Company NameBellway Housing Trust Limited
DirectorsKeith Derek Adey and Jason Michael Honeyman
Company StatusActive
Company Number00248760
CategoryPrivate Limited Company
Incorporation Date14 June 1930(93 years, 11 months ago)
Previous NameThe Urban Housing Trust Limited

Business Activity

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

Directors

Director NameMr Keith Derek Adey
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(81 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Secretary NameMr Simon Scougall
StatusCurrent
Appointed01 February 2016(85 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Director NameMr Jason Michael Honeyman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(87 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Director NameKenneth Bell
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(60 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 May 1997)
RoleCompany Director
Correspondence AddressLough House
Espley
Morpeth
Northumberland
NE61 3DB
Director NameMr Howard Carlton Dawe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(60 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenham Grange Fenham Le Moor
Belford
Northumberland
NE70 7PN
Director NameMr Keith Sydney Haddrell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(60 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon
Peldon Road Abberton
Colchester
Essex
CO5 7PB
Secretary NameMr Peter John Stoker
NationalityBritish
StatusResigned
Appointed24 January 1991(60 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Secretary NameGilbert Kevin Wrightson
NationalityBritish
StatusResigned
Appointed01 February 1997(66 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 August 2001)
RoleCompany Director
Correspondence Address9 Dymock Court
Tudor Grange
Newcastle Upon Tyne
NE3 2FH
Director NameMr John Knowlton Watson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(70 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 12 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSeaton Burn House
Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Director NameWilliam Alexander Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(71 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodlands
Warkworth
Northumberland
NE65 0SY
Director NameMr Peter John Stoker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(71 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director NameMr Jon Stuart Watson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(71 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Hackwood Park
Hexham
Northumberland
NE46 1AZ
Director NameMalcolm Robert Jeffery
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(71 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 May 2005)
RoleManaging Director
Correspondence Address156 Kristiansand Way
Norton Croft
Letchworth
Hertfordshire
SG6 1TY
Director NameAlexander Freeland Cairns Hunter
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(71 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Doctors House
High Street, Rothbury
Morpeth
Northumberland
NE65 7TE
Secretary NameStephen Moorhouse
NationalityBritish
StatusResigned
Appointed24 August 2001(71 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 June 2005)
RoleCompany Director
Correspondence Address9 Methven Way
Cramlington
Northumberland
NE23 3XQ
Director NameMr Alistair McLeod Leitch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(75 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Fairmoor
Morpeth
Northumberland
NE61 3JL
Director NameMr Brian John Everett
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(75 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Elthorne Avenue
London
W7 2JN
Director NameMr Colin Blakey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(75 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Eastern Way
Darras Hall
Ponteland
Tyne & Wear
NE20 9RH
Secretary NameMr Gilbert Kevin Wrightson
NationalityBritish
StatusResigned
Appointed18 June 2005(75 years after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address53 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameMr Edward Francis Ayres
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(81 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaton Burn House Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Director NameMr Simon Scougall
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(83 years, 6 months after company formation)
Appointment Duration5 years (resigned 12 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeaton Burn House
Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE

Contact

Websitebellway.co.uk
Email address[email protected]
Telephone0191 2170717
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWoolsington House
Woolsington
Newcastle Upon Tyne
NE13 8BF
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6k at £1Bellway PLC
100.00%
Ordinary

Financials

Year2014
Turnover£704,955
Gross Profit£1,523,129
Net Worth£4,212,068
Current Liabilities£6,749,632

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
2 January 2024Full accounts made up to 31 July 2023 (22 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
26 October 2022Full accounts made up to 31 July 2022 (22 pages)
7 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
4 November 2021Full accounts made up to 31 July 2021 (22 pages)
4 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 July 2020 (22 pages)
25 August 2020Registered office address changed from Woolsington House Woolsington Newcastle upon Tyne NE13 8BF England to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 25 August 2020 (1 page)
25 August 2020Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 25 August 2020 (1 page)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 July 2019 (24 pages)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 31 July 2018 (24 pages)
12 December 2018Termination of appointment of Simon Scougall as a director on 12 December 2018 (1 page)
12 December 2018Termination of appointment of John Knowlton Watson as a director on 12 December 2018 (1 page)
1 August 2018Termination of appointment of Edward Francis Ayres as a director on 31 July 2018 (1 page)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 July 2017 (24 pages)
1 September 2017Appointment of Mr Jason Michael Honeyman as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Jason Michael Honeyman as a director on 1 September 2017 (2 pages)
5 May 2017Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
22 December 2016Full accounts made up to 31 July 2016 (25 pages)
22 December 2016Full accounts made up to 31 July 2016 (25 pages)
15 March 2016Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 6,000
(5 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 6,000
(5 pages)
10 February 2016Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page)
10 February 2016Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages)
10 February 2016Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page)
22 December 2015Full accounts made up to 31 July 2015 (24 pages)
22 December 2015Full accounts made up to 31 July 2015 (24 pages)
28 July 2015Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6,000
(5 pages)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6,000
(5 pages)
20 November 2014Full accounts made up to 31 July 2014 (24 pages)
20 November 2014Full accounts made up to 31 July 2014 (24 pages)
1 August 2014Termination of appointment of Brian John Everett as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Brian John Everett as a director on 31 July 2014 (1 page)
25 February 2014Auditor's resignation (2 pages)
25 February 2014Auditor's resignation (2 pages)
21 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 6,000
(6 pages)
21 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 6,000
(6 pages)
26 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
26 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
26 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
25 November 2013Appointment of Mr Simon Scougall as a director (3 pages)
25 November 2013Appointment of Mr Simon Scougall as a director (3 pages)
30 October 2013Full accounts made up to 31 July 2013 (24 pages)
30 October 2013Full accounts made up to 31 July 2013 (24 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
8 November 2012Full accounts made up to 31 July 2012 (25 pages)
8 November 2012Full accounts made up to 31 July 2012 (25 pages)
31 July 2012Termination of appointment of Colin Blakey as a director (1 page)
31 July 2012Termination of appointment of Colin Blakey as a director (1 page)
13 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (8 pages)
13 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (8 pages)
6 February 2012Appointment of Keith Derek Adey as a director (3 pages)
6 February 2012Appointment of Keith Derek Adey as a director (3 pages)
2 February 2012Termination of appointment of Alistair Leitch as a director (1 page)
2 February 2012Termination of appointment of Alistair Leitch as a director (1 page)
15 December 2011Full accounts made up to 31 July 2011 (25 pages)
15 December 2011Full accounts made up to 31 July 2011 (25 pages)
9 August 2011Appointment of Mr Edward Francis Ayres as a director (3 pages)
9 August 2011Appointment of Mr Edward Francis Ayres as a director (3 pages)
1 August 2011Termination of appointment of Peter Stoker as a director (1 page)
1 August 2011Termination of appointment of Peter Stoker as a director (1 page)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (8 pages)
9 December 2010Full accounts made up to 31 July 2010 (26 pages)
9 December 2010Full accounts made up to 31 July 2010 (26 pages)
23 February 2010Director's details changed for Colin Blakey on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Colin Blakey on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Brian John Everett on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Brian John Everett on 23 February 2010 (2 pages)
2 December 2009Full accounts made up to 31 July 2009 (24 pages)
2 December 2009Full accounts made up to 31 July 2009 (24 pages)
26 May 2009Full accounts made up to 31 July 2008 (26 pages)
26 May 2009Full accounts made up to 31 July 2008 (26 pages)
3 February 2009Return made up to 28/01/09; full list of members (5 pages)
3 February 2009Return made up to 28/01/09; full list of members (5 pages)
4 March 2008Return made up to 28/01/08; full list of members (5 pages)
4 March 2008Return made up to 28/01/08; full list of members (5 pages)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
23 November 2007Full accounts made up to 31 July 2007 (19 pages)
23 November 2007Full accounts made up to 31 July 2007 (19 pages)
3 June 2007Full accounts made up to 31 July 2006 (18 pages)
3 June 2007Full accounts made up to 31 July 2006 (18 pages)
5 March 2007Return made up to 28/01/07; full list of members (8 pages)
5 March 2007Return made up to 28/01/07; full list of members (8 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 May 2006Full accounts made up to 31 July 2005 (12 pages)
2 May 2006Full accounts made up to 31 July 2005 (12 pages)
28 February 2006Return made up to 28/01/06; full list of members (8 pages)
28 February 2006Return made up to 28/01/06; full list of members (8 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005Registered office changed on 26/08/05 from: ridley house regent centre gosforth newcastle upon tyne NE3 3JE (1 page)
26 August 2005New director appointed (3 pages)
26 August 2005New director appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005New director appointed (3 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005Registered office changed on 26/08/05 from: ridley house regent centre gosforth newcastle upon tyne NE3 3JE (1 page)
26 August 2005Director resigned (1 page)
4 July 2005Company name changed the urban housing trust LIMITED\certificate issued on 04/07/05 (3 pages)
4 July 2005Company name changed the urban housing trust LIMITED\certificate issued on 04/07/05 (3 pages)
6 June 2005Full accounts made up to 31 July 2004 (13 pages)
6 June 2005Full accounts made up to 31 July 2004 (13 pages)
7 February 2005Return made up to 28/01/05; full list of members (8 pages)
7 February 2005Return made up to 28/01/05; full list of members (8 pages)
2 June 2004Full accounts made up to 31 July 2003 (13 pages)
2 June 2004Full accounts made up to 31 July 2003 (13 pages)
6 February 2004Return made up to 28/01/04; full list of members (8 pages)
6 February 2004Return made up to 28/01/04; full list of members (8 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
4 June 2003Full accounts made up to 31 July 2002 (12 pages)
4 June 2003Full accounts made up to 31 July 2002 (12 pages)
5 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2002Full accounts made up to 31 July 2001 (12 pages)
1 July 2002Full accounts made up to 31 July 2001 (12 pages)
26 February 2002Return made up to 28/01/02; full list of members (8 pages)
26 February 2002Return made up to 28/01/02; full list of members (8 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
10 September 2001Resolutions
  • RES13 ‐ Re appointment dir 24/08/01
(1 page)
10 September 2001Resolutions
  • RES13 ‐ Re appointment dir 24/08/01
(1 page)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 September 2001New director appointed (3 pages)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Registered office changed on 07/09/01 from: seaton burn house dudley lane seaton burn newcastle upon tyne, NE13 6BE (1 page)
7 September 2001New director appointed (4 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Registered office changed on 07/09/01 from: seaton burn house dudley lane seaton burn newcastle upon tyne, NE13 6BE (1 page)
7 September 2001New director appointed (3 pages)
7 September 2001New director appointed (4 pages)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
25 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
25 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
12 March 2001Return made up to 28/01/01; full list of members (10 pages)
12 March 2001Return made up to 28/01/01; full list of members (10 pages)
29 November 2000Company name changed chester trust LIMITED\certificate issued on 30/11/00 (2 pages)
29 November 2000Company name changed chester trust LIMITED\certificate issued on 30/11/00 (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
1 March 2000Return made up to 28/01/00; full list of members (9 pages)
1 March 2000Return made up to 28/01/00; full list of members (9 pages)
25 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
25 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
1 March 1999Return made up to 28/01/99; full list of members (10 pages)
1 March 1999Return made up to 28/01/99; full list of members (10 pages)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
5 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
4 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
3 March 1997Return made up to 28/01/97; full list of members (11 pages)
3 March 1997Return made up to 28/01/97; full list of members (11 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 March 1996Return made up to 28/01/96; full list of members (11 pages)
18 March 1996Return made up to 28/01/96; full list of members (11 pages)
15 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
13 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 June 1930Incorporation (42 pages)
14 June 1930Incorporation (42 pages)