Background WavePink WaveYellow Wave

SALVESEN LOGISTICS LIMITED (00346268)

SALVESEN LOGISTICS LIMITED (00346268) is an active UK company. incorporated on 16 November 1938. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SALVESEN LOGISTICS LIMITED has been registered for 87 years. Current directors include EVANS, Simon Gavin, MYERS, Daniel Stephen.

Company Number
00346268
Status
active
Type
ltd
Incorporated
16 November 1938
Age
87 years
Address
Distribution House Eldon Way, Northampton, NN6 7SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EVANS, Simon Gavin, MYERS, Daniel Stephen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALVESEN LOGISTICS LIMITED

SALVESEN LOGISTICS LIMITED is an active company incorporated on 16 November 1938 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SALVESEN LOGISTICS LIMITED was registered 87 years ago.(SIC: 74990)

Status

active

Active since 87 years ago

Company No

00346268

LTD Company

Age

87 Years

Incorporated 16 November 1938

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 4 October 2025 (5 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

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

SWIFT TRANSPORT SERVICES LIMITED
From: 8 December 1995To: 11 December 1995
H.& A.SWIFT LIMITED
From: 16 November 1938To: 31 December 1980
Contact
Address

Distribution House Eldon Way Crick Northampton, NN6 7SL,

Previous Addresses

, Xpo House Lodge Way, New Duston, Northampton, NN5 7SL, United Kingdom
From: 30 June 2015To: 1 July 2021
, Norbert Dentressangle House Lodge Way, New Duston, Northampton, Northamptonshire, NN5 7SL
From: 16 November 1938To: 30 June 2015
Timeline

42 key events • 1938 - 2023

Funding Officers Ownership
Company Founded
Nov 38
Director Left
Apr 10
Director Joined
Aug 10
Director Joined
Apr 11
Director Left
Aug 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jul 14
Director Left
Jul 14
Loan Cleared
Nov 14
Loan Cleared
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Nov 16
Funding Round
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
Feb 17
Loan Cleared
Jul 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Aug 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Aug 21
Director Left
Aug 21
Capital Update
Nov 23
2
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DUJON, Remi

Active
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 25 May 2022

EVANS, Simon Gavin

Active
Eldon Way, NorthamptonNN6 7SL
Born January 1971
Director
Appointed 30 Jul 2021

MYERS, Daniel Stephen

Active
Eldon Way, NorthamptonNN6 7SL
Born January 1976
Director
Appointed 01 Jul 2014

GARRATT, Georgina

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 20 Feb 2017
Resigned 27 Sept 2019

KIRSIS, Karlis

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 15 Oct 2019
Resigned 30 Jul 2021

LYNCH, David Paul

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 01 Jul 2009
Resigned 01 Aug 2011

LYNCH, David Paul

Resigned
14 Douglas Road, NorthamptonNN5 6XX
Secretary
Appointed 31 Mar 1997
Resigned 02 Jan 2008

MCDONALD, Charles Malcolm

Resigned
11 Lennox Row, EdinburghEH5 3JP
Secretary
Appointed 15 Oct 1993
Resigned 31 Mar 1997

MILLS, Timothy Seton

Resigned
41 Lime Avenue, NorthamptonNN3 2HA
Secretary
Appointed N/A
Resigned 15 Oct 1993

NAVID LANE, Lyndsay

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 01 Aug 2011
Resigned 17 Feb 2017

RASTIN, Alexandra

Resigned
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 30 Jul 2021
Resigned 25 May 2022

ROSE, Ian Andrew

Resigned
Trehern Close, SolihullB93 9HA
Secretary
Appointed 02 Jan 2008
Resigned 30 Jun 2009

ADAM, Ian C

Resigned
Gowanfield, EdinburghEH4 8EB
Born September 1943
Director
Appointed 05 Mar 1997
Resigned 30 Jun 1998

ALLISON, Kenneth

Resigned
Crossways, Hemel HempsteadHP3 8LJ
Born October 1944
Director
Appointed 21 Nov 1995
Resigned 31 Mar 1996

ASPDEN, Peter Graham

Resigned
Sandholme, KimcoteLE17 5RU
Born October 1951
Director
Appointed 30 Jun 1998
Resigned 24 Jul 2003

BATAILLARD, Patrick

Resigned
Lodge Way, NorthamptonNN5 7SL
Born April 1964
Director
Appointed 21 Dec 2007
Resigned 27 Nov 2015

BERTREAU, Francois Louis Andre

Resigned
Lodge Way, NorthamptonNN5 7SL
Born January 1955
Director
Appointed 21 Dec 2007
Resigned 12 Nov 2012

BOTTERILL, Graham

Resigned
9 Excalibur Close, NorthamptonNN5 4BJ
Born November 1950
Director
Appointed 15 Feb 1992
Resigned 31 Jul 1995

BOWN, Simon Edgar

Resigned
Highfield Court Highfield Park, NorthamptonNN6 8NT
Born July 1945
Director
Appointed 29 Oct 1992
Resigned 10 Oct 1995

BRIDGES, Michael John

Resigned
Lodge Way, NorthamptonNN5 7SL
Born January 1967
Director
Appointed 06 Apr 2011
Resigned 01 Jul 2014

BRISTOW, David John

Resigned
12 Hillside Close, CalneSN11 0PZ
Born July 1949
Director
Appointed 21 Nov 1995
Resigned 12 Feb 1999

BROTHERTON, John Leonard

Resigned
Hargrave Hall, HargraveNN9 6BE
Born January 1943
Director
Appointed N/A
Resigned 27 May 1997

CALLAGHAN, Andrew Michael

Resigned
Graybrook Farm, AllostockWA16 9JQ
Born August 1945
Director
Appointed 23 Sept 1998
Resigned 15 Dec 1999

CALS, Christophe

Resigned
Lodge Way, NorthamptonNN5 7SL
Born April 1974
Director
Appointed 15 Jul 2010
Resigned 22 Mar 2012

CARVELL, Paul David

Resigned
Paguera 17 Stoneleigh Close, Sutton ColdfieldB74 2QS
Born March 1955
Director
Appointed 01 Feb 2000
Resigned 31 Jan 2001

COOPER, Troy

Resigned
Lodge Way, NorthamptonNN5 7SL
Born October 1969
Director
Appointed 20 Jan 2017
Resigned 01 Jan 2018

DE LA ROCHEBROCHARD, Gaultier

Resigned
Lodge Way, NorthamptonNN5 7SL
Born September 1969
Director
Appointed 22 Mar 2012
Resigned 29 Sept 2015

DEVENS, Gordon Emerson

Resigned
Lodge Way, NorthamptonNN5 7SL
Born April 1968
Director
Appointed 30 Nov 2016
Resigned 20 Jan 2017

EAST, John Robert

Resigned
March House, The Ridge, Cold Ash, ThatchamRG18 9HY
Born July 1950
Director
Appointed N/A
Resigned 15 Feb 1992

GARRATT, Georgina

Resigned
Lodge Way, NorthamptonNN5 7SL
Born February 1981
Director
Appointed 01 Feb 2018
Resigned 27 Sept 2019

GAUNT, Brian

Resigned
Rosemerion, LeedsLS17 9AD
Born October 1958
Director
Appointed 01 Feb 2005
Resigned 30 Apr 2007

GITTINS, Jonathan Mark

Resigned
Haddon House, NorthamptonNN6 7AX
Born October 1954
Director
Appointed N/A
Resigned 30 Sept 1995

GOMEZ, Luis Angel

Resigned
Lodge Way, NorthamptonNN5 7SL
Born August 1971
Director
Appointed 29 Sept 2015
Resigned 01 Jan 2018

HARDIG, John Jay

Resigned
Lodge Way, NorthamptonNN5 7SL
Born June 1964
Director
Appointed 03 Jun 2016
Resigned 06 Aug 2018

HOWES, David William

Resigned
Old Walls, RugbyCV23 8EB
Born November 1938
Director
Appointed 15 Oct 1993
Resigned 09 Apr 1996

Persons with significant control

1

Eldon Way, NorthamptonNN6 7SL

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

331

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 November 2023
SH19Statement of Capital
Legacy
14 November 2023
SH20SH20
Legacy
14 November 2023
CAP-SSCAP-SS
Resolution
14 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Resolution
12 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
3 November 2016
MR05Certification of Charge
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Full
26 November 2014
AAMDAAMD
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Legacy
21 December 2012
MG01MG01
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Statement Of Companys Objects
5 March 2012
CC04CC04
Resolution
11 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Legacy
30 April 2011
MG01MG01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Auditors Resignation Company
10 August 2010
AUDAUD
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Auditors Resignation Company
29 July 2010
AUDAUD
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 March 2009
AAAnnual Accounts
Legacy
28 November 2008
288cChange of Particulars
Legacy
31 October 2008
363aAnnual Return
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
225Change of Accounting Reference Date
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288cChange of Particulars
Legacy
15 April 2008
287Change of Registered Office
Auditors Resignation Company
7 April 2008
AUDAUD
Legacy
10 March 2008
288cChange of Particulars
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 December 2007
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
88(3)88(3)
Legacy
3 May 2005
88(2)R88(2)R
Resolution
7 April 2005
RESOLUTIONSResolutions
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
11 August 2003
288bResignation of Director or Secretary
Auditors Resignation Company
24 March 2003
AUDAUD
Auditors Resignation Company
28 February 2003
AUDAUD
Auditors Resignation Company
26 February 2003
AUDAUD
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
18 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
88(2)R88(2)R
Legacy
23 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Resolution
24 October 2000
RESOLUTIONSResolutions
Legacy
24 October 2000
155(6)a155(6)a
Legacy
29 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
288cChange of Particulars
Legacy
1 June 1999
155(6)a155(6)a
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
25 September 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
16 November 1996
403aParticulars of Charge Subject to s859A
Legacy
16 November 1996
403aParticulars of Charge Subject to s859A
Legacy
16 November 1996
403aParticulars of Charge Subject to s859A
Legacy
16 November 1996
403aParticulars of Charge Subject to s859A
Legacy
31 October 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
288288
Statement Of Affairs
21 May 1996
SASA
Legacy
21 May 1996
88(2)O88(2)O
Legacy
16 May 1996
288288
Legacy
1 May 1996
88(2)P88(2)P
Legacy
25 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
18 April 1996
122122
Resolution
18 April 1996
RESOLUTIONSResolutions
Resolution
18 April 1996
RESOLUTIONSResolutions
Legacy
18 April 1996
123Notice of Increase in Nominal Capital
Legacy
25 March 1996
287Change of Registered Office
Legacy
12 February 1996
288288
Legacy
11 February 1996
288288
Legacy
4 February 1996
288288
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Certificate Change Of Name Company
11 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
20 October 1995
395Particulars of Mortgage or Charge
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
19 September 1995
288288
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
27 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
28 April 1994
395Particulars of Mortgage or Charge
Resolution
20 April 1994
RESOLUTIONSResolutions
Resolution
20 April 1994
RESOLUTIONSResolutions
Legacy
4 March 1994
395Particulars of Mortgage or Charge
Legacy
31 January 1994
288288
Resolution
22 December 1993
RESOLUTIONSResolutions
Legacy
19 December 1993
363aAnnual Return
Legacy
28 November 1993
363sAnnual Return (shuttle)
Legacy
22 November 1993
288288
Legacy
11 November 1993
225(1)225(1)
Auditors Resignation Company
11 November 1993
AUDAUD
Legacy
11 November 1993
287Change of Registered Office
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Legacy
5 November 1993
403aParticulars of Charge Subject to s859A
Legacy
5 November 1993
403aParticulars of Charge Subject to s859A
Legacy
5 November 1993
403aParticulars of Charge Subject to s859A
Legacy
5 November 1993
403aParticulars of Charge Subject to s859A
Legacy
5 November 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
7 October 1993
403aParticulars of Charge Subject to s859A
Resolution
31 August 1993
RESOLUTIONSResolutions
Legacy
10 June 1993
395Particulars of Mortgage or Charge
Legacy
19 January 1993
403aParticulars of Charge Subject to s859A
Legacy
19 January 1993
403aParticulars of Charge Subject to s859A
Legacy
12 November 1992
288288
Accounts With Accounts Type Full Group
5 November 1992
AAAnnual Accounts
Legacy
5 November 1992
363sAnnual Return (shuttle)
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Resolution
9 March 1992
RESOLUTIONSResolutions
Legacy
7 March 1992
395Particulars of Mortgage or Charge
Memorandum Articles
5 March 1992
MEM/ARTSMEM/ARTS
Legacy
24 February 1992
395Particulars of Mortgage or Charge
Legacy
24 February 1992
395Particulars of Mortgage or Charge
Legacy
24 February 1992
395Particulars of Mortgage or Charge
Legacy
20 February 1992
288288
Auditors Resignation Company
20 February 1992
AUDAUD
Legacy
5 February 1992
395Particulars of Mortgage or Charge
Legacy
20 January 1992
288288
Accounts With Accounts Type Full Group
31 October 1991
AAAnnual Accounts
Legacy
31 October 1991
363aAnnual Return
Legacy
22 October 1991
395Particulars of Mortgage or Charge
Legacy
17 October 1991
288288
Accounts With Accounts Type Full Group
14 February 1991
AAAnnual Accounts
Legacy
12 December 1990
363aAnnual Return
Legacy
10 December 1990
288288
Legacy
10 August 1990
288288
Accounts With Accounts Type Full Group
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
8 June 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Accounts With Accounts Type Full Group
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Legacy
30 January 1987
403aParticulars of Charge Subject to s859A
Legacy
30 January 1987
403aParticulars of Charge Subject to s859A
Legacy
30 January 1987
403aParticulars of Charge Subject to s859A
Legacy
30 January 1987
403aParticulars of Charge Subject to s859A
Legacy
30 January 1987
403aParticulars of Charge Subject to s859A
Legacy
30 January 1987
403aParticulars of Charge Subject to s859A
Legacy
30 January 1987
403aParticulars of Charge Subject to s859A
Legacy
30 January 1987
403aParticulars of Charge Subject to s859A
Legacy
19 January 1987
403aParticulars of Charge Subject to s859A
Legacy
19 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Accounts With Made Up Date
18 October 1982
AAAnnual Accounts
Certificate Change Of Name Company
12 June 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 November 1938
NEWINCIncorporation
Miscellaneous
16 November 1938
MISCMISC