew Philip Millard Croome
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 May 2003)
RoleSolicitor
Correspondence AddressHolland Court The Close
Norwich
Norfolk
NR1 4DH
Director NameRichard John Jacob
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 March 2002)
RoleSolicitor
Correspondence AddressPaston House
Princes Street
Norwich
Nr3
Director NameMr Richard John Millard Collier
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2001)
RoleSolicitor
Correspondence AddressPaston House Princes Street
Norwich
NR3 1BD
Director NameMichael John Watson Churchouse
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 1993)
RoleSolicitor
Correspondence Address3 Princes Street
Norwich
NR3 1BN
Director NameJohn R Chapman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 1999)
RoleSolicitor
Correspondence AddressHolland Court
The Close
Norwich
NR1 4DX
Director NameJohn Bernard Cadywould
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 May 2003)
RoleSolicitor
Correspondence AddressHolland Court The Close
Norwich
Norfolk
NR1 4DH
Director NamePaul Nigel Matthews
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 April 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Watermill Lane Weybred
Diss
Norfolk
IP21 5UE
Director NameColin Stewart Brown
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 May 2003)
RoleSolicitor
Correspondence AddressHolland Court
The Close
Norwich
NR1 4DH
Director NameStuart David Anderson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 March 2002)
RoleSolicitor
Correspondence AddressHolland Court
The Close
Norwich
NR1 4DX
Director NameBruce Marshall Adam
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1995)
RoleSolicitor
Correspondence Address2 Chester Place
Norwich
Norfolk
NR2 3DG
Secretary NameDavid Victor Woods
NationalityBritish
StatusResigned
Appointed18 September 1992(10 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 October 2001)
RoleCompany Director
Correspondence AddressHolland Court The Close
Norwich
Norfolk
NR1 4DX
Director NameMr Arthur Jackson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(12 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1995)
RoleSolicitor
Correspondence Address74 Corder Road
Ipswich
Suffolk
IP4 2XB
Director NameDilys Mary Heneage Lloyd
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(12 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 May 2003)
RoleSolicitor
Correspondence Address14 Newell Rise
Claydon
Ipswich
Suffolk
IP6 0AQ
Director NameMr Gerald Stuart Field
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 23 May 1997)
RoleSolicitor
Correspondence AddressRose Cottage
Cretingham
Woodbridge
Suffolk
IP13 7BW
Director NameMiss Erika Mary Clarke
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(14 years, 2 months after company formation)
Appointment Duration7 years (resigned 07 May 2003)
RoleSolicitor
Correspondence AddressMillrace Cottage
Mendham Mill Mendham
Harleston
Suffolk
IP20 0NN
Director NameJonathan Cripps
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(16 years, 2 months after company formation)
Appointment Duration5 years (resigned 07 May 2003)
RoleSolicitor
Correspondence Address26 The Limes
Rushmere St Andrew
Ipswich
Suffolk
IP5 1EA
Director NamePatrick Leslie Maurice Farrant
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(17 years, 2 months after company formation)
Appointment Duration4 years (resigned 07 May 2003)
RoleSolicitor
Correspondence AddressFranciscan House
Princes Street
Ipswich
Suffolk
IP1 1UR
Secretary NameMr Ian Robert Shann
NationalityBritish
StatusResigned
Appointed29 October 2001(19 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 August 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKenley
149 Newmarket Road
Norwich
Norfolk
NR4 6SY
Director NameAndrew Philip Millard Croome
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(22 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 2005)
RoleSolicitor
Correspondence AddressSpicers Piece
Whitwell Common
Norwich
Norfolk
NR10 4RF
Director NameMr Michael Thomas Brown
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 August 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Lodge
The Woodcutters
Great Ellingham
Norfolk
NR17 1HQ
Director NameBryan Gordan Hughes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(25 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Wood Street
London
EC2V 7WS

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35 at £1Eversheds LLP
97.22%
Ordinary
1 at £1Bridge Trustees LTD
2.78%
Ordinary

Accounts

Latest Accounts5 May 2023 (11 months, 3 weeks ago)
Accounts CategoryDormant
Accounts Year End05 May

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

4 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 5 May 2019 (2 pages)
28 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 5 May 2018 (2 pages)
29 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
12 December 2017Change of details for Eversheds Llp as a person with significant control on 1 February 2017 (2 pages)
12 December 2017Change of details for Eversheds Llp as a person with significant control on 1 February 2017 (2 pages)
20 September 2017Statement of company's objects (2 pages)
20 September 2017Statement of company's objects (2 pages)
20 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
20 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
14 September 2017Termination of appointment of Bryan Gordan Hughes as a director on 1 May 2017 (1 page)
14 September 2017Termination of appointment of Bryan Gordan Hughes as a director on 1 May 2017 (1 page)
13 September 2017Appointment of Lee Ranson as a director on 1 May 2017 (2 pages)
13 September 2017Appointment of Lee Ranson as a director on 1 May 2017 (2 pages)
31 August 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
17 December 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
17 December 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
9 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 36
(4 pages)
9 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 36
(4 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 January 2015Termination of appointment of Angela Carol Robertson as a director on 20 November 2014 (1 page)
8 January 2015Termination of appointment of Angela Carol Robertson as a director on 20 November 2014 (1 page)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 36
(5 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 36
(5 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
30 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 36
(5 pages)
30 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 36
(5 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
2 October 2012Director's details changed for Bryan Gordan Hughes on 28 September 2012 (2 pages)
2 October 2012Director's details changed for Bryan Gordan Hughes on 28 September 2012 (2 pages)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
5 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
21 April 2011Termination of appointment of John Sarginson as a director (1 page)
21 April 2011Appointment of Angela Carol Robertson as a director (2 pages)
21 April 2011Termination of appointment of John Sarginson as a director (1 page)
21 April 2011Appointment of Angela Carol Robertson as a director (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
22 December 2009Director's details changed for Bryan Gordan Hughes on 1 October 2009 (2 pages)
22 December 2009Director's details changed for John Hayes Sarginson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Bryan Gordan Hughes on 1 October 2009 (2 pages)
22 December 2009Director's details changed for John Hayes Sarginson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for John Hayes Sarginson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Bryan Gordan Hughes on 1 October 2009 (2 pages)
4 September 2009Return made up to 27/08/09; full list of members (4 pages)
4 September 2009Return made up to 27/08/09; full list of members (4 pages)
23 April 2009Registered office changed on 23/04/2009 from holland court the close norwich NR1 4DX (1 page)
23 April 2009Registered office changed on 23/04/2009 from holland court the close norwich NR1 4DX (1 page)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
8 October 2008Return made up to 27/08/08; full list of members (4 pages)
8 October 2008Return made up to 27/08/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
10 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
31 August 2007Return made up to 27/08/07; full list of members (3 pages)
31 August 2007Return made up to 27/08/07; full list of members (3 pages)
20 August 2007Director resigned (1 page)
20 August 2007Secretary resigned;director resigned (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New secretary appointed (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New secretary appointed (1 page)
20 August 2007New director appointed (1 page)
20 August 2007Secretary resigned;director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
19 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
19 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
13 September 2006Return made up to 27/08/06; full list of members (3 pages)
13 September 2006Return made up to 27/08/06; full list of members (3 pages)
17 October 2005Return made up to 27/08/05; full list of members (3 pages)
17 October 2005Return made up to 27/08/05; full list of members (3 pages)
8 August 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
8 August 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
8 August 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
8 August 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
20 July 2005New director appointed (3 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (3 pages)
20 July 2005Director resigned (1 page)
13 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
16 September 2003Return made up to 27/08/03; full list of members (8 pages)
16 September 2003Return made up to 27/08/03; full list of members (8 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
9 October 2002Return made up to 09/09/02; full list of members (19 pages)
9 October 2002Return made up to 09/09/02; full list of members (19 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
15 November 2001Return made up to 09/09/01; full list of members (20 pages)
15 November 2001Return made up to 09/09/01; full list of members (20 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned;director resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned;director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
25 September 2000Return made up to 09/09/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
25 September 2000Return made up to 09/09/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
20 June 2000Auditor's resignation (1 page)
20 June 2000Auditor's resignation (1 page)
2 September 1999Return made up to 09/09/99; no change of members (16 pages)
2 September 1999Return made up to 09/09/99; no change of members (16 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
16 September 1998Return made up to 09/09/98; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
16 September 1998Return made up to 09/09/98; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
17 September 1996Return made up to 09/09/96; change of members
  • 363(287) ‐ Registered office changed on 17/09/96
(18 pages)
17 September 1996Return made up to 09/09/96; change of members
  • 363(287) ‐ Registered office changed on 17/09/96
(18 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
2 October 1995Return made up to 18/09/95; no change of members (16 pages)
2 October 1995Return made up to 18/09/95; no change of members (16 pages)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
25 November 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 November 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 November 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 November 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 September 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 September 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 February 1982Incorporation (24 pages)
10 February 1982Incorporation (24 pages)