Background WavePink WaveYellow Wave

TDG (UK) LIMITED (00540403)

TDG (UK) LIMITED (00540403) is an active UK company. incorporated on 10 November 1954. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TDG (UK) LIMITED has been registered for 71 years. Current directors include EVANS, Simon Gavin, MYERS, Daniel Stephen.

Company Number
00540403
Status
active
Type
ltd
Incorporated
10 November 1954
Age
71 years
Address
Distribution House Eldon Way, Northampton, NN6 7SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EVANS, Simon Gavin, MYERS, Daniel Stephen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TDG (UK) LIMITED

TDG (UK) LIMITED is an active company incorporated on 10 November 1954 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TDG (UK) LIMITED was registered 71 years ago.(SIC: 74990)

Status

active

Active since 71 years ago

Company No

00540403

LTD Company

Age

71 Years

Incorporated 10 November 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

TDG LIMITED
From: 19 May 1992To: 6 April 2000
TDG SOUTHERN LIMITED
From: 1 March 1985To: 19 May 1992
SOUTHERN AREA TRANSPORT GROUP LIMITED
From: 10 November 1954To: 1 March 1985
Contact
Address

Distribution House Eldon Way Crick Northampton, NN6 7SL,

Previous Addresses

Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom
From: 30 June 2015To: 1 July 2021
Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL
From: 28 September 2011To: 30 June 2015
, Tdg Headquarters Euroterminal Westinghouse Road, Trafford Park, Manchester, M17 1PY
From: 10 November 1954To: 28 September 2011
Timeline

49 key events • 1954 - 2021

Funding Officers Ownership
Company Founded
Nov 54
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
May 12
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jul 14
Director Left
Jul 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Capital Update
Oct 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
Feb 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Aug 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Aug 21
Director Left
Aug 21
1
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DUJON, Remi

Active
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 25 May 2022

EVANS, Simon Gavin

Active
Eldon Way, NorthamptonNN6 7SL
Born January 1971
Director
Appointed 30 Jul 2021

MYERS, Daniel Stephen

Active
Eldon Way, NorthamptonNN6 7SL
Born January 1976
Director
Appointed 01 Jul 2014

GARRATT, Georgina

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 20 Feb 2017
Resigned 27 Sept 2019

GRAYSTON, Robert

Resigned
Ambergayne The Paddock, WirralL60 1XJ
Secretary
Appointed 22 May 1992
Resigned 01 May 1994

HUI, Carol

Resigned
GU8
Secretary
Appointed 01 Sept 1997
Resigned 07 Aug 2000

HUTCHINSON, Katherine Anna

Resigned
52 Pentney Road, LondonSW12 0NY
Secretary
Appointed 16 Dec 1993
Resigned 03 Jun 1996

JONES, Matthew David Alexander

Resigned
24 Dalmally Road, CroydonCR0 6LS
Secretary
Appointed 12 Aug 1999
Resigned 07 Aug 2000

KINLEY, John

Resigned
The Birches, SevenoaksTN13 1EL
Secretary
Appointed 22 May 1992
Resigned 01 Sept 1997

KIRSIS, Karlis

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 15 Oct 2019
Resigned 30 Jul 2021

NAVID LANE, Lyndsay

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 01 Aug 2011
Resigned 17 Feb 2017

NICHOLS, Rupert Henry Conquest

Resigned
Westinghouse Road, ManchesterM17 1PY
Secretary
Appointed 17 Jun 2010
Resigned 15 Apr 2011

RASTIN, Alexandra

Resigned
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 30 Jul 2021
Resigned 25 May 2022

TSAPPIS, Neil John Alfred

Resigned
Burfield 85 Church Green Road, Milton KeynesMK3 6DA
Secretary
Appointed 06 Aug 1996
Resigned 12 Aug 1999

WHITNEY, Brian John

Resigned
29 Beaconsfield Road, EsherKT10 0PN
Secretary
Appointed N/A
Resigned 30 Nov 1993

TDG SECRETARIES LIMITED

Resigned
Tdg Headquarters, Westinghouse Road, ManchesterM17 1PY
Corporate secretary
Appointed 07 Aug 2000
Resigned 01 Aug 2011

BATAILLARD, Patrick

Resigned
Lodge Way, NorthamptonNN5 7SL
Born April 1964
Director
Appointed 28 Mar 2011
Resigned 27 Nov 2015

BENTLEY, Stephen Graham

Resigned
Airedale, SevenoaksTN13 1PN
Born July 1953
Director
Appointed 18 Oct 1993
Resigned 22 Mar 1996

BERTREAU, François Louis, André

Resigned
Lodge Way, NorthamptonNN5 7SL
Born January 1955
Director
Appointed 28 Mar 2011
Resigned 12 Nov 2012

BICKNELL, Geoffrey James

Resigned
Floor, DouglasIM1 1JD
Born June 1942
Director
Appointed 01 May 2009
Resigned 28 Mar 2011

BODGER, Stephen Graham

Resigned
Tanyard House, TonbridgeTN12 8JU
Born April 1949
Director
Appointed 31 Aug 1992
Resigned 24 Sept 1999

BRANIGAN, Michael Jordan

Resigned
Westinghouse Road, ManchesterM17 1PY
Born January 1956
Director
Appointed 12 Dec 2008
Resigned 07 Apr 2011

BRIDGES, Michael John

Resigned
Lodge Way, NorthamptonNN5 7SL
Born January 1967
Director
Appointed 08 Apr 2011
Resigned 01 Jul 2014

BROWN, Ernest Gerald Freeman

Resigned
Lily Rose 10 Elsley Road, ReadingRG31 6RN
Born May 1944
Director
Appointed 06 Aug 1996
Resigned 20 Feb 1998

BYRNE, Paul Christopher

Resigned
Leckhampstead East, ReigateRH2 0QT
Born January 1949
Director
Appointed 22 May 1992
Resigned 20 Feb 1998

CARDLE, Andrew William

Resigned
139 Rue De Sevres, ParisFOREIGN
Born December 1953
Director
Appointed 05 Sept 2000
Resigned 26 Oct 2001

COLE, Alan Jack

Resigned
57 Hugh Street, LondonSW1V 4HR
Born April 1942
Director
Appointed N/A
Resigned 29 Apr 1999

COLE, John Robert

Resigned
Winston House, DebenhamIP14 6BG
Born August 1946
Director
Appointed 22 May 1992
Resigned 31 May 1994

COOPER, Troy

Resigned
Lodge Way, NorthamptonNN5 7SL
Born October 1969
Director
Appointed 20 Jan 2017
Resigned 01 Jan 2018

COX, Michael Alan

Resigned
Cranbrook, LeatherheadKT22 9DS
Born August 1936
Director
Appointed 22 May 1992
Resigned 01 Sept 1996

DE LA ROCHEBROCHARD, Gaultier

Resigned
Lodge Way, NorthamptonNN5 7SL
Born September 1969
Director
Appointed 22 Sept 2011
Resigned 29 Sept 2015

DEVENS, Gordon Emerson

Resigned
Lodge Way, NorthamptonNN5 7SL
Born April 1968
Director
Appointed 30 Nov 2016
Resigned 20 Jan 2017

DUNCAN, James Blair, Sir

Resigned
17 Kingston House South, LondonSW7 1NF
Born August 1927
Director
Appointed N/A
Resigned 31 Aug 1992

DYE, Iain Roger

Resigned
Beechwood House Henley Road, MarlowSL7 2DF
Born October 1951
Director
Appointed 06 Aug 1996
Resigned 05 Sept 2000

GARMAN, David Noel Christopher

Resigned
Oakwood, Stratford Upon AvonCV37 8EL
Born December 1951
Director
Appointed 29 Apr 1999
Resigned 12 Nov 2008

Persons with significant control

2

1 Active
1 Ceased
Eldon Way, NorthamptonNN6 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Lodge Way, NorthamptonNN5 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

326

Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Resolution
20 September 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
3 November 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 November 2016
MR05Certification of Charge
Legacy
26 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 October 2016
SH19Statement of Capital
Legacy
26 October 2016
CAP-SSCAP-SS
Resolution
26 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Made Up Date
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Made Up Date
17 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Made Up Date
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Legacy
27 January 2012
MG02MG02
Resolution
13 October 2011
RESOLUTIONSResolutions
Legacy
5 October 2011
MG01MG01
Legacy
5 October 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Accounts With Made Up Date
26 August 2011
AAAnnual Accounts
Legacy
25 August 2011
MG02MG02
Legacy
25 August 2011
MG02MG02
Auditors Resignation Company
8 August 2011
AUDAUD
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Legacy
20 June 2011
MG02MG02
Legacy
20 June 2011
MG02MG02
Legacy
20 June 2011
MG02MG02
Legacy
20 June 2011
MG02MG02
Legacy
20 June 2011
MG02MG02
Legacy
20 June 2011
MG02MG02
Legacy
20 June 2011
MG02MG02
Legacy
20 June 2011
MG02MG02
Legacy
20 June 2011
MG02MG02
Legacy
20 June 2011
MG02MG02
Legacy
20 June 2011
MG02MG02
Legacy
20 June 2011
MG02MG02
Legacy
20 June 2011
MG02MG02
Legacy
20 June 2011
MG02MG02
Legacy
20 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Legacy
30 April 2011
MG01MG01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Legacy
1 April 2011
MG01MG01
Legacy
1 April 2011
MG01MG01
Legacy
15 November 2010
MG01MG01
Accounts With Made Up Date
21 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 August 2010
AP03Appointment of Secretary
Legacy
9 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Legacy
19 May 2010
MG01MG01
Legacy
7 May 2010
MG01MG01
Legacy
1 May 2010
MG01MG01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Resolution
12 January 2010
RESOLUTIONSResolutions
Legacy
8 January 2010
MG01MG01
Legacy
4 November 2009
MG01MG01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Accounts With Made Up Date
13 September 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
8 May 2009
353353
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
287Change of Registered Office
Legacy
27 April 2009
288cChange of Particulars
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
288bResignation of Director or Secretary
Resolution
17 February 2009
RESOLUTIONSResolutions
Resolution
17 February 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
391391
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Resolution
10 November 2008
RESOLUTIONSResolutions
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Resolution
22 October 2008
RESOLUTIONSResolutions
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
14 October 2008
AAAnnual Accounts
Legacy
4 September 2008
122122
Resolution
28 August 2008
RESOLUTIONSResolutions
Legacy
20 May 2008
363aAnnual Return
Accounts With Made Up Date
19 August 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
12 March 2007
287Change of Registered Office
Accounts With Made Up Date
4 November 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 October 2005
AAAnnual Accounts
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
1 November 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 September 2003
AAAnnual Accounts
Legacy
18 June 2003
363aAnnual Return
Legacy
21 May 2003
288cChange of Particulars
Legacy
8 April 2003
288cChange of Particulars
Legacy
27 March 2003
288cChange of Particulars
Legacy
27 March 2003
287Change of Registered Office
Auditors Resignation Company
5 February 2003
AUDAUD
Legacy
29 January 2003
88(2)R88(2)R
Legacy
29 January 2003
122122
Resolution
29 January 2003
RESOLUTIONSResolutions
Resolution
29 January 2003
RESOLUTIONSResolutions
Legacy
24 September 2002
288cChange of Particulars
Legacy
15 August 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 July 2002
AAAnnual Accounts
Legacy
29 May 2002
363aAnnual Return
Legacy
25 April 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
29 July 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
22 June 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2000
403aParticulars of Charge Subject to s859A
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
2 July 1999
AAAnnual Accounts
Legacy
22 June 1999
363aAnnual Return
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Auditors Resignation Company
28 April 1999
AUDAUD
Resolution
28 April 1999
RESOLUTIONSResolutions
Legacy
14 April 1999
288cChange of Particulars
Legacy
14 December 1998
288cChange of Particulars
Legacy
27 May 1998
363aAnnual Return
Accounts With Made Up Date
27 May 1998
AAAnnual Accounts
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Memorandum Articles
7 January 1998
MEM/ARTSMEM/ARTS
Resolution
7 January 1998
RESOLUTIONSResolutions
Resolution
7 January 1998
RESOLUTIONSResolutions
Resolution
7 January 1998
RESOLUTIONSResolutions
Legacy
7 January 1998
123Notice of Increase in Nominal Capital
Legacy
21 November 1997
395Particulars of Mortgage or Charge
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Resolution
16 September 1997
RESOLUTIONSResolutions
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
363aAnnual Return
Accounts With Made Up Date
22 May 1997
AAAnnual Accounts
Legacy
21 May 1997
288cChange of Particulars
Resolution
11 March 1997
RESOLUTIONSResolutions
Resolution
11 March 1997
RESOLUTIONSResolutions
Resolution
11 March 1997
RESOLUTIONSResolutions
Legacy
10 September 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
16 June 1996
288288
Legacy
3 June 1996
363aAnnual Return
Legacy
28 March 1996
288288
Accounts With Made Up Date
13 March 1996
AAAnnual Accounts
Legacy
11 January 1996
88(2)R88(2)R
Legacy
18 May 1995
363x363x
Accounts With Made Up Date
12 April 1995
AAAnnual Accounts
Legacy
24 January 1995
403aParticulars of Charge Subject to s859A
Legacy
11 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Resolution
28 October 1994
RESOLUTIONSResolutions
Legacy
5 September 1994
288288
Accounts With Made Up Date
29 July 1994
AAAnnual Accounts
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
363x363x
Legacy
31 May 1994
288288
Legacy
7 January 1994
288288
Legacy
16 December 1993
288288
Legacy
2 November 1993
288288
Accounts With Made Up Date
23 September 1993
AAAnnual Accounts
Legacy
27 May 1993
363b363b
Legacy
8 April 1993
288288
Legacy
4 March 1993
288288
Legacy
8 October 1992
288288
Legacy
30 September 1992
288288
Legacy
24 September 1992
288288
Memorandum Articles
21 August 1992
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
29 July 1992
AAAnnual Accounts
Memorandum Articles
9 June 1992
MEM/ARTSMEM/ARTS
Resolution
9 June 1992
RESOLUTIONSResolutions
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
22 May 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 May 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 May 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
26 July 1991
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Legacy
21 May 1991
287Change of Registered Office
Legacy
14 March 1991
288288
Legacy
5 July 1990
288288
Accounts With Made Up Date
3 July 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Accounts With Made Up Date
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
19 May 1989
288288
Accounts With Made Up Date
10 August 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Legacy
7 April 1988
287Change of Registered Office
Accounts With Made Up Date
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 September 1986
363363
Accounts With Made Up Date
16 July 1986
AAAnnual Accounts
Accounts With Made Up Date
18 June 1984
AAAnnual Accounts
Accounts With Made Up Date
13 June 1983
AAAnnual Accounts
Accounts With Made Up Date
16 June 1982
AAAnnual Accounts
Accounts With Made Up Date
3 June 1976
AAAnnual Accounts
Legacy
1 June 1975
363363
Incorporation Company
10 November 1954
NEWINCIncorporation