Background WavePink WaveYellow Wave

INTERSERVE HOLDINGS LIMITED (00252221)

INTERSERVE HOLDINGS LIMITED (00252221) is a liquidation UK company. incorporated on 24 November 1930. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INTERSERVE HOLDINGS LIMITED has been registered for 95 years. Current directors include CROOK, David Charles, MORRIS, Mark Nicholas.

Company Number
00252221
Status
liquidation
Type
ltd
Incorporated
24 November 1930
Age
95 years
Address
Pricewatershousecoopersllp, Birmingham, B3 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CROOK, David Charles, MORRIS, Mark Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERSERVE HOLDINGS LIMITED

INTERSERVE HOLDINGS LIMITED is an liquidation company incorporated on 24 November 1930 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INTERSERVE HOLDINGS LIMITED was registered 95 years ago.(SIC: 64209)

Status

liquidation

Active since 95 years ago

Company No

00252221

LTD Company

Age

95 Years

Incorporated 24 November 1930

Size

N/A

Accounts

ARD: 26/6

Overdue

2 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 20 June 2023 (2 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Full Accounts

Next Due

Due by 20 September 2023
Period: 1 January 2021 - 26 June 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 17 September 2022 (3 years ago)
Submitted on 27 September 2022 (3 years ago)

Next Due

Due by 1 October 2023
For period ending 17 September 2023

Previous Company Names

INTERSERVE HOLDINGS PLC
From: 16 July 2001To: 16 November 2006
INTERSERVE INVESTMENTS PLC
From: 7 March 2001To: 16 July 2001
TILBURY DOUGLAS INVESTMENTS PLC
From: 8 June 1995To: 7 March 2001
ROBERT M DOUGLAS HOLDINGS P L C
From: 24 November 1930To: 8 June 1995
Contact
Address

Pricewatershousecoopersllp One Chamberlain Square Birmingham, B3 3AX,

Previous Addresses

Capital Tower 91 Waterloo Road London SE1 8RT England
From: 12 October 2021To: 30 October 2023
Brickyard Road, Aldridge Walsall West Midlands WS9 8BW England
From: 11 March 2020To: 12 October 2021
, Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
From: 24 November 1930To: 11 March 2020
Timeline

55 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Apr 12
Director Joined
Jun 17
Director Left
Aug 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Jan 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
May 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Mar 22
Director Left
Jun 22
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

CROOK, David Charles

Active
Waterloo Road, LondonSE1 8RT
Born May 1968
Director
Appointed 29 Sept 2021

MORRIS, Mark Nicholas

Active
Ruscombe Park, Twyford, ReadingRG10 9JU
Born December 1963
Director
Appointed 01 Jan 2020

BRADBURY, Trevor

Resigned
Interserve House, ReadingRG10 9JU
Secretary
Appointed 19 Oct 1998
Resigned 22 Dec 2017

BUSH, Daniel

Resigned
Interserve House, ReadingRG10 9JU
Secretary
Appointed 22 Dec 2017
Resigned 28 Aug 2018

MCDONALD, Andrew John

Resigned
Interserve House, ReadingRG10 9JU
Secretary
Appointed 28 Aug 2018
Resigned 15 Nov 2019

RICHARDSON, Lyn

Resigned
46 Strawberry Fields, TadleyRG26 5QF
Secretary
Appointed 12 Dec 1991
Resigned 19 Oct 1998

SANKSON, James Alan

Resigned
Woodside Newcastle Road, Market DraytonTF9 4PH
Secretary
Appointed N/A
Resigned 12 Dec 1991

BARCROFT, William Arnold

Resigned
Waverley Haslingden Road, RossendaleBB4 6QX
Born February 1928
Director
Appointed N/A
Resigned 28 Oct 1991

BOTTJER, Michael Colin

Resigned
Larchlands, SunninghillSL5 0AP
Born May 1940
Director
Appointed 23 Oct 1991
Resigned 30 Sept 2003

BRADBURY, Trevor

Resigned
Interserve House, ReadingRG10 9JU
Born November 1957
Director
Appointed 15 Oct 2010
Resigned 22 Dec 2017

BUSH, Daniel

Resigned
Interserve House, ReadingRG10 9JU
Born May 1966
Director
Appointed 06 Jun 2017
Resigned 28 Aug 2018

DOUGLAS, John Robert Tomkys

Resigned
12 Digby Road, Sutton ColdfieldB73 6HG
Born July 1930
Director
Appointed N/A
Resigned 08 Nov 1991

FELL, James Thomas

Resigned
Interserve House, ReadingRG10 9JU
Born August 1973
Director
Appointed 22 Dec 2017
Resigned 31 Aug 2018

GREEN, Harold Ernest

Resigned
24 Silver Birch Coppice, Sutton ColdfieldB74 4NA
Born July 1930
Director
Appointed N/A
Resigned 11 Jan 1993

HANNA, Kenneth George

Resigned
91 Waterloo Road, LondonSE1 8RT
Born April 1953
Director
Appointed 02 Sept 2019
Resigned 30 Mar 2022

HANNAH, Allan Richardson

Resigned
3 Lowes Close, Henley On ThamesRG9 3NG
Born June 1949
Director
Appointed 10 Sept 1997
Resigned 10 Jun 2004

HAYES, Ian Michael

Resigned
Aldridge, WalsallWS9 8BW
Born October 1965
Director
Appointed 15 Nov 2019
Resigned 06 Oct 2021

JONES, Timothy Charles

Resigned
Interserve House, ReadingRG10 9JU
Born August 1963
Director
Appointed 30 Sept 2003
Resigned 15 Oct 2010

KEYS, David Chaloner

Resigned
Tower Hill House, DorkingRH4 2AP
Born February 1934
Director
Appointed N/A
Resigned 06 Dec 1991

LEE, Malcolm Stuart

Resigned
Orchard Gate, Ashley Hill Place, WargraveRG10 8NL
Born November 1946
Director
Appointed 23 Oct 1991
Resigned 30 Sept 2003

LEES, James Cooper

Resigned
Hillfield 4 Wentworth Road, Sutton ColdfieldB74 2SG
Born June 1926
Director
Appointed N/A
Resigned 05 Nov 1991

MCDONALD, Andrew John

Resigned
Interserve House, ReadingRG10 9JU
Born January 1974
Director
Appointed 30 Jul 2018
Resigned 15 Nov 2019

MORGAN, Barry Clive

Resigned
Stoneyford Farm, Burton On TrentDE13 8BW
Born September 1941
Director
Appointed N/A
Resigned 13 May 1993

PAINE, Robert Arthur

Resigned
Beechfield Yealand Conyers, LancashireLA5 9SG
Born November 1935
Director
Appointed N/A
Resigned 28 Feb 1992

RINGROSE, Adrian Michael

Resigned
Interserve House, ReadingRG10 9JU
Born April 1967
Director
Appointed 30 Sept 2003
Resigned 31 Aug 2017

SANKSON, James Alan

Resigned
Woodside Newcastle Road, Market DraytonTF9 4PH
Born January 1947
Director
Appointed N/A
Resigned 17 Dec 1991

SMYTHE, Anthony Kenneth

Resigned
Interserve House, ReadingRG10 9JU
Born January 1965
Director
Appointed 22 Dec 2017
Resigned 15 Mar 2019

TEMPLAR-COATES, Oliver Trevor Marwood

Resigned
Aldridge, WalsallWS9 8BW
Born May 1979
Director
Appointed 15 Nov 2019
Resigned 06 Oct 2021

VYSE, John Henry

Resigned
Interserve House, ReadingRG10 9JU
Born April 1948
Director
Appointed 17 Mar 2005
Resigned 03 Apr 2012

WENTZELL, Graham John

Resigned
1 Tithe Court, WokinghamRG40 1DS
Born June 1943
Director
Appointed 10 Sept 1997
Resigned 30 Jun 2002

WHITE, Debra Jayne

Resigned
Interserve House, ReadingRG10 9JU
Born May 1962
Director
Appointed 15 Mar 2019
Resigned 31 Dec 2019

WILDBLOOD, Edward Stephen

Resigned
25 Watling Street, LondonEC4M 9BR
Born February 1966
Director
Appointed 15 Mar 2019
Resigned 17 Jun 2022

Persons with significant control

1

Ruscombe Park, ReadingRG10 9JU

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

268

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 November 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 November 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
3 October 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
3 October 2023
600600
Resolution
3 October 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 March 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 June 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
23 July 2018
MR02Statement that Part/All of Property Released
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Memorandum Articles
14 August 2014
MEM/ARTSMEM/ARTS
Resolution
14 August 2014
RESOLUTIONSResolutions
Memorandum Articles
30 July 2014
MEM/ARTSMEM/ARTS
Auditors Resignation Company
9 June 2014
AUDAUD
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Resolution
7 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
7 October 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Resolution
26 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
16 November 2006
CERT10CERT10
Legacy
16 November 2006
5353
Re Registration Memorandum Articles
16 November 2006
MARMAR
Resolution
16 November 2006
RESOLUTIONSResolutions
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
13 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Resolution
3 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Memorandum Articles
24 December 2002
MEM/ARTSMEM/ARTS
Resolution
24 December 2002
RESOLUTIONSResolutions
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2002
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 July 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
23 May 2001
190190
Legacy
23 May 2001
353353
Legacy
26 March 2001
287Change of Registered Office
Certificate Change Of Name Company
7 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 2000
363aAnnual Return
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
19 July 2000
288cChange of Particulars
Legacy
19 July 2000
288cChange of Particulars
Legacy
13 October 1999
363aAnnual Return
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
5 February 1999
288cChange of Particulars
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
363aAnnual Return
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
7 November 1997
363aAnnual Return
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
18 October 1996
363aAnnual Return
Legacy
22 July 1996
288288
Legacy
18 July 1996
288288
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
11 October 1995
363x363x
Certificate Change Of Name Company
8 June 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
363x363x
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
1 February 1994
288288
Legacy
22 October 1993
363x363x
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
3 June 1993
288288
Legacy
19 January 1993
288288
Legacy
17 January 1993
288288
Legacy
13 October 1992
363sAnnual Return (shuttle)
Resolution
3 August 1992
RESOLUTIONSResolutions
Memorandum Articles
16 July 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Resolution
25 June 1992
RESOLUTIONSResolutions
Legacy
23 March 1992
287Change of Registered Office
Legacy
2 March 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
11 December 1991
288288
Legacy
4 December 1991
88(2)R88(2)R
Legacy
4 December 1991
88(2)R88(2)R
Legacy
15 November 1991
88(2)R88(2)R
Legacy
15 November 1991
88(2)R88(2)R
Legacy
14 November 1991
88(2)R88(2)R
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
7 November 1991
288aAppointment of Director or Secretary
Legacy
7 November 1991
225(1)225(1)
Legacy
5 November 1991
88(2)R88(2)R
Legacy
1 November 1991
288288
Legacy
11 October 1991
363x363x
Accounts With Accounts Type Full Group
3 October 1991
AAAnnual Accounts
Legacy
30 September 1991
88(2)R88(2)R
Legacy
7 September 1991
88(2)R88(2)R
Legacy
27 July 1991
88(2)R88(2)R
Legacy
11 July 1991
88(2)R88(2)R
Legacy
24 June 1991
88(2)R88(2)R
Legacy
31 May 1991
288288
Legacy
28 April 1991
88(2)R88(2)R
Legacy
12 March 1991
88(2)R88(2)R
Legacy
24 January 1991
88(2)R88(2)R
Legacy
24 December 1990
88(2)R88(2)R
Legacy
16 October 1990
363363
Accounts With Accounts Type Full Group
5 October 1990
AAAnnual Accounts
Resolution
5 October 1990
RESOLUTIONSResolutions
Resolution
5 October 1990
RESOLUTIONSResolutions
Legacy
20 September 1990
88(2)R88(2)R
Legacy
15 August 1990
88(2)R88(2)R
Legacy
18 April 1990
88(2)R88(2)R
Legacy
6 March 1990
88(2)R88(2)R
Legacy
13 February 1990
288288
Accounts With Accounts Type Full Group
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
2 November 1989
88(2)R88(2)R
Legacy
27 October 1989
288288
Legacy
27 October 1989
288288
Legacy
16 October 1989
288288
Legacy
31 August 1989
88(2)R88(2)R
Legacy
8 August 1989
288288
Legacy
10 July 1989
88(2)R88(2)R
Legacy
13 June 1989
88(2)R88(2)R
Legacy
23 May 1989
88(2)R88(2)R
Legacy
19 May 1989
288288
Legacy
16 May 1989
288288
Legacy
21 April 1989
88(2)Return of Allotment of Shares
Legacy
4 April 1989
88(2)Return of Allotment of Shares
Legacy
24 February 1989
88(2)Return of Allotment of Shares
Legacy
18 February 1989
88(2)Return of Allotment of Shares
Legacy
27 January 1989
PUC 2PUC 2
Legacy
12 January 1989
PUC 2PUC 2
Legacy
12 January 1989
PUC 2PUC 2
Accounts With Accounts Type Full Group
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
10 May 1988
288288
Accounts With Accounts Type Full Group
9 December 1987
AAAnnual Accounts
Legacy
9 December 1987
363363
Legacy
22 September 1987
288288
Legacy
2 March 1987
363363
Accounts With Accounts Type Group
29 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
288288
Legacy
30 July 1986
288288
Legacy
30 April 1986
288288
Legacy
19 April 1986
288288
Accounts With Made Up Date
26 November 1985
AAAnnual Accounts
Accounts With Made Up Date
29 December 1983
AAAnnual Accounts
Accounts With Made Up Date
17 November 1982
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
15 February 1982
CERT5CERT5
Resolution
21 January 1982
RESOLUTIONSResolutions
Accounts With Made Up Date
20 April 1978
AAAnnual Accounts
Resolution
19 December 1977
RESOLUTIONSResolutions
Accounts With Made Up Date
30 May 1977
AAAnnual Accounts
Miscellaneous
24 November 1930
MISCMISC