Background WavePink WaveYellow Wave

SAFRAN SEATS GB LIMITED (00278391)

SAFRAN SEATS GB LIMITED (00278391) is an active UK company. incorporated on 31 July 1933. with registered office in Cwmbran. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. SAFRAN SEATS GB LIMITED has been registered for 92 years. Current directors include FOY, Victoria, HILL, Gemma Louise Eira, REES, Christopher John.

Company Number
00278391
Status
active
Type
ltd
Incorporated
31 July 1933
Age
92 years
Address
Kestrel House Lakeside, Cwmbran, NP44 3HQ
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
FOY, Victoria, HILL, Gemma Louise Eira, REES, Christopher John
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFRAN SEATS GB LIMITED

SAFRAN SEATS GB LIMITED is an active company incorporated on 31 July 1933 with the registered office located in Cwmbran. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. SAFRAN SEATS GB LIMITED was registered 92 years ago.(SIC: 30300)

Status

active

Active since 92 years ago

Company No

00278391

LTD Company

Age

92 Years

Incorporated 31 July 1933

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 21 July 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

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

ZODIAC SEATS UK LIMITED
From: 4 September 2012To: 3 December 2018
CONTOUR AEROSPACE LIMITED
From: 10 March 2011To: 4 September 2012
PREMIUM AIRCRAFT INTERIORS UK LIMITED
From: 20 December 2005To: 10 March 2011
BRITAX AIRCRAFT INTERIORS UK LIMITED
From: 27 October 2000To: 20 December 2005
BRITAX RUMBOLD LIMITED
From: 1 May 1996To: 27 October 2000
L. A. RUMBOLD LIMITED
From: 31 July 1933To: 1 May 1996
Contact
Address

Kestrel House Lakeside Llantarnam Industrial Park Cwmbran, NP44 3HQ,

Previous Addresses

, Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX
From: 31 July 1933To: 3 April 2012
Timeline

46 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
Aug 12
Director Left
Dec 14
Director Joined
Nov 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Feb 20
Director Left
Nov 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Mar 25
Funding Round
Oct 25
Capital Update
Oct 25
2
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 06 Dec 2013

FOY, Victoria

Active
Lakeside, CwmbranNP44 3HQ
Born May 1970
Director
Appointed 02 Oct 2019

HILL, Gemma Louise Eira

Active
Lakeside, CwmbranNP44 3HQ
Born June 1981
Director
Appointed 04 Jul 2024

REES, Christopher John

Active
Lakeside, CwmbranNP44 3HQ
Born January 1976
Director
Appointed 20 Jan 2025

HODGKINSON, Maureen

Resigned
Watchmoor Point, CamberleyGU15 3EX
Secretary
Appointed 30 Jun 2011
Resigned 18 Jan 2012

TAYLOR, Philip Ivor

Resigned
Watchmoor Point, CamberleyGU15 3EX
Secretary
Appointed 18 Jan 2012
Resigned 31 Aug 2012

PREMIUM AIRCRAFT INTERIORS GROUP LIMITED

Resigned
Watchmoor Road, CamberleyGU15 3EX
Corporate secretary
Appointed 31 Aug 2010
Resigned 30 Jun 2011

SETON HOUSE INTERNATIONAL SERVICES LIMITED

Resigned
Watchmoor Road, CamberleyGU15 3EX
Corporate secretary
Appointed N/A
Resigned 31 Aug 2010

ADOLPHUS, Stephen James

Resigned
Turpins Rise, WindleshamGU20 6NG
Born June 1956
Director
Appointed N/A
Resigned 23 Feb 1994

BARDELMANN, Veronique

Resigned
Lakeside, CwmbranNP44 3HQ
Born February 1977
Director
Appointed 01 Jan 2023
Resigned 01 Jul 2024

BEAVAN, David John

Resigned
42 Lovelace Avenue, SolihullB91 3JR
Born October 1960
Director
Appointed 04 Nov 2002
Resigned 30 Nov 2003

BETTELL, Raymond John

Resigned
Buddens Cottage, WimborneBH21 4JR
Born March 1948
Director
Appointed 01 Aug 1994
Resigned 30 Jun 2009

BREAKSPEAR, Colin James

Resigned
11 Watchetts Lake Close, CamberleyGU15 2PG
Born March 1940
Director
Appointed N/A
Resigned 31 Dec 1997

BROGAN, Bernard Desmond

Resigned
Blakeley Lodge, DerbyDE65 6NQ
Born February 1947
Director
Appointed 08 Nov 2000
Resigned 15 Apr 2005

BROWN, Julian Andrew

Resigned
19 Queens Road, LyndhurstSO43 7BR
Born July 1962
Director
Appointed 01 Jan 1998
Resigned 30 Jun 2000

BULLIVANT, Philip Andrew

Resigned
6 Gaze Hill, Newton AbbotTQ12 1QL
Born November 1948
Director
Appointed 01 Feb 1995
Resigned 08 May 1998

CANNON, Thomas Charles

Resigned
90 Knowle Wood Road, SolihullB93 8JP
Born September 1928
Director
Appointed N/A
Resigned 10 May 1993

CARTER, Paul Dennis

Resigned
Watchmoor Point, CamberleyGU15 3EX
Born November 1952
Director
Appointed 05 Nov 2007
Resigned 07 Oct 2010

COBBAN, Michael Robert Alexander

Resigned
Timberlea 1 The Woodlands, BordonGU35 9AL
Born November 1951
Director
Appointed 19 Jan 1998
Resigned 01 Jun 1999

CROMPTON, Mark Christopher

Resigned
17 Western Road, EastleighSO53 5DG
Born June 1958
Director
Appointed 12 Feb 2007
Resigned 27 Jul 2009

DEVANNEY, William Gerard

Resigned
Watchmoor Point, CamberleyGU15 3EX
Born September 1965
Director
Appointed 14 Jun 2010
Resigned 17 Jan 2012

DEW, Richard Peter

Resigned
10 Speedwell Drive, Balsall CommonCV7 7AU
Born April 1946
Director
Appointed 01 Nov 2000
Resigned 11 Jan 2001

DOUTRIAUX, Antoine

Resigned
Lakeside, CwmbranNP44 3HQ
Born January 1965
Director
Appointed 26 Apr 2017
Resigned 12 Feb 2018

DUFFIELD, Stephen Leslie

Resigned
Jacknett Barn, SolihullB93 0DX
Born June 1951
Director
Appointed 04 May 2005
Resigned 30 Apr 2007

DUPREE, Gordon John

Resigned
Stonesteep 210 Upper Chobham Road, CamberleyGU15 1HD
Born October 1929
Director
Appointed N/A
Resigned 31 Dec 1992

DUTHIE, Kevin John

Resigned
6 Mill Close, Henley On ThamesRG9 6BA
Born July 1962
Director
Appointed 01 Jun 1999
Resigned 01 Nov 2000

ELLSMORE, Mark Anthony

Resigned
Moor Cottage, HookRG27 0NB
Born March 1950
Director
Appointed 09 Jun 1998
Resigned 28 Jan 2002

FINDLER, Jonathan Paul

Resigned
Westwood House, AscotSL5 0AL
Born August 1952
Director
Appointed 30 Apr 2007
Resigned 04 Dec 2007

HARRISON, Ian

Resigned
Maes Y Gwenith, ChepstowNP16 6LN
Born October 1961
Director
Appointed 01 Nov 2000
Resigned 31 Aug 2005

HIBBERT, Chelvin Harwood John

Resigned
Well House, ChesterCH4 0LQ
Born August 1944
Director
Appointed 23 Aug 2000
Resigned 07 Feb 2002

HIGGINS, John Robert

Resigned
24 Riding Way, WokinghamRG41 3AH
Born May 1948
Director
Appointed N/A
Resigned 31 Dec 1997

HUMPHREY, Richard Geoffrey

Resigned
27 Boxgrove Avenue, GuildfordGU1 1XQ
Born September 1936
Director
Appointed N/A
Resigned 31 Dec 1997

JENKIN, Richard Alan

Resigned
Beech House 100 New Dover Road, CanterburyCT1 3EH
Born November 1944
Director
Appointed N/A
Resigned 31 May 1993

JONES, Evan Taylor

Resigned
Ash Lea, Kirby LonsdaleLA6 2LW
Born October 1944
Director
Appointed 02 Oct 1995
Resigned 01 Sept 1997

KAYSER, Michael Arthur

Resigned
17 Hartsbourne Avenue, Bushey HeathWD23 1JP
Born June 1955
Director
Appointed 10 Apr 2008
Resigned 07 May 2009

Persons with significant control

1

Lakeside, CwmbranNP44 3HQ

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

334

Legacy
13 October 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 October 2025
SH19Statement of Capital
Legacy
13 October 2025
CAP-SSCAP-SS
Resolution
13 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts Amended With Accounts Type Full
9 December 2022
AAMDAAMD
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Change To A Person With Significant Control
3 December 2018
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 December 2018
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 July 2018
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
10 July 2018
RP04AP01RP04AP01
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Person Director Company With Change Date
2 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Corporate Secretary Company With Name
23 April 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
4 September 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
4 September 2012
TM02Termination of Secretary
Miscellaneous
13 August 2012
MISCMISC
Auditors Resignation Company
7 August 2012
AUDAUD
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
21 March 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 March 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
21 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Legacy
6 March 2012
MG02MG02
Change Account Reference Date Company Current Shortened
1 February 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
1 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Appoint Corporate Director Company With Name
1 February 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Resolution
6 October 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 October 2011
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
10 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
8 March 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
8 March 2011
CC04CC04
Resolution
8 March 2011
RESOLUTIONSResolutions
Resolution
8 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
11 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 July 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Legacy
14 May 2010
MG01MG01
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Resolution
8 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288cChange of Particulars
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
403aParticulars of Charge Subject to s859A
Resolution
10 November 2008
RESOLUTIONSResolutions
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
288cChange of Particulars
Legacy
2 July 2008
288cChange of Particulars
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
88(2)R88(2)R
Legacy
9 July 2007
287Change of Registered Office
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
363aAnnual Return
Legacy
26 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
25 March 2006
403aParticulars of Charge Subject to s859A
Resolution
27 February 2006
RESOLUTIONSResolutions
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2005
403aParticulars of Charge Subject to s859A
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
28 July 2004
363aAnnual Return
Legacy
28 July 2004
363(353)363(353)
Legacy
21 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
22 March 2004
88(2)R88(2)R
Legacy
22 March 2004
123Notice of Increase in Nominal Capital
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 August 2003
363aAnnual Return
Resolution
31 July 2003
RESOLUTIONSResolutions
Resolution
31 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
3 December 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
2 October 2002
AUDAUD
Legacy
2 August 2002
363aAnnual Return
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
15 June 2002
288aAppointment of Director or Secretary
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Auditors Resignation Company
25 February 2002
AUDAUD
Memorandum Articles
21 February 2002
MEM/ARTSMEM/ARTS
Resolution
21 February 2002
RESOLUTIONSResolutions
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
155(6)a155(6)a
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
288bResignation of Director or Secretary
Auditors Resignation Company
27 December 2001
AUDAUD
Legacy
2 November 2001
363aAnnual Return
Legacy
2 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Certificate Capital Cancellation Share Premium Account
24 September 2001
CERT21CERT21
Court Order
24 September 2001
OCOC
Legacy
10 September 2001
395Particulars of Mortgage or Charge
Resolution
5 September 2001
RESOLUTIONSResolutions
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
88(2)R88(2)R
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2000
363aAnnual Return
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
17 August 1999
363aAnnual Return
Legacy
26 July 1999
288cChange of Particulars
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Auditors Resignation Company
10 September 1998
AUDAUD
Legacy
10 August 1998
363aAnnual Return
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288cChange of Particulars
Legacy
13 February 1998
288cChange of Particulars
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
363aAnnual Return
Legacy
5 September 1997
288cChange of Particulars
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Auditors Resignation Company
17 December 1996
AUDAUD
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
12 August 1996
363aAnnual Return
Legacy
16 June 1996
288288
Certificate Change Of Name Company
30 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1996
88(2)R88(2)R
Legacy
16 February 1996
123Notice of Increase in Nominal Capital
Resolution
16 February 1996
RESOLUTIONSResolutions
Resolution
16 February 1996
RESOLUTIONSResolutions
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
11 October 1995
288288
Legacy
1 September 1995
287Change of Registered Office
Legacy
1 August 1995
363x363x
Legacy
4 May 1995
88(2)R88(2)R
Legacy
4 May 1995
123Notice of Increase in Nominal Capital
Resolution
4 May 1995
RESOLUTIONSResolutions
Resolution
4 May 1995
RESOLUTIONSResolutions
Legacy
17 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
88(2)Return of Allotment of Shares
Resolution
29 November 1994
RESOLUTIONSResolutions
Resolution
29 November 1994
RESOLUTIONSResolutions
Legacy
29 November 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
1 September 1994
363x363x
Legacy
1 September 1994
353a353a
Legacy
23 August 1994
288288
Legacy
11 July 1994
288288
Legacy
9 March 1994
288288
Legacy
7 March 1994
288288
Legacy
19 January 1994
88(2)Return of Allotment of Shares
Resolution
19 January 1994
RESOLUTIONSResolutions
Resolution
19 January 1994
RESOLUTIONSResolutions
Legacy
19 January 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
9 August 1993
363x363x
Legacy
18 June 1993
288288
Legacy
10 June 1993
288288
Legacy
25 May 1993
288288
Legacy
19 January 1993
288288
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
11 August 1992
363x363x
Resolution
17 July 1992
RESOLUTIONSResolutions
Resolution
17 July 1992
RESOLUTIONSResolutions
Resolution
17 July 1992
RESOLUTIONSResolutions
Resolution
17 July 1992
RESOLUTIONSResolutions
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
20 February 1992
288288
Legacy
27 January 1992
288288
Legacy
15 January 1992
288288
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
19 September 1991
288288
Legacy
9 September 1991
363x363x
Legacy
4 April 1991
288288
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Legacy
11 October 1990
288288
Legacy
9 October 1990
288288
Legacy
22 December 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
7 July 1989
288288
Legacy
12 May 1989
403aParticulars of Charge Subject to s859A
Legacy
30 March 1989
288288
Legacy
24 February 1989
288288
Legacy
31 January 1989
288288
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
363363
Legacy
23 March 1988
288288
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
288288
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Legacy
17 September 1986
288288
Legacy
24 June 1986
288288
Memorandum Articles
30 December 1968
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 November 1967
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 January 1967
MISCMISC
Miscellaneous
31 July 1933
MISCMISC