Background WavePink WaveYellow Wave

FRONTLINE LIMITED (00329613)

FRONTLINE LIMITED (00329613) is an active UK company. incorporated on 8 July 1937. with registered office in Peterborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47620). FRONTLINE LIMITED has been registered for 88 years. Current directors include CONSTANDA, Dan, CORNWELL, Sean Enrico, HAYDEN, Lisa and 5 others.

Company Number
00329613
Status
active
Type
ltd
Incorporated
8 July 1937
Age
88 years
Address
Media House Peterborough Business Park, Peterborough, PE2 6EA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47620)
Directors
CONSTANDA, Dan, CORNWELL, Sean Enrico, HAYDEN, Lisa, HOWITT, Nicholas Paul, LANGFORD, Kevin Donald, PARTINGTON, Anna, PRENTICE, Stephen, STRAETMANS, Frank Carl
SIC Codes
47620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONTLINE LIMITED

FRONTLINE LIMITED is an active company incorporated on 8 July 1937 with the registered office located in Peterborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47620). FRONTLINE LIMITED was registered 88 years ago.(SIC: 47620)

Status

active

Active since 88 years ago

Company No

00329613

LTD Company

Age

88 Years

Incorporated 8 July 1937

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

BBC FRONTLINE LIMITED
From: 17 April 1990To: 10 December 1993
FRONTLINE (EMAP
From: 11 October 1988To: 17 April 1990
EMAP FRONTLINE LIMITED
From: 20 February 1987To: 11 October 1988
N.J. PUBLISHING CO. LIMITED(THE)
From: 8 July 1937To: 20 February 1987
Contact
Address

Media House Peterborough Business Park Lynch Wood Peterborough, PE2 6EA,

Previous Addresses

1 Lincoln Court Lincoln Road Peterborough PE1 2RF
From: 27 April 2011To: 15 March 2016
21 Holborn Viaduct London EC1A 2DY Uk
From: 8 July 1937To: 27 April 2011
Timeline

21 key events • 1937 - 2026

Funding Officers Ownership
Company Founded
Jul 37
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
May 10
Director Joined
Jan 14
Director Left
May 14
Director Left
May 16
Director Joined
Jun 17
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Dec 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BAUER GROUP SECRETARIAT LIMITED

Active
Peterborough Business Park, PeterboroughPE2 6EA
Corporate secretary
Appointed 01 Apr 2011

CONSTANDA, Dan

Active
Queens Road, LondonSW19 8LR
Born May 1970
Director
Appointed 03 Dec 2025

CORNWELL, Sean Enrico

Active
Westmoreland Road, LondonSW13 9RZ
Born October 1974
Director
Appointed 03 Dec 2025

HAYDEN, Lisa

Active
Peterborough Business Park, PeterboroughPE2 6EA
Born March 1972
Director
Appointed 06 Nov 2020

HOWITT, Nicholas Paul

Active
Peterborough Business Park, PeterboroughPE2 6EA
Born April 1967
Director
Appointed 29 Apr 2008

LANGFORD, Kevin Donald

Active
Peterborough Business Park, PeterboroughPE2 6EA
Born January 1964
Director
Appointed 09 May 2008

PARTINGTON, Anna

Active
Peterborough Business Park, PeterboroughPE2 6EA
Born May 1985
Director
Appointed 03 Dec 2025

PRENTICE, Stephen

Active
Peterborough Business Park, PeterboroughPE2 6EA
Born January 1970
Director
Appointed 29 Mar 2024

STRAETMANS, Frank Carl

Active
2nd Floor Midgate, PeterboroughPE1 1TN
Born April 1971
Director
Appointed 04 Dec 2009

ELSDON, Kate

Resigned
51 Sackville Crescent, RomfordRM3 0EH
Secretary
Appointed 30 Mar 2007
Resigned 28 Sept 2007

FOLLAND, Nicholas James

Resigned
Strethall House, Saffron WaldenCB11 4XJ
Secretary
Appointed 01 Jan 2002
Resigned 30 Mar 2007

NAREBOR, Torugbene Eniyekeye

Resigned
37a Woodside Green, LondonSE25 5HQ
Secretary
Appointed 28 Sept 2007
Resigned 29 Apr 2008

WALMSLEY, Derek Kerr

Resigned
High Street, BedfordMK43 7NJ
Secretary
Appointed 26 Sept 1991
Resigned 31 Dec 2001

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 29 Apr 2008
Resigned 01 Apr 2011

ARCULUS, Thomas David Guy

Resigned
Flat 193 County Hall North Block, LondonSE1 7GH
Born June 1946
Director
Appointed N/A
Resigned 03 Mar 1997

ARTHUR, Marcus Peter

Resigned
10 Holmesdale Avenue, LondonSW14 7BQ
Born September 1966
Director
Appointed 03 Apr 2006
Resigned 09 May 2008

BHANDARI, Rahul

Resigned
11 Sequoia Park, PinnerHA5 4DG
Born April 1950
Director
Appointed 19 Feb 1999
Resigned 13 Oct 2003

BLAND, Catherine Mary

Resigned
17 Laxton Drive, OundlePE8 5TW
Born June 1969
Director
Appointed 10 Apr 2007
Resigned 24 May 2010

BRETT, Nicholas Richard John

Resigned
81 Patshull Road, LondonNW5 2LE
Born February 1950
Director
Appointed 01 Dec 2003
Resigned 03 Apr 2006

BRETT, Nicholas Richard John

Resigned
81 Patshull Road, LondonNW5 2LE
Born February 1950
Director
Appointed 01 Apr 1998
Resigned 01 Dec 2003

BUREAU, Thomas Pierre

Resigned
44 Brook Green, LondonW6 7BT
Born August 1968
Director
Appointed 22 Jan 2014
Resigned 31 Oct 2025

BURR, Leslie James

Resigned
14 Albyfield, BromleyBR1 2HZ
Born August 1944
Director
Appointed N/A
Resigned 01 May 1998

CARTER, David John

Resigned
2 Wentworth Avenue, WellingboroughNN8 5PE
Born March 1965
Director
Appointed 01 May 1998
Resigned 19 Oct 2001

COSTELLO, Kevin

Resigned
Peterborough Business Park, PeterboroughPE2 6EA
Born November 1964
Director
Appointed 01 Dec 2003
Resigned 28 Oct 2021

COSTELLO, Neil Christopher

Resigned
11 Farleigh Fields, PeterboroughPE2 6YB
Born May 1954
Director
Appointed N/A
Resigned 20 Mar 1996

COTTERILL, Vivien

Resigned
Copper Beech, SevenoaksTN13 3BP
Born February 1964
Director
Appointed 04 Dec 2000
Resigned 17 Mar 2003

CURTIN, Simon

Resigned
Neverending, GranthamNG32 1LJ
Born April 1963
Director
Appointed 29 Jun 1995
Resigned 31 Mar 2006

DAUKES, Simon Francis

Resigned
38 Upper Park Road, CamberleyGU15 2EF
Born July 1960
Director
Appointed 01 May 1998
Resigned 29 Apr 2008

DAVIDSON, Simon Anthony

Resigned
Lowerfield House, CreditonEX17 6PU
Born May 1956
Director
Appointed 20 Apr 2004
Resigned 28 Aug 2009

DEMPSEY, Paul Francis

Resigned
Belfield 2 Glen Court, StamfordPE9 4QR
Born February 1962
Director
Appointed 01 May 1998
Resigned 17 Sept 2001

DEMPSEY, Paul Francis

Resigned
Belfield 2 Glen Court, StamfordPE9 4QR
Born February 1962
Director
Appointed 30 Apr 1996
Resigned 11 Nov 1997

DUNCAN, Chris

Resigned
Peterborough Business Park, PeterboroughPE2 6EA
Born May 1974
Director
Appointed 28 Nov 2022
Resigned 29 Mar 2024

ELLIOT, Richard Emmerson

Resigned
Orchard House, BournePE10 9YN
Born February 1966
Director
Appointed 27 Sept 1999
Resigned 15 Jul 2005

EUAN, Deborah

Resigned
The Old Granary, OakhamLE15 8RB
Born October 1961
Director
Appointed 18 Sept 2000
Resigned 05 May 2006

FREEMAN, Brian John

Resigned
Peterborough Business Park, PeterboroughPE2 6EA
Born September 1964
Director
Appointed 09 Mar 2009
Resigned 28 Oct 2021

Persons with significant control

1

Peterborough Business Park, PeterboroughPE2 6EA

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

319

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Memorandum Articles
7 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 October 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 September 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Group
27 July 2012
AAAnnual Accounts
Resolution
7 November 2011
RESOLUTIONSResolutions
Resolution
10 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
27 April 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Auditors Resignation Company
21 October 2010
AUDAUD
Miscellaneous
15 October 2010
MISCMISC
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2009
AAAnnual Accounts
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
363aAnnual Return
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288cChange of Particulars
Legacy
20 August 2009
363aAnnual Return
Legacy
9 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
16 September 2008
363aAnnual Return
Auditors Resignation Company
23 May 2008
AUDAUD
Legacy
21 May 2008
225Change of Accounting Reference Date
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
287Change of Registered Office
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 January 2008
AAAnnual Accounts
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 February 2007
AAAnnual Accounts
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 October 2006
363aAnnual Return
Legacy
10 August 2006
353353
Legacy
10 August 2006
287Change of Registered Office
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 April 2006
AAAnnual Accounts
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
244244
Legacy
25 October 2005
363aAnnual Return
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 April 2005
AAAnnual Accounts
Legacy
26 January 2005
244244
Legacy
10 January 2005
88(2)R88(2)R
Legacy
10 January 2005
123Notice of Increase in Nominal Capital
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
9 August 2004
363aAnnual Return
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 March 2004
AAAnnual Accounts
Legacy
6 February 2004
244244
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
363aAnnual Return
Legacy
27 August 2003
353353
Legacy
31 July 2003
288cChange of Particulars
Accounts With Accounts Type Group
31 May 2003
AAAnnual Accounts
Legacy
14 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
14 March 2003
AUDAUD
Legacy
28 February 2003
287Change of Registered Office
Resolution
27 February 2003
RESOLUTIONSResolutions
Legacy
27 January 2003
244244
Legacy
2 December 2002
288cChange of Particulars
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
363aAnnual Return
Legacy
27 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 June 2002
AAAnnual Accounts
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
17 December 2001
288cChange of Particulars
Legacy
21 November 2001
244244
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 September 2001
AAAnnual Accounts
Legacy
3 September 2001
363aAnnual Return
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288cChange of Particulars
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
244244
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 September 2000
AAAnnual Accounts
Legacy
4 August 2000
363aAnnual Return
Legacy
31 July 2000
288cChange of Particulars
Legacy
26 January 2000
244244
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
363aAnnual Return
Legacy
21 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 May 1999
AAAnnual Accounts
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
244244
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
3 September 1998
363aAnnual Return
Legacy
26 August 1998
288cChange of Particulars
Auditors Resignation Company
24 August 1998
AUDAUD
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 February 1998
AAAnnual Accounts
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288cChange of Particulars
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
363aAnnual Return
Accounts With Accounts Type Full Group
28 May 1997
AAAnnual Accounts
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288cChange of Particulars
Legacy
7 March 1997
288cChange of Particulars
Legacy
27 August 1996
363aAnnual Return
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Accounts With Accounts Type Full Group
26 May 1996
AAAnnual Accounts
Auditors Resignation Company
25 May 1996
AUDAUD
Legacy
26 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
14 March 1996
288288
Legacy
25 August 1995
363x363x
Legacy
25 August 1995
363(353)363(353)
Legacy
17 August 1995
288288
Legacy
10 August 1995
288288
Memorandum Articles
5 July 1995
MEM/ARTSMEM/ARTS
Legacy
3 March 1995
288288
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
88(2)R88(2)R
Memorandum Articles
17 November 1994
MEM/ARTSMEM/ARTS
Resolution
17 November 1994
RESOLUTIONSResolutions
Resolution
17 November 1994
RESOLUTIONSResolutions
Resolution
17 November 1994
RESOLUTIONSResolutions
Resolution
17 November 1994
RESOLUTIONSResolutions
Legacy
17 November 1994
123Notice of Increase in Nominal Capital
Legacy
18 October 1994
288288
Legacy
8 October 1994
288288
Legacy
29 September 1994
288288
Legacy
29 September 1994
288288
Legacy
29 September 1994
288288
Legacy
1 September 1994
363x363x
Legacy
10 May 1994
288288
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Certificate Change Of Name Company
9 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1993
363x363x
Legacy
26 July 1993
288288
Legacy
13 May 1993
288288
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
13 January 1993
288288
Legacy
4 September 1992
363x363x
Legacy
31 July 1992
288288
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Legacy
16 December 1991
288288
Legacy
29 November 1991
288288
Legacy
29 November 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
3 September 1991
363x363x
Legacy
29 April 1991
288288
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
30 November 1990
288288
Legacy
1 November 1990
288288
Legacy
29 October 1990
363363
Legacy
9 October 1990
288288
Resolution
2 October 1990
RESOLUTIONSResolutions
Resolution
27 April 1990
RESOLUTIONSResolutions
Resolution
27 April 1990
RESOLUTIONSResolutions
Legacy
19 April 1990
288288
Certificate Change Of Name Company
12 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 1990
288288
Legacy
6 April 1990
88(2)R88(2)R
Memorandum Articles
6 April 1990
MEM/ARTSMEM/ARTS
Legacy
6 April 1990
123Notice of Increase in Nominal Capital
Legacy
6 April 1990
288288
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
12 December 1989
288288
Accounts With Accounts Type Full
16 October 1989
AAAnnual Accounts
Legacy
6 October 1989
363363
Legacy
25 May 1989
288288
Legacy
23 February 1989
287Change of Registered Office
Legacy
2 December 1988
363363
Accounts With Made Up Date
31 October 1988
AAAnnual Accounts
Memorandum Articles
27 October 1988
MEM/ARTSMEM/ARTS
Resolution
12 October 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 1988
123Notice of Increase in Nominal Capital
Legacy
10 October 1988
122122
Resolution
10 October 1988
RESOLUTIONSResolutions
Resolution
10 October 1988
RESOLUTIONSResolutions
Resolution
10 October 1988
RESOLUTIONSResolutions
Legacy
10 October 1988
PUC 2PUC 2
Certificate Change Of Name Company
10 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1988
288288
Legacy
28 July 1988
288288
Legacy
28 July 1988
288288
Legacy
14 June 1988
288288
Legacy
14 June 1988
288288
Legacy
6 June 1988
288288
Legacy
26 May 1988
288288
Legacy
24 March 1988
363363
Legacy
16 November 1987
288288
Resolution
6 July 1987
RESOLUTIONSResolutions
Legacy
30 June 1987
288288
Legacy
22 June 1987
288288
Legacy
16 March 1987
288288
Certificate Change Of Name Company
20 February 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
363363
Accounts With Accounts Type Dormant
30 October 1986
AAAnnual Accounts
Legacy
22 October 1986
122122
Miscellaneous
8 July 1937
MISCMISC
Incorporation Company
8 July 1937
NEWINCIncorporation