Background WavePink WaveYellow Wave

SERCO LIMITED (00242246)

SERCO LIMITED (00242246) is an active UK company. incorporated on 10 September 1929. with registered office in Bartley Way Hook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 3 other business activities. SERCO LIMITED has been registered for 96 years. Current directors include STACEY, Shaun Raymond, WALTERS, Fiona Mairi.

Company Number
00242246
Status
active
Type
ltd
Incorporated
10 September 1929
Age
96 years
Address
Serco House, Bartley Way Hook, RG27 9UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STACEY, Shaun Raymond, WALTERS, Fiona Mairi
SIC Codes
70100, 70229, 72190, 84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERCO LIMITED

SERCO LIMITED is an active company incorporated on 10 September 1929 with the registered office located in Bartley Way Hook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 3 other business activities. SERCO LIMITED was registered 96 years ago.(SIC: 70100, 70229, 72190, 84110)

Status

active

Active since 96 years ago

Company No

00242246

LTD Company

Age

96 Years

Incorporated 10 September 1929

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 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

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

R.C.A.LIMITED
From: 10 September 1929To: 29 July 1987
Contact
Address

Serco House 16 Bartley Wood Business Park Bartley Way Hook, RG27 9UY,

Timeline

38 key events • 1929 - 2026

Funding Officers Ownership
Company Founded
Sept 29
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Sept 10
Director Joined
Jul 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
Mar 13
Director Left
Dec 13
Funding Round
Dec 13
Director Left
Jan 15
Funding Round
Jan 15
Funding Round
Jun 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Nov 17
Director Left
Nov 18
Director Joined
Aug 19
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
May 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
3
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MILLER, Amanda

Active
Serco House, Bartley Way HookRG27 9UY
Secretary
Appointed 01 Oct 2025

STACEY, Shaun Raymond

Active
Serco House, Bartley Way HookRG27 9UY
Born December 1968
Director
Appointed 19 Aug 2025

WALTERS, Fiona Mairi

Active
Serco House, Bartley Way HookRG27 9UY
Born February 1965
Director
Appointed 23 Mar 2026

BRYAN, Everton

Resigned
1 Hartland Close, LondonN21 2BG
Secretary
Appointed 05 Mar 1994
Resigned 01 Nov 1995

CLEMENT, Thomas

Resigned
31 Wester Links, FortroseIV10 8RZ
Secretary
Appointed 01 Nov 1995
Resigned 06 Nov 1995

EVELEIGH, David Charles

Resigned
Serco House, Bartley Way HookRG27 9UY
Secretary
Appointed 25 Jun 2022
Resigned 15 Sept 2023

GRAHAM-BURRELL, Nickesha

Resigned
Serco House, Bartley Way HookRG27 9UY
Secretary
Appointed 15 Sept 2023
Resigned 01 Oct 2025

HAYDON, Stuart John

Resigned
Serco House, Bartley Way HookRG27 9UY
Secretary
Appointed 08 Oct 2021
Resigned 25 Jun 2022

ILAN, Ronen

Resigned
1 Saint Andrews Drive, StanmoreHA7 2LY
Secretary
Appointed 12 Oct 1998
Resigned 09 Jun 2000

MCGREGOR-SMITH, Ruby

Resigned
84 Harvest Road, EghamTW20 0QR
Secretary
Appointed 06 Nov 1995
Resigned 12 Oct 1998

ROBSON, Alan Lewis

Resigned
134 The Avenue, Sunbury On ThamesTW16 5EA
Secretary
Appointed N/A
Resigned 05 Mar 1994

TODD, Francesca Anne

Resigned
26 Glebe Road, CheamSM2 7NT
Secretary
Appointed 09 Jun 2000
Resigned 31 May 2006

WELLMAN, Glenys

Resigned
112 Walsall Road, WalsallWS9 0JW
Secretary
Appointed 19 Jun 2006
Resigned 19 Jun 2006

SERCO CORPORATE SERVICES LIMITED

Resigned
16 Bartley Wood Business Park, HookRG27 9UY
Corporate secretary
Appointed 31 May 2006
Resigned 08 Oct 2021

ADAMS, Lucy Kate Germanda

Resigned
Serco House, HookRG27 9UY
Born September 1964
Director
Appointed 28 Jun 2004
Resigned 10 Dec 2007

ASTON, Leslie Harvey

Resigned
Farthings, SharnbrookMK44 1NX
Born December 1940
Director
Appointed N/A
Resigned 01 Mar 1996

BARTON, Clive Stephen

Resigned
Serco House, HookRG27 9UY
Born December 1965
Director
Appointed 17 Jan 2005
Resigned 10 Dec 2007

BARTON, Clive Stephen

Resigned
Garsby House, Chalfont St PeterSL9 7NT
Born December 1965
Director
Appointed 15 Feb 2000
Resigned 03 Sept 2002

BEESTON, Kevin Stanley

Resigned
Serco House, Bartley Way HookRG27 9UY
Born September 1962
Director
Appointed 29 Jan 1998
Resigned 26 Apr 2001

BEESTON, Kevin Stanley

Resigned
4 Millfield, Sunbury On ThamesTW16 7HL
Born September 1962
Director
Appointed 18 Dec 1992
Resigned 05 Mar 1994

BENISON, Elizabeth Michelle

Resigned
Serco House, Bartley Way HookRG27 9UY
Born March 1967
Director
Appointed 28 Aug 2015
Resigned 30 Sept 2017

BROWN, Michael Peter

Resigned
Serco House, HookRG27 9UY
Born July 1956
Director
Appointed 18 Aug 2005
Resigned 31 Aug 2010

BROWN, Nicholas James Forster

Resigned
Serco House, HookRG27 9UY
Born December 1959
Director
Appointed 01 Jan 2007
Resigned 16 May 2012

BRYAN, Everton

Resigned
1 Hartland Close, LondonN21 2BG
Born May 1959
Director
Appointed 06 Nov 1995
Resigned 01 Apr 1999

BRYAN, Everton

Resigned
1 Hartland Close, LondonN21 2BG
Born May 1959
Director
Appointed 03 Jun 1993
Resigned 01 Nov 1995

BRYDEN, Gordon

Resigned
28 Pirbright Road, FarnboroughGU14 7AD
Born July 1957
Director
Appointed N/A
Resigned 05 Mar 1994

CASEY, Peter Anthony

Resigned
No 6 Hotcham Grange, TaplowSL6 0SD
Born June 1952
Director
Appointed N/A
Resigned 03 Mar 1993

CAVANAGH, Julia Naomi

Resigned
27 Langdon Park, TeddingtonTW11 9PR
Born May 1966
Director
Appointed 15 Feb 2000
Resigned 15 Aug 2005

CLEMENT, Thomas

Resigned
31 Wester Links, FortroseIV10 8RZ
Born March 1947
Director
Appointed 01 Nov 1995
Resigned 06 Nov 1995

CORNWELL, Anthony Bruce

Resigned
The Cottage 134 London Road, BagshotGU19 5BZ
Born February 1943
Director
Appointed 03 Sept 1993
Resigned 01 Mar 1996

CRAVEN, Kevin David

Resigned
Serco House, Bartley Way HookRG27 9UY
Born April 1961
Director
Appointed 28 Aug 2015
Resigned 14 Apr 2021

CRAWSHAW, Andrew

Resigned
Serco House, Bartley Way HookRG27 9UY
Born October 1966
Director
Appointed 23 Apr 2010
Resigned 05 Jan 2015

CROSSLEY, Nigel

Resigned
Serco House, Bartley Way HookRG27 9UY
Born April 1963
Director
Appointed 18 Sept 2015
Resigned 14 Apr 2021

CUTHILL, Stephen Michael

Resigned
Rye Cottage, MapledurwellRG25 2LU
Born April 1947
Director
Appointed 15 Feb 2000
Resigned 04 Jan 2005

DIXON, Josephine

Resigned
Hotspur House, NorthumberlandNE47 9BW
Born August 1959
Director
Appointed 15 Feb 2000
Resigned 22 Jul 2002

Persons with significant control

1

16 Bartley Wood Business Park, HookRG27 9UY

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

403

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Move Registers To Registered Office Company With New Address
29 November 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Miscellaneous
25 April 2024
MISCMISC
Appoint Person Secretary Company With Name Date
26 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Resolution
29 December 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Resolution
11 March 2021
RESOLUTIONSResolutions
Resolution
28 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 May 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Resolution
7 January 2019
RESOLUTIONSResolutions
Memorandum Articles
21 December 2018
MAMA
Resolution
21 December 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
21 December 2018
CC04CC04
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Memorandum Articles
5 January 2015
MAMA
Resolution
5 January 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Sail Address Company With Old Address
27 June 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
27 June 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Change Sail Address Company
25 November 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
25 November 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
19 April 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
19 April 2013
MR05Certification of Charge
Legacy
26 March 2013
MG02MG02
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Legacy
28 September 2012
MG01MG01
Legacy
28 September 2012
MG01MG01
Legacy
28 September 2012
MG01MG01
Legacy
26 September 2012
MG01MG01
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
15 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Legacy
23 December 2010
MG02MG02
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 June 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Legacy
12 March 2010
MG01MG01
Legacy
9 November 2009
MG01MG01
Legacy
15 September 2009
403aParticulars of Charge Subject to s859A
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
19 January 2009
88(2)Return of Allotment of Shares
Legacy
19 January 2009
123Notice of Increase in Nominal Capital
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288cChange of Particulars
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
88(2)Return of Allotment of Shares
Legacy
1 August 2008
88(2)Return of Allotment of Shares
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
12 May 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
19 December 2007
88(2)R88(2)R
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
363aAnnual Return
Memorandum Articles
21 May 2007
MEM/ARTSMEM/ARTS
Resolution
21 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288cChange of Particulars
Legacy
21 February 2007
88(2)R88(2)R
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Resolution
7 January 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
88(2)R88(2)R
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Resolution
6 November 2006
RESOLUTIONSResolutions
Resolution
6 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288cChange of Particulars
Legacy
4 August 2006
363aAnnual Return
Legacy
19 July 2006
88(2)R88(2)R
Legacy
6 April 2006
288cChange of Particulars
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
363aAnnual Return
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
88(2)R88(2)R
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288cChange of Particulars
Legacy
12 July 2004
363aAnnual Return
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288cChange of Particulars
Legacy
11 March 2004
88(2)R88(2)R
Legacy
25 February 2004
88(2)R88(2)R
Legacy
18 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363aAnnual Return
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
287Change of Registered Office
Legacy
12 April 2003
288cChange of Particulars
Legacy
2 March 2003
288cChange of Particulars
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 July 2002
AAAnnual Accounts
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
363aAnnual Return
Legacy
2 July 2002
288cChange of Particulars
Legacy
30 April 2002
363aAnnual Return
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
88(2)R88(2)R
Legacy
27 January 2002
288cChange of Particulars
Legacy
23 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 October 2001
AAAnnual Accounts
Legacy
5 July 2001
288cChange of Particulars
Legacy
5 July 2001
288cChange of Particulars
Legacy
2 May 2001
363aAnnual Return
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288cChange of Particulars
Legacy
30 April 2001
288cChange of Particulars
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
26 April 2001
403aParticulars of Charge Subject to s859A
Legacy
10 April 2001
288cChange of Particulars
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Resolution
22 January 2001
RESOLUTIONSResolutions
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288cChange of Particulars
Legacy
8 December 2000
288cChange of Particulars
Legacy
5 December 2000
288cChange of Particulars
Legacy
5 December 2000
288cChange of Particulars
Legacy
21 November 2000
288cChange of Particulars
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288cChange of Particulars
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
363aAnnual Return
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Legacy
22 May 2000
288cChange of Particulars
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 November 1999
AAAnnual Accounts
Legacy
19 July 1999
288cChange of Particulars
Legacy
28 June 1999
363aAnnual Return
Legacy
28 June 1999
288cChange of Particulars
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 September 1998
AAAnnual Accounts
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
287Change of Registered Office
Legacy
15 May 1998
363sAnnual Return (shuttle)
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
403aParticulars of Charge Subject to s859A
Legacy
19 December 1997
403aParticulars of Charge Subject to s859A
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
363aAnnual Return
Legacy
10 June 1997
288cChange of Particulars
Legacy
10 June 1997
288cChange of Particulars
Legacy
20 May 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
7 April 1997
AAAnnual Accounts
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288cChange of Particulars
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
26 May 1996
363aAnnual Return
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Accounts With Accounts Type Full Group
12 March 1996
AAAnnual Accounts
Legacy
8 March 1996
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Accounts With Accounts Type Full Group
9 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
11 May 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
3 December 1993
395Particulars of Mortgage or Charge
Legacy
2 November 1993
288288
Legacy
17 September 1993
288288
Legacy
21 July 1993
363b363b
Legacy
21 July 1993
363(287)363(287)
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Accounts With Accounts Type Full Group
2 June 1993
AAAnnual Accounts
Legacy
4 April 1993
287Change of Registered Office
Legacy
24 March 1993
288288
Legacy
21 February 1993
288288
Legacy
18 February 1993
288288
Accounts With Accounts Type Full Group
19 October 1992
AAAnnual Accounts
Legacy
6 October 1992
288288
Legacy
24 August 1992
288288
Legacy
19 August 1992
363b363b
Legacy
11 August 1992
288288
Legacy
28 January 1992
288288
Legacy
13 January 1992
288288
Legacy
30 June 1991
363aAnnual Return
Accounts With Accounts Type Full Group
30 June 1991
AAAnnual Accounts
Legacy
9 January 1991
288288
Accounts With Accounts Type Full Group
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Accounts With Accounts Type Full Group
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
22 February 1989
288288
Legacy
7 December 1988
288288
Accounts With Accounts Type Full Group
21 April 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Accounts With Made Up Date
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
288288
Legacy
4 August 1987
363363
Certificate Change Of Name Company
28 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1987
288288
Legacy
14 March 1987
288288
Legacy
2 March 1987
363363
Legacy
16 February 1987
395Particulars of Mortgage or Charge
Legacy
7 February 1987
288288
Accounts With Accounts Type Group
4 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 May 1986
288288
Accounts With Made Up Date
15 July 1985
AAAnnual Accounts
Accounts With Made Up Date
13 October 1984
AAAnnual Accounts
Accounts With Made Up Date
7 September 1983
AAAnnual Accounts
Accounts With Made Up Date
2 November 1982
AAAnnual Accounts
Accounts With Made Up Date
18 August 1981
AAAnnual Accounts
Accounts With Made Up Date
28 May 1980
AAAnnual Accounts
Accounts With Made Up Date
29 May 1979
AAAnnual Accounts
Accounts With Made Up Date
23 May 1978
AAAnnual Accounts
Accounts With Made Up Date
6 May 1977
AAAnnual Accounts
Accounts With Made Up Date
24 April 1976
AAAnnual Accounts
Accounts With Made Up Date
26 July 1975
AAAnnual Accounts
Accounts With Made Up Date
4 June 1974
AAAnnual Accounts
Certificate Change Of Name Company
3 March 1969
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 May 1956
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 May 1956
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 1929
NEWINCIncorporation
Miscellaneous
10 September 1929
MISCMISC