Company NameNorcros Group (Trustee) Limited
Company StatusActive
Company Number04001134
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Previous NameDiplema 475 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr John Leslie Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(8 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Long Pastures
Glemsford
Sudbury
Suffolk
CO10 7SS
Director NameChristopher John Whitell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(8 years, 10 months after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Ridge Drive
Rugby
Warwickshire
CV21 3FE
Director NameMr Joseph Matthews
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(10 years, 10 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBar House Bar Road
Baslow
Derbyshire
DE45 1SF
Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(13 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleGroup Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMrs Paula Christine Morton
StatusCurrent
Appointed31 January 2017(16 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr James David Eyre
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Peter Malcolm Barlow
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address9 West Square
London
SE11 4SN
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleSolicitor
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7PH
Secretary NameSharon O'Brien
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address49 Arthur Road
Gillingham
Kent
ME8 9BT
Director NameJohn David Sinclair Stark
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2009)
RoleConsultant
Correspondence AddressTara 15 Copsem Drive
Esher
Surrey
KT10 9HD
Director NameMr Jeremy Desmond Thornton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2001)
RoleProject Manager
Correspondence Address1 Chaffinch Drive
Biddulph
Stoke On Trent
Staffordshire
ST8 7TU
Director NameMilan Jeffrey Milout
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2002)
RoleRetired
Correspondence AddressShortwood House
Litton
Bath
North Somerset
BA3 4PT
Director NameMr Michael Eunan Doherty
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressNower Hayes Tyrells Wood
Leatherhead
Surrey
KT22 8QW
Secretary NameMr Gordon John Baker
NationalityBritish
StatusResigned
Appointed20 July 2000(1 month, 3 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 31 January 2017)
RolePensions Manager
Correspondence Address10 Barton Drive
Barton On Sea
New Milton
Hampshire
BH25 7JJ
Director NameMr Nicholas Paul Kelsall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(10 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunnockswood
Alsager
Stoke On Trent
Staffordshire
ST7 2XU
Director NameAlan Walter Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2002)
RoleSupply Chain Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney House
High Street Hinton Waldrist
Faringdon
Oxfordshire
SN7 8RN
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(10 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NameTony Blaise
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(1 year, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2002)
RoleTeam Leader
Country of ResidenceUnited Kingdom
Correspondence Address77 Talke Road
Chesterton
Newcastle Under Lyme
Staffordshire
ST5 7NQ
Director NameCharles William Orange
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(1 year, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHascombe Place
Hascombe
Surrey
GU8 4JA
Director NameAndrew Hudson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2005)
RoleR And D Chemist
Correspondence AddressThe Old Studio
17 Newland
Witney
Oxfordshire
OX28 3JJ
Director NameJohn Anthony Turner
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(2 years, 7 months after company formation)
Appointment Duration14 years (resigned 13 January 2017)
RoleCredit Manager
Country of ResidenceEngland
Correspondence Address41 Brattswood Drive
Church Lawton
Stoke-On-Trent
ST7 3EJ
Director NameBrian Patrick Dowling
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2009(8 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2021)
RoleNon-Executive Director
Country of ResidenceIreland
Correspondence Address2 The Park Cypress Downs
Templeogue
Dublin
Ireland
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Pikemere Road
Alsager
Stoke-On-Trent
ST7 2SB
Director NameMr Paul Brian Simpson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2016)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressBaileys House
Central Walk
Wokingham
Berkshire
RG40 1AZ
Director NameMr Peter Malcolm Barlow
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaileys House
Central Walk
Wokingham
Berkshire
RG40 1AZ
Director NameMr Shaun Michael Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(15 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
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

5 at £1Norcros Group (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

16 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 June 2020Memorandum and Articles of Association (10 pages)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
31 January 2017Termination of appointment of Gordon John Baker as a secretary on 31 January 2017 (1 page)
31 January 2017Appointment of Mrs Paula Christine Morton as a secretary on 31 January 2017 (2 pages)
31 January 2017Appointment of Mrs Paula Christine Morton as a secretary on 31 January 2017 (2 pages)
31 January 2017Termination of appointment of Gordon John Baker as a secretary on 31 January 2017 (1 page)
18 January 2017Termination of appointment of John Anthony Turner as a director on 13 January 2017 (1 page)
18 January 2017Termination of appointment of John Anthony Turner as a director on 13 January 2017 (1 page)
3 October 2016Registered office address changed from Baileys House Central Walk 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 Wokingham Berkshire RG40 1AZ to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 3 October 2016 (1 page)
25 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
25 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 May 2016Termination of appointment of Peter Malcolm Barlow as a director on 25 May 2016 (1 page)
26 May 2016Termination of appointment of Paul Brian Simpson as a director on 25 May 2016 (1 page)
26 May 2016Termination of appointment of Paul Brian Simpson as a director on 25 May 2016 (1 page)
26 May 2016Termination of appointment of Peter Malcolm Barlow as a director on 25 May 2016 (1 page)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5
(12 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5
(12 pages)
19 April 2016Termination of appointment of Martin Keith Payne as a director on 18 April 2016 (1 page)
19 April 2016Termination of appointment of Martin Keith Payne as a director on 18 April 2016 (1 page)
19 April 2016Appointment of Mr Shaun Michael Smith as a director on 18 April 2016 (2 pages)
19 April 2016Appointment of Mr Shaun Michael Smith as a director on 18 April 2016 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5
(12 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5
(12 pages)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5
(12 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5
(12 pages)
1 May 2014Appointment of Mr Peter Barlow as a director (2 pages)
1 May 2014Termination of appointment of David Hamilton as a director (1 page)
1 May 2014Termination of appointment of David Hamilton as a director (1 page)
1 May 2014Appointment of Mr Peter Barlow as a director (2 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
21 January 2014Appointment of Mr Paul Brian Simpson as a director (2 pages)
21 January 2014Appointment of Mr Paul Brian Simpson as a director (2 pages)
7 January 2014Appointment of Mr Richard Hawke Collins as a director (2 pages)
7 January 2014Appointment of Mr Richard Hawke Collins as a director (2 pages)
5 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (11 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (11 pages)
6 February 2013Director's details changed for Christopher John Whitell on 30 January 2013 (2 pages)
6 February 2013Director's details changed for Christopher John Whitell on 30 January 2013 (2 pages)
4 October 2012Director's details changed for John Anthony Turner on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Martin Keith Payne on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Martin Keith Payne on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Christopher John Whitell on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Christopher John Whitell on 4 October 2012 (2 pages)
4 October 2012Secretary's details changed for Mr Gordon John Baker on 4 October 2012 (2 pages)
4 October 2012Director's details changed for John Anthony Turner on 4 October 2012 (2 pages)
4 October 2012Secretary's details changed for Mr Gordon John Baker on 4 October 2012 (2 pages)
4 October 2012Director's details changed for John Anthony Turner on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Martin Keith Payne on 4 October 2012 (2 pages)
4 October 2012Secretary's details changed for Mr Gordon John Baker on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Christopher John Whitell on 4 October 2012 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (11 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (11 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (11 pages)
26 May 2011Director's details changed for Brian Patrick Dowling on 26 May 2011 (2 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (11 pages)
26 May 2011Director's details changed for Brian Patrick Dowling on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr John Leslie Smith on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr John Leslie Smith on 26 May 2011 (2 pages)
6 April 2011Appointment of Mr Joseph Matthews as a director (3 pages)
6 April 2011Appointment of Mr Joseph Matthews as a director (3 pages)
6 April 2011Appointment of Mr Martin Keith Payne as a director (3 pages)
6 April 2011Appointment of Mr Martin Keith Payne as a director (3 pages)
6 April 2011Termination of appointment of Nicholas Kelsall as a director (2 pages)
6 April 2011Termination of appointment of Nicholas Kelsall as a director (2 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 June 2010Director's details changed for Christopher John Whitell on 24 May 2010 (2 pages)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for John Anthony Turner on 24 May 2010 (2 pages)
16 June 2010Director's details changed for John Anthony Turner on 24 May 2010 (2 pages)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Christopher John Whitell on 24 May 2010 (2 pages)
10 January 2010Director's details changed for Christopher John Whitell on 19 December 2009 (3 pages)
10 January 2010Director's details changed for Christopher John Whitell on 19 December 2009 (3 pages)
5 June 2009Appointment terminated director john stark (1 page)
5 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 June 2009Director appointed brian patrick dowling (2 pages)
5 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 June 2009Director appointed brian patrick dowling (2 pages)
5 June 2009Appointment terminated director john stark (1 page)
3 June 2009Return made up to 24/05/09; full list of members (5 pages)
3 June 2009Return made up to 24/05/09; full list of members (5 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 April 2009Director appointed christopher john whitell (2 pages)
5 April 2009Director appointed christopher john whitell (2 pages)
4 April 2009Resolutions
  • RES13 ‐ Section 175 30/03/2009
(1 page)
4 April 2009Resolutions
  • RES13 ‐ Section 175 30/03/2009
(1 page)
10 February 2009Appointment terminated director brian dowling (1 page)
10 February 2009Appointment terminated director brian dowling (1 page)
10 February 2009Director appointed john leslie smith (2 pages)
10 February 2009Director appointed john leslie smith (2 pages)
21 December 2008Resolutions
  • RES13 ‐ Section 175 04/12/2008
(1 page)
21 December 2008Resolutions
  • RES13 ‐ Section 175 04/12/2008
(1 page)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2008Return made up to 24/05/08; full list of members (5 pages)
17 June 2008Return made up to 24/05/08; full list of members (5 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 June 2007Return made up to 24/05/07; full list of members (3 pages)
12 June 2007Return made up to 24/05/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Secretary's particulars changed (1 page)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 June 2006Return made up to 24/05/06; full list of members (9 pages)
30 June 2006Return made up to 24/05/06; full list of members (9 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
2 September 2005Return made up to 24/05/05; no change of members (10 pages)
2 September 2005Return made up to 24/05/05; no change of members (10 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
14 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 August 2004Return made up to 24/05/04; full list of members (8 pages)
16 August 2004Return made up to 24/05/04; full list of members (8 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 June 2003Return made up to 24/05/03; no change of members (8 pages)
24 June 2003Return made up to 24/05/03; no change of members (8 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
8 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 July 2002Return made up to 24/05/02; full list of members (8 pages)
18 July 2002Return made up to 24/05/02; full list of members (8 pages)
26 February 2002New director appointed (4 pages)
26 February 2002New director appointed (4 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
7 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 July 2001Return made up to 24/05/01; full list of members (9 pages)
10 July 2001Return made up to 24/05/01; full list of members (9 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
15 September 2000Memorandum and Articles of Association (5 pages)
15 September 2000Memorandum and Articles of Association (5 pages)
14 September 2000Company name changed diplema 475 LIMITED\certificate issued on 15/09/00 (3 pages)
14 September 2000Company name changed diplema 475 LIMITED\certificate issued on 15/09/00 (3 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
14 August 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Ad 20/07/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
14 August 2000Registered office changed on 14/08/00 from: 1 gresham street london EC2V 7BB (1 page)
14 August 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Ad 20/07/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
14 August 2000Registered office changed on 14/08/00 from: 1 gresham street london EC2V 7BB (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
24 May 2000Incorporation (14 pages)
24 May 2000Incorporation (14 pages)