Background WavePink WaveYellow Wave

WILSON CONNOLLY LIMITED (00244804)

WILSON CONNOLLY LIMITED (00244804) is an active UK company. incorporated on 2 January 1930. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WILSON CONNOLLY LIMITED has been registered for 96 years. Current directors include CONNOR, Ian Graham, HOLLOWELL, Sara.

Company Number
00244804
Status
active
Type
ltd
Incorporated
2 January 1930
Age
96 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CONNOR, Ian Graham, HOLLOWELL, Sara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSON CONNOLLY LIMITED

WILSON CONNOLLY LIMITED is an active company incorporated on 2 January 1930 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WILSON CONNOLLY LIMITED was registered 96 years ago.(SIC: 99999)

Status

active

Active since 96 years ago

Company No

00244804

LTD Company

Age

96 Years

Incorporated 2 January 1930

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 22 July 2025 (8 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

25 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

WILCON HOMES LIMITED
From: 31 December 1977To: 2 April 2002
WILCON CONSTRUCTION LIMITED
From: 2 January 1930To: 31 December 1977
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 2 January 1930To: 1 April 2011
Timeline

21 key events • 1930 - 2025

Funding Officers Ownership
Company Founded
Jan 30
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Apr 11
Director Joined
Apr 11
Share Issue
Jul 11
Share Issue
Jul 11
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ASHRAFI, Sayed Suleiman

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 09 Dec 2024

CONNOR, Ian Graham

Active
Turnpike Road, High WycombeHP12 3NR
Born February 1979
Director
Appointed 25 Oct 2019

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1971
Director
Appointed 01 Oct 2025

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 31 Jan 2004
Resigned 27 May 2005

LAWTHER, Samuel David

Resigned
Stow Cottage, HuntingdonPE18 0TL
Secretary
Appointed N/A
Resigned 11 Jul 2000

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 15 Jul 2005
Resigned 09 Dec 2024

NUNN, Carol Jayne

Resigned
4 Juniper Close, TowcesterNN12 6XP
Secretary
Appointed 11 Jul 2000
Resigned 31 Jan 2004

STOTE, Tanya

Resigned
Honeyburge, SolihullB90 1PP
Secretary
Appointed 27 May 2005
Resigned 15 Jul 2005

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 09 Oct 2023
Resigned 24 Apr 2024

ANDREW, Peter Robert

Resigned
Turnpike Road, High WycombeHP12 3NR
Born April 1959
Director
Appointed 22 Dec 2008
Resigned 17 Jul 2015

BANNISTER, William Henry

Resigned
28 Riverside Road, FerndownBH22 0LQ
Born July 1949
Director
Appointed 04 Jan 2002
Resigned 03 Oct 2003

BEAL, Ian Paul

Resigned
Meadowbank, VerwoodBH31 6PX
Born July 1960
Director
Appointed 01 Jul 2002
Resigned 05 Jan 2004

BELL, Darren

Resigned
5 Brookway, PrestonPR4 2NU
Born August 1966
Director
Appointed 01 Dec 2000
Resigned 30 Jun 2001

BENSON, Deborah Clare

Resigned
30 Wardie Square, EdinburghEH5 1EU
Born April 1960
Director
Appointed 04 Jan 2000
Resigned 31 Jan 2001

BLACK, Ian Craig

Resigned
7 The Courtyard, EctonNN6 0QE
Born April 1943
Director
Appointed N/A
Resigned 30 Jun 1999

BROOMFIELD, Matthew

Resigned
3 Link Drive, HuntingdonPE28 4FE
Born June 1964
Director
Appointed 04 Jan 2002
Resigned 29 Mar 2004

BURGESS, Alan Robert

Resigned
1 Pinetops, HorshamRH12 4HU
Born February 1953
Director
Appointed 01 Jul 2003
Resigned 29 Mar 2004

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARNEY, Christopher

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1974
Director
Appointed 02 May 2008
Resigned 28 Jan 2011

CHANDRAN, Vikranth

Resigned
Carlton Avenue East, LondonHA9 8QB
Born May 1977
Director
Appointed 28 Jan 2011
Resigned 01 Dec 2014

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Born December 1945
Director
Appointed 17 Jul 2015
Resigned 31 Oct 2019

COKER, John Edwin

Resigned
Brambly Hedge 3 Somersall Willows, ChesterfieldS40 3SR
Born May 1946
Director
Appointed 04 Jan 2000
Resigned 03 Oct 2003

DICKERSON, Graham Leslie

Resigned
St Aubuns, Bishops StortfordCM23 2SR
Born May 1953
Director
Appointed 01 Dec 2000
Resigned 17 Apr 2001

EDGINGTON, Richard Alan

Resigned
Ashleigh, StaffordST18 0SU
Born June 1956
Director
Appointed 04 Jan 2000
Resigned 07 Aug 2000

FAULKNER, Jeffrey Dean

Resigned
1 The Cherries, ChorleyPR7 6NG
Born April 1939
Director
Appointed 04 Jan 2002
Resigned 29 Mar 2004

FLOOD, Robert William

Resigned
Cloisters Road, BristolBS33 1QP
Born August 1959
Director
Appointed 04 Jan 2000
Resigned 14 May 2001

FOULKES, Christopher Andrew

Resigned
76 Muirhill, BathBA2 7FB
Born September 1950
Director
Appointed 04 Jan 2002
Resigned 25 Nov 2002

FRAQUELLI, Lorenzo Giuseppe

Resigned
17 Derwent Road, HarpendenAL5 3PA
Born June 1958
Director
Appointed 04 Jan 2000
Resigned 31 Dec 2001

GREEN, Robert David

Resigned
11 Whitworth Lane, Milton KeynesMK5 8EB
Born July 1955
Director
Appointed 17 Apr 2001
Resigned 03 Oct 2003

GREENING, Malcolm David

Resigned
181 Burley Lane, DerbyDE22 5JS
Born May 1939
Director
Appointed 01 Aug 2002
Resigned 31 Dec 2003

GRIFFITHS, Melvyn Robert

Resigned
Bethal House Pytchley Court, West HaddonNN6 7AL
Born April 1962
Director
Appointed 09 Apr 2002
Resigned 31 Dec 2003

HATCH, Christopher John

Resigned
19 Welwyn Hall Gardens, WelwynAL6 9LF
Born July 1948
Director
Appointed 04 Jan 2000
Resigned 03 Oct 2003

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 31 Oct 2019
Resigned 09 Oct 2023

HOLLAND-KAYE, William John

Resigned
39 Britannia Road, LondonSW6 2HJ
Born March 1965
Director
Appointed 23 Aug 2007
Resigned 02 May 2008

JOHNSON, Peter Thomas

Resigned
34 Homewood Road, St AlbansAL1 4BQ
Born May 1954
Director
Appointed 03 Oct 2003
Resigned 29 Mar 2004

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

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

353

Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
27 July 2022
MR05Certification of Charge
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
7 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Move Registers To Sail Company With New Address
2 November 2015
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
12 July 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
7 July 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Legacy
8 February 2011
MG02MG02
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Legacy
5 July 2010
MG04MG04
Legacy
5 July 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Legacy
23 April 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
1 October 2008
287Change of Registered Office
Legacy
16 May 2008
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Legacy
5 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
363aAnnual Return
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
4 August 2006
403aParticulars of Charge Subject to s859A
Legacy
17 July 2006
403aParticulars of Charge Subject to s859A
Legacy
23 June 2006
403aParticulars of Charge Subject to s859A
Legacy
23 June 2006
403aParticulars of Charge Subject to s859A
Legacy
23 June 2006
403aParticulars of Charge Subject to s859A
Legacy
23 June 2006
403aParticulars of Charge Subject to s859A
Legacy
27 May 2006
403aParticulars of Charge Subject to s859A
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Legacy
24 April 2006
363aAnnual Return
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
14 December 2005
403aParticulars of Charge Subject to s859A
Legacy
29 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
363aAnnual Return
Legacy
8 December 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
30 November 2004
AUDAUD
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
13 May 2004
363aAnnual Return
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
155(6)a155(6)a
Legacy
13 April 2004
155(6)b155(6)b
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
287Change of Registered Office
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2003
395Particulars of Mortgage or Charge
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
14 June 2003
403aParticulars of Charge Subject to s859A
Legacy
14 June 2003
403aParticulars of Charge Subject to s859A
Legacy
10 May 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
29 April 2003
395Particulars of Mortgage or Charge
Legacy
28 April 2003
363aAnnual Return
Legacy
28 April 2003
287Change of Registered Office
Legacy
28 April 2003
287Change of Registered Office
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
29 March 2003
395Particulars of Mortgage or Charge
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Legacy
17 March 2003
288cChange of Particulars
Legacy
10 March 2003
288cChange of Particulars
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Legacy
31 August 2002
395Particulars of Mortgage or Charge
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
403aParticulars of Charge Subject to s859A
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Memorandum Articles
9 May 2002
MEM/ARTSMEM/ARTS
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
26 April 2002
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
2 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2001
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
403aParticulars of Charge Subject to s859A
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Memorandum Articles
31 August 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
7 August 2001
88(2)R88(2)R
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Legacy
7 August 2001
123Notice of Increase in Nominal Capital
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
2 July 2001
288cChange of Particulars
Legacy
2 July 2001
288cChange of Particulars
Legacy
15 June 2001
403aParticulars of Charge Subject to s859A
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Legacy
2 June 2001
395Particulars of Mortgage or Charge
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
12 May 2001
395Particulars of Mortgage or Charge
Legacy
1 May 2001
395Particulars of Mortgage or Charge
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
403aParticulars of Charge Subject to s859A
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
21 October 2000
403aParticulars of Charge Subject to s859A
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
5 August 2000
395Particulars of Mortgage or Charge
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Legacy
1 February 2000
395Particulars of Mortgage or Charge
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
10 December 1999
288cChange of Particulars
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
288cChange of Particulars
Resolution
23 October 1998
RESOLUTIONSResolutions
Legacy
8 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
13 November 1997
AAMDAAMD
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
19 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
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
18 August 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
7 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
24 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Legacy
23 May 1991
395Particulars of Mortgage or Charge
Legacy
19 December 1990
288288
Legacy
1 September 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Legacy
16 July 1990
288288
Legacy
26 June 1990
288288
Legacy
11 April 1990
288288
Legacy
22 December 1989
403aParticulars of Charge Subject to s859A
Legacy
8 December 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 July 1989
AAAnnual Accounts
Legacy
3 July 1989
363363
Legacy
21 March 1989
395Particulars of Mortgage or Charge
Legacy
18 January 1989
395Particulars of Mortgage or Charge
Legacy
28 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
31 October 1988
395Particulars of Mortgage or Charge
Legacy
2 August 1988
395Particulars of Mortgage or Charge
Legacy
12 July 1988
363363
Legacy
6 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Legacy
4 July 1987
403aParticulars of Charge Subject to s859A
Legacy
18 March 1987
395Particulars of Mortgage or Charge
Legacy
5 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 September 1986
AAAnnual Accounts
Legacy
10 September 1986
288288
Legacy
28 August 1986
395Particulars of Mortgage or Charge
Legacy
12 June 1986
363363
Accounts With Made Up Date
14 October 1985
AAAnnual Accounts
Legacy
31 May 1985
395Particulars of Mortgage or Charge
Legacy
18 February 1985
395Particulars of Mortgage or Charge
Accounts With Made Up Date
30 August 1984
AAAnnual Accounts
Accounts With Made Up Date
12 July 1983
AAAnnual Accounts
Accounts With Made Up Date
9 July 1982
AAAnnual Accounts
Accounts With Made Up Date
25 June 1981
AAAnnual Accounts
Accounts With Made Up Date
21 June 1980
AAAnnual Accounts
Accounts With Made Up Date
21 June 1979
AAAnnual Accounts
Accounts With Made Up Date
21 June 1978
AAAnnual Accounts
Accounts With Made Up Date
17 May 1977
AAAnnual Accounts
Accounts With Made Up Date
23 May 1976
AAAnnual Accounts
Accounts With Made Up Date
18 May 1975
AAAnnual Accounts
Accounts With Made Up Date
17 May 1975
AAAnnual Accounts
Incorporation Company
2 January 1930
NEWINCIncorporation
Miscellaneous
2 January 1930
MISCMISC