Company NameNorcros (Trustees) Limited
DirectorsRichard Hawke Collins and Andrew Hamer
Company StatusActive
Company Number00521244
CategoryPrivate Limited Company
Incorporation Date1 July 1953(70 years, 9 months ago)
Previous NameC.& K.Shoes Limited

Business Activity

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

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(61 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleGroup Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Andrew Hamer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(68 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Andrew Hamer
StatusCurrent
Appointed12 November 2021(68 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(38 years, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NameMr William Henry Pasfield
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(38 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1994)
RoleSalaries Supervisor
Correspondence AddressOrchard Cottage Hedingham Road
Gosfield
Halstead
Essex
CO9 1PJ
Director NameMr Andrew Lawrence
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(38 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1995)
RoleMaintenance Planner
Correspondence Address32c Buckwood Road
Braintree
Essex
CM7 7LF
Director NameMr Peter John Jordan
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(38 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage 127 Middlegate Road
Frampton
Boston
Lincolnshire
PE20 1AR
Director NameMr Jeremy Desmond Thornton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(38 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 February 2000)
RoleSenior Unit Manager
Correspondence Address1 Chaffinch Drive
Biddulph
Stoke On Trent
Staffordshire
ST8 7TU
Director NameMr Anthony Charles Raynor Elliott
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(38 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 1993)
RoleCompany Director
Correspondence AddressWhite Gates 12 Icklingham Road
Cobham
Surrey
KT11 2NG
Director NameJean Chitty
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(38 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Director NameMr Dennis Arthur Buckland
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(38 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1994)
RoleManagement Accountant
Correspondence Address66 Westfield Way
Wantage
Oxfordshire
OX12 7EP
Director NameAnthony William Brown
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(38 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 April 1996)
RoleCommercial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Hall Lane
Harwich
Essex
CO12 3TD
Director NameMr Robert Harding Alcock
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(38 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 1994)
RoleCompany Director
Correspondence AddressTudor Farm
Part Lane Riseley
Reading
Berkshire
RG7 1RU
Secretary NameMr Gordon John Baker
NationalityBritish
StatusResigned
Appointed31 May 1992(38 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 February 2000)
RoleCompany Director
Correspondence Address29 Two Gate Meadow
Overton
Basingstoke
Hampshire
RG25 3TG
Director NameMr John Julian Lionel George Sheffield
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(40 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Pond
Laverstoke
Whitchurch
Hampshire
RG28 7PD
Director NameWilliam Geworge Harrington
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(40 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1995)
RoleSetter
Correspondence Address10 Runnacles Street
Silver End
Witham
Essex
CM8 3QL
Director NameAlan Walter Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(40 years, 7 months after company formation)
Appointment Duration6 years (resigned 15 February 2000)
RoleSupply Chain Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney House
High Street Hinton Waldrist
Faringdon
Oxfordshire
SN7 8RN
Director NameMr Gavin Mathew Morris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(40 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Argyll Road
London
W8 7BG
Director NameMr Michael Eunan Doherty
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(43 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 2000)
RoleCompany Director
Correspondence AddressNower Hayes Tyrells Wood
Leatherhead
Surrey
KT22 8QW
Director NameMilan Jeffrey Milout
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(43 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 February 2000)
RoleRetired
Correspondence AddressShortwood House
Litton
Bath
North Somerset
BA3 4PT
Director NameMr Steven Murray Fifer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(43 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 February 2000)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address15 Mayfield
Wilnecote
Tamworth
Staffordshire
B77 4PN
Director NameBrian Patrick Dowling
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed04 February 1997(43 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 February 2000)
RoleGroup Secretary
Country of ResidenceIreland
Correspondence Address2 The Park Cypress Downs
Templeogue
Dublin
Ireland
Director NameMr Edward William Goold
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(44 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Cottage
1 Main Street
Carlton
Warwickshire
CV13 0BZ
Director NameMr Nicholas Paul Kelsall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(44 years after company formation)
Appointment Duration17 years, 3 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaileys House Central Walk
Broad Street
Wokingham Berkshire
RG40 1AZ
Director NameMrs Rachel Anne Wilkinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(44 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 June 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Belwood Road
Chorlton
Manchester
M21 8BS
Director NameJohn David Sinclair Stark
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(45 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2000)
RoleNon Executive Director
Correspondence AddressTara 15 Copsem Drive
Esher
Surrey
KT10 9HD
Secretary NamePeter Anthony Baren
NationalityBritish
StatusResigned
Appointed15 February 2000(46 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressLittle Steading
2 Hadrian Way Sandiway
Northwich
Cheshire
CW8 2JR
Secretary NameMr Mark Nevin
NationalityBritish
StatusResigned
Appointed31 May 2001(47 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Westmorland Road
Urmston
Manchester
M41 9HP
Secretary NameMr Graeme David Gibson
NationalityBritish
StatusResigned
Appointed06 June 2003(49 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Secretary NameMr Mathew Gareth Vaughan
StatusResigned
Appointed17 January 2013(59 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(61 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2018)
RoleGroup Financial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Robert James Sidell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(64 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Robert James Sidell
StatusResigned
Appointed01 May 2018(64 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU

Contact

Websitenorcrospensions.co.uk
Telephone01494 788869
Telephone regionHigh Wycombe

Location

Registered AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250k at £1Norcros LTD
100.00%
Ordinary
1 at £1Norcros Securities LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Charges

7 August 2009Delivered on: 25 August 2009
Satisfied on: 3 October 2014
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee from the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

23 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
1 May 2018Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages)
1 May 2018Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
3 October 2016Registered office address changed from Baileys House Central Walk Broad Street Wokingham Berkshire RG40 1AZ to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Baileys House Central Walk Broad Street Wokingham Berkshire RG40 1AZ to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 3 October 2016 (1 page)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 250,000
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 250,000
(4 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 June 2015Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page)
2 June 2015Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 250,000
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 250,000
(4 pages)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 October 2014Termination of appointment of Nicholas Paul Kelsall as a director on 23 October 2014 (1 page)
23 October 2014Appointment of Mr Mathew Gareth Vaughan as a director on 23 October 2014 (2 pages)
23 October 2014Appointment of Mr Mathew Gareth Vaughan as a director on 23 October 2014 (2 pages)
23 October 2014Termination of appointment of Nicholas Paul Kelsall as a director on 23 October 2014 (1 page)
3 October 2014Satisfaction of charge 1 in full (4 pages)
3 October 2014Satisfaction of charge 1 in full (4 pages)
2 October 2014Appointment of Mr Richard Hawke Collins as a director on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of David William Hamilton as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of David William Hamilton as a director on 2 October 2014 (1 page)
2 October 2014Appointment of Mr Richard Hawke Collins as a director on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of David William Hamilton as a director on 2 October 2014 (1 page)
2 October 2014Appointment of Mr Richard Hawke Collins as a director on 2 October 2014 (2 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 250,000
(5 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 250,000
(5 pages)
8 April 2014Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
22 January 2013Termination of appointment of Graeme Gibson as a secretary (1 page)
22 January 2013Termination of appointment of Graeme Gibson as a secretary (1 page)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 August 2008Return made up to 31/05/08; full list of members (4 pages)
5 August 2008Return made up to 31/05/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 July 2007Return made up to 31/05/07; full list of members (2 pages)
24 July 2007Return made up to 31/05/07; full list of members (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 July 2006Return made up to 31/05/06; full list of members (2 pages)
4 July 2006Return made up to 31/05/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 June 2005Return made up to 31/05/05; full list of members (7 pages)
28 June 2005Return made up to 31/05/05; full list of members (7 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 June 2004Return made up to 31/05/04; full list of members (5 pages)
30 June 2004Return made up to 31/05/04; full list of members (5 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 June 2003Return made up to 31/05/03; full list of members (5 pages)
30 June 2003Return made up to 31/05/03; full list of members (5 pages)
15 June 2003New secretary appointed (2 pages)
15 June 2003Secretary resigned (1 page)
15 June 2003Secretary resigned (1 page)
15 June 2003New secretary appointed (2 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 June 2002Return made up to 31/05/02; full list of members (5 pages)
27 June 2002Return made up to 31/05/02; full list of members (5 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 June 2001Return made up to 31/05/01; full list of members (6 pages)
27 June 2001Return made up to 31/05/01; full list of members (6 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
27 June 2000Return made up to 31/05/00; full list of members (10 pages)
27 June 2000Return made up to 31/05/00; full list of members (10 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
8 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 July 1999Return made up to 31/05/99; full list of members (10 pages)
1 July 1999Return made up to 31/05/99; full list of members (10 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
21 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
21 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
25 June 1998Return made up to 31/05/98; full list of members (10 pages)
25 June 1998Return made up to 31/05/98; full list of members (10 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
26 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
26 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
2 July 1997Location of register of members (1 page)
2 July 1997Location of register of members (1 page)
29 June 1997Return made up to 31/05/97; full list of members (9 pages)
29 June 1997Return made up to 31/05/97; full list of members (9 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
30 July 1996Registered office changed on 30/07/96 from: norcross house bagshot road bracknell berkshire RG12 3SW (1 page)
30 July 1996Registered office changed on 30/07/96 from: norcross house bagshot road bracknell berkshire RG12 3SW (1 page)
17 June 1996Return made up to 31/05/96; full list of members (12 pages)
17 June 1996Return made up to 31/05/96; full list of members (12 pages)
5 June 1996Director's particulars changed (1 page)
5 June 1996Director's particulars changed (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
9 November 1995Director resigned (4 pages)
9 November 1995Director resigned (4 pages)
14 August 1995Director resigned (4 pages)
14 August 1995Director resigned (4 pages)
28 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
28 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
13 June 1995Return made up to 31/05/95; full list of members (10 pages)
13 June 1995Return made up to 31/05/95; full list of members (10 pages)
1 July 1953Incorporation (22 pages)
1 July 1953Incorporation (22 pages)