Background WavePink WaveYellow Wave

MARSH CORPORATE SERVICES LIMITED (00439526)

MARSH CORPORATE SERVICES LIMITED (00439526) is an active UK company. incorporated on 24 July 1947. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARSH CORPORATE SERVICES LIMITED has been registered for 78 years. Current directors include BROWNE, Amanda Jean, COCKS, Richard Mervyn, CROFT, Aileen Johanna and 3 others.

Company Number
00439526
Status
active
Type
ltd
Incorporated
24 July 1947
Age
78 years
Address
1 Tower Place West, London, EC3R 5BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWNE, Amanda Jean, COCKS, Richard Mervyn, CROFT, Aileen Johanna, MIAH, Shaporan, O'DWYER, Tony, READ, Catherine Rebecca
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSH CORPORATE SERVICES LIMITED

MARSH CORPORATE SERVICES LIMITED is an active company incorporated on 24 July 1947 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARSH CORPORATE SERVICES LIMITED was registered 78 years ago.(SIC: 82990)

Status

active

Active since 78 years ago

Company No

00439526

LTD Company

Age

78 Years

Incorporated 24 July 1947

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

MARSH PROPERTIES & SERVICES LIMITED
From: 6 May 1999To: 2 April 2002
SEDGWICK GROUP PROPERTIES & SERVICES LIMITED
From: 18 October 1989To: 6 May 1999
SEDGWICK GROUP PROPERTIES LIMITED
From: 31 December 1980To: 18 October 1989
SEDGWICK FORBES BLAND PAYNE GROUP PROPERTIES LIMITED
From: 24 July 1947To: 31 December 1980
BLAND PAYNE LIMITED
From: 24 July 1947To: 31 December 1980
Contact
Address

1 Tower Place West Tower Place London, EC3R 5BU,

Timeline

38 key events • 1947 - 2024

Funding Officers Ownership
Company Founded
Jul 47
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Feb 11
Director Joined
Oct 11
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Mar 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
May 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Nov 19
Capital Update
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
May 20
Director Left
Feb 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Jan 23
Director Joined
Jan 24
Director Left
Jan 24
2
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

RAMSEYER, Ashton

Active
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 31 May 2023

BROWNE, Amanda Jean

Active
1 Tower Place West, LondonEC3R 5BU
Born August 1976
Director
Appointed 20 Dec 2023

COCKS, Richard Mervyn

Active
Tower Place West, LondonEC3R 5BU
Born March 1960
Director
Appointed 23 Mar 2020

CROFT, Aileen Johanna

Active
Tower Place West, LondonEC3R 5BU
Born January 1962
Director
Appointed 04 Mar 2016

MIAH, Shaporan

Active
Tower Place West, LondonEC3R 5BU
Born December 1978
Director
Appointed 04 May 2022

O'DWYER, Tony

Active
1 Tower Place West, LondonEC3R 5BU
Born April 1970
Director
Appointed 23 Mar 2020

READ, Catherine Rebecca

Active
Tower Place West, LondonEC3R 5BU
Born December 1980
Director
Appointed 04 Aug 2022

CORMACK, Adrianne Helen Marie

Resigned
7 Little Norsey Road, BillericayCM11 1BL
Secretary
Appointed 04 May 2006
Resigned 03 Jul 2007

EARL, Jane

Resigned
8 Parsonage Farm, RickmanworthWD3 7FN
Secretary
Appointed 21 Jan 1998
Resigned 03 Sept 1998

EDWARDS, Marie Elizabeth

Resigned
108 Peak Hill, LondonSE26 4LQ
Secretary
Appointed 07 Dec 2004
Resigned 04 May 2006

EDWARDS, Marie Elizabeth

Resigned
108 Peak Hill, LondonSE26 4LQ
Secretary
Appointed 05 Sept 2002
Resigned 01 Dec 2003

FOSTER, Toni Elisabeth

Resigned
39 Hazel Grove, Burgess HillRH15 0BZ
Secretary
Appointed 01 Dec 2003
Resigned 07 Dec 2004

HARVEY, Rosemary Ann

Resigned
19 Sawkins Close, ColchesterCO5 7LU
Secretary
Appointed 01 Jan 1993
Resigned 31 Dec 1996

HODGES, Dawn Jeanette

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 28 Nov 2014
Resigned 01 Dec 2017

MARSH, Wendy Patricia

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 01 Dec 2017
Resigned 31 Jul 2019

MARSH, Wendy Patricia

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 03 Jul 2007
Resigned 28 Nov 2014

MELTON, Helen Marie

Resigned
10 Whitechapel High Street, LondonE1 8DX
Secretary
Appointed 03 Sept 1998
Resigned 05 Sept 2002

NICHOLLS, Elizabeth Ann

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 23 Mar 2020
Resigned 31 May 2023

PINCHIN, Jeremy

Resigned
25 The Park, LondonW5 5NL
Secretary
Appointed N/A
Resigned 31 Dec 1992

VALENTINE, Claire Margaret

Resigned
2 Wyke House, Hampton WickKT1 4BD
Secretary
Appointed 31 Dec 1996
Resigned 21 Jan 1998

BAILEY, John Douglas

Resigned
10 Whitechapel High Street, LondonE1 8DX
Born June 1963
Director
Appointed 16 Oct 2001
Resigned 02 Apr 2002

BASHFORD, Colin Dermot

Resigned
Pitt Road, Thornton HeathCR7 7BT
Born January 1964
Director
Appointed 04 Jul 2008
Resigned 11 Mar 2013

BRUCE, David James

Resigned
Tower Place West, LondonEC3R 5BU
Born March 1966
Director
Appointed 19 Dec 2018
Resigned 31 Dec 2022

CAMERON, Angus Kenneth

Resigned
Tower Place West, LondonEC3R 5BU
Born October 1957
Director
Appointed 23 Sept 2008
Resigned 31 Jan 2011

CHARNAUD, Edwin Matthew

Resigned
1 Tower Place West, LondonEC3R 5BU
Born September 1961
Director
Appointed 23 May 2016
Resigned 08 May 2018

CLARKE, Ian

Resigned
26 Gayhurst House, Newport PagnellMK16 8LG
Born August 1965
Director
Appointed 04 Jul 2008
Resigned 04 Dec 2009

CLAYDEN, Paul Francis

Resigned
Tower Place West, LondonEC3R 5BU
Born March 1969
Director
Appointed 13 Dec 2013
Resigned 03 Aug 2018

COOPER, Roger Owen

Resigned
Delft Cottage 44 Nightingale Road, RickmansworthWD3 2DB
Born August 1936
Director
Appointed N/A
Resigned 02 Apr 1997

COOPER MITCHELL, Michael William

Resigned
White House, West HorsleyKT24 6ED
Born September 1946
Director
Appointed 02 Apr 2002
Resigned 31 Dec 2005

CURTIS, Simon

Resigned
Tower Place West, LondonEC3R 5BU
Born February 1962
Director
Appointed 04 Dec 2009
Resigned 02 Nov 2010

DAVISON, Victoria Catherine

Resigned
Place, LondonEC3R 5BU
Born March 1967
Director
Appointed 01 Jul 2011
Resigned 05 May 2016

DICK, Andrew John

Resigned
Tower Place West, LondonEC3R 5BU
Born July 1968
Director
Appointed 05 Oct 2010
Resigned 17 Dec 2013

DUFFY, Paul Jason

Resigned
47 Galleywood Road, Great BaddowCM2 8DJ
Born March 1971
Director
Appointed 03 Jul 2007
Resigned 23 Oct 2009

ELMS, Janet Ann

Resigned
46 Reckitt Road, LondonW4 2BT
Born August 1950
Director
Appointed 06 Feb 2003
Resigned 26 Jan 2007

FITZGERALD, Michael Henry

Resigned
Flat 22, LondonE1 8RJ
Born May 1956
Director
Appointed 03 Oct 2007
Resigned 24 Jun 2008

Persons with significant control

2

1 Active
1 Ceased
Tower Place West, LondonEC3R 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Nov 2019
Tower Place West, LondonEC3R 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

271

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
15 November 2022
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
15 November 2022
AD03Change of Location of Company Records
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 March 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
11 February 2020
AD02Notification of Single Alternative Inspection Location
Resolution
7 February 2020
RESOLUTIONSResolutions
Legacy
27 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2019
SH19Statement of Capital
Legacy
27 November 2019
CAP-SSCAP-SS
Resolution
27 November 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Resolution
16 January 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 March 2013
CH03Change of Secretary Details
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Resolution
2 November 2008
RESOLUTIONSResolutions
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Resolution
5 October 2007
RESOLUTIONSResolutions
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
363aAnnual Return
Legacy
19 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
6 October 2005
288cChange of Particulars
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
363aAnnual Return
Resolution
23 March 2005
RESOLUTIONSResolutions
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
26 March 2004
363aAnnual Return
Legacy
26 March 2004
190190
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
7 December 2003
288aAppointment of Director or Secretary
Resolution
5 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
9 June 2003
353353
Resolution
4 June 2003
RESOLUTIONSResolutions
Legacy
8 April 2003
363aAnnual Return
Legacy
1 April 2003
287Change of Registered Office
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288cChange of Particulars
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2002
363aAnnual Return
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
19 April 2001
363aAnnual Return
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
21 August 2000
288cChange of Particulars
Legacy
20 April 2000
363aAnnual Return
Legacy
1 February 2000
88(2)R88(2)R
Legacy
1 February 2000
123Notice of Increase in Nominal Capital
Resolution
1 February 2000
RESOLUTIONSResolutions
Resolution
1 February 2000
RESOLUTIONSResolutions
Legacy
5 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Certificate Change Of Name Company
6 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
363aAnnual Return
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
6 February 1999
AUDAUD
Legacy
21 January 1999
288cChange of Particulars
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Auditors Resignation Company
31 July 1998
AUDAUD
Legacy
9 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
15 April 1998
363aAnnual Return
Legacy
15 April 1998
363(353)363(353)
Legacy
15 April 1998
363(190)363(190)
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
88(2)R88(2)R
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
363aAnnual Return
Legacy
3 May 1997
288cChange of Particulars
Legacy
8 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
3 December 1996
288cChange of Particulars
Legacy
27 November 1996
88(2)R88(2)R
Legacy
15 April 1996
363x363x
Legacy
15 April 1996
363(353)363(353)
Legacy
15 April 1996
363(190)363(190)
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
5 January 1996
88(2)R88(2)R
Resolution
5 January 1996
RESOLUTIONSResolutions
Resolution
5 January 1996
RESOLUTIONSResolutions
Legacy
5 January 1996
123Notice of Increase in Nominal Capital
Legacy
20 October 1995
353a353a
Legacy
19 October 1995
325a325a
Legacy
28 September 1995
288288
Legacy
27 September 1995
288288
Legacy
1 June 1995
288288
Legacy
20 April 1995
363x363x
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 April 1994
363x363x
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
29 October 1993
288288
Legacy
4 May 1993
288288
Legacy
27 April 1993
363x363x
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Legacy
18 January 1993
288288
Legacy
10 January 1993
288288
Legacy
22 April 1992
363x363x
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Resolution
9 March 1992
RESOLUTIONSResolutions
Legacy
2 May 1991
363x363x
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
2 May 1990
363363
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
24 January 1990
288288
Legacy
18 January 1990
288288
Certificate Change Of Name Company
16 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1989
288288
Legacy
14 September 1989
288288
Legacy
27 July 1989
288288
Legacy
30 May 1989
288288
Legacy
2 May 1989
288288
Legacy
26 April 1989
363363
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Legacy
10 October 1988
288288
Legacy
18 July 1988
363363
Accounts With Accounts Type Full
25 March 1988
AAAnnual Accounts
Legacy
19 November 1987
288288
Legacy
8 October 1987
363363
Legacy
10 June 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 May 1987
AAAnnual Accounts
Legacy
28 March 1987
288288
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Legacy
11 December 1986
288288
Legacy
2 July 1982
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 October 1974
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 July 1947
MISCMISC
Incorporation Company
24 July 1947
NEWINCIncorporation