Background WavePink WaveYellow Wave

XEROX FINANCE LIMITED (00330755)

XEROX FINANCE LIMITED (00330755) is an active UK company. incorporated on 16 August 1937. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers). XEROX FINANCE LIMITED has been registered for 88 years. Current directors include GUEDEN, Jacques-Edouard, HARRADINE, Jeffrey John, Mr., PITCEATHLY, Richard Stuart, Mr..

Company Number
00330755
Status
active
Type
ltd
Incorporated
16 August 1937
Age
88 years
Address
Building 4 Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
GUEDEN, Jacques-Edouard, HARRADINE, Jeffrey John, Mr., PITCEATHLY, Richard Stuart, Mr.
SIC Codes
77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEROX FINANCE LIMITED

XEROX FINANCE LIMITED is an active company incorporated on 16 August 1937 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers). XEROX FINANCE LIMITED was registered 88 years ago.(SIC: 77330)

Status

active

Active since 88 years ago

Company No

00330755

LTD Company

Age

88 Years

Incorporated 16 August 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

INSERCO MANUFACTURING LIMITED
From: 13 March 1998To: 1 June 1998
XEROX (DUBLIN) LIMITED
From: 31 October 1997To: 13 March 1998
RANK XEROX (DUBLIN) LIMITED
From: 9 January 1996To: 31 October 1997
RANK XEROX (IRELAND) LIMITED
From: 16 August 1937To: 9 January 1996
Contact
Address

Building 4 Uxbridge Business Park Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Riverview Oxford Road Uxbridge Middlesex UB8 1HS England
From: 19 December 2018To: 11 November 2019
Waterside Oxford Road Uxbridge Middlesex UB8 1HS England
From: 22 May 2017To: 19 December 2018
Waterside Oxford Road Uxbridge UB8 1HS England
From: 22 May 2017To: 22 May 2017
Bridge House, Oxford Road, Uxbridge, Middlesex UB8 1HS
From: 16 August 1937To: 22 May 2017
Timeline

41 key events • 1937 - 2026

Funding Officers Ownership
Company Founded
Aug 37
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Left
Sept 12
Director Joined
Jan 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Aug 15
Director Left
Feb 16
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Jan 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
Loan Secured
Mar 26
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GUEDEN, Jacques-Edouard

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born September 1965
Director
Appointed 20 May 2024

HARRADINE, Jeffrey John, Mr.

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born February 1979
Director
Appointed 20 Jan 2026

PITCEATHLY, Richard Stuart, Mr.

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1965
Director
Appointed 18 Mar 2026

BARRETT, Michael John

Resigned
Bridge House, UxbridgeUB8 1HS
Secretary
Appointed 23 May 2008
Resigned 30 Sept 2017

DILLON, Stephen Charles

Resigned
18 Assheton Road, BeaconsfieldHP9 2NP
Secretary
Appointed N/A
Resigned 04 Jan 2000

MOODY, Robert James

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Secretary
Appointed 24 Jan 2023
Resigned 31 Jul 2024

PITCEATHLY, Richard

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Secretary
Appointed 01 Nov 2017
Resigned 09 Jan 2023

ROBERTSON, Jacqueline Mary

Resigned
Bridge House, MiddlesexUB8 1HS
Secretary
Appointed 15 Jan 2001
Resigned 23 May 2008

SHEPHARD, Carole

Resigned
1 Hillgrove, Gerrards CrossSL9 0BT
Secretary
Appointed 04 Jan 2000
Resigned 15 Jan 2001

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 23 Mar 2020
Resigned 07 Oct 2022

BENOIT, Daniel Marc

Resigned
Oxford Road, UxbridgeUB8 1HS
Born January 1967
Director
Appointed 07 Apr 2010
Resigned 03 Sept 2012

BEVAN, David John

Resigned
1 Walnut Way, AmershamHP6 5SB
Born October 1943
Director
Appointed 29 Apr 1998
Resigned 30 Jan 2001

BLANCHE, Nicholas Andrew

Resigned
2 Romsey Way, High WycombeHP11 1QP
Born December 1949
Director
Appointed 29 Apr 1998
Resigned 21 Feb 2000

BOYLE, Martin

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born April 1976
Director
Appointed 18 Mar 2013
Resigned 06 Dec 2019

BRANCH, Ian

Resigned
2 Highwoods Close, MarlowSL7 3PG
Born May 1968
Director
Appointed 08 Apr 2002
Resigned 01 Jun 2003

CASSIDY, Darren Scott

Resigned
Oxford Road, UxbridgeUB8 1HS
Born July 1967
Director
Appointed 01 Jul 2013
Resigned 31 Dec 2015

CHARNLEY, Alan Poole

Resigned
Bridge House, UxbridgeUB8 1HS
Born June 1956
Director
Appointed 12 Jul 2007
Resigned 01 Jul 2013

CRONIN, Stephen Michael

Resigned
Camden House Sandisplatt Road, MaidenheadSL6 4NB
Born December 1953
Director
Appointed 30 Aug 2000
Resigned 16 Jan 2004

DEHON, Olivier Jules

Resigned
Oxford Road, UxbridgeUB8 1HS
Born August 1967
Director
Appointed 01 Jan 2013
Resigned 17 Jan 2019

DILLON, Stephen Charles

Resigned
18 Assheton Road, BeaconsfieldHP9 2NP
Born September 1944
Director
Appointed N/A
Resigned 04 Jan 2000

EADES, Roger Paul

Resigned
4 Squirrel Wood, West ByfleetKT14 6PE
Born August 1943
Director
Appointed 29 Apr 1998
Resigned 14 Apr 2000

EDWARDS, John Lloyd

Resigned
Bridge House, UxbridgeUB8 1HS
Born February 1947
Director
Appointed 09 Apr 2005
Resigned 31 Mar 2010

HARRISON, Philip James

Resigned
5 Pitters Piece, Long CrendonHP18 9PP
Born January 1961
Director
Appointed 01 Feb 1999
Resigned 30 Mar 2001

HAVARD, James Lyndon

Resigned
Heathlands, AmershamHP6 5QS
Born January 1945
Director
Appointed 03 May 1994
Resigned 29 Apr 1998

JONES, James Leslie Scott

Resigned
Sunny Corner Bloxham Road, BanburyOX16 9LE
Born April 1944
Director
Appointed N/A
Resigned 29 Apr 1994

MALCOLM, Sarah

Resigned
94 Ealing Village, LondonW5 2EA
Born April 1966
Director
Appointed 08 Jun 2000
Resigned 05 Apr 2002

MARTIN, John Francis

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born March 1966
Director
Appointed 28 Mar 2025
Resigned 20 Jan 2026

MCKAY, Karen Elizabeth

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1964
Director
Appointed 01 Mar 2022
Resigned 31 Mar 2024

NOONOO, Rodney

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born March 1962
Director
Appointed 11 Jan 2019
Resigned 23 Mar 2020

PEACOCK, Russell Martin

Resigned
Bridge House, MiddlesexUB8 1HS
Born July 1958
Director
Appointed 09 Apr 2005
Resigned 05 Oct 2007

PINNEY, Christopher John

Resigned
Lyndale, WatfordWD4 9JL
Born February 1946
Director
Appointed N/A
Resigned 01 Feb 1999

PLANT, Peter

Resigned
Ardeevin, CarrickminesIRISH
Born February 1944
Director
Appointed N/A
Resigned 29 Apr 1998

PORREVECCHIO, Frank Richard

Resigned
Arlington House 5 Coombe Hill Court, WindsorSL4 4UL
Born October 1947
Director
Appointed N/A
Resigned 29 Apr 1994

PREEST, Harriet Jane

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born September 1972
Director
Appointed 06 Dec 2019
Resigned 22 Apr 2022

RAISON, Gordon Leonard Thomas

Resigned
10 Basil Close, ReadingRG6 5GL
Born September 1965
Director
Appointed 30 Mar 2001
Resigned 08 Apr 2005

Persons with significant control

2

1 Active
1 Ceased
Sanderson Road, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 20 Dec 2021
Oxford Road, UxbridgeUB8 1HS

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
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

273

Confirmation Statement With No Updates
18 April 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Memorandum Articles
23 April 2024
MAMA
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Resolution
9 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Memorandum Articles
1 February 2024
MAMA
Resolution
1 February 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
1 February 2024
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
2 May 2023
RP04PSC02RP04PSC02
Appoint Person Secretary Company With Name Date
1 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Second Filing Notification Of A Person With Significant Control
18 January 2023
RP04PSC02RP04PSC02
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2020
AAAnnual Accounts
Legacy
15 December 2020
PARENT_ACCPARENT_ACC
Legacy
15 December 2020
AGREEMENT2AGREEMENT2
Legacy
15 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2019
AAAnnual Accounts
Legacy
15 October 2019
PARENT_ACCPARENT_ACC
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Legacy
15 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2016
AAAnnual Accounts
Legacy
24 October 2016
PARENT_ACCPARENT_ACC
Legacy
24 October 2016
GUARANTEE2GUARANTEE2
Legacy
24 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2015
AAAnnual Accounts
Legacy
21 October 2015
PARENT_ACCPARENT_ACC
Legacy
21 October 2015
AGREEMENT2AGREEMENT2
Legacy
21 October 2015
GUARANTEE2GUARANTEE2
Legacy
21 October 2015
PARENT_ACCPARENT_ACC
Legacy
21 October 2015
AGREEMENT2AGREEMENT2
Legacy
21 October 2015
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2014
AAAnnual Accounts
Legacy
6 October 2014
PARENT_ACCPARENT_ACC
Legacy
6 October 2014
AGREEMENT2AGREEMENT2
Legacy
6 October 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2013
AAAnnual Accounts
Legacy
11 October 2013
PARENT_ACCPARENT_ACC
Legacy
11 October 2013
AGREEMENT2AGREEMENT2
Legacy
11 October 2013
GUARANTEE2GUARANTEE2
Legacy
8 October 2013
PARENT_ACCPARENT_ACC
Legacy
8 October 2013
AGREEMENT2AGREEMENT2
Legacy
8 October 2013
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Legacy
22 October 2009
MG02MG02
Legacy
22 October 2009
MG02MG02
Legacy
22 October 2009
MG02MG02
Accounts With Made Up Date
6 July 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
14 August 2007
403aParticulars of Charge Subject to s859A
Legacy
19 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
9 May 2007
363aAnnual Return
Memorandum Articles
2 May 2007
MEM/ARTSMEM/ARTS
Resolution
2 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
4 May 2006
288cChange of Particulars
Legacy
4 May 2006
288cChange of Particulars
Legacy
4 May 2006
288cChange of Particulars
Legacy
4 May 2006
363aAnnual Return
Legacy
19 April 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
6 May 2004
363aAnnual Return
Legacy
14 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Memorandum Articles
26 September 2003
MEM/ARTSMEM/ARTS
Resolution
26 September 2003
RESOLUTIONSResolutions
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
13 May 2003
AUDAUD
Legacy
2 May 2003
363aAnnual Return
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Legacy
29 April 2002
363aAnnual Return
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Auditors Resignation Company
14 January 2002
AUDAUD
Legacy
6 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
363aAnnual Return
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
363aAnnual Return
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
24 May 1999
363aAnnual Return
Legacy
24 May 1999
288cChange of Particulars
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Resolution
5 June 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
363aAnnual Return
Certificate Change Of Name Company
12 March 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 October 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
2 May 1997
363aAnnual Return
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
7 May 1996
363aAnnual Return
Certificate Change Of Name Company
9 January 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 April 1995
AAAnnual Accounts
Legacy
18 April 1995
363x363x
Legacy
6 March 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
4 May 1994
363x363x
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
28 April 1993
363x363x
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
28 April 1992
363x363x
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Legacy
29 April 1991
363x363x
Legacy
27 November 1990
288288
Legacy
1 November 1990
288288
Legacy
17 July 1990
288288
Legacy
3 July 1990
363363
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Legacy
8 February 1989
288288
Legacy
16 January 1989
288288
Legacy
20 July 1988
288288
Legacy
17 May 1988
288288
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Legacy
19 January 1988
288288
Legacy
3 November 1987
288288
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Legacy
27 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Legacy
17 June 1986
288288
Legacy
6 June 1986
363363
Accounts With Made Up Date
24 May 1985
AAAnnual Accounts
Accounts With Made Up Date
6 April 1984
AAAnnual Accounts
Accounts With Made Up Date
15 April 1983
AAAnnual Accounts
Accounts With Made Up Date
13 May 1982
AAAnnual Accounts
Accounts With Made Up Date
29 May 1981
AAAnnual Accounts
Accounts With Made Up Date
22 April 1980
AAAnnual Accounts
Accounts With Made Up Date
20 April 1979
AAAnnual Accounts
Accounts With Made Up Date
19 October 1978
AAAnnual Accounts
Accounts With Made Up Date
30 June 1977
AAAnnual Accounts
Accounts With Made Up Date
2 July 1976
AAAnnual Accounts
Accounts With Made Up Date
29 May 1975
AAAnnual Accounts
Accounts With Made Up Date
20 April 1974
AAAnnual Accounts
Incorporation Company
16 August 1937
NEWINCIncorporation