Background WavePink WaveYellow Wave

GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED (00360964)

GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED (00360964) is an active UK company. incorporated on 1 May 1940. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED has been registered for 85 years. Current directors include DICK, Alan Norman, ROCHE, Jean-Francois.

Company Number
00360964
Status
active
Type
ltd
Incorporated
1 May 1940
Age
85 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DICK, Alan Norman, ROCHE, Jean-Francois
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED

GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED is an active company incorporated on 1 May 1940 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED was registered 85 years ago.(SIC: 70100)

Status

active

Active since 85 years ago

Company No

00360964

LTD Company

Age

85 Years

Incorporated 1 May 1940

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 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

CONTEGO PACKAGING HOLDINGS LIMITED
From: 10 May 2011To: 5 February 2013
NAMPAK PAPER HOLDINGS LIMITED
From: 19 September 2005To: 10 May 2011
M.Y. HOLDINGS PLC
From: 26 June 1986To: 19 September 2005
M Y DART PLC
From: 1 May 1940To: 26 June 1986
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 20 February 2024To: 4 September 2025
2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 6 July 2021To: 20 February 2024
, Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom
From: 22 May 2015To: 6 July 2021
, 2 Temple Back East, Temple Quay, Bristol, Avon, BS1 6EG
From: 4 January 2013To: 22 May 2015
, Windlebrook House, Guildford, Road, Bagshot, Surrey, GU19 5NG
From: 1 May 1940To: 4 January 2013
Timeline

36 key events • 1940 - 2026

Funding Officers Ownership
Company Founded
Apr 40
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Capital Update
Dec 12
Funding Round
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Loan Cleared
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 16
Funding Round
Mar 18
Funding Round
Mar 18
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Capital Update
Jul 20
Funding Round
Dec 20
Director Left
Jan 23
Director Left
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
6
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

DICK, Alan Norman

Active
5 Churchill Place, LondonE14 5HU
Born April 1979
Director
Appointed 16 Feb 2026

ROCHE, Jean-Francois

Active
Belgicastraat 7, ZaventemB-1930
Born March 1966
Director
Appointed 21 Apr 2020

BRUCE, Charles Alexander

Resigned
8 Prior Croft Close, CamberleyGU15 5DE
Secretary
Appointed N/A
Resigned 31 Oct 2004

HELLRUNG, Stephen

Resigned
Temple Back East, BristolBS1 6EG
Secretary
Appointed 24 Dec 2012
Resigned 01 Mar 2014

KALAWSKI, Eva Monica

Resigned
Windlebrook House, Guildford, SurreyGU19 5NG
Secretary
Appointed 28 Feb 2011
Resigned 24 Dec 2012

LOVELL, David Thomas

Resigned
59 Gabriels Square, ReadingRG6 3WN
Secretary
Appointed 01 Oct 2004
Resigned 28 Feb 2011

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Dec 2023
Resigned 27 Aug 2025

BECKER, Robert Paul

Resigned
659 Willowgrove Road, Dainfern
Born May 1962
Director
Appointed 31 Aug 2004
Resigned 31 May 2005

BLOUNT, Daniel James

Resigned
Temple Back East, BristolBS1 6EG
Born January 1956
Director
Appointed 24 Dec 2012
Resigned 25 Sept 2013

BORTOLAN, Gianpaolo Eugenio

Resigned
1003 Marikana Crescent, Sandton
Born May 1948
Director
Appointed 08 Sept 2004
Resigned 27 Feb 2009

BRUCE, Charles Alexander

Resigned
8 Prior Croft Close, CamberleyGU15 5DE
Born October 1943
Director
Appointed N/A
Resigned 31 Oct 2004

DE JAGER, George Douglas

Resigned
17 Brommaert Avenue, Cape Town
Born October 1950
Director
Appointed 27 Aug 1998
Resigned 20 Feb 2002

DOSS, Michael

Resigned
Temple Back East, BristolBS1 6EG
Born June 1966
Director
Appointed 24 Dec 2012
Resigned 25 Sept 2013

DOWNIE, Ian Michael Stuart

Resigned
Windlebrook House, Guildford, SurreyGU19 5NG
Born January 1949
Director
Appointed 28 Feb 2011
Resigned 24 Dec 2012

GOODE, Stuart Ronald

Resigned
Melford, SevenoaksTN13 2LU
Born March 1950
Director
Appointed 24 Nov 2006
Resigned 28 Feb 2011

GRAINGER, John William

Resigned
Little Gables Chalk Lane, AshteadKT21 1DJ
Born July 1935
Director
Appointed N/A
Resigned 15 Feb 2000

HELLRUNG, Stephen Andrew

Resigned
Temple Back East, BristolBS1 6EG
Born July 1947
Director
Appointed 24 Dec 2012
Resigned 01 Mar 2014

KALAWSKI, Eva Monica

Resigned
Windlebrook House, Guildford, SurreyGU19 5NG
Born May 1955
Director
Appointed 28 Feb 2011
Resigned 24 Dec 2012

LEEK, John Anthony

Resigned
The Old Vicarage, TadleyRG26 5SH
Born October 1941
Director
Appointed N/A
Resigned 15 Feb 2000

MARSHALL, Andrew Brian

Resigned
The Sandton Emperor, Sandton
Born October 1955
Director
Appointed 04 Mar 2009
Resigned 28 Feb 2011

MONKS, John Andrew

Resigned
30 Fairlawn Park, WokingGU21 4HT
Born December 1941
Director
Appointed N/A
Resigned 30 Sept 2004

REID, Henry Martin Thomas

Resigned
2 Tannery Lane, BedfordMK43 7AJ
Born November 1962
Director
Appointed 10 Jul 2007
Resigned 28 Feb 2011

REID, Henry Martin Thomas

Resigned
2 Tannery Lane, BedfordMK43 7AJ
Born November 1962
Director
Appointed 05 May 2005
Resigned 30 Sept 2005

ROUTLEDGE, Anthony Adrian

Resigned
18b Andrew Murray Road, Gauteng2021
Born December 1947
Director
Appointed 08 May 1997
Resigned 10 Nov 1997

RYAN, Peter Henry

Resigned
Chilbrook Farm, CobhamKT11 3PE
Born October 1930
Director
Appointed N/A
Resigned 15 Feb 2000

SCHERGER, Stephen Richard

Resigned
Riveredge Parkway, Atlanta
Born July 1964
Director
Appointed 15 Aug 2016
Resigned 07 Nov 2025

TASHMA, Lauren

Resigned
Riveredge Parkway, Atlanta30328
Born April 1966
Director
Appointed 29 May 2014
Resigned 16 Feb 2026

TAVIANSKY, Leon

Resigned
14 Pinehurst, SunninghillSL5 0TN
Born June 1970
Director
Appointed 31 Aug 2004
Resigned 28 Feb 2011

THOMAS, Grant Suter

Resigned
Tulani 92 4th Road, Johannesburg 2196FOREIGN
Born August 1943
Director
Appointed N/A
Resigned 31 Jul 1996

VAN DE ROVAART, Eveline Maria

Resigned
Belgicastraat 7, ZaventemB-1930
Born January 1975
Director
Appointed 25 Sept 2013
Resigned 04 Nov 2022

VAN MOESEKE, Hilde Maria Willy

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born March 1970
Director
Appointed 29 May 2014
Resigned 20 Apr 2020

VERO, Edward James

Resigned
Riverwood Road, BristolBS16 1NX
Born April 1964
Director
Appointed 07 Feb 2013
Resigned 25 Sept 2013

VISSER, Matthys Hendrik

Resigned
1 Jannasch Str Mostertsdrift, Stellenbosch
Born March 1954
Director
Appointed 30 Sept 1999
Resigned 03 Dec 2002

WELTON, Anthony Reid

Resigned
18a Constance Road, Cape Town
Born November 1947
Director
Appointed 30 Sept 1999
Resigned 22 Apr 2003

Persons with significant control

1

Riveredge Parkway, Atlanta

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

335

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 February 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
26 July 2023
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
17 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement
30 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Resolution
7 January 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Legacy
13 July 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 July 2020
SH19Statement of Capital
Legacy
13 July 2020
CAP-SSCAP-SS
Resolution
13 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Gazette Filings Brought Up To Date
3 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Change Person Director Company
24 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2015
AR01AR01
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Miscellaneous
19 November 2013
MISCMISC
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Certificate Change Of Name Company
5 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2013
CONNOTConfirmation Statement Notification
Memorandum Articles
11 January 2013
MEM/ARTSMEM/ARTS
Resolution
11 January 2013
RESOLUTIONSResolutions
Legacy
4 January 2013
MG02MG02
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Legacy
4 January 2013
MG01MG01
Capital Statement Capital Company With Date Currency Figure
5 December 2012
SH19Statement of Capital
Legacy
5 December 2012
SH20SH20
Legacy
5 December 2012
CAP-SSCAP-SS
Resolution
5 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Resolution
5 December 2012
RESOLUTIONSResolutions
Resolution
5 December 2012
RESOLUTIONSResolutions
Resolution
5 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Resolution
11 April 2012
RESOLUTIONSResolutions
Resolution
4 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Certificate Change Of Name Company
10 May 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 April 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 April 2011
AA01Change of Accounting Reference Date
Legacy
19 March 2011
MG01MG01
Resolution
18 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Legacy
26 February 2007
288cChange of Particulars
Legacy
26 February 2007
287Change of Registered Office
Legacy
26 February 2007
288cChange of Particulars
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Legacy
10 October 2005
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
19 September 2005
CERT10CERT10
Re Registration Memorandum Articles
19 September 2005
MARMAR
Legacy
19 September 2005
5353
Resolution
19 September 2005
RESOLUTIONSResolutions
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
403aParticulars of Charge Subject to s859A
Legacy
20 October 2003
403aParticulars of Charge Subject to s859A
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
225Change of Accounting Reference Date
Legacy
7 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 October 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 January 2002
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
16 October 2000
88(2)R88(2)R
Legacy
4 September 2000
88(2)R88(2)R
Legacy
4 September 2000
123Notice of Increase in Nominal Capital
Resolution
4 September 2000
RESOLUTIONSResolutions
Resolution
4 September 2000
RESOLUTIONSResolutions
Resolution
4 September 2000
RESOLUTIONSResolutions
Legacy
26 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 July 2000
AAAnnual Accounts
Legacy
27 June 2000
395Particulars of Mortgage or Charge
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
15 February 2000
CERT15CERT15
Legacy
15 February 2000
OC425OC425
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Legacy
11 February 2000
88(2)R88(2)R
Legacy
28 January 2000
88(2)R88(2)R
Legacy
28 January 2000
88(2)R88(2)R
Legacy
18 January 2000
88(2)R88(2)R
Legacy
18 January 2000
88(2)R88(2)R
Legacy
26 November 1999
88(2)R88(2)R
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
88(2)R88(2)R
Legacy
6 October 1999
88(2)R88(2)R
Legacy
16 September 1999
88(2)R88(2)R
Legacy
16 September 1999
88(2)R88(2)R
Legacy
16 September 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
9 September 1999
AAAnnual Accounts
Legacy
3 September 1999
88(2)R88(2)R
Legacy
13 August 1999
88(2)R88(2)R
Legacy
13 August 1999
88(2)R88(2)R
Legacy
13 August 1999
88(2)R88(2)R
Legacy
29 July 1999
88(2)R88(2)R
Legacy
29 July 1999
88(2)R88(2)R
Legacy
29 July 1999
88(2)R88(2)R
Legacy
29 July 1999
88(2)R88(2)R
Legacy
28 July 1999
88(2)R88(2)R
Legacy
28 July 1999
88(2)R88(2)R
Legacy
2 July 1999
88(2)R88(2)R
Legacy
2 July 1999
88(2)R88(2)R
Legacy
20 June 1999
88(2)R88(2)R
Legacy
14 June 1999
88(2)R88(2)R
Legacy
14 June 1999
88(2)R88(2)R
Legacy
19 May 1999
88(2)R88(2)R
Legacy
19 May 1999
88(2)R88(2)R
Legacy
8 May 1999
88(2)R88(2)R
Legacy
7 May 1999
88(2)R88(2)R
Legacy
7 May 1999
88(2)R88(2)R
Legacy
18 April 1999
88(2)R88(2)R
Legacy
18 April 1999
88(2)R88(2)R
Legacy
18 April 1999
88(2)R88(2)R
Legacy
18 April 1999
88(2)R88(2)R
Auditors Resignation Company
16 April 1999
AUDAUD
Legacy
26 March 1999
88(2)R88(2)R
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
88(2)R88(2)R
Legacy
10 February 1999
225Change of Accounting Reference Date
Legacy
8 December 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
8 December 1998
AAAnnual Accounts
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
88(2)R88(2)R
Legacy
17 April 1998
88(2)R88(2)R
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
88(2)R88(2)R
Legacy
26 January 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 December 1997
AAAnnual Accounts
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
88(2)R88(2)R
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
88(2)R88(2)R
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 January 1997
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Certificate Capital Cancellation Share Premium Account
16 February 1996
CERT21CERT21
Court Order
16 February 1996
OCOC
Resolution
7 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 November 1995
AAAnnual Accounts
Legacy
6 March 1995
123Notice of Increase in Nominal Capital
Resolution
6 March 1995
RESOLUTIONSResolutions
Memorandum Articles
28 February 1995
MEM/ARTSMEM/ARTS
Legacy
23 February 1995
363sAnnual Return (shuttle)
Legacy
11 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
14 December 1994
AAAnnual Accounts
Legacy
14 December 1994
PROSPPROSP
Certificate Capital Cancellation Share Premium Account
28 July 1994
CERT21CERT21
Court Order
28 July 1994
OCOC
Resolution
29 June 1994
RESOLUTIONSResolutions
Legacy
4 May 1994
88(2)R88(2)R
Memorandum Articles
19 April 1994
MEM/ARTSMEM/ARTS
Resolution
19 April 1994
RESOLUTIONSResolutions
Resolution
19 April 1994
RESOLUTIONSResolutions
Resolution
19 April 1994
RESOLUTIONSResolutions
Legacy
15 April 1994
123Notice of Increase in Nominal Capital
Legacy
4 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 February 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
PROSPPROSP
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 January 1993
AAAnnual Accounts
Legacy
14 April 1992
287Change of Registered Office
Legacy
18 March 1992
363b363b
Accounts With Accounts Type Full Group
19 December 1991
AAAnnual Accounts
Legacy
20 August 1991
363aAnnual Return
Accounts With Accounts Type Full Group
22 March 1991
AAAnnual Accounts
Legacy
26 October 1990
287Change of Registered Office
Resolution
9 October 1990
RESOLUTIONSResolutions
Legacy
26 July 1990
353353
Statement Of Affairs
26 July 1990
SASA
Legacy
26 July 1990
PUC3OPUC3O
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Legacy
5 June 1990
287Change of Registered Office
Legacy
2 April 1990
363363
Accounts With Accounts Type Full Group
20 January 1990
AAAnnual Accounts
Legacy
19 September 1989
288288
Legacy
30 August 1989
225(1)225(1)
Legacy
2 August 1989
363363
Legacy
11 July 1989
PUC 2PUC 2
Legacy
11 July 1989
PUC 2PUC 2
Accounts With Accounts Type Full Group
15 May 1989
AAAnnual Accounts
Legacy
27 April 1989
288288
Legacy
23 February 1989
288288
Legacy
23 February 1989
288288
Legacy
21 February 1989
288288
Legacy
8 December 1988
PUC 2PUC 2
Legacy
26 October 1988
PUC 3PUC 3
Statement Of Affairs
26 October 1988
SASA
Resolution
25 August 1988
RESOLUTIONSResolutions
Resolution
25 August 1988
RESOLUTIONSResolutions
Resolution
25 August 1988
RESOLUTIONSResolutions
Resolution
25 August 1988
RESOLUTIONSResolutions
Resolution
25 August 1988
RESOLUTIONSResolutions
Resolution
25 August 1988
RESOLUTIONSResolutions
Legacy
18 August 1988
123Notice of Increase in Nominal Capital
Resolution
18 August 1988
RESOLUTIONSResolutions
Resolution
18 August 1988
RESOLUTIONSResolutions
Resolution
18 August 1988
RESOLUTIONSResolutions
Legacy
22 July 1988
PROSPPROSP
Legacy
4 July 1988
363363
Statement Of Affairs
10 June 1988
SASA
Legacy
10 June 1988
PUC 3PUC 3
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
15 August 1987
PUC(U)PUC(U)
Accounts With Accounts Type Full Group
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Legacy
21 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
5 November 1986
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 June 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1986
363363
Accounts With Accounts Type Full
20 May 1986
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
18 February 1982
CERT5CERT5
Certificate Change Of Name Company
30 December 1970
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 May 1940
NEWINCIncorporation