Background WavePink WaveYellow Wave

BRITISH MIDLAND AIRWAYS LIMITED (00464648)

BRITISH MIDLAND AIRWAYS LIMITED (00464648) is an active UK company. incorporated on 16 February 1949. with registered office in Harmondsworth. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of passenger air transport equipment. BRITISH MIDLAND AIRWAYS LIMITED has been registered for 77 years. Current directors include DAVIES, Sian Louise, HORWOOD, Thomas Alan.

Company Number
00464648
Status
active
Type
ltd
Incorporated
16 February 1949
Age
77 years
Address
Waterside, Harmondsworth, UB7 0GB
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of passenger air transport equipment
Directors
DAVIES, Sian Louise, HORWOOD, Thomas Alan
SIC Codes
77351

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH MIDLAND AIRWAYS LIMITED

BRITISH MIDLAND AIRWAYS LIMITED is an active company incorporated on 16 February 1949 with the registered office located in Harmondsworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of passenger air transport equipment. BRITISH MIDLAND AIRWAYS LIMITED was registered 77 years ago.(SIC: 77351)

Status

active

Active since 77 years ago

Company No

00464648

LTD Company

Age

77 Years

Incorporated 16 February 1949

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Waterside Speedbird Way Harmondsworth, UB7 0GB,

Previous Addresses

Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB
From: 7 August 2012To: 4 March 2024
Donington Hall Castle Donington Derby DE74 2SB
From: 16 February 1949To: 7 August 2012
Timeline

30 key events • 1949 - 2022

Funding Officers Ownership
Company Founded
Feb 49
Director Joined
Nov 09
Director Left
Nov 09
Funding Round
Jul 10
Director Joined
Sept 10
Funding Round
Aug 11
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Feb 13
Loan Cleared
Sept 13
Director Left
Feb 15
Capital Update
Jan 16
Director Left
Feb 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

FLEMING, Andrew Ian

Active
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 11 Oct 2013

DAVIES, Sian Louise

Active
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born May 1973
Director
Appointed 25 Apr 2017

HORWOOD, Thomas Alan

Active
Speedbird Way, HarmondsworthUB7 0GB
Born May 1989
Director
Appointed 06 Jul 2022

BALMFORTH, Stuart Frederick

Resigned
The Croft, Barton-In-Fabis NottinghamNG11 0AD
Secretary
Appointed N/A
Resigned 30 Jun 1998

BUCHANAN, Alan Kerr

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 19 Apr 2012
Resigned 31 Dec 2012

BYE, Timothy John

Resigned
1 Duke William Mount, NottinghamNG7 1BH
Secretary
Appointed 30 Jun 1998
Resigned 31 Oct 2009

DOSANJH, Kulbinder Kaur

Resigned
Waterside, HarmondsworthUB7 0GB
Secretary
Appointed 01 Jan 2013
Resigned 11 Oct 2013

MENNE, Simone

Resigned
Donington Hall, DerbyDE74 2SB
Secretary
Appointed 02 Sept 2010
Resigned 19 Apr 2012

BALMFORTH, Stuart Frederick

Resigned
West Lodge West Drive, AscotSL5 0LF
Born June 1936
Director
Appointed N/A
Resigned 31 Jul 2002

BISHOP, Michael David, Lord Glendonbrook Cbe

Resigned
52 Egerton Crescent, LondonSW3 2ED
Born February 1942
Director
Appointed N/A
Resigned 01 Jul 2009

BYE, Timothy John

Resigned
1 Duke William Mount, NottinghamNG7 1BH
Born February 1952
Director
Appointed 25 Oct 2004
Resigned 31 Oct 2009

DENLEY, Clifton

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born July 1975
Director
Appointed 25 May 2012
Resigned 25 Apr 2017

ELLIOTT, Grahame Nicholas

Resigned
Highbury 26 Harrop Road, AltrinchamWA15 9DQ
Born December 1938
Director
Appointed N/A
Resigned 01 Jul 2009

EMBLETON, Lynne Louise

Resigned
Speedbird Way, HarmondsworthUB7 0GB
Born September 1969
Director
Appointed 19 Apr 2012
Resigned 25 Apr 2017

HAYNES, Christopher Mark

Resigned
Newall Road, HounslowTW6 2SF
Born June 1970
Director
Appointed 19 Apr 2012
Resigned 29 Jan 2013

HEIDING, Sven Arvid

Resigned
12 Tennis Mews, NottinghamNG7 1EX
Born August 1941
Director
Appointed N/A
Resigned 24 Nov 1994

HENNEMANN, Jorg Otto Gerhard

Resigned
Donington Hall, DerbyDE74 2SB
Born February 1965
Director
Appointed 01 Jul 2009
Resigned 19 Apr 2012

HOGAN, James Reginald

Resigned
Waterside Place, MaidenheadSL6 8JT
Born November 1956
Director
Appointed 14 Apr 1999
Resigned 01 Aug 2001

MC NEELA, Nessa

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born June 1981
Director
Appointed 19 Oct 2021
Resigned 06 Jul 2022

MENNE, Simone

Resigned
Donington Hall, DerbyDE74 2SB
Born October 1960
Director
Appointed 02 Sept 2010
Resigned 23 May 2012

PHILCOX, Simon

Resigned
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born September 1979
Director
Appointed 25 Apr 2017
Resigned 19 Oct 2021

PROCK-SCHAUER, Wolfgang

Resigned
Donington Hall, DerbyDE74 2SB
Born November 1956
Director
Appointed 01 Nov 2009
Resigned 19 Apr 2012

REID, Austin

Resigned
Ingleside 82 Beeston Fields Drive, NottinghamNG9 3DD
Born November 1945
Director
Appointed N/A
Resigned 25 Oct 2004

REITAN, Gunnar

Resigned
Borgenveien 20, OsloFOREIGN
Born September 1954
Director
Appointed 24 Nov 1994
Resigned 19 Dec 2000

SIMPSON, Peter Anthony

Resigned
Speedbird Way, HarmondsworthUB7 0GB
Born February 1967
Director
Appointed 19 Apr 2012
Resigned 13 Feb 2015

SORENSEN, Vagn Ove

Resigned
Donington Hall, DerbyDE74 2SB
Born December 1959
Director
Appointed 07 Mar 2012
Resigned 30 Mar 2012

SWIFT, Nicholas

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born June 1964
Director
Appointed 19 Apr 2012
Resigned 26 Feb 2016

TURNER, Nigel Owen

Resigned
Donington Hall, DerbyDE74 2SB
Born September 1958
Director
Appointed 24 May 1999
Resigned 19 Apr 2012

WOLFE, John Thomas

Resigned
Tall Trees, 61 Beeston Fields Drive, NottinghamNG9 3DD
Born July 1938
Director
Appointed N/A
Resigned 31 Jul 2002

Persons with significant control

1

Speedbird Way, West DraytonUB7 0GB

Nature of Control

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

Filing History

486

Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2023
AAAnnual Accounts
Legacy
11 September 2023
PARENT_ACCPARENT_ACC
Legacy
11 September 2023
AGREEMENT2AGREEMENT2
Legacy
11 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Legacy
12 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 January 2016
SH19Statement of Capital
Legacy
12 January 2016
CAP-SSCAP-SS
Resolution
12 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Auditors Resignation Company
13 May 2014
AUDAUD
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Legacy
19 December 2012
MG01MG01
Legacy
22 November 2012
MG01MG01
Legacy
10 November 2012
MG01MG01
Legacy
9 November 2012
MG01MG01
Legacy
6 October 2012
MG01MG01
Resolution
12 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
12 September 2012
CC04CC04
Legacy
11 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Legacy
23 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Legacy
28 July 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Legacy
10 July 2012
MG02MG02
Legacy
10 July 2012
MG02MG02
Legacy
22 June 2012
MG01MG01
Legacy
22 June 2012
MG01MG01
Legacy
20 June 2012
MG01MG01
Legacy
14 June 2012
MG01MG01
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Legacy
13 June 2012
MG01MG01
Legacy
3 May 2012
MG02MG02
Legacy
3 May 2012
MG02MG02
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Legacy
12 March 2012
MG02MG02
Legacy
12 March 2012
MG02MG02
Legacy
12 March 2012
MG02MG02
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
27 October 2011
MG02MG02
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Legacy
27 September 2011
MG02MG02
Legacy
27 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Legacy
23 August 2011
MG02MG02
Legacy
23 August 2011
MG02MG02
Legacy
23 August 2011
MG02MG02
Legacy
11 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Legacy
13 July 2011
MG02MG02
Legacy
12 July 2011
MG02MG02
Legacy
12 July 2011
MG02MG02
Legacy
4 May 2011
MG01MG01
Legacy
20 April 2011
MG01MG01
Memorandum Articles
1 March 2011
MEM/ARTSMEM/ARTS
Resolution
1 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Capital Allotment Shares
6 July 2010
SH01Allotment of Shares
Memorandum Articles
21 June 2010
MEM/ARTSMEM/ARTS
Resolution
21 June 2010
RESOLUTIONSResolutions
Resolution
21 June 2010
RESOLUTIONSResolutions
Resolution
21 June 2010
RESOLUTIONSResolutions
Resolution
21 June 2010
RESOLUTIONSResolutions
Auditors Resignation Company
16 January 2010
AUDAUD
Legacy
5 January 2010
MG01MG01
Legacy
24 November 2009
MG01MG01
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Legacy
17 July 2009
403aParticulars of Charge Subject to s859A
Memorandum Articles
14 July 2009
MEM/ARTSMEM/ARTS
Resolution
14 July 2009
RESOLUTIONSResolutions
Resolution
14 July 2009
RESOLUTIONSResolutions
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 January 2009
403aParticulars of Charge Subject to s859A
Legacy
20 October 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
18 August 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
11 August 2008
395Particulars of Mortgage or Charge
Legacy
11 August 2008
395Particulars of Mortgage or Charge
Legacy
11 August 2008
395Particulars of Mortgage or Charge
Legacy
11 August 2008
395Particulars of Mortgage or Charge
Legacy
16 November 2007
395Particulars of Mortgage or Charge
Legacy
5 November 2007
395Particulars of Mortgage or Charge
Legacy
5 November 2007
395Particulars of Mortgage or Charge
Legacy
5 November 2007
395Particulars of Mortgage or Charge
Legacy
5 November 2007
395Particulars of Mortgage or Charge
Legacy
24 September 2007
403aParticulars of Charge Subject to s859A
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
16 October 2006
395Particulars of Mortgage or Charge
Legacy
11 September 2006
288cChange of Particulars
Legacy
11 September 2006
363aAnnual Return
Legacy
21 August 2006
403aParticulars of Charge Subject to s859A
Legacy
21 August 2006
403aParticulars of Charge Subject to s859A
Legacy
21 August 2006
403aParticulars of Charge Subject to s859A
Legacy
21 August 2006
403aParticulars of Charge Subject to s859A
Legacy
21 August 2006
403aParticulars of Charge Subject to s859A
Legacy
21 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2005
403aParticulars of Charge Subject to s859A
Legacy
16 November 2005
403aParticulars of Charge Subject to s859A
Legacy
13 September 2005
363aAnnual Return
Legacy
13 September 2005
288cChange of Particulars
Legacy
13 September 2005
288cChange of Particulars
Legacy
9 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
13 May 2005
403aParticulars of Charge Subject to s859A
Legacy
13 May 2005
403aParticulars of Charge Subject to s859A
Legacy
13 May 2005
403aParticulars of Charge Subject to s859A
Legacy
13 May 2005
403aParticulars of Charge Subject to s859A
Legacy
13 May 2005
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
10 September 2004
363aAnnual Return
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Legacy
27 April 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
403aParticulars of Charge Subject to s859A
Legacy
14 January 2004
403aParticulars of Charge Subject to s859A
Legacy
14 January 2004
403aParticulars of Charge Subject to s859A
Legacy
8 January 2004
403aParticulars of Charge Subject to s859A
Legacy
8 January 2004
403aParticulars of Charge Subject to s859A
Legacy
8 January 2004
403aParticulars of Charge Subject to s859A
Legacy
8 January 2004
403aParticulars of Charge Subject to s859A
Legacy
8 January 2004
403aParticulars of Charge Subject to s859A
Legacy
8 January 2004
403aParticulars of Charge Subject to s859A
Legacy
21 November 2003
403aParticulars of Charge Subject to s859A
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
3 September 2003
363aAnnual Return
Legacy
6 June 2003
403aParticulars of Charge Subject to s859A
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
23 August 2002
363aAnnual Return
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
30 May 2002
AUDAUD
Legacy
26 September 2001
395Particulars of Mortgage or Charge
Legacy
20 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
23 August 2001
363aAnnual Return
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
7 June 2001
403aParticulars of Charge Subject to s859A
Legacy
31 May 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Legacy
24 March 2001
403aParticulars of Charge Subject to s859A
Legacy
24 March 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
403aParticulars of Charge Subject to s859A
Legacy
6 February 2001
403aParticulars of Charge Subject to s859A
Legacy
6 February 2001
403aParticulars of Charge Subject to s859A
Legacy
6 February 2001
403aParticulars of Charge Subject to s859A
Legacy
6 February 2001
403aParticulars of Charge Subject to s859A
Legacy
6 February 2001
403aParticulars of Charge Subject to s859A
Legacy
6 February 2001
403aParticulars of Charge Subject to s859A
Legacy
6 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
29 November 2000
403aParticulars of Charge Subject to s859A
Legacy
20 October 2000
395Particulars of Mortgage or Charge
Legacy
13 October 2000
395Particulars of Mortgage or Charge
Legacy
4 September 2000
363aAnnual Return
Legacy
7 July 2000
395Particulars of Mortgage or Charge
Legacy
8 May 2000
288cChange of Particulars
Legacy
17 April 2000
395Particulars of Mortgage or Charge
Legacy
14 April 2000
395Particulars of Mortgage or Charge
Legacy
9 March 2000
403aParticulars of Charge Subject to s859A
Legacy
9 March 2000
403aParticulars of Charge Subject to s859A
Legacy
9 March 2000
403aParticulars of Charge Subject to s859A
Legacy
9 March 2000
403aParticulars of Charge Subject to s859A
Legacy
25 February 2000
395Particulars of Mortgage or Charge
Legacy
10 February 2000
395Particulars of Mortgage or Charge
Legacy
25 January 2000
395Particulars of Mortgage or Charge
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
3 September 1999
363aAnnual Return
Legacy
24 July 1999
395Particulars of Mortgage or Charge
Legacy
24 July 1999
395Particulars of Mortgage or Charge
Legacy
15 July 1999
395Particulars of Mortgage or Charge
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
403aParticulars of Charge Subject to s859A
Legacy
5 February 1999
288cChange of Particulars
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Legacy
8 October 1998
288cChange of Particulars
Legacy
8 October 1998
288cChange of Particulars
Legacy
14 September 1998
395Particulars of Mortgage or Charge
Legacy
14 September 1998
395Particulars of Mortgage or Charge
Legacy
11 September 1998
395Particulars of Mortgage or Charge
Legacy
11 September 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
26 August 1998
363aAnnual Return
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
31 July 1998
395Particulars of Mortgage or Charge
Legacy
22 July 1998
395Particulars of Mortgage or Charge
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
395Particulars of Mortgage or Charge
Legacy
22 June 1998
395Particulars of Mortgage or Charge
Legacy
17 June 1998
395Particulars of Mortgage or Charge
Legacy
11 June 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Legacy
9 February 1998
395Particulars of Mortgage or Charge
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Legacy
29 August 1997
363aAnnual Return
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
2 September 1996
363aAnnual Return
Legacy
16 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
11 April 1996
395Particulars of Mortgage or Charge
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
403aParticulars of Charge Subject to s859A
Legacy
22 December 1995
403aParticulars of Charge Subject to s859A
Legacy
22 December 1995
403aParticulars of Charge Subject to s859A
Legacy
22 December 1995
403aParticulars of Charge Subject to s859A
Legacy
22 December 1995
403aParticulars of Charge Subject to s859A
Legacy
22 December 1995
403aParticulars of Charge Subject to s859A
Legacy
22 December 1995
403aParticulars of Charge Subject to s859A
Legacy
19 December 1995
395Particulars of Mortgage or Charge
Legacy
19 December 1995
395Particulars of Mortgage or Charge
Legacy
19 December 1995
395Particulars of Mortgage or Charge
Legacy
29 August 1995
363x363x
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
24 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Memorandum Articles
15 September 1994
MEM/ARTSMEM/ARTS
Legacy
15 September 1994
88(2)R88(2)R
Legacy
15 September 1994
123Notice of Increase in Nominal Capital
Resolution
15 September 1994
RESOLUTIONSResolutions
Resolution
15 September 1994
RESOLUTIONSResolutions
Legacy
24 August 1994
363x363x
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
7 March 1994
395Particulars of Mortgage or Charge
Legacy
18 January 1994
395Particulars of Mortgage or Charge
Legacy
7 December 1993
395Particulars of Mortgage or Charge
Legacy
15 October 1993
403aParticulars of Charge Subject to s859A
Legacy
15 October 1993
403aParticulars of Charge Subject to s859A
Legacy
15 October 1993
403aParticulars of Charge Subject to s859A
Legacy
26 August 1993
363x363x
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
1 July 1993
403b403b
Legacy
19 March 1993
395Particulars of Mortgage or Charge
Legacy
22 October 1992
395Particulars of Mortgage or Charge
Legacy
22 October 1992
395Particulars of Mortgage or Charge
Legacy
17 October 1992
363x363x
Legacy
1 October 1992
395Particulars of Mortgage or Charge
Legacy
1 September 1992
288288
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
24 June 1992
403aParticulars of Charge Subject to s859A
Legacy
24 June 1992
403aParticulars of Charge Subject to s859A
Legacy
24 June 1992
403aParticulars of Charge Subject to s859A
Legacy
24 June 1992
403aParticulars of Charge Subject to s859A
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
20 January 1992
403b403b
Legacy
20 January 1992
403b403b
Legacy
20 January 1992
403b403b
Legacy
20 January 1992
403b403b
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
9 October 1991
363x363x
Legacy
14 March 1991
288288
Legacy
30 January 1991
288288
Legacy
15 January 1991
400400
Legacy
11 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
363363
Legacy
26 April 1990
395Particulars of Mortgage or Charge
Legacy
12 April 1990
395Particulars of Mortgage or Charge
Legacy
19 January 1990
403aParticulars of Charge Subject to s859A
Legacy
19 January 1990
403aParticulars of Charge Subject to s859A
Legacy
19 January 1990
403aParticulars of Charge Subject to s859A
Legacy
19 January 1990
403aParticulars of Charge Subject to s859A
Legacy
19 January 1990
403b403b
Legacy
19 January 1990
403b403b
Legacy
7 November 1989
395Particulars of Mortgage or Charge
Legacy
12 October 1989
395Particulars of Mortgage or Charge
Legacy
12 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Legacy
28 July 1989
395Particulars of Mortgage or Charge
Legacy
28 July 1989
395Particulars of Mortgage or Charge
Legacy
7 July 1989
395Particulars of Mortgage or Charge
Legacy
7 July 1989
395Particulars of Mortgage or Charge
Legacy
7 July 1989
395Particulars of Mortgage or Charge
Legacy
7 July 1989
395Particulars of Mortgage or Charge
Memorandum Articles
26 June 1989
MEM/ARTSMEM/ARTS
Resolution
22 June 1989
RESOLUTIONSResolutions
Legacy
15 April 1989
403aParticulars of Charge Subject to s859A
Legacy
15 April 1989
403aParticulars of Charge Subject to s859A
Legacy
6 March 1989
403aParticulars of Charge Subject to s859A
Legacy
6 March 1989
403aParticulars of Charge Subject to s859A
Legacy
24 February 1989
395Particulars of Mortgage or Charge
Legacy
17 February 1989
395Particulars of Mortgage or Charge
Legacy
17 February 1989
395Particulars of Mortgage or Charge
Legacy
17 February 1989
395Particulars of Mortgage or Charge
Legacy
13 February 1989
403aParticulars of Charge Subject to s859A
Legacy
13 February 1989
403aParticulars of Charge Subject to s859A
Legacy
13 February 1989
403aParticulars of Charge Subject to s859A
Legacy
13 February 1989
403aParticulars of Charge Subject to s859A
Legacy
13 February 1989
403b403b
Legacy
20 December 1988
395Particulars of Mortgage or Charge
Legacy
12 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
17 August 1988
395Particulars of Mortgage or Charge
Legacy
17 August 1988
395Particulars of Mortgage or Charge
Legacy
13 June 1988
395Particulars of Mortgage or Charge
Legacy
13 June 1988
395Particulars of Mortgage or Charge
Legacy
4 May 1988
395Particulars of Mortgage or Charge
Legacy
14 January 1988
395Particulars of Mortgage or Charge
Legacy
8 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Memorandum Articles
20 July 1987
MEM/ARTSMEM/ARTS
Legacy
15 April 1987
403aParticulars of Charge Subject to s859A
Legacy
15 April 1987
403aParticulars of Charge Subject to s859A
Legacy
15 April 1987
403aParticulars of Charge Subject to s859A
Legacy
26 March 1987
403aParticulars of Charge Subject to s859A
Legacy
4 February 1987
403aParticulars of Charge Subject to s859A
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
395Particulars of Mortgage or Charge
Legacy
2 October 1986
395Particulars of Mortgage or Charge
Legacy
2 October 1986
395Particulars of Mortgage or Charge
Legacy
1 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Legacy
4 September 1986
363363
Accounts With Made Up Date
1 November 1985
AAAnnual Accounts
Accounts With Made Up Date
17 January 1985
AAAnnual Accounts
Accounts With Made Up Date
19 November 1983
AAAnnual Accounts
Accounts With Made Up Date
19 March 1983
AAAnnual Accounts
Accounts With Made Up Date
25 February 1982
AAAnnual Accounts
Accounts With Made Up Date
29 September 1981
AAAnnual Accounts
Accounts With Made Up Date
23 May 1980
AAAnnual Accounts
Accounts With Made Up Date
30 November 1978
AAAnnual Accounts
Accounts With Made Up Date
15 July 1977
AAAnnual Accounts
Certificate Change Of Name Company
30 July 1964
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 1949
NEWINCIncorporation