Background WavePink WaveYellow Wave

VERTU FOURTH INVESTMENTS LIMITED (00522856)

VERTU FOURTH INVESTMENTS LIMITED (00522856) is an active UK company. incorporated on 20 August 1953. with registered office in Gateshead. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. VERTU FOURTH INVESTMENTS LIMITED has been registered for 72 years. Current directors include ANDERSON, Karen, CARUSO, Leonardo, CRANE, David Paul and 6 others.

Company Number
00522856
Status
active
Type
ltd
Incorporated
20 August 1953
Age
72 years
Address
Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
ANDERSON, Karen, CARUSO, Leonardo, CRANE, David Paul, FORRESTER, Robert Thomas, GARRATT, Tom Ross, GOULD, Stephen Paul, KENT, Colin, MASTERSON, Anthony Joseph, TAYLOR, Christopher Leigh
SIC Codes
45111, 45112, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTU FOURTH INVESTMENTS LIMITED

VERTU FOURTH INVESTMENTS LIMITED is an active company incorporated on 20 August 1953 with the registered office located in Gateshead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. VERTU FOURTH INVESTMENTS LIMITED was registered 72 years ago.(SIC: 45111, 45112, 45200)

Status

active

Active since 72 years ago

Company No

00522856

LTD Company

Age

72 Years

Incorporated 20 August 1953

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

BRISTOL STREET FOURTH INVESTMENTS LIMITED
From: 27 September 1995To: 2 April 2025
FLEET DATASCAN LIMITED
From: 16 March 1983To: 27 September 1995
BRISTOL STREET MOTORS (HARROW) LIMITED
From: 20 August 1953To: 16 March 1983
Contact
Address

Vertu House Fifth Avenue Business Park Team Valley Gateshead, NE11 0XA,

Previous Addresses

Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA
From: 27 May 2015To: 3 March 2026
, Vertu House Kingsway North, Team Valley, Gateshead, Tyne and Wear, NE11 0JH
From: 6 April 2010To: 27 May 2015
, Rotterdam House, 116 Quayside, Newcastle upon Tyne, NE1 3DY
From: 20 August 1953To: 6 April 2010
Timeline

29 key events • 1953 - 2026

Funding Officers Ownership
Company Founded
Aug 53
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jun 16
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Aug 19
Director Joined
Jan 20
Loan Secured
Dec 22
Loan Cleared
Dec 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Mar 25
Director Joined
Jan 26
Director Joined
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

LOOSE, Nicola Jane Carrington

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 01 Mar 2019

ANDERSON, Karen

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1971
Director
Appointed 26 Mar 2007

CARUSO, Leonardo

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born September 1977
Director
Appointed 01 Nov 2018

CRANE, David Paul

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born October 1967
Director
Appointed 04 Nov 2008

FORRESTER, Robert Thomas

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born September 1969
Director
Appointed 26 Mar 2007

GARRATT, Tom Ross

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born May 1986
Director
Appointed 28 Mar 2024

GOULD, Stephen Paul

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born August 1972
Director
Appointed 02 Mar 2018

KENT, Colin

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born April 1957
Director
Appointed 20 Nov 2014

MASTERSON, Anthony Joseph

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born June 1975
Director
Appointed 01 Jan 2026

TAYLOR, Christopher Leigh

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born February 1973
Director
Appointed 01 Apr 2026

ANDERSON, Karen

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 25 Feb 2010
Resigned 01 Mar 2019

SMILEY, Patrick Joseph

Resigned
4 Ravenswood, BirminghamB15 3LN
Secretary
Appointed 04 Apr 1997
Resigned 26 Mar 2007

BSG SECRETARIAL SERVICES LIMITED

Resigned
Seton House, WarwickCV34 6DE
Corporate secretary
Appointed N/A
Resigned 04 Apr 1997

HAMMONDS SECRETARIAL SERVICES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 25 Sept 2002
Resigned 26 Mar 2007

MUCKLE SECRETARY LIMITED

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 26 Mar 2007
Resigned 25 Feb 2010

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 04 May 2001
Resigned 25 Sept 2002

CANNON, Thomas Charles

Resigned
90 Knowle Wood Road, SolihullB93 8JP
Born September 1928
Director
Appointed N/A
Resigned 10 May 1993

DAWSON, Anthony David

Resigned
Flat 21 Hillbrow, RichmondTW10 6BH
Born November 1935
Director
Appointed N/A
Resigned 31 Oct 1995

FERRY, Steve

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1959
Director
Appointed 08 Feb 2010
Resigned 02 Mar 2018

HARRISON, Ian

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1964
Director
Appointed 01 Jan 2020
Resigned 28 Mar 2024

HARRISON, Ian

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1964
Director
Appointed 01 Mar 2017
Resigned 12 Aug 2019

HARRISON, Ian

Resigned
Kingsway North, GatesheadNE11 0JH
Born November 1964
Director
Appointed 08 Feb 2010
Resigned 20 Nov 2014

KENT, Colin

Resigned
Kingsway North, GatesheadNE11 0JH
Born April 1957
Director
Appointed 08 Feb 2010
Resigned 20 Nov 2014

MARTON, Richard Egerton Christopher

Resigned
Capernwray, AscotSL5 7DS
Born November 1940
Director
Appointed 10 May 1993
Resigned 04 Apr 1997

MCCASLIN, Stuart David, Mr

Resigned
Victoria House 27 Victoria Road, Bidford On AvonB50 4AS
Born April 1957
Director
Appointed 29 Jul 1996
Resigned 04 Apr 1997

RICH, Mike

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born May 1961
Director
Appointed 20 Nov 2014
Resigned 01 Mar 2025

SHERWIN, Michael

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born March 1959
Director
Appointed 25 Feb 2010
Resigned 01 Mar 2019

SMILEY, Patrick Joseph

Resigned
4 Ravenswood, BirminghamB15 3LN
Born October 1946
Director
Appointed 04 Apr 1997
Resigned 26 Mar 2007

THORNE, Raymond

Resigned
60 Silhill Hall Road, SolihullB91 1JS
Born February 1942
Director
Appointed 29 Jul 1996
Resigned 04 Apr 1997

TOZER, Timothy David

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born August 1959
Director
Appointed 30 Jun 2016
Resigned 10 Jul 2018

TURNBULL, Peter

Resigned
Much Binding, AylesburyHP17 8SS
Born April 1946
Director
Appointed 31 Oct 1995
Resigned 04 Apr 1997

TUSTAIN, John Bernard

Resigned
Clattercut Lane, DroitwichWR9 0NN
Born January 1945
Director
Appointed 01 Oct 1995
Resigned 26 Mar 2007

WILLIAMS, Paul Raymond

Resigned
Summerfields House, BromsgroveB60 4LE
Born February 1947
Director
Appointed 27 Sept 1996
Resigned 26 Mar 2007

Persons with significant control

1

Fifth Avenue Business Park, GatesheadNE11 0XA

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

304

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Replacement Filing Of Director Appointment With Name
8 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Certificate Change Of Name Company
2 April 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 July 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2022
AAAnnual Accounts
Legacy
25 November 2022
PARENT_ACCPARENT_ACC
Legacy
25 November 2022
GUARANTEE2GUARANTEE2
Legacy
25 November 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2021
AAAnnual Accounts
Legacy
12 November 2021
PARENT_ACCPARENT_ACC
Legacy
12 November 2021
GUARANTEE2GUARANTEE2
Legacy
12 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2020
AAAnnual Accounts
Legacy
16 December 2020
PARENT_ACCPARENT_ACC
Legacy
16 December 2020
AGREEMENT2AGREEMENT2
Legacy
16 December 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2019
AAAnnual Accounts
Legacy
25 October 2019
PARENT_ACCPARENT_ACC
Legacy
25 October 2019
GUARANTEE2GUARANTEE2
Legacy
25 October 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2018
AAAnnual Accounts
Legacy
27 November 2018
PARENT_ACCPARENT_ACC
Legacy
27 November 2018
GUARANTEE2GUARANTEE2
Legacy
27 November 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 July 2018
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
10 January 2018
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2017
AAAnnual Accounts
Legacy
16 August 2017
PARENT_ACCPARENT_ACC
Legacy
16 August 2017
AGREEMENT2AGREEMENT2
Legacy
16 August 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Resolution
9 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2016
AAAnnual Accounts
Legacy
16 September 2016
PARENT_ACCPARENT_ACC
Legacy
16 September 2016
AGREEMENT2AGREEMENT2
Legacy
16 September 2016
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2015
AAAnnual Accounts
Legacy
9 November 2015
PARENT_ACCPARENT_ACC
Legacy
30 September 2015
AGREEMENT2AGREEMENT2
Legacy
30 September 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Accounts With Made Up Date
5 December 2014
AAAnnual Accounts
Legacy
5 December 2014
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Legacy
1 December 2014
AGREEMENT2AGREEMENT2
Legacy
1 December 2014
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2013
AAAnnual Accounts
Legacy
19 November 2013
PARENT_ACCPARENT_ACC
Legacy
19 November 2013
AGREEMENT2AGREEMENT2
Legacy
19 November 2013
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
15 July 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Move Registers To Sail Company
11 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
11 January 2013
AD02Notification of Single Alternative Inspection Location
Legacy
24 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Secretary Company With Change Date
14 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Legacy
4 March 2011
MG06MG06
Legacy
2 March 2011
MG01MG01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
20 July 2009
363aAnnual Return
Legacy
15 June 2009
403aParticulars of Charge Subject to s859A
Resolution
17 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
190190
Legacy
6 May 2008
353353
Legacy
6 May 2008
288cChange of Particulars
Legacy
27 December 2007
288cChange of Particulars
Legacy
3 August 2007
287Change of Registered Office
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
190190
Legacy
31 July 2007
287Change of Registered Office
Legacy
31 July 2007
353353
Legacy
2 July 2007
287Change of Registered Office
Legacy
14 April 2007
155(6)a155(6)a
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
225Change of Accounting Reference Date
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
19 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
403aParticulars of Charge Subject to s859A
Legacy
12 December 2003
403aParticulars of Charge Subject to s859A
Legacy
12 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
11 September 2003
403aParticulars of Charge Subject to s859A
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288cChange of Particulars
Resolution
7 December 2002
RESOLUTIONSResolutions
Resolution
7 December 2002
RESOLUTIONSResolutions
Resolution
7 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
3 October 2002
325325
Legacy
3 October 2002
353353
Legacy
3 October 2002
190190
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
403aParticulars of Charge Subject to s859A
Legacy
26 July 2002
403b403b
Legacy
20 July 2002
403b403b
Legacy
20 July 2002
403b403b
Legacy
20 July 2002
403b403b
Legacy
20 July 2002
403b403b
Auditors Resignation Company
20 June 2002
AUDAUD
Legacy
1 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Legacy
24 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
395Particulars of Mortgage or Charge
Legacy
7 November 1998
395Particulars of Mortgage or Charge
Legacy
7 November 1998
395Particulars of Mortgage or Charge
Legacy
7 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
14 October 1997
395Particulars of Mortgage or Charge
Legacy
14 August 1997
363aAnnual Return
Legacy
14 August 1997
363(353)363(353)
Legacy
15 July 1997
287Change of Registered Office
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Resolution
18 April 1997
RESOLUTIONSResolutions
Auditors Resignation Company
18 April 1997
AUDAUD
Legacy
18 April 1997
155(6)a155(6)a
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
14 April 1997
395Particulars of Mortgage or Charge
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 December 1996
AUDAUD
Resolution
2 December 1996
RESOLUTIONSResolutions
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
12 October 1996
395Particulars of Mortgage or Charge
Resolution
8 October 1996
RESOLUTIONSResolutions
Resolution
8 October 1996
RESOLUTIONSResolutions
Legacy
8 October 1996
88(2)R88(2)R
Legacy
8 October 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
24 September 1996
287Change of Registered Office
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
12 August 1996
363aAnnual Return
Legacy
9 January 1996
287Change of Registered Office
Legacy
28 November 1995
288288
Accounts With Accounts Type Dormant
27 October 1995
AAAnnual Accounts
Legacy
24 October 1995
288288
Legacy
16 October 1995
287Change of Registered Office
Certificate Change Of Name Company
26 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
2 November 1994
AAAnnual Accounts
Legacy
31 August 1994
363x363x
Legacy
31 August 1994
353a353a
Accounts With Accounts Type Dormant
7 November 1993
AAAnnual Accounts
Legacy
9 August 1993
363x363x
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Accounts With Accounts Type Dormant
3 November 1992
AAAnnual Accounts
Legacy
10 August 1992
363x363x
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 November 1991
AAAnnual Accounts
Legacy
6 September 1991
363x363x
Accounts With Accounts Type Dormant
13 November 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
12 March 1990
287Change of Registered Office
Legacy
22 December 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Resolution
13 July 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
7 December 1988
363363
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
11 November 1986
363363
Certificate Change Of Name Company
16 March 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 August 1953
NEWINCIncorporation