Background WavePink WaveYellow Wave

AN (123) LIMITED (00059614)

AN (123) LIMITED (00059614) is an active UK company. incorporated on 22 November 1898. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AN (123) LIMITED has been registered for 127 years. Current directors include RICHARDSON, Matthew John, RULE, Rosamund Martha.

Company Number
00059614
Status
active
Type
ltd
Incorporated
22 November 1898
Age
127 years
Address
2 Triton Square, London, NW1 3AN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RICHARDSON, Matthew John, RULE, Rosamund Martha
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AN (123) LIMITED

AN (123) LIMITED is an active company incorporated on 22 November 1898 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AN (123) LIMITED was registered 127 years ago.(SIC: 99999)

Status

active

Active since 127 years ago

Company No

00059614

LTD Company

Age

127 Years

Incorporated 22 November 1898

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

AN (123) PLC. LIMITED
From: 30 October 2013To: 30 October 2013
AN (123) PLC.
From: 6 June 2003To: 30 October 2013
A N CLAIMS PLC.
From: 25 March 2003To: 6 June 2003
FIRST NATIONAL GROUP P.L.C.
From: 19 September 2001To: 25 March 2003
FIRST NATIONAL FINANCE CORPORATION P L C
From: 22 November 1898To: 19 September 2001
Contact
Address

2 Triton Square Regent's Place London, NW1 3AN,

Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Capital Update
Nov 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Dec 16
Owner Exit
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Dec 24
Director Joined
Apr 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SANTANDER SECRETARIAT SERVICES LIMITED

Active
Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 28 Aug 2012

RICHARDSON, Matthew John

Active
Triton Square, LondonNW1 3AN
Born November 1962
Director
Appointed 08 Aug 2023

RULE, Rosamund Martha

Active
Triton Square, LondonNW1 3AN
Born July 1981
Director
Appointed 17 Apr 2025

CLAYMAN, Stanley Joseph

Resigned
127 The Reddings, LondonNW7 4JP
Secretary
Appointed 01 Apr 1994
Resigned 14 Mar 1994

CLAYMAN, Stanley Joseph

Resigned
127 The Reddings, LondonNW7 4JP
Secretary
Appointed N/A
Resigned 29 May 1998

VARLEY, Tracey Elizabeth

Resigned
50 Woodfield Crescent, LondonW5 1PB
Secretary
Appointed 29 May 1998
Resigned 10 Apr 2003

ABBEY NATIONAL NOMINEES LIMITED

Resigned
Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 30 Sept 2008
Resigned 28 Aug 2012

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Resigned
Abbey National House, LondonNW1 3AN
Corporate secretary
Appointed 10 Apr 2003
Resigned 30 Sept 2008

AFFLECK, Stephen David

Resigned
Triton Square, LondonNW1 3AN
Born October 1979
Director
Appointed 31 Dec 2021
Resigned 08 Aug 2023

BIRCH, Peter Gibbs

Resigned
Bibury 24 Broad High Way, CobhamKT11 2RP
Born December 1937
Director
Appointed 30 Aug 1995
Resigned 25 Sept 1996

BURLEIGH, Robert Haydon

Resigned
33 Burnsall Street, LondonSW3 3SS
Born August 1941
Director
Appointed 10 Nov 1994
Resigned 30 Aug 1995

CLAYMAN, Stanley Joseph

Resigned
127 The Reddings, LondonNW7 4JP
Born November 1935
Director
Appointed 29 Nov 1995
Resigned 29 May 1998

CLAYMAN, Stanley Joseph

Resigned
127 The Reddings, LondonNW7 4JP
Born November 1935
Director
Appointed N/A
Resigned 01 Jul 1993

COLES, Shaun Patrick

Resigned
Triton Square, LondonNW1 3AN
Born April 1973
Director
Appointed 31 Oct 2007
Resigned 03 Jun 2015

COMNINOS, Michael

Resigned
Staithe House Chiswick Mall, LondonW4 2PR
Born July 1931
Director
Appointed N/A
Resigned 30 Aug 1995

COWHAM, David Francis

Resigned
1 Temple Close, WatfordWD1 3DR
Born June 1940
Director
Appointed N/A
Resigned 26 Feb 1996

CRACKNELL, George Duncton

Resigned
Buckmans Stane Street, BillingshurstRH14 9BA
Born July 1933
Director
Appointed N/A
Resigned 30 Apr 1997

DALWOOD, Keith Lionel

Resigned
39 Links Side, EnfieldEN2 7QZ
Born November 1933
Director
Appointed N/A
Resigned 01 Jul 1993

DAVENPORT, Maurice Hopwood

Resigned
Pines, East GrinsteadRH19 2LX
Born March 1925
Director
Appointed N/A
Resigned 06 Mar 1995

DIXON, Conrad Bailey

Resigned
8 Fryerning Lane, IngatestoneCM4 0DA
Born February 1962
Director
Appointed 19 Mar 2002
Resigned 28 Feb 2005

GEORGE, Philip Anthony

Resigned
Ickenham Road, MiddlesexHA4 8BZ
Born November 1950
Director
Appointed 03 Apr 1995
Resigned 10 Apr 2003

GREEN, David Martin

Resigned
Triton Square, LondonNW1 3AN
Born January 1956
Director
Appointed 28 Feb 2005
Resigned 31 Dec 2015

HARLEY, Ian

Resigned
36 Kersey Drive, South CroydonCR2 8SX
Born April 1950
Director
Appointed 30 Aug 1995
Resigned 28 Jan 1998

HILL, Victor Thomas

Resigned
16 Draxmont Way, BrightonBN1 6QF
Born January 1964
Director
Appointed 14 Nov 2003
Resigned 28 Feb 2005

HONEY, Andrew Roland

Resigned
Triton Square, LondonNW1 3AN
Born April 1964
Director
Appointed 03 Jun 2015
Resigned 06 Sept 2018

HORLOCK, Keith William

Resigned
Overways 2 Aston Park, Aston ClintonHP22 5HL
Born June 1946
Director
Appointed 03 Apr 1995
Resigned 29 Feb 2004

INGRAM, Timothy Charles William

Resigned
6 Ranelagh Avenue, LondonSW6 3PJ
Born June 1947
Director
Appointed 03 Jul 1992
Resigned 28 Feb 2002

JONES, Anthony Lewis

Resigned
Puck Hill Church Lane, GodalmingGU8 5PW
Born August 1925
Director
Appointed N/A
Resigned 06 Mar 1995

JONES, David Gareth

Resigned
The Buffers, DorkingRH5 4AH
Born November 1948
Director
Appointed 30 Aug 1995
Resigned 28 Apr 1999

KAMIEL, Josef Ingo

Resigned
66 Cranbourne Gardens, LondonNW11 0JD
Born November 1931
Director
Appointed N/A
Resigned 31 May 1994

LANGDON, Richard Norman Darbey

Resigned
Whitedale House East Street, WaterloovillePO7 4RZ
Born June 1919
Director
Appointed N/A
Resigned 31 Mar 1992

MAYS-SMITH, Robert Martin

Resigned
Chaddleworth House, NewburyRG20 7EB
Born November 1930
Director
Appointed N/A
Resigned 30 Aug 1995

MILTON, Douglas George

Resigned
Oakleigh, OttershawKT16 0HH
Born December 1950
Director
Appointed 28 Feb 2002
Resigned 10 Apr 2003

MORRISON, Rachel Jane

Resigned
Triton Square, LondonNW1 3AN
Born January 1968
Director
Appointed 06 Jun 2016
Resigned 31 Dec 2021

O'MAHONEY, John Francis

Resigned
14 Cottage Common, Milton KeynesMK5 8AE
Born February 1954
Director
Appointed 28 Feb 2005
Resigned 31 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
Triton Square, LondonNW1 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2018
Triton Square, LondonNW1 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

337

Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Memorandum Articles
8 November 2023
MAMA
Resolution
8 November 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
31 October 2023
CC04CC04
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Legacy
27 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2013
SH19Statement of Capital
Legacy
27 November 2013
CAP-SSCAP-SS
Resolution
27 November 2013
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
30 October 2013
CERT10CERT10
Re Registration Memorandum Articles
30 October 2013
MARMAR
Resolution
30 October 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
30 October 2013
RR02RR02
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Corporate Secretary Company With Name
1 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Legacy
18 January 2011
MG02MG02
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
29 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Legacy
17 March 2008
395Particulars of Mortgage or Charge
Legacy
15 November 2007
288cChange of Particulars
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
3 April 2007
190190
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
5 April 2005
363aAnnual Return
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
30 March 2004
363aAnnual Return
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
353353
Legacy
4 April 2003
287Change of Registered Office
Legacy
1 April 2003
363aAnnual Return
Certificate Change Of Name Company
25 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2003
288cChange of Particulars
Legacy
13 December 2002
288cChange of Particulars
Legacy
6 August 2002
288cChange of Particulars
Accounts With Accounts Type Interim
14 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
2 June 2002
288cChange of Particulars
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
363aAnnual Return
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
20 December 2001
AAAnnual Accounts
Certificate Capital Reduction Share Premium
13 December 2001
CERT19CERT19
Court Order
13 December 2001
OCOC
Resolution
14 November 2001
RESOLUTIONSResolutions
Legacy
2 October 2001
288cChange of Particulars
Certificate Change Of Name Company
19 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
23 March 2001
363aAnnual Return
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
14 August 2000
88(2)R88(2)R
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
7 July 2000
88(2)R88(2)R
Resolution
7 July 2000
RESOLUTIONSResolutions
Resolution
7 July 2000
RESOLUTIONSResolutions
Resolution
7 July 2000
RESOLUTIONSResolutions
Legacy
7 July 2000
123Notice of Increase in Nominal Capital
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
363aAnnual Return
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
88(2)R88(2)R
Legacy
14 January 2000
123Notice of Increase in Nominal Capital
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Auditors Resignation Company
10 August 1999
AUDAUD
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
24 March 1999
363aAnnual Return
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
88(2)R88(2)R
Legacy
22 January 1999
123Notice of Increase in Nominal Capital
Resolution
22 January 1999
RESOLUTIONSResolutions
Resolution
22 January 1999
RESOLUTIONSResolutions
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 May 1998
AAAnnual Accounts
Legacy
27 May 1998
363aAnnual Return
Legacy
17 April 1998
363aAnnual Return
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
20 May 1997
88(2)R88(2)R
Resolution
20 May 1997
RESOLUTIONSResolutions
Resolution
20 May 1997
RESOLUTIONSResolutions
Resolution
20 May 1997
RESOLUTIONSResolutions
Legacy
20 May 1997
123Notice of Increase in Nominal Capital
Legacy
8 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
363aAnnual Return
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
8 July 1996
88(2)R88(2)R
Legacy
8 July 1996
123Notice of Increase in Nominal Capital
Resolution
8 July 1996
RESOLUTIONSResolutions
Resolution
8 July 1996
RESOLUTIONSResolutions
Resolution
8 July 1996
RESOLUTIONSResolutions
Resolution
8 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Memorandum Articles
4 January 1996
MEM/ARTSMEM/ARTS
Resolution
4 January 1996
RESOLUTIONSResolutions
Legacy
21 December 1995
88(2)R88(2)R
Resolution
13 December 1995
RESOLUTIONSResolutions
Resolution
13 December 1995
RESOLUTIONSResolutions
Legacy
1 December 1995
288288
Auditors Resignation Company
7 November 1995
AUDAUD
Legacy
27 October 1995
287Change of Registered Office
Legacy
27 September 1995
88(2)R88(2)R
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
5 September 1995
225(1)225(1)
Legacy
27 July 1995
88(2)R88(2)R
Accounts With Accounts Type Interim
11 July 1995
AAAnnual Accounts
Legacy
10 July 1995
88(2)Return of Allotment of Shares
Statement Of Affairs
5 July 1995
SASA
Legacy
5 July 1995
88(2)O88(2)O
Legacy
30 June 1995
88(2)R88(2)R
Legacy
21 June 1995
88(2)P88(2)P
Legacy
31 May 1995
88(2)R88(2)R
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
30 March 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Resolution
7 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 February 1995
AAAnnual Accounts
Accounts With Accounts Type Interim
3 February 1995
AAAnnual Accounts
Legacy
18 January 1995
288288
Legacy
28 November 1994
288288
Statement Of Affairs
14 October 1994
SASA
Legacy
14 October 1994
88(2)O88(2)O
Memorandum Articles
15 August 1994
MEM/ARTSMEM/ARTS
Legacy
11 August 1994
88(2)P88(2)P
Resolution
11 August 1994
RESOLUTIONSResolutions
Resolution
11 August 1994
RESOLUTIONSResolutions
Resolution
11 August 1994
RESOLUTIONSResolutions
Legacy
11 August 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Interim
5 July 1994
AAAnnual Accounts
Legacy
10 June 1994
88(2)R88(2)R
Legacy
9 June 1994
288288
Legacy
6 June 1994
88(2)R88(2)R
Legacy
20 April 1994
363b363b
Legacy
20 April 1994
363(287)363(287)
Legacy
12 April 1994
288288
Legacy
25 March 1994
88(2)R88(2)R
Memorandum Articles
16 March 1994
MEM/ARTSMEM/ARTS
Resolution
16 March 1994
RESOLUTIONSResolutions
Resolution
16 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
16 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 March 1994
AAAnnual Accounts
Legacy
22 November 1993
288288
Legacy
19 November 1993
88(2)Return of Allotment of Shares
Legacy
19 November 1993
88(2)Return of Allotment of Shares
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Legacy
8 October 1993
88(2)R88(2)R
Accounts With Accounts Type Interim
5 August 1993
AAAnnual Accounts
Memorandum Articles
3 August 1993
MEM/ARTSMEM/ARTS
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
17 June 1993
88(2)Return of Allotment of Shares
Legacy
21 April 1993
363sAnnual Return (shuttle)
Legacy
4 April 1993
288288
Legacy
26 March 1993
88(2)Return of Allotment of Shares
Legacy
10 March 1993
288288
Resolution
28 February 1993
RESOLUTIONSResolutions
Resolution
28 February 1993
RESOLUTIONSResolutions
Legacy
28 February 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
13 February 1993
AAAnnual Accounts
Legacy
19 January 1993
PROSPPROSP
Legacy
7 December 1992
88(2)Return of Allotment of Shares
Legacy
6 August 1992
288288
Legacy
15 June 1992
88(2)Return of Allotment of Shares
Legacy
14 April 1992
363sAnnual Return (shuttle)
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Accounts With Accounts Type Full Group
28 February 1992
AAAnnual Accounts
Legacy
17 June 1991
88(2)R88(2)R
Legacy
6 June 1991
288288
Legacy
2 May 1991
288288
Legacy
30 April 1991
363aAnnual Return
Resolution
15 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 April 1991
AAAnnual Accounts
Legacy
4 April 1991
88(2)R88(2)R
Legacy
12 March 1991
88(2)R88(2)R
Legacy
25 January 1991
288288
Legacy
25 January 1991
288288
Legacy
6 July 1990
288288
Legacy
15 June 1990
88(2)R88(2)R
Legacy
26 April 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
10 April 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Legacy
5 April 1990
88(2)R88(2)R
Legacy
7 March 1990
88(2)R88(2)R
Legacy
21 February 1990
353a353a
Legacy
12 February 1990
88(2)R88(2)R
Legacy
12 February 1990
88(2)R88(2)R
Legacy
12 February 1990
88(2)R88(2)R
Legacy
7 November 1989
88(2)R88(2)R
Legacy
11 October 1989
88(2)R88(2)R
Legacy
11 October 1989
88(2)R88(2)R
Legacy
12 September 1989
88(2)R88(2)R
Legacy
12 September 1989
88(2)R88(2)R
Legacy
11 July 1989
88(2)R88(2)R
Legacy
11 April 1989
PUC 2PUC 2
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Legacy
7 March 1989
288288
Legacy
25 January 1989
PUC 2PUC 2
Legacy
25 January 1989
PUC 2PUC 2
Legacy
16 September 1988
PUC 2PUC 2
Legacy
1 September 1988
353a353a
Legacy
1 September 1988
353353
Legacy
1 September 1988
PUC 2PUC 2
Legacy
1 September 1988
PUC 2PUC 2
Legacy
1 September 1988
PUC 2PUC 2
Legacy
1 September 1988
PUC 2PUC 2
Legacy
1 September 1988
PUC 2PUC 2
Resolution
10 August 1988
RESOLUTIONSResolutions
Legacy
3 June 1988
PUC 2PUC 2
Legacy
11 May 1988
PUC 2PUC 2
Legacy
9 May 1988
PUC 2PUC 2
Legacy
20 April 1988
PUC 2PUC 2
Accounts With Made Up Date
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Legacy
11 April 1988
PUC 2PUC 2
Legacy
17 March 1988
288288
Resolution
15 March 1988
RESOLUTIONSResolutions
Legacy
17 November 1987
PUC(U)PUC(U)
Legacy
17 November 1987
288288
Legacy
5 August 1987
PUC(U)PUC(U)
Legacy
22 June 1987
288288
Accounts With Accounts Type Group
6 April 1987
AAAnnual Accounts
Legacy
6 April 1987
363363
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
PUC(U)PUC(U)
Legacy
8 July 1986
PUC(U)PUC(U)
Accounts With Made Up Date
4 April 1986
AAAnnual Accounts
Legacy
24 May 1984
PUC 2PUC 2
Legacy
4 May 1984
363363
Certificate Change Of Name Company
6 November 1978
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
1 June 1978
AAAnnual Accounts
Accounts With Made Up Date
8 March 1978
AAAnnual Accounts
Certificate Change Of Name Company
18 September 1963
CERTNMCertificate of Incorporation on Change of Name