Background WavePink WaveYellow Wave

ALSTOM ACADEMY FOR RAIL (00293588)

ALSTOM ACADEMY FOR RAIL (00293588) is an active UK company. incorporated on 31 October 1934. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ALSTOM ACADEMY FOR RAIL has been registered for 91 years. Current directors include JOHNSTON, Douglas Andrew, KUMAR, Rajesh.

Company Number
00293588
Status
active
Type
private-unlimited
Incorporated
31 October 1934
Age
91 years
Address
Alstom, Derby, DE24 8AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JOHNSTON, Douglas Andrew, KUMAR, Rajesh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALSTOM ACADEMY FOR RAIL

ALSTOM ACADEMY FOR RAIL is an active company incorporated on 31 October 1934 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ALSTOM ACADEMY FOR RAIL was registered 91 years ago.(SIC: 74990)

Status

active

Active since 91 years ago

Company No

00293588

PRIVATE-UNLIMITED Company

Age

91 Years

Incorporated 31 October 1934

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

ALSTOM TRANSPORT
From: 22 June 1998To: 18 April 2017
GEC ALSTHOM METRO-CAMMELL LIMITED
From: 28 June 1993To: 22 June 1998
METROPOLITAN CAMMELL LIMITED
From: 31 October 1934To: 28 June 1993
Contact
Address

Alstom Litchurch Lane Derby, DE24 8AD,

Previous Addresses

8th Floor the Place 175 High Holborn London WC1V 7AA
From: 11 January 2013To: 6 February 2025
Newbold Road Rugby Warwickshire CV21 2NH
From: 31 October 1934To: 11 January 2013
Timeline

30 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Dec 09
Director Left
May 11
Director Joined
May 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jun 12
Director Joined
Nov 12
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
Mar 17
Director Left
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Oct 24
Director Left
Dec 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HEATH, Mary Joanne Chun

Active
Litchurch Lane, DerbyDE24 8AD
Secretary
Appointed 01 Mar 2018

JOHNSTON, Douglas Andrew

Active
Litchurch Lane, DerbyDE24 8AD
Born November 1981
Director
Appointed 27 Apr 2021

KUMAR, Rajesh

Active
Litchurch Lane, DerbyDE24 8AD
Born October 1981
Director
Appointed 30 Oct 2024

BROWNSWORD, James Michael

Resigned
The Place, LondonWC1V 7AA
Secretary
Appointed 31 Mar 2005
Resigned 13 Mar 2017

GRAY, Douglas John Paul

Resigned
90 Needlers End Lane, CoventryCV7 7AB
Secretary
Appointed 28 Apr 1997
Resigned 21 Jan 1999

PAYNE, William John

Resigned
The Place, LondonWC1V 7AA
Secretary
Appointed 13 Mar 2017
Resigned 15 Dec 2017

PRESLEY, Roger

Resigned
101 Common Lane, WarringtonWA3 4HQ
Secretary
Appointed N/A
Resigned 21 Jan 1999

ROBERTSON, Ian Hugh

Resigned
The Old Barn, DerbyDE21 5LE
Secretary
Appointed 16 Aug 2004
Resigned 31 Mar 2005

SMITH, David Edward

Resigned
11 Laneside Avenue, Sutton ColdfieldB74 2BZ
Secretary
Appointed 14 May 1998
Resigned 16 Aug 2004

BENTLEY, Timothy Richard

Resigned
The Place, LondonWC1V 7AA
Born October 1965
Director
Appointed 01 Jun 2012
Resigned 17 Jan 2014

BURCH, Charles Edward

Resigned
12 Poynings Close, HarpendenAL5 1JD
Born March 1957
Director
Appointed 19 Nov 2002
Resigned 10 Oct 2003

CLEDWYN DAVIES, Altan Denys

Resigned
Old Trouts End, TelfordTF6 6PZ
Born January 1959
Director
Appointed 20 Feb 2004
Resigned 30 Jul 2008

COLLINS, Anthony Edward

Resigned
10 Larkswood Drive, DudleyDY3 3UQ
Born August 1957
Director
Appointed 28 Apr 1997
Resigned 27 Nov 1998

CONN, William Francis Eric James

Resigned
Heathfield, PrestonPR2 5LH
Born September 1958
Director
Appointed 19 Nov 2002
Resigned 06 May 2004

CRONIN, James Brian

Resigned
Waddon House, Newton AbbotTQ13 0DJ
Born October 1937
Director
Appointed 07 Apr 1995
Resigned 10 Apr 1995

CROSSFIELD, Nicholas Paul

Resigned
The Place, LondonWC1V 7AA
Born March 1965
Director
Appointed 13 Mar 2017
Resigned 28 Apr 2021

DOOLIN, Peter John

Resigned
85 West Avenue North, DerbyDE73 5SG
Born March 1954
Director
Appointed 30 Mar 2007
Resigned 15 Jul 2008

FLICKER, Mark

Resigned
56 Greenacres Drive, PrestonPR3 1RQ
Born February 1956
Director
Appointed 01 Apr 2005
Resigned 30 Mar 2007

GILL, Rajinder Singh

Resigned
37 West Drive, BirminghamB20 3ST
Born April 1973
Director
Appointed 30 Mar 2007
Resigned 30 Sept 2008

GOGA, Alain Pierre Francois

Resigned
48 Rue Albert Dhalenne, Saint Ouen Cedex
Born January 1951
Director
Appointed 31 Mar 2006
Resigned 30 Jul 2008

GOOD, Andrew James

Resigned
67 Cubbington Road, Leamington SpaCV32 7AQ
Born February 1964
Director
Appointed 19 Apr 1999
Resigned 28 Feb 2002

GREEN, Paul Daniel

Resigned
5 Wheatens Close, NorthamptonNN6 9UP
Born October 1960
Director
Appointed 11 Apr 1999
Resigned 28 Feb 2002

GUILLOT, Olivier Marius Pol

Resigned
The Place, LondonWC1V 7AA
Born January 1969
Director
Appointed 27 Apr 2021
Resigned 29 Jul 2021

HALLETT, Robert John

Resigned
Glenshee, HerefordHR1 4JD
Born May 1963
Director
Appointed 01 Apr 2005
Resigned 12 Aug 2005

HIGSON, Martin John

Resigned
The Place, LondonWC1V 7AA
Born June 1960
Director
Appointed 30 Mar 2007
Resigned 22 Apr 2015

HULME, Michael David Lund

Resigned
The Place, LondonWC1V 7AA
Born October 1966
Director
Appointed 24 Jan 2012
Resigned 27 Jan 2016

JARVIS, Vaughan Rhys

Resigned
Home Farm 1 Hoby Road, RagdaleLE14 3PE
Born March 1953
Director
Appointed 01 Apr 2005
Resigned 30 Mar 2007

KELLY, Christopher Michael

Resigned
The Coach House, RugbyCV22 5QB
Born October 1965
Director
Appointed 29 Apr 1999
Resigned 14 Oct 1999

KIENTZ, Roland Charles

Resigned
124 Rue Antonio Vivaldi, Noisy Le Roi
Born April 1956
Director
Appointed 14 Nov 2007
Resigned 01 Jul 2011

LASALLE, Bernard

Resigned
18 Rue De La Cote, ParisFOREIGN
Born May 1953
Director
Appointed 27 Jul 1998
Resigned 25 Jul 2003

LAURENT, David

Resigned
The Place, LondonWC1V 7AA
Born August 1971
Director
Appointed 07 Mar 2012
Resigned 31 Mar 2014

LLOYD, Michael Robert, Dr

Resigned
Ashbank House, NorthwichCW8 2SQ
Born August 1950
Director
Appointed 27 Jul 1998
Resigned 28 Feb 2002

MACLEOD, Stuart James Robert

Resigned
The Place, LondonWC1V 7AA
Born February 1961
Director
Appointed 29 Jul 2021
Resigned 19 Dec 2024

MACLEOD, Stuart James Robert

Resigned
The Place, LondonWC1V 7AA
Born February 1961
Director
Appointed 14 Feb 2014
Resigned 28 Apr 2021

MARIEN, Michel Gratien

Resigned
39 Rue Moliere, Limours
Born November 1952
Director
Appointed 31 Mar 2006
Resigned 15 Jul 2008

Persons with significant control

1

High Holborn, LondonWC1V 7AA

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

269

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
25 July 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Dormant
29 April 2024
AAMDAAMD
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Resolution
18 April 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Move Registers To Sail Company With New Address
19 December 2014
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Sail Address Company With New Address
19 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Resolution
22 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
3 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Auditors Resignation Company
18 June 2009
AUDAUD
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
21 June 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
28 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
363aAnnual Return
Legacy
22 December 2005
288cChange of Particulars
Legacy
29 November 2005
287Change of Registered Office
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Resolution
29 July 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
288bResignation of Director or Secretary
Resolution
25 April 2003
RESOLUTIONSResolutions
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
23 November 2002
395Particulars of Mortgage or Charge
Legacy
4 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
13 August 2002
AUDAUD
Auditors Resignation Company
12 August 2002
AUDAUD
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Resolution
3 May 2002
RESOLUTIONSResolutions
Resolution
22 April 2002
RESOLUTIONSResolutions
Legacy
17 April 2002
287Change of Registered Office
Certificate Re Registration Limited To Unlimited
25 March 2002
CERT3CERT3
Re Registration Memorandum Articles
25 March 2002
MARMAR
Legacy
25 March 2002
49(8)(b)49(8)(b)
Legacy
25 March 2002
49(8)(a)49(8)(a)
Legacy
25 March 2002
49(1)49(1)
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
244244
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 June 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
244244
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
27 October 1995
288288
Legacy
10 July 1995
288288
Legacy
18 April 1995
288288
Legacy
18 April 1995
288288
Accounts With Accounts Type Full
27 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
12 September 1994
395Particulars of Mortgage or Charge
Memorandum Articles
7 September 1994
MEM/ARTSMEM/ARTS
Legacy
24 March 1994
395Particulars of Mortgage or Charge
Legacy
14 March 1994
395Particulars of Mortgage or Charge
Resolution
7 March 1994
RESOLUTIONSResolutions
Memorandum Articles
19 February 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
13 September 1993
395Particulars of Mortgage or Charge
Legacy
7 September 1993
288288
Certificate Change Of Name Company
28 June 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
28 April 1992
288288
Legacy
7 November 1991
363b363b
Legacy
12 June 1991
288288
Auditors Resignation Company
24 April 1991
AUDAUD
Accounts With Accounts Type Full
15 February 1991
AAAnnual Accounts
Legacy
15 February 1991
363aAnnual Return
Legacy
19 January 1990
288288
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
17 October 1989
288288
Legacy
15 September 1989
288288
Legacy
13 September 1989
288288
Legacy
23 August 1989
287Change of Registered Office
Legacy
23 August 1989
288288
Legacy
23 August 1989
225(1)225(1)
Auditors Resignation Company
16 August 1989
AUDAUD
Legacy
22 May 1989
88(2)R88(2)R
Legacy
22 May 1989
123Notice of Increase in Nominal Capital
Resolution
22 May 1989
RESOLUTIONSResolutions
Resolution
22 May 1989
RESOLUTIONSResolutions
Resolution
22 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Legacy
21 October 1988
288288
Legacy
16 November 1987
363363
Legacy
16 June 1987
287Change of Registered Office
Legacy
5 May 1987
363363
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
7 February 1969
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 December 1964
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 October 1934
MISCMISC