Background WavePink WaveYellow Wave

SIXT RENT A CAR LIMITED (00440897)

SIXT RENT A CAR LIMITED (00440897) is an active UK company. incorporated on 18 August 1947. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. SIXT RENT A CAR LIMITED has been registered for 78 years. Current directors include HOLT, Jamie, SMITH, Andrew, VOEGERL, Per Ingo.

Company Number
00440897
Status
active
Type
ltd
Incorporated
18 August 1947
Age
78 years
Address
Keypoint, Slough, SL1 1DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
HOLT, Jamie, SMITH, Andrew, VOEGERL, Per Ingo
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIXT RENT A CAR LIMITED

SIXT RENT A CAR LIMITED is an active company incorporated on 18 August 1947 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. SIXT RENT A CAR LIMITED was registered 78 years ago.(SIC: 77110)

Status

active

Active since 78 years ago

Company No

00440897

LTD Company

Age

78 Years

Incorporated 18 August 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 16 June 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

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

SIXT KENNING LIMITED
From: 12 December 2000To: 20 August 2015
KENNING CAR AND VAN RENTAL LIMITED
From: 1 December 1993To: 12 December 2000
KENNINGS LIMITED
From: 18 August 1947To: 1 December 1993
Contact
Address

Keypoint 17-23 High Street Slough, SL1 1DY,

Previous Addresses

Sixt House 5 Langley Quay, Waterside Drive Langley Slough SL3 6EY England
From: 6 June 2016To: 1 July 2024
, Durrant House, 47 Holywell, Street, Chesterfield, Derbyshire, S41 7SJ
From: 18 August 1947To: 6 June 2016
Timeline

29 key events • 1947 - 2025

Funding Officers Ownership
Company Founded
Aug 47
Director Left
Nov 09
Director Joined
Apr 10
Director Joined
Oct 10
Director Joined
Mar 11
Director Left
Jun 11
Director Left
Jan 12
Director Left
Oct 12
Director Left
Feb 13
Director Joined
May 13
Director Left
Mar 16
Director Left
Jun 16
Director Joined
Feb 17
Director Left
Jan 18
Director Joined
Apr 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Apr 20
Director Left
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jan 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Mar 24
Loan Cleared
Aug 24
Director Left
Sept 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SMITH, Andrew

Active
17-23 High Street, SloughSL1 1DY
Secretary
Appointed 27 Jul 2023

HOLT, Jamie

Active
17-23 High Street, SloughSL1 1DY
Born February 1984
Director
Appointed 22 Dec 2023

SMITH, Andrew

Active
17-23 High Street, SloughSL1 1DY
Born May 1975
Director
Appointed 27 Jul 2023

VOEGERL, Per Ingo

Active
5 Langley Quay, Waterside Drive, SloughSL3 6EY
Born July 1973
Director
Appointed 01 Jul 2008

ADAMS, James

Resigned
5 Langley Quay, Waterside Drive, SloughSL3 6EY
Secretary
Appointed 20 Apr 2020
Resigned 14 Sept 2020

BETTS, Kevin Eric

Resigned
297a Lichfield Road, Sutton ColdfieldB74 4BZ
Secretary
Appointed 02 Dec 1994
Resigned 28 Nov 1997

FREEMAN, Roger

Resigned
7 Burnaston House, SheffieldS18 8QU
Secretary
Appointed 01 Nov 2005
Resigned 01 Jul 2008

FUNG, Wai-Yan

Resigned
5 Langley Quay, Waterside Drive, SloughSL3 6EY
Secretary
Appointed 01 Jul 2008
Resigned 30 Jun 2016

GORDON, Stuart Linton

Resigned
62 Park Head Road, SheffieldS11 9RB
Secretary
Appointed 27 Jul 2001
Resigned 15 Aug 2002

JAMES, John William

Resigned
15 Squirrel Rise, MarlowSL7 3PN
Secretary
Appointed N/A
Resigned 02 Dec 1994

LIGHT, John Michael Heathcote

Resigned
138 Petersham Road, RichmondTW10 6UX
Secretary
Appointed N/A
Resigned 01 Oct 1993

MANSON, David

Resigned
9 Hartwell Close, SolihullB91 3YP
Secretary
Appointed 16 Dec 1997
Resigned 27 Jul 2001

VETTERS, Tim

Resigned
5 Langley Quay, Waterside Drive, SloughSL3 6EY
Secretary
Appointed 14 Sept 2020
Resigned 27 Jul 2023

VOEGERL, Per Ingo

Resigned
5 Langley Quay, Waterside Drive, SloughSL3 6EY
Secretary
Appointed 30 Jun 2016
Resigned 20 Apr 2020

WILDES, Paul

Resigned
128 Abbey Lane, SheffieldS8 0BQ
Secretary
Appointed 16 Aug 2002
Resigned 29 Oct 2003

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 28 Nov 2003
Resigned 01 Nov 2005

ADAMS, James Victor

Resigned
5 Langley Quay, Waterside Drive, SloughSL3 6EY
Born January 1983
Director
Appointed 20 Apr 2020
Resigned 14 Sept 2020

AKEROYD, Lisa

Resigned
5 Langley Quay, Waterside Drive, SloughSL3 6EY
Born January 1975
Director
Appointed 06 Nov 2018
Resigned 25 Oct 2019

ALLEN, Ian Douglas

Resigned
245 Waldegrave Road, TwickenhamTW1 4SY
Born February 1952
Director
Appointed 28 Feb 1994
Resigned 02 Dec 1994

BAILLIE, Robert

Resigned
Durrant House, 47 Holywell, DerbyshireS41 7SJ
Born April 1957
Director
Appointed 01 Jul 2008
Resigned 01 Jun 2011

BATH, Sukh

Resigned
5 Langley Quay, Waterside Drive, SloughSL3 6EY
Born May 1982
Director
Appointed 01 Jan 2020
Resigned 15 Mar 2021

BETTS, Kevin Eric

Resigned
297a Lichfield Road, Sutton ColdfieldB74 4BZ
Born April 1953
Director
Appointed 02 Dec 1994
Resigned 28 Nov 1997

BOWEN, Graham Michael Glazebrook

Resigned
Orchard Barn, MalvernWR13 5ED
Born June 1962
Director
Appointed 01 Feb 1995
Resigned 31 Aug 2000

BROWN, Kathryn Ann

Resigned
1 Garden Mews, GayhurstMK16 8LG
Born January 1955
Director
Appointed 06 Mar 1995
Resigned 15 Aug 1997

CANEY, Peter Richard

Resigned
Broadoaks 14 Hamilton Drive, AscotSL5 9PP
Born August 1946
Director
Appointed N/A
Resigned 28 Feb 1994

COTTINGHAM, Jenny

Resigned
Flowerdene Edwards Lane, NottinghamNG5 6EQ
Born September 1961
Director
Appointed 21 Mar 1997
Resigned 31 Aug 2000

EAVES, Timothy Charles

Resigned
Jays Cottage Ellens Green, HorshamRH12 3AS
Born February 1951
Director
Appointed 02 Jan 1995
Resigned 31 May 2001

FEAST, Ian John

Resigned
Durrant House, 47 Holywell, DerbyshireS41 7SJ
Born January 1968
Director
Appointed 01 May 2013
Resigned 29 Feb 2016

FREEMAN, Roger

Resigned
Durrant House, 47 Holywell, DerbyshireS41 7SJ
Born December 1944
Director
Appointed 08 Dec 2004
Resigned 31 Dec 2011

FUNG, Wai -Yan

Resigned
5 Langley Quay, Waterside Drive, SloughSL3 6EY
Born May 1974
Director
Appointed 01 Jul 2008
Resigned 30 Jun 2016

GIEBEL, Juliana

Resigned
17-23 High Street, SloughSL1 1DY
Born June 1981
Director
Appointed 15 Mar 2021
Resigned 29 Aug 2025

GORDON, Stuart Linton

Resigned
62 Park Head Road, SheffieldS11 9RB
Born October 1951
Director
Appointed 01 Jun 2001
Resigned 31 Jul 2002

HAESER, Thorsten

Resigned
Durrant House, 47 Holywell, DerbyshireS41 7SJ
Born May 1968
Director
Appointed 01 Oct 2010
Resigned 20 Sept 2012

HARDMAN, David Sydney

Resigned
Newbold Fields House Dunston Road, ChesterfieldS41 9RW
Born July 1944
Director
Appointed 02 Dec 1994
Resigned 04 Apr 1996

HEATH, Reginald Frank

Resigned
Linden Croft, WeybridgeKT13 0QW
Born June 1941
Director
Appointed N/A
Resigned 01 Mar 1994

Persons with significant control

1

Langley Quay, Waterside Drive, SloughSL3 6EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

335

Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 October 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 April 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Certificate Change Of Name Company
20 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Termination Director Company With Name
3 February 2013
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Miscellaneous
11 October 2011
MISCMISC
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
7 October 2008
403aParticulars of Charge Subject to s859A
Legacy
7 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
9 June 2006
288cChange of Particulars
Legacy
9 June 2006
353353
Legacy
9 June 2006
287Change of Registered Office
Legacy
9 June 2006
288cChange of Particulars
Legacy
8 June 2006
288cChange of Particulars
Legacy
8 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288cChange of Particulars
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 June 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
403aParticulars of Charge Subject to s859A
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
363aAnnual Return
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2000
363aAnnual Return
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
395Particulars of Mortgage or Charge
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
244244
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
22 August 2000
395Particulars of Mortgage or Charge
Legacy
20 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
30 July 1999
363aAnnual Return
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
25 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
9 June 1998
363aAnnual Return
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
26 November 1997
363aAnnual Return
Legacy
15 October 1997
287Change of Registered Office
Legacy
15 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
30 June 1995
288288
Legacy
30 June 1995
288288
Legacy
30 June 1995
288288
Legacy
30 June 1995
288288
Legacy
30 June 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Legacy
9 February 1995
395Particulars of Mortgage or Charge
Legacy
9 February 1995
395Particulars of Mortgage or Charge
Legacy
9 February 1995
395Particulars of Mortgage or Charge
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
25 January 1995
395Particulars of Mortgage or Charge
Legacy
21 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
155(6)a155(6)a
Resolution
22 December 1994
RESOLUTIONSResolutions
Legacy
22 December 1994
287Change of Registered Office
Auditors Resignation Company
22 December 1994
AUDAUD
Resolution
22 December 1994
RESOLUTIONSResolutions
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
7 December 1994
403aParticulars of Charge Subject to s859A
Legacy
18 November 1994
288288
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
22 March 1994
288288
Legacy
13 March 1994
288288
Legacy
11 March 1994
288288
Certificate Change Of Name Company
1 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1993
288288
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
30 June 1992
363x363x
Legacy
21 February 1992
403aParticulars of Charge Subject to s859A
Legacy
21 February 1992
403aParticulars of Charge Subject to s859A
Legacy
10 February 1992
288288
Legacy
29 January 1992
395Particulars of Mortgage or Charge
Legacy
10 January 1992
288288
Legacy
26 June 1991
363x363x
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
15 February 1991
288288
Legacy
30 January 1991
288288
Legacy
8 January 1991
288288
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Legacy
8 June 1990
288288
Resolution
1 May 1990
RESOLUTIONSResolutions
Legacy
24 November 1989
287Change of Registered Office
Legacy
20 November 1989
288288
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
27 May 1989
403aParticulars of Charge Subject to s859A
Legacy
27 May 1989
403aParticulars of Charge Subject to s859A
Legacy
4 April 1989
288288
Legacy
26 January 1989
288288
Legacy
17 November 1988
PUC 2PUC 2
Legacy
17 November 1988
123Notice of Increase in Nominal Capital
Resolution
17 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Legacy
25 May 1988
288288
Legacy
11 May 1988
288288
Legacy
14 March 1988
288288
Legacy
8 October 1987
288288
Legacy
23 August 1987
288288
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Legacy
24 June 1987
288288
Legacy
19 June 1987
288288
Legacy
16 April 1987
288288
Legacy
26 March 1987
287Change of Registered Office
Legacy
21 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
395Particulars of Mortgage or Charge
Legacy
3 December 1986
288288
Legacy
3 December 1986
288288
Legacy
19 September 1986
225(1)225(1)
Legacy
3 September 1986
288288
Legacy
18 June 1986
288288
Legacy
7 June 1986
288288
Legacy
5 June 1986
288288
Legacy
4 June 1986
288288
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Accounts With Made Up Date
18 April 1985
AAAnnual Accounts
Accounts With Made Up Date
25 April 1984
AAAnnual Accounts
Accounts With Made Up Date
12 April 1983
AAAnnual Accounts
Accounts With Made Up Date
22 March 1982
AAAnnual Accounts
Accounts With Made Up Date
1 April 1981
AAAnnual Accounts
Accounts With Made Up Date
12 April 1980
AAAnnual Accounts
Accounts With Made Up Date
3 April 1979
AAAnnual Accounts
Accounts With Made Up Date
5 April 1978
AAAnnual Accounts
Accounts With Made Up Date
12 April 1977
AAAnnual Accounts
Accounts With Made Up Date
7 April 1976
AAAnnual Accounts
Accounts With Made Up Date
26 March 1975
AAAnnual Accounts
Accounts With Made Up Date
6 March 1974
AAAnnual Accounts
Incorporation Company
18 August 1947
NEWINCIncorporation