Background WavePink WaveYellow Wave

GAMING INTERNATIONAL LIMITED (00263234)

GAMING INTERNATIONAL LIMITED (00263234) is an active UK company. incorporated on 4 March 1932. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. GAMING INTERNATIONAL LIMITED has been registered for 94 years. Current directors include OSBORNE, Clarke Anthony, OSBORNE, Susan Elizabeth.

Company Number
00263234
Status
active
Type
ltd
Incorporated
4 March 1932
Age
94 years
Address
Abbey Stadium, Swindon, SN25 4DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OSBORNE, Clarke Anthony, OSBORNE, Susan Elizabeth
SIC Codes
68100, 70100, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMING INTERNATIONAL LIMITED

GAMING INTERNATIONAL LIMITED is an active company incorporated on 4 March 1932 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. GAMING INTERNATIONAL LIMITED was registered 94 years ago.(SIC: 68100, 70100, 93110)

Status

active

Active since 94 years ago

Company No

00263234

LTD Company

Age

94 Years

Incorporated 4 March 1932

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

GAMING INTERNATIONAL PLC
From: 6 September 2001To: 29 October 2004
BS GROUP PLC
From: 8 September 1994To: 6 September 2001
BRISTOL SCOTTS PLC
From: 1 January 1992To: 8 September 1994
BS GROUP PUBLIC LIMITED COMPANY
From: 13 September 1988To: 1 January 1992
BRISTOL STADIUM PUBLIC LIMITED COMPANY
From: 4 March 1932To: 13 September 1988
Contact
Address

Abbey Stadium Lady Lane Blunsdon Swindon, SN25 4DN,

Timeline

15 key events • 1932 - 2025

Funding Officers Ownership
Company Founded
Mar 32
Director Left
Sept 12
Director Left
Jun 13
Director Joined
Jan 14
Director Joined
Sept 18
Director Left
Apr 19
Director Joined
May 19
Director Left
Aug 19
Director Left
Jun 21
Director Joined
Oct 21
Loan Secured
Oct 22
Director Left
Mar 24
Loan Secured
May 24
Director Left
Feb 25
Capital Update
Aug 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

OSBORNE, Clarke Anthony

Active
Chalfont Lodge, BristolBS39 4DB
Born July 1952
Director
Appointed N/A

OSBORNE, Susan Elizabeth

Active
Pensford, BristolBS39 4DB
Born November 1959
Director
Appointed 29 Oct 2021

BLAND, Geoffrey Charles

Resigned
1 Hollowmead, BristolBS49 4LF
Secretary
Appointed 21 May 1993
Resigned 07 Apr 1997

FOKES, Brian Ronald

Resigned
34 Rowan Way, BrightonBN2 7FP
Secretary
Appointed N/A
Resigned 10 May 1993

GARDNER, Norman Arthur

Resigned
210a Stroud Road, GloucesterGL1 5LA
Secretary
Appointed 20 Aug 1997
Resigned 19 Apr 1999

HAYWARD, Stephen Peter

Resigned
Meadow End, Wotton Under EdgeGL12 7RA
Secretary
Appointed 27 Apr 1999
Resigned 01 Jun 2021

BLAND, Geoffrey Charles

Resigned
1 Hollowmead, BristolBS49 4LF
Born February 1939
Director
Appointed N/A
Resigned 07 Apr 1997

BRARYPAUL, Phanuthep

Resigned
Abbey Stadium, SwindonSN25 4DN
Born September 1977
Director
Appointed 15 May 2019
Resigned 12 Aug 2019

BRARYPAUL, Phanuthep

Resigned
Abbey Stadium, SwindonSN25 4DN
Born September 1977
Director
Appointed 21 Sept 2018
Resigned 11 Jan 2019

BURLETSON, Bryan Richard

Resigned
Farmhouse, Henley On ThamesRG9 3HP
Born June 1941
Director
Appointed 04 Nov 1994
Resigned 06 Jun 1996

CATTO, Peter Michael Ian

Resigned
14 Hyde Park Gardens, LondonW2 2LU
Born August 1942
Director
Appointed 25 Nov 1999
Resigned 07 Mar 2003

CHNG, Hee Kok

Resigned
2 Coronation Road West, 269 237
Born September 1948
Director
Appointed 21 Jun 1996
Resigned 29 May 1997

COCKHILL, Gordon William

Resigned
7 Hill View, BristolBS9 4QD
Born May 1953
Director
Appointed 17 Mar 2006
Resigned 21 Sept 2012

DONG HO, Suh

Resigned
29-6 2-Chome Nakano, Makano-KuFOREIGN
Born September 1945
Director
Appointed 12 Feb 2001
Resigned 01 Nov 2004

EDWARDS, George Albert

Resigned
Gronant Road, PrestatynLL19 9DS
Born November 1962
Director
Appointed 18 Dec 2013
Resigned 20 Feb 2024

GARDNER, Norman Arthur

Resigned
210a Stroud Road, GloucesterGL1 5LA
Born May 1949
Director
Appointed 20 Aug 1997
Resigned 19 Apr 1999

GLASS, William Alexander

Resigned
Abbey Stadium, BlunsdonSN25 4DN
Born December 1953
Director
Appointed 17 Mar 2006
Resigned 17 Feb 2025

GOH, Chwee-Cheng Jessie, Madam

Resigned
2 Cactus Drive 01-01, SingaporeFOREIGN
Born June 1954
Director
Appointed 19 Aug 1996
Resigned 29 May 1997

HAINES, Michael William

Resigned
Old Walls Green Door, Milford On SeaSO41 0RG
Born April 1930
Director
Appointed 13 Aug 1998
Resigned 19 Apr 2000

HAYWARD, Stephen Peter

Resigned
Meadow End, Wotton Under EdgeGL12 7RA
Born January 1956
Director
Appointed 18 May 2000
Resigned 01 Jun 2021

HUCK, Meinhard

Resigned
The Glen Callow Hill, Virginia WaterGU25 4LQ
Born January 1950
Director
Appointed 27 Mar 1996
Resigned 20 Jun 1996

JAMES, Geoffrey John

Resigned
Stratton Grange Stratton, CirencesterGL7 2LR
Born March 1936
Director
Appointed 13 Jan 1995
Resigned 31 Dec 1996

JUMABHOY, Iqbal

Resigned
No 16, SingaporeFOREIGN
Born August 1957
Director
Appointed 04 Nov 1994
Resigned 20 Jun 1996

JUMABHOY, Rafiq

Resigned
7 Brizay Park, Singapore
Born May 1951
Director
Appointed 04 Nov 1994
Resigned 15 Jun 1998

KERMAN, Anthony David

Resigned
5 Saint Jamess Square, LondonSW1Y 4JU
Born October 1945
Director
Appointed N/A
Resigned 04 Nov 1994

KERMAN, Isidore

Resigned
11 Mansfield Street, LondonW1M 0AH
Born March 1905
Director
Appointed N/A
Resigned 04 Nov 1994

KERMAN, Nicholas

Resigned
25 Eaton Mews South, LondonSW1W 9HR
Born February 1944
Director
Appointed N/A
Resigned 04 Nov 1994

LEE, Robert Osborne

Resigned
Nishi-Azabu 3-23-5, TokyoFOREIGN
Born November 1949
Director
Appointed 12 Feb 2001
Resigned 06 Sept 2004

LOO, Heng Shuen

Resigned
8 Park Vale, Singapore288568
Born March 1944
Director
Appointed 24 Jun 1998
Resigned 30 Sept 1999

NEWMAN, John Richard

Resigned
28 Combe Park, BathBA1 3NR
Born May 1949
Director
Appointed 19 Jul 1999
Resigned 12 Feb 2001

PARR, Graham Thomas

Resigned
Goodheys Farm, PrestonPR3 2TL
Born January 1950
Director
Appointed 17 Mar 2006
Resigned 06 Jun 2013

PARR, Graham Thomas

Resigned
El Porton, Estopone
Born January 1950
Director
Appointed 17 Mar 2003
Resigned 01 Oct 2004

PEARCE, Malcolm Victor Lawrence

Resigned
Lady Farm, BristolBS39 4NN
Born July 1938
Director
Appointed 19 Jul 1999
Resigned 18 May 2000

RANKIN, Ian Niall

Resigned
Rankin House, LondonW9 2DA
Born December 1932
Director
Appointed 20 Dec 1993
Resigned 12 Feb 2001

SARIM, Ramesh Chander

Resigned
Westwood Apt 06-17, Singapore1024
Born August 1936
Director
Appointed 04 Jul 1995
Resigned 02 May 1996

Persons with significant control

1

Lady Lane, SwindonSN25 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

294

Accounts With Accounts Type Unaudited Abridged
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 August 2025
SH19Statement of Capital
Resolution
5 August 2025
RESOLUTIONSResolutions
Legacy
27 June 2025
SH20SH20
Legacy
27 June 2025
CAP-SSCAP-SS
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Made Up Date
16 July 2013
AAAnnual Accounts
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Made Up Date
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Legacy
20 August 2011
MG01MG01
Accounts With Made Up Date
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Made Up Date
23 July 2010
AAAnnual Accounts
Accounts With Made Up Date
20 September 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Memorandum Articles
24 October 2008
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
25 September 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Legacy
10 September 2008
288cChange of Particulars
Legacy
21 September 2007
363aAnnual Return
Accounts With Made Up Date
17 June 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Accounts With Made Up Date
23 June 2006
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Resolution
3 January 2006
RESOLUTIONSResolutions
Resolution
3 January 2006
RESOLUTIONSResolutions
Resolution
3 January 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
11 October 2005
AAAnnual Accounts
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Miscellaneous
7 January 2005
MISCMISC
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
15 December 2004
155(6)a155(6)a
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
1 November 2004
CERT10CERT10
Resolution
1 November 2004
RESOLUTIONSResolutions
Re Registration Memorandum Articles
29 October 2004
MARMAR
Legacy
29 October 2004
5353
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
403aParticulars of Charge Subject to s859A
Legacy
24 September 2004
403aParticulars of Charge Subject to s859A
Legacy
24 September 2004
403aParticulars of Charge Subject to s859A
Legacy
24 September 2004
403aParticulars of Charge Subject to s859A
Legacy
24 September 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
23 September 2004
AUDAUD
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
27 May 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 June 2003
AAAnnual Accounts
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 August 2002
AAAnnual Accounts
Legacy
15 August 2002
395Particulars of Mortgage or Charge
Legacy
8 July 2002
395Particulars of Mortgage or Charge
Resolution
29 June 2002
RESOLUTIONSResolutions
Legacy
9 October 2001
363sAnnual Return (shuttle)
Memorandum Articles
27 September 2001
MEM/ARTSMEM/ARTS
Legacy
27 September 2001
122122
Certificate Change Of Name Company
6 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
4 July 2001
AAAnnual Accounts
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Statement Of Affairs
1 March 2001
SASA
Legacy
1 March 2001
88(2)R88(2)R
Legacy
1 March 2001
88(2)R88(2)R
Legacy
21 February 2001
123Notice of Increase in Nominal Capital
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Resolution
21 February 2001
RESOLUTIONSResolutions
Resolution
21 February 2001
RESOLUTIONSResolutions
Resolution
21 February 2001
RESOLUTIONSResolutions
Resolution
21 February 2001
RESOLUTIONSResolutions
Resolution
21 February 2001
RESOLUTIONSResolutions
Memorandum Articles
21 February 2001
MEM/ARTSMEM/ARTS
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
30 January 2001
PROSPPROSP
Legacy
17 January 2001
403aParticulars of Charge Subject to s859A
Legacy
17 January 2001
403aParticulars of Charge Subject to s859A
Legacy
17 January 2001
403aParticulars of Charge Subject to s859A
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 June 2000
AAAnnual Accounts
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
353a353a
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
11 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 August 1999
AAAnnual Accounts
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
287Change of Registered Office
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288cChange of Particulars
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
26 June 1998
AAAnnual Accounts
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
353a353a
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 December 1997
AAAnnual Accounts
Legacy
7 November 1997
288cChange of Particulars
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Resolution
19 June 1997
RESOLUTIONSResolutions
Resolution
19 June 1997
RESOLUTIONSResolutions
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
287Change of Registered Office
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
9 November 1996
403aParticulars of Charge Subject to s859A
Legacy
9 November 1996
403aParticulars of Charge Subject to s859A
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
28 August 1996
288288
Legacy
17 July 1996
288288
Accounts With Accounts Type Full Group
6 July 1996
AAAnnual Accounts
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
27 June 1996
288288
Memorandum Articles
18 June 1996
MEM/ARTSMEM/ARTS
Resolution
18 June 1996
RESOLUTIONSResolutions
Legacy
17 June 1996
288288
Auditors Resignation Company
2 June 1996
AUDAUD
Legacy
30 May 1996
288288
Legacy
28 May 1996
288288
Legacy
10 January 1996
88(2)R88(2)R
Legacy
2 January 1996
88(2)R88(2)R
Resolution
6 December 1995
RESOLUTIONSResolutions
Resolution
6 December 1995
RESOLUTIONSResolutions
Resolution
6 December 1995
RESOLUTIONSResolutions
Resolution
6 December 1995
RESOLUTIONSResolutions
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
6 September 1995
288288
Legacy
16 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 June 1995
AAAnnual Accounts
Legacy
3 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Statement Of Affairs
25 November 1994
SASA
Legacy
25 November 1994
88(2)O88(2)O
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
16 September 1994
88(2)P88(2)P
Memorandum Articles
12 September 1994
MEM/ARTSMEM/ARTS
Resolution
12 September 1994
RESOLUTIONSResolutions
Resolution
12 September 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 1994
122122
Legacy
3 July 1994
122122
Accounts With Accounts Type Full Group
1 July 1994
AAAnnual Accounts
Legacy
15 March 1994
288288
Legacy
3 March 1994
288288
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 1993
AAAnnual Accounts
Legacy
7 June 1993
288288
Legacy
5 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 September 1992
AAAnnual Accounts
Legacy
14 August 1992
122122
Legacy
16 January 1992
395Particulars of Mortgage or Charge
Legacy
16 January 1992
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 December 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 December 1991
RESOLUTIONSResolutions
Resolution
19 December 1991
RESOLUTIONSResolutions
Resolution
19 December 1991
RESOLUTIONSResolutions
Legacy
11 November 1991
88(3)88(3)
Legacy
11 November 1991
88(2)O88(2)O
Legacy
30 October 1991
123Notice of Increase in Nominal Capital
Resolution
30 October 1991
RESOLUTIONSResolutions
Legacy
30 October 1991
88(2)P88(2)P
Legacy
7 October 1991
363b363b
Resolution
23 September 1991
RESOLUTIONSResolutions
Resolution
23 September 1991
RESOLUTIONSResolutions
Resolution
23 September 1991
RESOLUTIONSResolutions
Memorandum Articles
19 September 1991
MEM/ARTSMEM/ARTS
Resolution
19 September 1991
RESOLUTIONSResolutions
Resolution
19 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 September 1991
AAAnnual Accounts
Legacy
13 August 1991
288288
Legacy
3 June 1991
395Particulars of Mortgage or Charge
Legacy
3 June 1991
395Particulars of Mortgage or Charge
Legacy
7 April 1991
288288
Legacy
17 March 1991
288288
Legacy
14 November 1990
PROSPPROSP
Memorandum Articles
1 November 1990
MEM/ARTSMEM/ARTS
Resolution
1 November 1990
RESOLUTIONSResolutions
Legacy
2 October 1990
363363
Accounts With Accounts Type Full Group
25 September 1990
AAAnnual Accounts
Legacy
13 November 1989
PUC3OPUC3O
Statement Of Affairs
13 November 1989
SASA
Legacy
13 November 1989
PUC3OPUC3O
Accounts With Accounts Type Full Group
20 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Legacy
31 May 1989
PUC 3PUC 3
Memorandum Articles
18 April 1989
MEM/ARTSMEM/ARTS
Resolution
18 April 1989
RESOLUTIONSResolutions
Resolution
18 April 1989
RESOLUTIONSResolutions
Legacy
3 November 1988
363363
Legacy
25 October 1988
288288
Accounts With Made Up Date
26 September 1988
AAAnnual Accounts
Memorandum Articles
19 September 1988
MEM/ARTSMEM/ARTS
Resolution
19 September 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 September 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
25 January 1988
AAAnnual Accounts
Legacy
9 November 1987
PUC 3PUC 3
Legacy
4 September 1987
363363
Legacy
14 May 1987
353a353a
Accounts With Accounts Type Group
21 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
395Particulars of Mortgage or Charge
Legacy
15 December 1986
363363
Certificate Change Of Name Company
27 April 1956
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 1932
NEWINCIncorporation
Miscellaneous
4 March 1932
MISCMISC