Background WavePink WaveYellow Wave

GE MEDICAL SYSTEMS LIMITED (00252567)

GE MEDICAL SYSTEMS LIMITED (00252567) is an active UK company. incorporated on 8 December 1930. with registered office in Chalfont St. Giles. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. GE MEDICAL SYSTEMS LIMITED has been registered for 95 years. Current directors include JAMES, Dylan Owen, JESSERNIGG, Max, JONES, Katherine Ann and 2 others.

Company Number
00252567
Status
active
Type
ltd
Incorporated
8 December 1930
Age
95 years
Address
Pollards Wood, Chalfont St. Giles, HP8 4SP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
JAMES, Dylan Owen, JESSERNIGG, Max, JONES, Katherine Ann, MCGUIRE, Simon James, PAESANO, Biagio
SIC Codes
46900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GE MEDICAL SYSTEMS LIMITED

GE MEDICAL SYSTEMS LIMITED is an active company incorporated on 8 December 1930 with the registered office located in Chalfont St. Giles. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. GE MEDICAL SYSTEMS LIMITED was registered 95 years ago.(SIC: 46900, 96090)

Status

active

Active since 95 years ago

Company No

00252567

LTD Company

Age

95 Years

Incorporated 8 December 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 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

I.G.E. MEDICAL SYSTEMS LIMITED
From: 15 December 1983To: 6 April 2001
INTERNATIONAL GENERAL ELECTRIC COMPANY OF NEW YORK LIMITED
From: 8 December 1930To: 15 December 1983
Contact
Address

Pollards Wood Nightingales Lane Chalfont St. Giles, HP8 4SP,

Previous Addresses

Amersham Place Little Chalfont Buckinghamshire HP7 9NA United Kingdom
From: 1 June 2018To: 30 September 2019
Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP
From: 8 September 2014To: 1 June 2018
71 Great North Road Hatfield AL9 5EN
From: 29 January 2010To: 8 September 2014
, 352 Buckingham Avenue, Slough, Berkshire, SL1 4ER
From: 8 December 1930To: 29 January 2010
Timeline

45 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Mar 11
Funding Round
Apr 11
Director Left
Aug 11
Director Joined
Jul 12
Director Left
Jul 12
Capital Update
Nov 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Sept 13
Funding Round
Jan 14
Director Left
Jun 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Sept 15
Director Left
Jul 16
Director Joined
Jul 16
Capital Update
Sept 16
Funding Round
Jan 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Capital Update
Feb 19
Director Left
Feb 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Capital Update
May 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
7
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

JAMES, Dylan Owen

Active
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born November 1973
Director
Appointed 08 Jun 2023

JESSERNIGG, Max

Active
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born November 1974
Director
Appointed 29 Aug 2024

JONES, Katherine Ann

Active
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born October 1976
Director
Appointed 08 Jun 2023

MCGUIRE, Simon James

Active
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born December 1964
Director
Appointed 03 Feb 2020

PAESANO, Biagio

Active
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born July 1976
Director
Appointed 29 Aug 2024

BANE, Simon Robert

Resigned
Nightingales Lane, Chalfont St GilesHP8 4SP
Secretary
Appointed 17 Jun 2008
Resigned 10 Jan 2012

HAYWARD, Stephen Paul

Resigned
63-65 Marylebone Lane, LondonW1M 5GB
Secretary
Appointed N/A
Resigned 17 Jun 2008

HICKEY, Catherine Mary Bernadette

Resigned
Great North Road, HatfieldAL9 5EN
Secretary
Appointed 10 Jan 2012
Resigned 25 Jun 2013

BANE, Simon Robert

Resigned
Nightingales Lane, Chalfont St GilesHP8 4SP
Born October 1971
Director
Appointed 26 Feb 2009
Resigned 13 Dec 2012

BEASTALL, Jane Alison

Resigned
Nightingales Lane, Chalfont St GilesHP8 4SP
Born September 1971
Director
Appointed 19 Jun 2018
Resigned 31 Aug 2024

BLIGHT, Karl Gregory William

Resigned
Little ChalfontHP7 9NA
Born February 1963
Director
Appointed 15 Jan 2013
Resigned 05 Jun 2019

BLIGHT, Karl Gregory William

Resigned
Coolidge House, SloughSL1 4ER
Born February 1963
Director
Appointed 01 Jan 2005
Resigned 25 Mar 2011

BORGNE, Ulrich Guy Marcel

Resigned
Great North Road, HatfieldAL9 5EN
Born September 1972
Director
Appointed 11 Jun 2010
Resigned 09 Aug 2011

FEARNHEAD, Simon Whitney

Resigned
51 Ferry Road, LondonSW13 9PP
Born May 1970
Director
Appointed 13 Jul 2001
Resigned 13 Jan 2004

FENTON, Jeffrey James

Resigned
Waterwynch, AmershamHP6 5JF
Born March 1957
Director
Appointed N/A
Resigned 10 Nov 1993

FITT, Bettina Tudor

Resigned
Great North Road, HatfieldAL9 5EN
Born September 1962
Director
Appointed 26 Feb 2009
Resigned 03 Jan 2013

GOETZ, Christian

Resigned
Pollards Wood, Chalfont St GilesHP8 4SP
Born April 1977
Director
Appointed 01 Aug 2007
Resigned 22 Aug 2008

HASZCZYN, Donald Stephen

Resigned
22 Grasmere Road, LightwaterGU18 5TG
Born February 1967
Director
Appointed 16 Jan 2001
Resigned 13 Jul 2001

HAUTBOUT, Richard Serge

Resigned
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born September 1964
Director
Appointed 03 Feb 2020
Resigned 08 Jun 2023

HOLDERBAUM, Kirsten

Resigned
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born February 1975
Director
Appointed 25 Jun 2013
Resigned 30 Jun 2014

JACKSON, Christopher Thomas

Resigned
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born March 1988
Director
Appointed 03 Feb 2020
Resigned 08 Jun 2023

JUX, Keith

Resigned
Arcola Cottage Pyrford Road, PyrfordGU22 8UP
Born March 1958
Director
Appointed N/A
Resigned 27 Apr 1999

KAROL, Rajat

Resigned
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born October 1979
Director
Appointed 25 Jun 2012
Resigned 30 Nov 2014

LOUGHRAN, Brendan

Resigned
Little ChalfontHP7 9NA
Born March 1971
Director
Appointed 08 Jul 2019
Resigned 03 Feb 2020

MAKELA, Jan

Resigned
Caithness Road, LondonW14 0JA
Born December 1968
Director
Appointed 26 Feb 2009
Resigned 11 Jun 2010

MASON, Nigel Chadwick

Resigned
Nightingales Lane, Chalfont St. GilesHP8 4SP
Born August 1961
Director
Appointed 01 Sept 1998
Resigned 28 Aug 2015

MILLIGAN, Allan Paul

Resigned
Nightingales Lane, Chalfont St GilesHP8 4SP
Born July 1956
Director
Appointed 16 Feb 2010
Resigned 15 Jul 2016

NAJAR, Jean-Claude

Resigned
133 Rue Du Ranelagh, France
Born August 1952
Director
Appointed 18 Jun 1993
Resigned 31 Mar 2000

O'NEILL, Kevin

Resigned
352 Buckingham Avenue, SloughSL1 4ER
Born December 1968
Director
Appointed 12 Jan 2004
Resigned 31 Jul 2007

PERRY, Trevor

Resigned
Buckingham Avenue, SloughSL1 4ER
Born December 1950
Director
Appointed N/A
Resigned 31 Dec 2008

SIMONS, David John

Resigned
Homelands 8 Peddars Lane, Leighton BuzzardLU7 9JD
Born February 1946
Director
Appointed N/A
Resigned 30 Jun 2001

SVED, Gergely

Resigned
Great North Road, HatfieldAL9 5EN
Born November 1973
Director
Appointed 11 Jun 2010
Resigned 25 Jun 2012

TRIVETT, Alastair Thomas Hunter

Resigned
352 Buckingham Avenue, SloughSL1 4ER
Born March 1958
Director
Appointed 20 Nov 2001
Resigned 28 Oct 2005

WALSH, Anna Lena

Resigned
Little ChalfontHP7 9NA
Born October 1976
Director
Appointed 08 Jul 2019
Resigned 03 Feb 2020

WALSH, Anna Lena

Resigned
Little ChalfontHP7 9NA
Born October 1976
Director
Appointed 19 Nov 2014
Resigned 15 Jun 2018

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

263

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 May 2022
SH19Statement of Capital
Legacy
27 May 2022
SH20SH20
Legacy
27 May 2022
CAP-SSCAP-SS
Resolution
27 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Legacy
6 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 February 2019
SH19Statement of Capital
Legacy
6 February 2019
CAP-SSCAP-SS
Resolution
6 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2018
PSC09Update to PSC Statements
Resolution
25 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Resolution
9 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Legacy
28 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2016
SH19Statement of Capital
Legacy
28 September 2016
CAP-SSCAP-SS
Resolution
28 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Statement Of Companys Objects
18 May 2015
CC04CC04
Move Registers To Sail Company With New Address
24 March 2015
AD03Change of Location of Company Records
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
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2014
AR01AR01
Change Person Director Company With Change Date
9 November 2014
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
9 November 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Miscellaneous
3 December 2013
MISCMISC
Miscellaneous
26 November 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Move Registers To Sail Company
21 November 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
27 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 January 2013
AP01Appointment of Director
Termination Director Company With Name
1 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Sail Address Company
19 December 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Legacy
23 November 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 November 2012
SH19Statement of Capital
Legacy
23 November 2012
CAP-SSCAP-SS
Resolution
23 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Resolution
11 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288cChange of Particulars
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Legacy
10 July 2006
288cChange of Particulars
Legacy
10 July 2006
288cChange of Particulars
Legacy
7 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
27 October 2004
244244
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
288cChange of Particulars
Legacy
30 September 2003
288cChange of Particulars
Legacy
12 September 2003
244244
Accounts With Accounts Type Full
28 April 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
244244
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
2 January 2002
288bResignation of Director or Secretary
Resolution
13 December 2001
RESOLUTIONSResolutions
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
244244
Memorandum Articles
26 July 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
15 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
24 January 1997
AUDAUD
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
25 July 1994
288288
Legacy
12 December 1993
363sAnnual Return (shuttle)
Legacy
28 November 1993
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
23 June 1993
288288
Legacy
18 March 1993
363b363b
Legacy
2 February 1993
288288
Legacy
2 February 1993
288288
Legacy
2 February 1993
288288
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Legacy
8 May 1992
88(2)R88(2)R
Memorandum Articles
6 May 1992
MEM/ARTSMEM/ARTS
Legacy
5 May 1992
88(3)88(3)
Legacy
5 May 1992
88(2)O88(2)O
Legacy
26 April 1992
123Notice of Increase in Nominal Capital
Resolution
26 April 1992
RESOLUTIONSResolutions
Resolution
26 April 1992
RESOLUTIONSResolutions
Resolution
26 April 1992
RESOLUTIONSResolutions
Resolution
26 April 1992
RESOLUTIONSResolutions
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
6 January 1992
363aAnnual Return
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
28 October 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
13 August 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Memorandum Articles
23 April 1991
MEM/ARTSMEM/ARTS
Legacy
17 April 1991
363aAnnual Return
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Legacy
22 December 1989
363363
Legacy
23 November 1989
288288
Legacy
23 November 1989
288288
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
7 August 1989
288288
Legacy
13 June 1989
288288
Legacy
27 April 1989
PUC 2PUC 2
Resolution
27 April 1989
RESOLUTIONSResolutions
Resolution
27 April 1989
RESOLUTIONSResolutions
Resolution
27 April 1989
RESOLUTIONSResolutions
Legacy
27 April 1989
123Notice of Increase in Nominal Capital
Legacy
24 April 1989
287Change of Registered Office
Legacy
24 April 1989
288288
Legacy
12 April 1989
363363
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
19 April 1988
288288
Legacy
19 April 1988
288288
Legacy
30 March 1988
288288
Legacy
30 March 1988
288288
Legacy
22 March 1988
288288
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Legacy
22 March 1988
363363
Legacy
3 June 1987
363363
Accounts With Accounts Type Full
23 April 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
15 December 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 December 1930
MISCMISC