Background WavePink WaveYellow Wave

ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED (00082051)

ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED (00082051) is an active UK company. incorporated on 15 September 1904. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED has been registered for 121 years. Current directors include HILL, Andrew, RICHARDSON, Steven Robert.

Company Number
00082051
Status
active
Type
ltd
Incorporated
15 September 1904
Age
121 years
Address
The Zurich Centre, Fareham, PO15 7JZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HILL, Andrew, RICHARDSON, Steven Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED

ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED is an active company incorporated on 15 September 1904 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED was registered 121 years ago.(SIC: 82990)

Status

active

Active since 121 years ago

Company No

00082051

LTD Company

Age

121 Years

Incorporated 15 September 1904

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

EAGLE STAR INSURANCE COMPANY LIMITED
From: 15 September 1904To: 22 December 2016
Contact
Address

The Zurich Centre 3000 Parkway Whiteley Fareham, PO15 7JZ,

Timeline

37 key events • 1904 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Oct 09
Director Left
Oct 09
Capital Update
Dec 09
Director Left
Mar 11
Capital Update
Nov 11
Director Joined
Sept 12
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Capital Update
Dec 15
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jul 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Feb 19
Director Joined
Sept 19
Director Left
May 25
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ZURICH CORPORATE SECRETARY (UK) LIMITED

Active
Bishops Cleeve, CheltenhamGL52 8XX
Corporate secretary
Appointed 28 Mar 2017

HILL, Andrew

Active
The Zurich Centre, FarehamPO15 7JZ
Born June 1986
Director
Appointed 05 Jan 2026

RICHARDSON, Steven Robert

Active
Mark Lane, LondonEC3R 7NQ
Born March 1969
Director
Appointed 12 Sept 2019

ATKINSON, Joanne Claire

Resigned
23 Eastways, SouthamptonSO32 1EX
Secretary
Appointed 31 Mar 2003
Resigned 07 Aug 2005

CHANDLER, Michael John

Resigned
9 Chestnut Rise, SouthamptonSO32 3NY
Secretary
Appointed 31 May 1999
Resigned 31 Mar 2003

COMFORT, Malcolm Denys

Resigned
Linton Cottage, CheltenhamGL53 7AT
Secretary
Appointed 07 Jun 1994
Resigned 15 May 1996

GREY, Shelley Francine

Resigned
62 Fellows Road, LondonNW3 3LJ
Secretary
Appointed N/A
Resigned 09 Jun 1992

LAMPSHIRE, Philip John

Resigned
3000 Parkway, FarehamPO15 7JZ
Secretary
Appointed 12 Aug 2009
Resigned 28 Mar 2017

PORTER, Margaret Ann

Resigned
The Zurich Centre, FarehamPO15 7JZ
Secretary
Appointed 27 Jul 2006
Resigned 29 May 2009

STEVENS, Lindsey Anne

Resigned
3000 Parkway, FarehamPO15 7JZ
Secretary
Appointed 30 Mar 2009
Resigned 12 Aug 2009

WAINWRIGHT-BROWN, Andrew John

Resigned
25 Cherrington Drive, GloucesterGL4 4XW
Secretary
Appointed 09 Nov 1993
Resigned 07 Jun 1994

WILTSHIRE, James Anthony

Resigned
Wellington House, PainswickGL6 6UT
Secretary
Appointed 15 May 1996
Resigned 31 May 1999

WILTSHIRE, James Anthony

Resigned
Wellington House, PainswickGL6 6UT
Secretary
Appointed 09 Jun 1992
Resigned 09 Nov 1993

WORTHINGTON, Paul Frank

Resigned
7 Victoria Close, Locks HeathSO31 9NT
Secretary
Appointed 02 Aug 2004
Resigned 28 Sept 2007

BARNES, Simon Royston

Resigned
3000 Parkway, FarehamPO15 7JZ
Born August 1963
Director
Appointed 19 Jun 2015
Resigned 30 May 2025

BASKERVILLE, Adrian Hamilton

Resigned
Warwick House, WickhamPO17 5JJ
Born June 1951
Director
Appointed 01 Apr 2004
Resigned 05 Nov 2004

BISHOP, John Henry

Resigned
Farways, GodalmingGU8 4AE
Born March 1945
Director
Appointed N/A
Resigned 31 May 1994

BOYLE, Samuel Gerald

Resigned
The Little House, CirencesterGL7 5EF
Born May 1937
Director
Appointed N/A
Resigned 31 Mar 1996

BRADLEY, Joseph Clyde

Resigned
The Pine House Goodley Stock, EdenbridgeTN8 6TA
Born May 1940
Director
Appointed N/A
Resigned 04 Oct 1993

CAPPS, Teresa

Resigned
Hawthorns Lower End, BuckinghamMK18 2DA
Born March 1955
Director
Appointed 08 Sept 1998
Resigned 30 Apr 1999

CARRILLO, Oscar Manuel

Resigned
Mark Lane, LondonEC3R 7NQ
Born May 1966
Director
Appointed 01 Jul 2017
Resigned 17 Aug 2018

CHARTRAND, Pierre

Resigned
13-15 Boulevard Dinkermann, 92200 Neuilly S/SeineFOREIGN
Born June 1944
Director
Appointed N/A
Resigned 01 Mar 1993

CHESSHER, Mark Christopher

Resigned
The Zurich Centre, FarehamPO15 7JZ
Born November 1960
Director
Appointed 19 Mar 2002
Resigned 16 Feb 2007

CLARK, Anthony Lewis Russell

Resigned
The Water Gardens, CheltenhamGL52 6NY
Born September 1944
Director
Appointed N/A
Resigned 17 Mar 1995

COATES, Clive Frederick

Resigned
4 Highcroft, StroudGL6 9BJ
Born June 1944
Director
Appointed 08 Mar 1996
Resigned 31 Dec 1997

COOKE, Judith Alison

Resigned
3000 Parkway, FarehamPO15 7JZ
Born June 1965
Director
Appointed 01 Jun 2008
Resigned 01 Sept 2009

COOPER, Peter James

Resigned
The Zurich Centre, FarehamPO15 7JZ
Born November 1954
Director
Appointed 06 Jun 2006
Resigned 30 Apr 2008

CULMER, Mark George

Resigned
SO21
Born October 1962
Director
Appointed 08 Jun 2000
Resigned 19 Mar 2002

DIFFEY, Stuart, Mr.

Resigned
3000 Parkway, FarehamPO15 7JZ
Born July 1975
Director
Appointed 01 Sept 2009
Resigned 30 Jun 2017

DOWLING, John Patrick

Resigned
The Spinney Kiln Lane, ReadingRG9 4EH
Born April 1944
Director
Appointed N/A
Resigned 11 Feb 1994

FRESHWATER, Neil Andrew, Mr.

Resigned
Mark Lane, LondonEC3R 7NQ
Born June 1969
Director
Appointed 28 Mar 2017
Resigned 07 Jan 2019

GILBERT, Malcolm Derek Edward

Resigned
Herzogstrasse 22, ZurichFOREIGN
Born April 1950
Director
Appointed 25 Nov 2005
Resigned 06 Jun 2006

HARVEY, Andrew Wark

Resigned
2 Latchmore Gardens, CowplainPO8 8XR
Born January 1943
Director
Appointed 08 Sept 1998
Resigned 06 Dec 2001

HEATH, Alfred Michael

Resigned
22 Ashgrove House, Bessborough GardensSW1V 2HW
Born October 1936
Director
Appointed N/A
Resigned 31 Jul 1993

HOLMES, Colm Joseph

Resigned
The Zurich Centre, FarehamPO15 7JZ
Born January 1966
Director
Appointed 03 Sept 2007
Resigned 31 Dec 2013

Persons with significant control

2

1 Active
1 Ceased
8002 Zurich

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 02 Jul 2018
8002 Zurich

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
Fundings
Financials
Latest Activities

Filing History

400

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
24 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Auditors Resignation Company
17 August 2021
AUDAUD
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Change To A Person With Significant Control
3 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 July 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Statement Of Companys Objects
23 January 2017
CC04CC04
Resolution
23 January 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 January 2017
CH01Change of Director Details
Resolution
22 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Capital Statement Capital Company With Date Currency Figure
16 December 2015
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
16 December 2015
CERT15CERT15
Legacy
16 December 2015
OC138OC138
Resolution
4 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
12 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Resolution
25 November 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 November 2011
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
25 November 2011
CERT15CERT15
Legacy
25 November 2011
OC138OC138
Resolution
10 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Legacy
30 March 2011
MG01MG01
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 December 2009
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
19 December 2009
CERT15CERT15
Legacy
19 December 2009
OC138OC138
Resolution
4 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Miscellaneous
23 July 2008
MISCMISC
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
363aAnnual Return
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2007
AAAnnual Accounts
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288cChange of Particulars
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288cChange of Particulars
Accounts With Accounts Type Group
19 January 2007
AAAnnual Accounts
Legacy
13 December 2006
288cChange of Particulars
Legacy
13 December 2006
288cChange of Particulars
Legacy
11 December 2006
288cChange of Particulars
Legacy
11 December 2006
288cChange of Particulars
Legacy
6 October 2006
288cChange of Particulars
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital Cancellation Share Premium Cancellation Capital Redemption Reserve
31 March 2006
CERT18CERT18
Court Order
30 March 2006
OCOC
Memorandum Articles
24 January 2006
MEM/ARTSMEM/ARTS
Resolution
24 January 2006
RESOLUTIONSResolutions
Resolution
24 January 2006
RESOLUTIONSResolutions
Resolution
24 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Legacy
12 December 2005
288aAppointment of Director or Secretary
Resolution
30 September 2005
RESOLUTIONSResolutions
Resolution
30 September 2005
RESOLUTIONSResolutions
Resolution
30 September 2005
RESOLUTIONSResolutions
Legacy
20 September 2005
288cChange of Particulars
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288cChange of Particulars
Resolution
23 March 2004
RESOLUTIONSResolutions
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
19 March 2003
AUDAUD
Legacy
23 December 2002
288bResignation of Director or Secretary
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Legacy
19 November 2002
395Particulars of Mortgage or Charge
Legacy
19 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
6 September 2002
288cChange of Particulars
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
19 January 2002
395Particulars of Mortgage or Charge
Legacy
15 January 2002
288cChange of Particulars
Legacy
27 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
19 July 2001
288cChange of Particulars
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital
15 December 1999
CERT15CERT15
Legacy
15 December 1999
OC138OC138
Resolution
15 December 1999
RESOLUTIONSResolutions
Legacy
8 October 1999
353353
Accounts With Accounts Type Full Group
10 September 1999
AAAnnual Accounts
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
15 May 1999
363aAnnual Return
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Auditors Resignation Company
22 October 1998
AUDAUD
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
395Particulars of Mortgage or Charge
Legacy
16 September 1998
403aParticulars of Charge Subject to s859A
Legacy
16 September 1998
403aParticulars of Charge Subject to s859A
Legacy
16 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
88(2)R88(2)R
Legacy
28 May 1998
363aAnnual Return
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Legacy
9 April 1998
88(2)R88(2)R
Legacy
9 April 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
7 April 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
12 March 1998
AAAnnual Accounts
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
363aAnnual Return
Accounts With Accounts Type Full Group
17 March 1997
AAAnnual Accounts
Legacy
6 June 1996
363aAnnual Return
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
13 May 1996
288288
Accounts With Accounts Type Full Group
25 April 1996
AAAnnual Accounts
Legacy
10 April 1996
288288
Legacy
20 March 1996
288288
Legacy
10 January 1996
88(2)R88(2)R
Resolution
10 January 1996
RESOLUTIONSResolutions
Resolution
10 January 1996
RESOLUTIONSResolutions
Resolution
10 January 1996
RESOLUTIONSResolutions
Legacy
10 January 1996
123Notice of Increase in Nominal Capital
Legacy
20 December 1995
288288
Legacy
5 December 1995
288288
Legacy
26 June 1995
288288
Legacy
6 June 1995
363x363x
Accounts With Accounts Type Full
15 May 1995
AAAnnual Accounts
Legacy
10 May 1995
288288
Legacy
28 April 1995
395Particulars of Mortgage or Charge
Legacy
24 April 1995
353353
Legacy
9 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Memorandum Articles
22 December 1994
MEM/ARTSMEM/ARTS
Legacy
22 December 1994
122122
Resolution
22 December 1994
RESOLUTIONSResolutions
Resolution
22 December 1994
RESOLUTIONSResolutions
Legacy
19 December 1994
122122
Legacy
15 December 1994
122122
Legacy
15 December 1994
122122
Legacy
3 October 1994
173173
Legacy
14 June 1994
288288
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
27 May 1994
363x363x
Legacy
11 May 1994
403aParticulars of Charge Subject to s859A
Legacy
25 March 1994
395Particulars of Mortgage or Charge
Legacy
27 February 1994
288288
Legacy
21 February 1994
288288
Legacy
4 February 1994
288288
Legacy
4 February 1994
288288
Legacy
1 February 1994
403aParticulars of Charge Subject to s859A
Legacy
26 January 1994
288288
Legacy
20 January 1994
403aParticulars of Charge Subject to s859A
Legacy
20 January 1994
403aParticulars of Charge Subject to s859A
Legacy
20 January 1994
403aParticulars of Charge Subject to s859A
Legacy
20 January 1994
403aParticulars of Charge Subject to s859A
Legacy
20 January 1994
403aParticulars of Charge Subject to s859A
Legacy
20 January 1994
403aParticulars of Charge Subject to s859A
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Legacy
13 December 1993
288288
Legacy
6 December 1993
288288
Legacy
13 October 1993
288288
Legacy
27 August 1993
288288
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
9 June 1993
363x363x
Legacy
8 June 1993
353353
Legacy
26 May 1993
288288
Legacy
30 March 1993
395Particulars of Mortgage or Charge
Legacy
3 March 1993
395Particulars of Mortgage or Charge
Legacy
3 March 1993
288288
Memorandum Articles
19 February 1993
MEM/ARTSMEM/ARTS
Legacy
19 February 1993
88(2)R88(2)R
Resolution
10 February 1993
RESOLUTIONSResolutions
Resolution
10 February 1993
RESOLUTIONSResolutions
Legacy
10 February 1993
123Notice of Increase in Nominal Capital
Legacy
15 January 1993
403aParticulars of Charge Subject to s859A
Resolution
8 January 1993
RESOLUTIONSResolutions
Resolution
8 January 1993
RESOLUTIONSResolutions
Resolution
8 January 1993
RESOLUTIONSResolutions
Legacy
8 November 1992
288288
Legacy
20 October 1992
395Particulars of Mortgage or Charge
Legacy
7 October 1992
288288
Legacy
1 July 1992
288288
Legacy
22 June 1992
288288
Legacy
1 June 1992
363x363x
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
20 January 1992
395Particulars of Mortgage or Charge
Memorandum Articles
19 January 1992
MEM/ARTSMEM/ARTS
Resolution
19 January 1992
RESOLUTIONSResolutions
Resolution
19 January 1992
RESOLUTIONSResolutions
Resolution
19 January 1992
RESOLUTIONSResolutions
Legacy
19 January 1992
88(2)R88(2)R
Legacy
19 January 1992
123Notice of Increase in Nominal Capital
Legacy
8 January 1992
395Particulars of Mortgage or Charge
Legacy
22 November 1991
288288
Legacy
12 November 1991
288288
Legacy
10 October 1991
288288
Legacy
30 September 1991
288288
Legacy
5 September 1991
288288
Legacy
22 July 1991
288288
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
4 June 1991
288288
Legacy
31 May 1991
363x363x
Legacy
9 May 1991
288288
Legacy
2 April 1991
288288
Legacy
2 April 1991
288288
Legacy
2 April 1991
288288
Legacy
2 April 1991
288288
Legacy
2 April 1991
288288
Legacy
2 April 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
20 February 1991
288288
Legacy
20 February 1991
288288
Legacy
20 February 1991
288288
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Legacy
14 January 1991
288288
Legacy
24 September 1990
288288
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Legacy
4 July 1990
288288
Legacy
25 June 1990
363363
Legacy
23 June 1990
363363
Memorandum Articles
6 June 1990
MEM/ARTSMEM/ARTS
Resolution
6 June 1990
RESOLUTIONSResolutions
Legacy
11 May 1990
288288
Legacy
11 May 1990
288288
Legacy
15 February 1990
288288
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Legacy
18 May 1989
288288
Legacy
18 May 1989
288288
Legacy
18 April 1989
288288
Legacy
25 January 1989
287Change of Registered Office
Legacy
24 January 1989
288288
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Legacy
1 August 1988
288288
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Legacy
18 July 1988
363363
Resolution
19 February 1988
RESOLUTIONSResolutions
Legacy
19 February 1988
288288
Legacy
25 January 1988
288288
Legacy
12 November 1987
288288
Legacy
5 August 1987
288288
Legacy
21 July 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 1987
AAAnnual Accounts
Legacy
14 July 1987
363363
Legacy
17 June 1987
363363
Legacy
31 March 1987
288288
Legacy
14 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 August 1986
288288
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Legacy
17 June 1986
363363
Legacy
11 June 1986
288288
Accounts With Made Up Date
15 June 1983
AAAnnual Accounts
Accounts With Made Up Date
4 July 1978
AAAnnual Accounts
Accounts With Made Up Date
14 July 1976
AAAnnual Accounts
Legacy
11 July 1975
363363
Certificate Change Of Name Company
1 May 1937
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 December 1917
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 November 1917
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 February 1911
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 1904
NEWINCIncorporation