Background WavePink WaveYellow Wave

NIC ICE LIMITED (00394506)

NIC ICE LIMITED (00394506) is an active UK company. incorporated on 6 April 1945. with registered office in Essex. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). NIC ICE LIMITED has been registered for 80 years. Current directors include CONWAY, Michelle Mary, DIEPENBROEK, Carl John, EILERTSEN, Surabhi and 3 others.

Company Number
00394506
Status
active
Type
ltd
Incorporated
6 April 1945
Age
80 years
Address
20 Thames Road, Essex, IG11 0HZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
CONWAY, Michelle Mary, DIEPENBROEK, Carl John, EILERTSEN, Surabhi, EKELUND, Erik Oskar, STROEMSTAD, Tommy, WODSKOU, Michael
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIC ICE LIMITED

NIC ICE LIMITED is an active company incorporated on 6 April 1945 with the registered office located in Essex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). NIC ICE LIMITED was registered 80 years ago.(SIC: 10890)

Status

active

Active since 80 years ago

Company No

00394506

LTD Company

Age

80 Years

Incorporated 6 April 1945

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 22 July 2025 (9 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

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

MARCANTONIO FOODS LIMITED
From: 22 May 2018To: 3 January 2020
MARCANTONIO FOODS.LIMITED
From: 6 April 1945To: 22 May 2018
Contact
Address

20 Thames Road Barking Essex, IG11 0HZ,

Timeline

57 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Oct 15
Director Left
Mar 16
Director Left
Jun 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Jan 21
Director Joined
Dec 22
Director Left
Dec 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
32
Officers
21
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

WODSKOU, Michael

Active
Thames Road, EssexIG11 0HZ
Secretary
Appointed 22 Feb 2024

CONWAY, Michelle Mary

Active
Thames Road, EssexIG11 0HZ
Born March 1986
Director
Appointed 18 Mar 2024

DIEPENBROEK, Carl John

Active
Thames Road, EssexIG11 0HZ
Born December 1961
Director
Appointed 19 Mar 2025

EILERTSEN, Surabhi

Active
Thames Road, EssexIG11 0HZ
Born September 1992
Director
Appointed 19 Mar 2025

EKELUND, Erik Oskar

Active
Thames Road, EssexIG11 0HZ
Born March 1982
Director
Appointed 01 Dec 2023

STROEMSTAD, Tommy

Active
Thames Road, EssexIG11 0HZ
Born July 1960
Director
Appointed 05 Jun 2025

WODSKOU, Michael

Active
Thames Road, EssexIG11 0HZ
Born June 1967
Director
Appointed 06 Feb 2017

MARCANTONIO, Remo Filippo James

Resigned
Sydney Street, LondonSW3 6PU
Secretary
Appointed N/A
Resigned 01 Feb 2013

SURANA, Shashi

Resigned
Thames Road, EssexIG11 0HZ
Secretary
Appointed 13 Dec 2022
Resigned 22 Feb 2024

VENDITTI, Nicholas Philip

Resigned
Thames Road, EssexIG11 0HZ
Secretary
Appointed 09 Sept 2013
Resigned 13 Dec 2022

AALHUIZEN, John Patrick

Resigned
Thames Road, EssexIG11 0HZ
Born May 1965
Director
Appointed 06 Feb 2017
Resigned 08 Jul 2020

BRUCK, Thomas Ernst

Resigned
Thames Road, EssexIG11 0HZ
Born June 1962
Director
Appointed 06 Feb 2017
Resigned 01 Jan 2021

EDWARDS, Stephen John

Resigned
Thames Road, EssexIG11 0HZ
Born January 1966
Director
Appointed 01 Apr 2020
Resigned 12 Sept 2023

HOFFMAN, Carsten

Resigned
Hvamveien 1, Skjetten
Born October 1955
Director
Appointed 01 Feb 2013
Resigned 01 Jun 2016

HOFFMANN, Carsten

Resigned
Thames Road, EssexIG11 0HZ
Born October 1955
Director
Appointed 19 Mar 2025
Resigned 05 Jun 2025

MARCANTONIO, Bernard Michael Vincent

Resigned
8 Laurel Close, IlfordIG6 2SX
Born April 1946
Director
Appointed N/A
Resigned 30 Oct 2001

MARCANTONIO, Phillip Brian

Resigned
20 Thames Road, BarkingIG11 0HZ
Born August 1939
Director
Appointed N/A
Resigned 06 Feb 2017

MARCANTONIO, Remo Filippo James

Resigned
20 Thames Road, BarkingIG11 0HZ
Born August 1950
Director
Appointed N/A
Resigned 06 Feb 2017

MARCANTONIO, Riccardo Antonio

Resigned
Thames Road, EssexIG11 0HZ
Born June 1980
Director
Appointed 01 Sept 2018
Resigned 10 Mar 2025

MARCANTONIO, Rolando Alfonso Luigi

Resigned
Burnham Layters Way, Gerrards CrossSL9 7QZ
Born April 1940
Director
Appointed N/A
Resigned 09 Sept 2006

MILLAR, Nadia

Resigned
Thames Road, EssexIG11 0HZ
Born January 1968
Director
Appointed 06 Feb 2017
Resigned 19 Mar 2025

OSMUNDSEN, Tor Agner

Resigned
Thames Road, EssexIG11 0HZ
Born September 1978
Director
Appointed 01 Feb 2013
Resigned 12 Sept 2023

OSTENSVIG, Pal

Resigned
Hvamveien 1, Skjetten
Born February 1967
Director
Appointed 01 Feb 2013
Resigned 01 Oct 2015

POOLEY, Bernard Bertram

Resigned
Thames Road, EssexIG11 0HZ
Born March 1957
Director
Appointed 06 Feb 2017
Resigned 13 Dec 2022

SURANA, Shashi Prakash

Resigned
Thames Road, EssexIG11 0HZ
Born December 1965
Director
Appointed 13 Dec 2022
Resigned 22 Feb 2024

VENDITTI, Franco

Resigned
20 Thames Road, BarkingIG11 0HZ
Born May 1939
Director
Appointed N/A
Resigned 01 Jan 2016

VENDITTI, Nicholas Philip

Resigned
Thames Road, EssexIG11 0HZ
Born December 1971
Director
Appointed 09 Sept 2006
Resigned 01 Dec 2023

Persons with significant control

13

1 Active
12 Ceased

Mr Nicholas Philip Venditti

Ceased
Thames Road, EssexIG11 0HZ
Born December 1971

Nature of Control

Significant influence or control
Notified 18 Oct 2017
Ceased 18 Oct 2018

Tor Agner Osmundsen

Ceased
Thames Road, EssexIG11 0HZ
Born September 1978

Nature of Control

Significant influence or control
Notified 18 Oct 2017
Ceased 18 Oct 2018

John Patrick Aalhuizen

Ceased
Thames Road, EssexIG11 0HZ
Born May 1965

Nature of Control

Significant influence or control
Notified 18 Oct 2017
Ceased 18 Oct 2018
2026 Skjetten, Norway

Nature of Control

Significant influence or control
Notified 18 Oct 2017
Ceased 18 Oct 2018

Mr Bernard Bertram Pooley

Ceased
Thames Road, EssexIG11 0HZ
Born March 1957

Nature of Control

Significant influence or control
Notified 18 Oct 2017
Ceased 18 Oct 2018

Michael Wodskou

Ceased
Thames Road, EssexIG11 0HZ
Born July 1967

Nature of Control

Significant influence or control
Notified 18 Oct 2017
Ceased 18 Oct 2018

Thomas Ernst Bruck

Ceased
Thames Road, EssexIG11 0HZ
Born June 1962

Nature of Control

Significant influence or control
Notified 18 Oct 2017
Ceased 18 Oct 2018

Mrs Nadia Millar

Ceased
Thames Road, EssexIG11 0HZ
Born January 1968

Nature of Control

Significant influence or control
Notified 18 Oct 2017
Ceased 18 Oct 2018

Cherry Blumbery

Ceased
Thames Road, EssexIG11 0HZ
Born April 1963

Nature of Control

Significant influence or control
Notified 18 Oct 2017
Ceased 18 Oct 2018

Mr Michael George Forrester

Ceased
Thames Road, EssexIG11 0HZ
Born August 1956

Nature of Control

Significant influence or control
Notified 18 Oct 2017
Ceased 18 Oct 2018
Skoyen, No-0213 Oslo

Nature of Control

Significant influence or control
Notified 18 Oct 2017
Ceased 18 Oct 2018

Orkla Asa

Ceased
Skoyen, No-0213 Oslo

Nature of Control

Significant influence or control
Notified 18 Oct 2017
Ceased 18 Oct 2018

Nic Enterprises Ltd

Active
Bodmin Business Park, Launceston Road, BodminPL31 2RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

218

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
14 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Resolution
13 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Resolution
3 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
3 January 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Resolution
22 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
18 August 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Appoint Person Secretary Company With Name
13 January 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Miscellaneous
30 September 2013
MISCMISC
Change Sail Address Company
8 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
10 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 February 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Memorandum Articles
18 February 2013
MEM/ARTSMEM/ARTS
Resolution
18 February 2013
RESOLUTIONSResolutions
Resolution
18 February 2013
RESOLUTIONSResolutions
Resolution
18 February 2013
RESOLUTIONSResolutions
Resolution
18 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Medium
21 June 2012
AAAnnual Accounts
Legacy
14 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Medium
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Medium
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Legacy
20 November 2009
MG01MG01
Accounts With Accounts Type Medium
24 September 2009
AAAnnual Accounts
Legacy
24 July 2009
403aParticulars of Charge Subject to s859A
Legacy
24 July 2009
403aParticulars of Charge Subject to s859A
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
20 October 2008
AAAnnual Accounts
Legacy
12 September 2008
88(3)88(3)
Legacy
12 September 2008
88(2)Return of Allotment of Shares
Resolution
12 September 2008
RESOLUTIONSResolutions
Legacy
12 September 2008
123Notice of Increase in Nominal Capital
Legacy
23 June 2008
287Change of Registered Office
Legacy
11 December 2007
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Accounts With Accounts Type Medium
8 November 2007
AAAnnual Accounts
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
363aAnnual Return
Legacy
22 January 2006
353353
Legacy
22 January 2006
190190
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Medium
1 September 2005
AAAnnual Accounts
Legacy
27 July 2005
287Change of Registered Office
Legacy
14 July 2005
288cChange of Particulars
Accounts With Accounts Type Medium
26 November 2004
AAAnnual Accounts
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 November 2003
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 July 2002
AAAnnual Accounts
Legacy
26 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
16 November 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 November 2000
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 June 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Memorandum Articles
7 January 1999
MEM/ARTSMEM/ARTS
Legacy
5 January 1999
287Change of Registered Office
Resolution
16 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
2 June 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
21 October 1997
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
26 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Memorandum Articles
17 January 1992
MEM/ARTSMEM/ARTS
Legacy
4 January 1992
363x363x
Resolution
27 November 1991
RESOLUTIONSResolutions
Resolution
27 November 1991
RESOLUTIONSResolutions
Legacy
27 November 1991
122122
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
15 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363aAnnual Return
Memorandum Articles
5 July 1990
MEM/ARTSMEM/ARTS
Legacy
25 June 1990
88(2)R88(2)R
Resolution
25 June 1990
RESOLUTIONSResolutions
Resolution
25 June 1990
RESOLUTIONSResolutions
Resolution
25 June 1990
RESOLUTIONSResolutions
Legacy
25 June 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Resolution
23 September 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
5 August 1987
363363
Accounts With Accounts Type Full
5 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts
Legacy
19 June 1986
363363
Legacy
15 June 1982
397a397a
Legacy
15 June 1982
395Particulars of Mortgage or Charge