Background WavePink WaveYellow Wave

CABLE AND WIRELESS (INVESTMENTS) LIMITED (00244080)

CABLE AND WIRELESS (INVESTMENTS) LIMITED (00244080) is an active UK company. incorporated on 3 December 1929. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. CABLE AND WIRELESS (INVESTMENTS) LIMITED has been registered for 96 years. Current directors include PEGG, Leah Helena, READ, Matthew Edward.

Company Number
00244080
Status
active
Type
ltd
Incorporated
3 December 1929
Age
96 years
Address
120 Kings Road, London, SW3 4TR
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
PEGG, Leah Helena, READ, Matthew Edward
SIC Codes
61900, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLE AND WIRELESS (INVESTMENTS) LIMITED

CABLE AND WIRELESS (INVESTMENTS) LIMITED is an active company incorporated on 3 December 1929 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. CABLE AND WIRELESS (INVESTMENTS) LIMITED was registered 96 years ago.(SIC: 61900, 82990)

Status

active

Active since 96 years ago

Company No

00244080

LTD Company

Age

96 Years

Incorporated 3 December 1929

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

TELEPHONE RENTALS PLC
From: 3 December 1929To: 1 November 1991
Contact
Address

120 Kings Road London, SW3 4TR,

Previous Addresses

Griffin House 161 Hammersmith Road London W6 8BS United Kingdom
From: 30 June 2017To: 12 May 2025
2nd Floor 62-65 Chandos Place London WC2N 4HG
From: 16 March 2015To: 30 June 2017
3Rd Floor 26 Red Lion Square London WC1R 4HQ
From: 3 December 1929To: 16 March 2015
Timeline

25 key events • 2009 - 2018

Funding Officers Ownership
Capital Update
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 14
Director Joined
Jul 14
Director Left
Feb 15
Director Left
May 15
Director Left
Oct 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jan 18
Director Left
Jan 18
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PEGG, Leah Helena

Active
Kings Road, LondonSW3 4TR
Secretary
Appointed 31 Jul 2016

PEGG, Leah Helena

Active
Kings Road, LondonSW3 4TR
Born June 1985
Director
Appointed 20 Sept 2016

READ, Matthew Edward

Active
Kings Road, LondonSW3 4TR
Born July 1977
Director
Appointed 05 Jan 2018

BELL, Elinor

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Secretary
Appointed 30 Jul 2010
Resigned 12 Sept 2012

BOLTON, Jonathan Mark

Resigned
22 Winchester Drive, PinnerHA5 1DB
Secretary
Appointed 12 Apr 1999
Resigned 31 Jan 2005

CLAYDON, Kenneth Keith

Resigned
1 Parr House, LondonE16 1TS
Secretary
Appointed N/A
Resigned 12 Apr 1999

DAVIDSON, Lorraine

Resigned
18b Denver Road, LondonN16 5JH
Secretary
Appointed 31 Jan 2005
Resigned 31 Aug 2007

HANSCOMB, Heledd Mair

Resigned
63 Casewick Road, LondonSE27 0TB
Secretary
Appointed 31 Jan 2005
Resigned 30 Jul 2010

HANSCOMB, Heledd Mair

Resigned
63 Casewick Road, LondonSE27 0TB
Secretary
Appointed 14 Mar 2000
Resigned 31 Jan 2005

HEARD, Anthony Kenneth

Resigned
Lee House Worlds End Lane, ColchesterCO5 9NJ
Secretary
Appointed 14 Feb 1995
Resigned 22 Feb 1996

MARTIN, Emily Louise

Resigned
62-65 Chandos Place, LondonWC2N 4HG
Secretary
Appointed 13 Mar 2014
Resigned 31 Jul 2016

UNDERWOOD, Clare

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Secretary
Appointed 12 Sept 2012
Resigned 13 Mar 2014

BOLTON, Jonathan Mark

Resigned
22 Winchester Drive, PinnerHA5 1DB
Born July 1966
Director
Appointed 08 Jul 1999
Resigned 18 Jul 2003

BRACKEN, Charles Henry Rowland

Resigned
161 Hammersmith Road, LondonW6 8BS
Born May 1966
Director
Appointed 16 May 2016
Resigned 20 Sept 2016

BRADBERRY, Belinda Holly Yvette

Resigned
62-65 Chandos Place, LondonWC2N 4HG
Born September 1975
Director
Appointed 13 Mar 2012
Resigned 22 Oct 2015

BURGE, Roger Stanley

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Born October 1965
Director
Appointed 23 Nov 2009
Resigned 02 Aug 2010

CLAYDON, Kenneth Keith

Resigned
1 Parr House, LondonE16 1TS
Born May 1944
Director
Appointed 12 Jan 1993
Resigned 18 Jul 2003

COOPER, Nicholas Ian

Resigned
62-65 Chandos Place, LondonWC2N 4HG
Born May 1964
Director
Appointed 21 Mar 2006
Resigned 21 May 2015

DAVIDSON, Lorraine

Resigned
18b Denver Road, LondonN16 5JH
Born May 1974
Director
Appointed 02 Jul 2007
Resigned 31 Aug 2007

DILLEY, Edward Charles

Resigned
13 West Way, CarshaltonSM5 4EJ
Born April 1939
Director
Appointed 22 Feb 1996
Resigned 24 Jul 1998

EVANS, Jeremy Lewis

Resigned
161 Hammersmith Road, LondonW6 8BS
Born October 1965
Director
Appointed 16 May 2016
Resigned 20 Sept 2016

GARARD, Andrew Sheldon

Resigned
Waldegrave House, TwickenhamTW1 4SU
Born October 1966
Director
Appointed 16 Jul 2003
Resigned 21 Mar 2006

GILLESPIE, Joseph Norman, Dr

Resigned
11 Claremont Road, Tunbridge WellsTN1 1SY
Born February 1957
Director
Appointed 14 Feb 1995
Resigned 17 Jun 1998

GRADY, Richard Meredith

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Born November 1965
Director
Appointed 23 Nov 2009
Resigned 02 Aug 2010

HANAHOE, Elizabeth Martha Mary

Resigned
26 Sellincourt Road, LondonSW17 9RY
Born August 1957
Director
Appointed 12 Jan 1993
Resigned 05 Mar 1993

LERWILL, Robert Earl

Resigned
Water Street, LondonWC2R 3LA
Born January 1952
Director
Appointed 16 Dec 1997
Resigned 05 Jun 2003

MARTIN, Emily Louise

Resigned
62-65 Chandos Place, LondonWC2N 4HG
Born May 1977
Director
Appointed 22 Jul 2014
Resigned 16 May 2016

O'NEILL, Joseph

Resigned
83 Alzey Gardens, HarpendenAL5 5SZ
Born February 1958
Director
Appointed 15 Nov 2001
Resigned 24 Mar 2004

OLSEN, Rodney James

Resigned
Hawthorne House, LondonNW3 6RH
Born November 1945
Director
Appointed N/A
Resigned 16 Dec 1997

PARKINSON, Andrew James

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Born April 1956
Director
Appointed 02 Aug 2010
Resigned 15 Mar 2012

PATEL, Chatan

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Born July 1975
Director
Appointed 13 Mar 2014
Resigned 27 Feb 2015

PEMBERTON, Brian Arthur

Resigned
Briars Chase The Common, BerkhamsteadHP4 2PJ
Born December 1938
Director
Appointed N/A
Resigned 21 Jun 1993

PHILLIPS, Jeffrey Kyndon

Resigned
Willow House, HarpendenAL5 2RB
Born March 1947
Director
Appointed 12 Jan 1993
Resigned 16 Jan 1995

PLATT, Dominic James

Resigned
Larchwood, FarnhamGU10 1QB
Born August 1969
Director
Appointed 08 Sept 2005
Resigned 23 Nov 2009

SCLATER WALL, Madeleine Elizabeth

Resigned
16 Clock Tower Mews, LondonN1 7BB
Born August 1947
Director
Appointed 12 Jan 1993
Resigned 21 Jun 1993

Persons with significant control

1

Kings Road, LondonSW3 4TR

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

331

Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
21 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Miscellaneous
31 October 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Miscellaneous
14 October 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Appoint Person Secretary Company With Name
18 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Termination Secretary Company With Name
24 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Legacy
26 November 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 November 2009
SH19Statement of Capital
Legacy
26 November 2009
CAP-SSCAP-SS
Resolution
26 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
15 March 2008
353353
Legacy
15 March 2008
288cChange of Particulars
Legacy
11 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Statement Of Affairs
20 November 2007
SASA
Legacy
20 November 2007
88(2)R88(2)R
Legacy
15 November 2007
363aAnnual Return
Legacy
15 November 2007
353353
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
88(2)R88(2)R
Memorandum Articles
18 June 2007
MEM/ARTSMEM/ARTS
Legacy
18 June 2007
123Notice of Increase in Nominal Capital
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
15 November 2006
288cChange of Particulars
Legacy
23 October 2006
287Change of Registered Office
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288cChange of Particulars
Legacy
8 March 2005
325325
Legacy
8 March 2005
287Change of Registered Office
Legacy
8 March 2005
353353
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2003
AAAnnual Accounts
Resolution
8 March 2003
RESOLUTIONSResolutions
Legacy
4 February 2003
244244
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
363sAnnual Return (shuttle)
Resolution
26 November 2001
RESOLUTIONSResolutions
Legacy
20 November 2001
363sAnnual Return (shuttle)
Statement Of Affairs
27 September 2001
SASA
Legacy
27 September 2001
88(2)R88(2)R
Statement Of Affairs
27 September 2001
SASA
Legacy
27 September 2001
88(2)R88(2)R
Legacy
27 June 2001
88(2)R88(2)R
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Legacy
27 June 2001
123Notice of Increase in Nominal Capital
Resolution
16 June 2001
RESOLUTIONSResolutions
Resolution
16 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
244244
Legacy
25 November 1999
363aAnnual Return
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288cChange of Particulars
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
23 December 1998
363aAnnual Return
Legacy
14 October 1998
288cChange of Particulars
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
363aAnnual Return
Legacy
23 June 1998
288bResignation of Director or Secretary
Auditors Resignation Company
23 June 1998
AUDAUD
Resolution
17 June 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Legacy
11 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 July 1997
363aAnnual Return
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
10 December 1996
363aAnnual Return
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
9 August 1996
363aAnnual Return
Legacy
9 August 1996
363(353)363(353)
Legacy
9 August 1996
363(190)363(190)
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Statement Of Affairs
10 January 1996
SASA
Legacy
10 January 1996
88(2)O88(2)O
Legacy
11 December 1995
88(2)P88(2)P
Resolution
6 December 1995
RESOLUTIONSResolutions
Resolution
6 December 1995
RESOLUTIONSResolutions
Legacy
6 December 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
6 December 1995
AAAnnual Accounts
Legacy
7 July 1995
363x363x
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
363x363x
Legacy
20 June 1994
288288
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
28 October 1993
CERT10CERT10
Re Registration Memorandum Articles
28 October 1993
MARMAR
Legacy
28 October 1993
5353
Resolution
28 October 1993
RESOLUTIONSResolutions
Resolution
28 October 1993
RESOLUTIONSResolutions
Resolution
22 October 1993
RESOLUTIONSResolutions
Legacy
9 July 1993
287Change of Registered Office
Legacy
9 July 1993
363x363x
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
26 April 1993
288288
Legacy
10 March 1993
288288
Legacy
5 February 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
3 August 1992
363x363x
Legacy
3 April 1992
288288
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Certificate Change Of Name Company
1 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 1991
363b363b
Legacy
20 August 1991
287Change of Registered Office
Legacy
24 July 1991
288288
Legacy
1 June 1991
288288
Legacy
1 June 1991
288288
Auditors Resignation Company
17 May 1991
AUDAUD
Auditors Resignation Company
10 May 1991
AUDAUD
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
28 February 1991
363aAnnual Return
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
19 July 1990
288288
Legacy
28 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
17 January 1990
288288
Legacy
8 November 1989
288288
Legacy
16 May 1989
88(2)Return of Allotment of Shares
Legacy
15 March 1989
225(2)225(2)
Legacy
8 March 1989
288288
Legacy
28 February 1989
88(2)Return of Allotment of Shares
Auditors Resignation Company
17 February 1989
AUDAUD
Legacy
8 February 1989
88(2)Return of Allotment of Shares
Legacy
5 February 1989
288288
Legacy
12 January 1989
288288
Legacy
5 January 1989
88(2)Return of Allotment of Shares
Legacy
5 January 1989
88(2)Return of Allotment of Shares
Legacy
13 December 1988
88(2)Return of Allotment of Shares
Legacy
25 November 1988
88(2)Return of Allotment of Shares
Legacy
25 November 1988
88(2)Return of Allotment of Shares
Legacy
23 November 1988
88(2)Return of Allotment of Shares
Legacy
26 October 1988
88(2)Return of Allotment of Shares
Legacy
26 October 1988
88(2)Return of Allotment of Shares
Legacy
25 October 1988
88(2)Return of Allotment of Shares
Legacy
19 October 1988
88(2)Return of Allotment of Shares
Legacy
19 October 1988
88(2)Return of Allotment of Shares
Legacy
19 October 1988
88(2)Return of Allotment of Shares
Legacy
4 October 1988
88(2)Return of Allotment of Shares
Legacy
29 September 1988
88(2)Return of Allotment of Shares
Legacy
23 September 1988
88(2)Return of Allotment of Shares
Legacy
23 September 1988
88(2)Return of Allotment of Shares
Legacy
21 September 1988
88(2)Return of Allotment of Shares
Legacy
19 September 1988
PUC 2PUC 2
Legacy
13 September 1988
PUC 2PUC 2
Legacy
13 September 1988
PUC 2PUC 2
Legacy
12 September 1988
123Notice of Increase in Nominal Capital
Legacy
24 August 1988
PUC 2PUC 2
Legacy
24 August 1988
PUC 2PUC 2
Resolution
9 August 1988
RESOLUTIONSResolutions
Resolution
9 August 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 July 1988
AAAnnual Accounts
Legacy
29 July 1988
363363
Legacy
25 July 1988
288288
Legacy
22 July 1988
PUC 2PUC 2
Legacy
22 July 1988
PUC 2PUC 2
Legacy
22 July 1988
PUC 2PUC 2
Legacy
23 June 1988
288288
Legacy
20 May 1988
PUC 4PUC 4
Legacy
20 May 1988
PUC 2PUC 2
Statement Of Affairs
28 April 1988
SASA
Legacy
22 March 1988
PUC 2PUC 2
Legacy
22 March 1988
PUC 4PUC 4
Legacy
22 March 1988
PUC 4PUC 4
Legacy
22 March 1988
PUC 2PUC 2
Legacy
22 March 1988
PUC 4PUC 4
Legacy
22 March 1988
PUC 2PUC 2
Legacy
22 March 1988
PUC 4PUC 4
Legacy
22 March 1988
PUC 2PUC 2
Legacy
22 March 1988
PUC 4PUC 4
Legacy
22 March 1988
PUC 2PUC 2
Legacy
22 March 1988
PUC 4PUC 4
Legacy
22 March 1988
PUC 2PUC 2
Legacy
9 November 1987
PUC 3PUC 3
Legacy
2 November 1987
PUC(U)PUC(U)
Legacy
19 October 1987
PUC(U)PUC(U)
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Resolution
24 July 1987
RESOLUTIONSResolutions
Legacy
18 May 1987
353a353a
Legacy
4 March 1987
PUC(U)PUC(U)
Legacy
28 January 1987
PUC(U)PUC(U)
Legacy
28 January 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
PUC(U)PUC(U)
Legacy
10 September 1986
PUC(U)PUC(U)
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
25 July 1986
363363
Legacy
16 May 1986
PUC(U)PUC(U)
Accounts With Made Up Date
12 July 1985
AAAnnual Accounts
Accounts With Made Up Date
27 July 1984
AAAnnual Accounts
Accounts With Made Up Date
20 July 1983
AAAnnual Accounts
Accounts With Made Up Date
26 July 1982
AAAnnual Accounts
Certificate Change Of Name Company
12 February 1982
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
4 August 1981
AAAnnual Accounts
Miscellaneous
3 December 1926
MISCMISC