Background WavePink WaveYellow Wave

CONCORDIA (UK) (00381668)

CONCORDIA (UK) (00381668) is an active UK company. incorporated on 10 July 1943. with registered office in East Sussex. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities and 2 other business activities. CONCORDIA (UK) has been registered for 82 years. Current directors include BOND, Antonia Jane, BRAND, Michael James, JAMES, Duncan Ross and 3 others.

Company Number
00381668
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 1943
Age
82 years
Address
19 North Street, East Sussex, BN41 1DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BOND, Antonia Jane, BRAND, Michael James, JAMES, Duncan Ross, OZTURK, Mustafa Saruhan, THOMPSON, Mitchell Gary, TUDGE, Martin
SIC Codes
78200, 85590, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCORDIA (UK)

CONCORDIA (UK) is an active company incorporated on 10 July 1943 with the registered office located in East Sussex. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities and 2 other business activities. CONCORDIA (UK) was registered 82 years ago.(SIC: 78200, 85590, 94990)

Status

active

Active since 82 years ago

Company No

00381668

PRIVATE-LIMITED-GUARANT-NSC Company

Age

82 Years

Incorporated 10 July 1943

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 19 September 2025 (6 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CONCORDIA (UK) LIMITED
From: 19 February 2013To: 7 May 2024
CONCORDIA YOUTH SERVICE VOLUNTEERS LIMITED
From: 10 July 1943To: 19 February 2013
Contact
Address

19 North Street Portslade East Sussex, BN41 1DH,

Timeline

68 key events • 1943 - 2026

Funding Officers Ownership
Company Founded
Jul 43
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
May 12
Director Joined
May 12
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jan 14
Director Joined
Jan 15
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jun 19
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Aug 20
Director Left
Dec 20
Director Left
Dec 20
New Owner
Apr 21
Owner Exit
Apr 21
Owner Exit
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Secured
Jul 22
Director Left
Jul 23
Owner Exit
Aug 23
Owner Exit
Jan 24
Director Left
Apr 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Feb 26
0
Funding
49
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BOND, Antonia Jane

Active
19 North Street, East SussexBN41 1DH
Born January 1977
Director
Appointed 27 Jun 2018

BRAND, Michael James

Active
19 North Street, East SussexBN41 1DH
Born August 1973
Director
Appointed 03 Dec 2025

JAMES, Duncan Ross

Active
19 North Street, East SussexBN41 1DH
Born December 1969
Director
Appointed 22 Jun 2022

OZTURK, Mustafa Saruhan

Active
19 North Street, East SussexBN41 1DH
Born July 1962
Director
Appointed 03 Dec 2025

THOMPSON, Mitchell Gary

Active
19 North Street, East SussexBN41 1DH
Born November 1980
Director
Appointed 13 Nov 2024

TUDGE, Martin

Active
19 North Street, East SussexBN41 1DH
Born December 1973
Director
Appointed 13 Nov 2024

BOWYER, Simon Richard William

Resigned
19 North Street, East SussexBN41 1DH
Secretary
Appointed 01 Sept 2020
Resigned 11 Aug 2023

LUMB, Christine

Resigned
54 Pembroke Crescent, HoveBN3 5DG
Secretary
Appointed N/A
Resigned 21 May 2009

MAUREL, Stephanie Joanne Marie

Resigned
19 North Street, East SussexBN41 1DH
Secretary
Appointed 27 Mar 2017
Resigned 31 Aug 2020

ORME, Robert

Resigned
19 North Street, East SussexBN41 1DH
Secretary
Appointed 21 May 2009
Resigned 26 Mar 2017

ALKU, Edlira

Resigned
19 North Street, East SussexBN41 1DH
Born May 1983
Director
Appointed 05 Sept 2020
Resigned 31 Jul 2025

ANSTEY, Christopher Martin

Resigned
Rosebank Cottage, FavershamME18 9NJ
Born June 1956
Director
Appointed N/A
Resigned 22 May 1997

ATHREYA, Sridhar

Resigned
19 North Street, East SussexBN41 1DH
Born August 1975
Director
Appointed 27 Jun 2018
Resigned 23 Jun 2021

CAPLIN, Ivor Keith

Resigned
19 North Street, East SussexBN41 1DH
Born November 1958
Director
Appointed 27 Jun 2018
Resigned 04 Jul 2023

CHAKAROVA, Krasimira Ivanova

Resigned
19 North Street, East SussexBN41 1DH
Born January 1981
Director
Appointed 02 Dec 2024
Resigned 17 Oct 2025

COOK, Michael Edgar

Resigned
17 Denmark Villas, HoveBN3 3TD
Born May 1941
Director
Appointed 09 Nov 2006
Resigned 19 May 2010

DEAN, Caroline Julia

Resigned
19 North Street, East SussexBN41 1DH
Born June 1983
Director
Appointed 22 Jun 2022
Resigned 03 Dec 2025

DRZYMALA, Stanislaw, Professor

Resigned
Osiedle Zuycestwa 2146, Poznan
Born November 1940
Director
Appointed 05 May 2006
Resigned 16 May 2012

FIRMSTON, Timothy

Resigned
19 North Street, East SussexBN41 1DH
Born August 1948
Director
Appointed 26 Jun 2013
Resigned 22 Jun 2022

FRAMPTON, Michael Christopher

Resigned
19 North Street, East SussexBN41 1DH
Born April 1953
Director
Appointed 27 Jun 2018
Resigned 30 Apr 2020

GEORGE, Spencer Lee

Resigned
19 North Street, East SussexBN41 1DH
Born October 1976
Director
Appointed 03 Dec 2025
Resigned 27 Jan 2026

HARDING, Arthur Eric

Resigned
The Larches, PershoreWR10 2NA
Born January 1912
Director
Appointed N/A
Resigned 17 May 1994

IMESON, Charles William

Resigned
The Mill Barn, SalisburySP5 4LE
Born June 1946
Director
Appointed 18 May 2000
Resigned 04 Nov 2008

LAMBERT, Felicity Rose

Resigned
19 North Street, East SussexBN41 1DH
Born April 1980
Director
Appointed 22 Jun 2022
Resigned 17 Sept 2025

LUMB, Christine

Resigned
54 Pembroke Crescent, HoveBN3 5DG
Born November 1943
Director
Appointed N/A
Resigned 30 Jun 2009

MITCHELL, Robert Henry Mcclure

Resigned
Foxbury Farm, SevenoaksTN15 0LW
Born August 1959
Director
Appointed 27 May 1992
Resigned 19 May 2010

MORAN, Andrew James

Resigned
19 North Street, East SussexBN41 1DH
Born June 1961
Director
Appointed 22 Jun 2022
Resigned 22 Jan 2025

NAYLOR, Matthew James

Resigned
19 North Street, East SussexBN41 1DH
Born July 1973
Director
Appointed 22 Jun 2022
Resigned 02 Apr 2024

NEWTON, Clive Trevor

Resigned
115 Hangleton Way, HoveBN3 8AF
Born August 1931
Director
Appointed 26 Oct 1994
Resigned 20 Apr 1999

NORMAN, Leonard, Doctor

Resigned
19 Compton Way, WinchesterSO22 4HS
Born November 1938
Director
Appointed 20 May 2004
Resigned 26 Jun 2013

OGDEN, Jeremy

Resigned
19 North Street, East SussexBN41 1DH
Born May 1958
Director
Appointed 19 May 2010
Resigned 22 Jun 2022

OGILVY, James Malcolm Esplein

Resigned
Keepers, HaslemereGU27 3LB
Born April 1943
Director
Appointed 09 May 1996
Resigned 21 May 2009

PAWLBY, Ian Douglas

Resigned
23 West Grove Lane, LondonSE10 8QP
Born September 1944
Director
Appointed N/A
Resigned 15 May 2003

PICCAVER, David John Treadgold

Resigned
Norfolk House Farm, HolbeachPE12 9PB
Born August 1944
Director
Appointed 09 Nov 2006
Resigned 16 Dec 2013

PICCAVER, Stuart

Resigned
Gedney Marsh, HolbeachPE12 9PB
Born February 1971
Director
Appointed 06 Nov 2014
Resigned 17 Oct 2025

Persons with significant control

13

0 Active
13 Ceased

Mr Simon Richard William Bowyer

Ceased
19 North Street, East SussexBN41 1DH
Born September 1966

Nature of Control

Significant influence or control
Notified 31 Aug 2020
Ceased 11 Aug 2023

Mr Sridhar Athreya

Ceased
19 North Street, East SussexBN41 1DH
Born August 1975

Nature of Control

Significant influence or control
Notified 26 Jun 2019
Ceased 23 Jun 2021

Mrs Stephanie Joanne Maurel

Ceased
19 North Street, East SussexBN41 1DH
Born August 1975

Nature of Control

Significant influence or control
Notified 26 Jun 2019
Ceased 31 Aug 2020

Mr Michael Christopher Frampton

Ceased
19 North Street, East SussexBN41 1DH
Born April 1953

Nature of Control

Significant influence or control
Notified 26 Jun 2019
Ceased 28 May 2020

Mr Stuart Piccaver

Ceased
19 North Street, East SussexBN41 1DH
Born February 1971

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 31 Jan 2024

Mr Timothy Firmston

Ceased
19 North Street, East SussexBN41 1DH
Born August 1948

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 22 Jun 2022

Mr Jeremy Ogden

Ceased
19 North Street, East SussexBN41 1DH
Born May 1958

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 22 Jun 2022

Mr Ventseslav Tsochev

Ceased
19 North Street, East SussexBN41 1DH
Born March 1984

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 22 Jun 2022

Mrs Sue Wellman

Ceased
19 North Street, East SussexBN41 1DH
Born July 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Sept 2020

Mr Mark Robinson

Ceased
19 North Street, East SussexBN41 1DH
Born December 1946

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 26 Jun 2019

Mrs Christine Isabel Snell

Ceased
19 North Street, East SussexBN41 1DH
Born October 1959

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 26 Jun 2019

Mrs Yvonne Petroushka Richards

Ceased
19 North Street, East SussexBN41 1DH
Born February 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 26 Jun 2019

Mr John Frederick Rodley

Ceased
19 North Street, East SussexBN41 1DH
Born May 1949

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 25 Jun 2018
Fundings
Financials
Latest Activities

Filing History

216

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Resolution
2 July 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
2 July 2025
CC04CC04
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Memorandum Articles
13 May 2024
MAMA
Resolution
8 May 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 May 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
13 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
19 December 2016
AAMDAAMD
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Resolution
6 July 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Resolution
21 February 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 February 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
31 May 2012
CH03Change of Secretary Details
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Change Person Secretary Company With Change Date
11 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
19 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
20 September 2006
288cChange of Particulars
Legacy
20 September 2006
363aAnnual Return
Legacy
8 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
287Change of Registered Office
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
14 May 2003
288cChange of Particulars
Memorandum Articles
14 November 2002
MEM/ARTSMEM/ARTS
Resolution
14 November 2002
RESOLUTIONSResolutions
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
2 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
31 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
2 September 1997
288cChange of Particulars
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
19 February 1997
287Change of Registered Office
Resolution
21 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Legacy
21 August 1995
288288
Legacy
21 August 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
18 July 1995
AUDAUD
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
21 September 1992
288288
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
25 July 1991
363b363b
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
288288
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
11 December 1987
363363
Legacy
11 December 1987
288288
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Legacy
11 December 1986
363363
Legacy
21 November 1986
225(1)225(1)
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Certificate Change Of Name Company
23 November 1949
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 November 1949
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 1943
NEWINCIncorporation