Background WavePink WaveYellow Wave

AMENTUM INTERNATIONAL HOLDINGS UK LTD. (00530311)

AMENTUM INTERNATIONAL HOLDINGS UK LTD. (00530311) is an active UK company. incorporated on 13 March 1954. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMENTUM INTERNATIONAL HOLDINGS UK LTD. has been registered for 72 years. Current directors include JONES, Loren Michael, LAMB, James Michael, SHAW, Martin Warwick.

Company Number
00530311
Status
active
Type
ltd
Incorporated
13 March 1954
Age
72 years
Address
305 Bridgewater Place, Warrington, WA3 6XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JONES, Loren Michael, LAMB, James Michael, SHAW, Martin Warwick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMENTUM INTERNATIONAL HOLDINGS UK LTD.

AMENTUM INTERNATIONAL HOLDINGS UK LTD. is an active company incorporated on 13 March 1954 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AMENTUM INTERNATIONAL HOLDINGS UK LTD. was registered 72 years ago.(SIC: 70100)

Status

active

Active since 72 years ago

Company No

00530311

LTD Company

Age

72 Years

Incorporated 13 March 1954

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

AECOM INTERNATIONAL HOLDINGS UK LIMITED
From: 7 July 2017To: 11 February 2020
URS INTERNATIONAL HOLDINGS (UK) LIMITED
From: 26 April 2010To: 7 July 2017
WASHINGTON INTERNATIONAL HOLDING LIMITED
From: 21 November 2000To: 26 April 2010
MORRISON KNUDSEN LIMITED
From: 5 July 1994To: 21 November 2000
FERGUSON MORRSON-KNUDSEN RIVER LIMITED
From: 13 March 1954To: 5 July 1994
Contact
Address

305 Bridgewater Place Birchwood Park Warrington, WA3 6XF,

Previous Addresses

, 305 Bridgewater Place, Birchwood Park, Warrington, WA3 6XG, United Kingdom
From: 6 November 2024To: 11 November 2024
, 305 305 Bridgewater Place, Birchwood Park, Warrington, WA3 6XG, United Kingdom
From: 6 November 2024To: 6 November 2024
, 305 Bridgewater Place, Birchwood Park, Warrington, WA3 6XF, United Kingdom
From: 5 November 2024To: 6 November 2024
, 1st Floor, 303 Bridgewater Place, Birchwood, Warrington, WA3 6XF, England
From: 11 February 2020To: 5 November 2024
, Aldgate Tower 2 Leman Street, London, E1 8FA, United Kingdom
From: 10 June 2019To: 11 February 2020
, 401 Faraday Street, 3rd Floor, Birchwood Park, Warrington, WA3 6GA
From: 6 February 2015To: 10 June 2019
, Washington House, Birchwood Park Avenue Birchwood, Warrington, Cheshire, WA3 6GR
From: 13 March 1954To: 6 February 2015
Timeline

48 key events • 1954 - 2025

Funding Officers Ownership
Company Founded
Mar 54
Director Left
Jan 10
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jul 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Aug 17
Director Left
Dec 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Mar 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Funding Round
Jan 20
Capital Update
Jan 20
Funding Round
Jan 20
Director Left
Mar 20
Owner Exit
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 22
Owner Exit
Jul 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Feb 24
Director Left
Feb 25
Director Left
Feb 25
4
Funding
41
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PRENTICE, Joshua David

Active
Bridgewater Place, WarringtonWA3 6XF
Secretary
Appointed 24 Oct 2024

JONES, Loren Michael

Active
Bridgewater Place, WarringtonWA3 6XF
Born March 1984
Director
Appointed 17 Apr 2023

LAMB, James Michael

Active
Bridgewater Place, WarringtonWA3 6XF
Born March 1981
Director
Appointed 24 Oct 2022

SHAW, Martin Warwick

Active
Bridgewater Place, WarringtonWA3 6XF
Born September 1967
Director
Appointed 07 Jul 2023

BAUGHMAN, Jeanne Cornell

Resigned
Faraday Street, 3rd Floor, WarringtonWA3 6GA
Secretary
Appointed 21 Mar 2008
Resigned 09 Nov 2015

BEAUMONT, Stephen John

Resigned
Abingdon, LymmWA13 0TW
Secretary
Appointed 18 Aug 2000
Resigned 28 Jun 2002

BOTTARO-WALKLET, Annette

Resigned
3320 East Goldstone Way, Idaho83642
Secretary
Appointed 09 Nov 2015
Resigned 27 Jan 2020

COWEN, Rupert Charles

Resigned
Bridgewater Place, WarringtonWA3 6XF
Secretary
Appointed 17 Dec 2020
Resigned 24 Oct 2024

ELLER, Terry Kay

Resigned
2336 E. Gossamer, Idaho 83706
Secretary
Appointed 13 Jun 2005
Resigned 15 Feb 2008

JOHNSON, Richard Glen

Resigned
8 Blackwood Close, West ByfleetKT14 6PW
Secretary
Appointed 01 Apr 1995
Resigned 18 Aug 2000

KINGERY, Dennis Laroy

Resigned
14 Freewaters Close, HitchinSG5 3TQ
Secretary
Appointed N/A
Resigned 27 Sept 1993

PARRY, Richard Dennis

Resigned
10901 Treeline Court, Boise
Secretary
Appointed 15 Feb 2008
Resigned 21 Mar 2008

STEER, Anthony Colin Nurton

Resigned
Sunnycroft, ManleyWA6 9EW
Secretary
Appointed 28 Jun 2002
Resigned 13 Jun 2005

TAIWO, Bolaji Moruf

Resigned
2 Leman Street, LondonE1 8FA
Secretary
Appointed 21 Dec 2018
Resigned 27 Jan 2020

WERT, Robert Allen

Resigned
9 Grove Avenue, HarpendenAL5 1EU
Secretary
Appointed 01 Apr 1993
Resigned 01 Apr 1995

WUERTENBERGER, Alan Spurgeon

Resigned
Park Lodge Cotteges Park Lane, KnebworthSG3 6PP
Secretary
Appointed 15 May 1995
Resigned 17 Jan 1996

AYLMORE, Linda Mary

Resigned
Bridgewater Place, WarringtonWA3 6XF
Born July 1970
Director
Appointed 09 May 2022
Resigned 30 Sept 2022

BARWELL, David Charles Webb

Resigned
2 Leman Street, LondonE1 8FA
Born November 1965
Director
Appointed 24 Sept 2018
Resigned 14 Oct 2019

BATTERS, David Gordon

Resigned
Bridgewater Place, WarringtonWA3 6XF
Born December 1965
Director
Appointed 10 Sept 2019
Resigned 09 Sept 2022

BEAUMONT, Stephen John

Resigned
Abingdon, LymmWA13 0TW
Born April 1962
Director
Appointed 31 Dec 2000
Resigned 28 Jun 2002

BONNER, Robert Clifford

Resigned
Faraday Street, 3rd Floor, WarringtonWA3 6GA
Born May 1958
Director
Appointed 09 May 2008
Resigned 06 Dec 2017

BOOTH, Karen Jane

Resigned
71 High Holborn, LondonWC1V 6QS
Born September 1962
Director
Appointed 09 Nov 2015
Resigned 07 Oct 2016

BRADSHAW, John Michael

Resigned
Bridgewater Place, WarringtonWA3 6XF
Born July 1957
Director
Appointed 20 Sept 2019
Resigned 18 Dec 2020

CAMPBELL, Graham Colin

Resigned
3 Ullswater Drive, Alderley EdgeSK9 7WB
Born November 1944
Director
Appointed 17 Feb 2006
Resigned 09 May 2008

CARRICK, James Patterson, Dr

Resigned
Neasham Hill House, DarlingtonDL2 1PJ
Born March 1948
Director
Appointed 01 Dec 2003
Resigned 15 Jan 2010

CORNISH, Jonathan

Resigned
Bridgewater Place, WarringtonWA3 6XF
Born April 1982
Director
Appointed 13 Apr 2021
Resigned 28 Apr 2021

CORNISH, Jonathan

Resigned
Bridgewater Place, WarringtonWA3 6XF
Born June 1982
Director
Appointed 13 Apr 2021
Resigned 30 Jan 2023

DYER, Robert Duane

Resigned
1991 Driftwood Circle, Palmer99645
Born April 1942
Director
Appointed 14 Dec 1994
Resigned 17 Jul 1996

FOOTE, Thomas Raymond

Resigned
4017 Quail, Boise
Born May 1954
Director
Appointed 31 Dec 2000
Resigned 27 Jun 2008

HAMMOND, Jack Duane

Resigned
5686 S Olearia Place, Boise
Born February 1947
Director
Appointed 08 Feb 1999
Resigned 10 May 2001

HANKS, Stephen Grant

Resigned
3130 Terra Drive, Boise
Born June 1950
Director
Appointed N/A
Resigned 31 Dec 2000

HARPER, Andrew Arthur William

Resigned
102 Harrisons Wharf, PurfleetRM19 1QX
Born December 1954
Director
Appointed 17 Jan 2006
Resigned 15 Feb 2006

HEMSHALL, Rebecca Elizabeth

Resigned
Faraday Street, 3rd Floor, WarringtonWA3 6GA
Born March 1975
Director
Appointed 09 Nov 2015
Resigned 04 Aug 2017

HESSOM, Peter Thomas

Resigned
5 Darwell Close, St. Leonards On SeaTN38 9TN
Born October 1946
Director
Appointed 01 Oct 2002
Resigned 08 Aug 2003

HILL, Randolph John

Resigned
Faraday Street, 3rd Floor, WarringtonWA3 6GA
Born June 1955
Director
Appointed 27 Jun 2008
Resigned 09 Nov 2015

Persons with significant control

2

0 Active
2 Ceased
23-27 Seaton Place, St HelierJE4 0WH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020
Ceased 28 Jul 2022
2 Leman Street, LondonE1 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2020
Fundings
Financials
Latest Activities

Filing History

296

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 January 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
15 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
29 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 February 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Resolution
11 February 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Resolution
30 January 2020
RESOLUTIONSResolutions
Resolution
30 January 2020
RESOLUTIONSResolutions
Resolution
28 January 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
27 January 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 January 2020
TM02Termination of Secretary
Legacy
24 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 January 2020
SH19Statement of Capital
Legacy
24 January 2020
CAP-SSCAP-SS
Resolution
24 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Resolution
23 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Resolution
16 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Change To A Person With Significant Control
10 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
29 May 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
2 January 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Resolution
8 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Certificate Change Of Name Company
7 July 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 January 2017
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
6 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Auditors Resignation Company
16 September 2015
AUDAUD
Miscellaneous
31 July 2015
MISCMISC
Change Account Reference Date Company Current Shortened
8 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Statement Of Companys Objects
14 November 2012
CC04CC04
Resolution
14 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Memorandum Articles
18 August 2010
MEM/ARTSMEM/ARTS
Resolution
18 August 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2010
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Sail Address Company
10 February 2010
AD02Notification of Single Alternative Inspection Location
Miscellaneous
26 January 2010
MISCMISC
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Memorandum Articles
18 September 2009
MEM/ARTSMEM/ARTS
Resolution
18 September 2009
RESOLUTIONSResolutions
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Resolution
19 February 2008
RESOLUTIONSResolutions
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
4 October 2007
288cChange of Particulars
Statement Of Affairs
17 September 2007
SASA
Legacy
17 September 2007
88(2)R88(2)R
Resolution
10 September 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
363aAnnual Return
Legacy
26 January 2006
288cChange of Particulars
Legacy
24 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
20 October 2005
244244
Legacy
5 October 2005
363aAnnual Return
Legacy
5 October 2005
353353
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
17 October 2003
288cChange of Particulars
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 May 2003
AAAnnual Accounts
Legacy
23 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2002
AAAnnual Accounts
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
225Change of Accounting Reference Date
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 March 2002
AAAnnual Accounts
Resolution
13 December 2001
RESOLUTIONSResolutions
Resolution
13 December 2001
RESOLUTIONSResolutions
Resolution
13 December 2001
RESOLUTIONSResolutions
Legacy
3 December 2001
287Change of Registered Office
Legacy
3 December 2001
353353
Auditors Resignation Company
9 November 2001
AUDAUD
Accounts With Accounts Type Group
7 November 2001
AAAnnual Accounts
Legacy
25 September 2001
363aAnnual Return
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2000
363aAnnual Return
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
21 September 2000
AUDAUD
Legacy
7 August 2000
244244
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
11 November 1999
88(2)R88(2)R
Legacy
11 November 1999
123Notice of Increase in Nominal Capital
Resolution
11 November 1999
RESOLUTIONSResolutions
Resolution
11 November 1999
RESOLUTIONSResolutions
Resolution
11 November 1999
RESOLUTIONSResolutions
Legacy
14 October 1999
363aAnnual Return
Legacy
14 October 1999
288cChange of Particulars
Legacy
13 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
17 September 1998
363aAnnual Return
Legacy
7 November 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
23 October 1997
363aAnnual Return
Legacy
23 October 1997
288cChange of Particulars
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
18 September 1996
363aAnnual Return
Legacy
4 March 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
26 September 1995
363x363x
Legacy
6 July 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
5 October 1994
363x363x
Certificate Change Of Name Company
4 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1994
288288
Legacy
26 February 1994
288288
Legacy
23 February 1994
288288
Legacy
26 November 1993
288288
Legacy
24 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
13 October 1993
363x363x
Legacy
21 June 1993
288288
Legacy
14 May 1993
288288
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
19 March 1993
288288
Legacy
12 February 1993
363x363x
Legacy
1 November 1992
244244
Accounts With Accounts Type Dormant
17 January 1992
AAAnnual Accounts
Legacy
6 November 1991
363x363x
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
15 November 1990
288288
Accounts With Accounts Type Dormant
13 September 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
288288
Legacy
7 March 1990
363363
Legacy
29 July 1988
288288
Legacy
29 July 1988
363363
Accounts With Made Up Date
23 June 1988
AAAnnual Accounts
Legacy
22 March 1988
363363
Accounts With Made Up Date
10 December 1987
AAAnnual Accounts
Legacy
4 June 1987
363363
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
15 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 1986
AAAnnual Accounts
Memorandum Articles
22 March 1973
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 September 1966
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 1954
NEWINCIncorporation