Background WavePink WaveYellow Wave

INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY (00575108)

INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY (00575108) is an active UK company. incorporated on 3 December 1956. with registered office in Windsor. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY has been registered for 69 years. Current directors include COCKCROFT, Michael Jon, LAW, Rebecca Jane, WOOLLARD, Matthew.

Company Number
00575108
Status
active
Type
private-unlimited
Incorporated
3 December 1956
Age
69 years
Address
1 Windsor Dials, Windsor, SL4 1RS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COCKCROFT, Michael Jon, LAW, Rebecca Jane, WOOLLARD, Matthew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY

INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY is an active company incorporated on 3 December 1956 with the registered office located in Windsor. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY was registered 69 years ago.(SIC: 96090)

Status

active

Active since 69 years ago

Company No

00575108

PRIVATE-UNLIMITED Company

Age

69 Years

Incorporated 3 December 1956

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

SIX CONTINENTS HOTELS GROUP COMPANY
From: 7 August 2001To: 16 April 2003
BASS HOTELS GROUP COMPANY
From: 18 June 1999To: 7 August 2001
INTER-CONTINENTAL HOTELS GROUP LIMITED
From: 3 July 1990To: 18 June 1999
INTER-CONTINENTAL HOTELS MANAGEMENT SERVICES LIMITED
From: 11 September 1987To: 3 July 1990
GRAND METROPOLITAN HOTELS LIMITED
From: 3 December 1956To: 11 September 1987
Contact
Address

1 Windsor Dials Arthur Road Windsor, SL4 1RS,

Previous Addresses

Broadwater Park Denham Buckinghamshire UB9 5HR
From: 3 December 1956To: 6 January 2023
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Mar 12
Director Left
May 13
Director Joined
Jul 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jul 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jan 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MEADS, Helena Jean

Active
Plough Road, LondonSW11 2BJ
Secretary
Appointed 15 Sept 2025

COCKCROFT, Michael Jon

Active
Windsor Dials, WindsorSL4 1RS
Born June 1974
Director
Appointed 28 Aug 2014

LAW, Rebecca Jane

Active
Windsor Dials, WindsorSL4 1RS
Born March 1983
Director
Appointed 01 Apr 2025

WOOLLARD, Matthew

Active
Windsor Dials, WindsorSL4 1RS
Born August 1985
Director
Appointed 15 Sept 2025

BARR, Caroline Rowena

Resigned
14 Rayleigh Road, Woodford GreenIG8 7HG
Secretary
Appointed N/A
Resigned 01 Mar 1999

BARRY, Chloe

Resigned
35 Victor Road, WindsorSL4 3JS
Secretary
Appointed 27 Mar 2006
Resigned 13 Nov 2007

BATES, Catherine Elizabeth

Resigned
Windsor Dials, WindsorSL4 1RS
Secretary
Appointed 29 Jun 2022
Resigned 15 Sept 2025

BRIDGE, Michael John Noel

Resigned
17 Airedale Avenue, LondonW4 2NW
Secretary
Appointed 14 May 1999
Resigned 14 Apr 2003

ENGMANN, Catherine

Resigned
54 Burnetts Road, WindsorSL4 5PL
Secretary
Appointed 28 Aug 2003
Resigned 01 Dec 2003

ENGMANN, Catherine

Resigned
54 Burnetts Road, WindsorSL4 5PL
Secretary
Appointed 28 Aug 2003
Resigned 27 Mar 2006

FAGAN, Rebecca

Resigned
DenhamUB9 5HR
Secretary
Appointed 06 Oct 2015
Resigned 10 May 2016

GLANVILLE, Charles Dixon

Resigned
Flat 1, LondonN7 9RH
Secretary
Appointed 03 Feb 1997
Resigned 14 Apr 2003

HIRANI, Daksha

Resigned
178 Princes Avenue, LondonNW9 9JE
Secretary
Appointed 13 Nov 2007
Resigned 09 Oct 2009

LITTLEBURY-CUTTELL, Fiona

Resigned
DenhamUB9 5HR
Secretary
Appointed 20 Jul 2016
Resigned 29 Jun 2022

MARTIN, Helen Jane

Resigned
DenhamUB9 5HR
Secretary
Appointed 09 Oct 2009
Resigned 27 Apr 2012

MEYER, Barbara Jean

Resigned
657 Linwood Avenue, RidgewoodCHANNEL
Secretary
Appointed N/A
Resigned 01 Mar 1999

PATEL, Pritti

Resigned
DenhamUB9 5HR
Secretary
Appointed 27 Apr 2012
Resigned 21 Dec 2012

PERCIVAL, Erika

Resigned
DenhamUB9 5HR
Secretary
Appointed 21 Dec 2012
Resigned 07 Sept 2015

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Secretary
Appointed 14 Apr 2003
Resigned 05 Jun 2003

WILLIAMS, Alison

Resigned
27 Valley Road, BillericayCM11 2BS
Secretary
Appointed 14 Apr 2003
Resigned 28 Aug 2003

ARASI, Thomas

Resigned
557 Gramercy Drive, Georgia UsaFOREIGN
Born February 1958
Director
Appointed 26 Mar 1998
Resigned 14 May 1999

BLAND, David William

Resigned
4 Beaconsfield Road, BirminghamB74 2NX
Born March 1959
Director
Appointed 01 Oct 1999
Resigned 14 Apr 2003

CAIRNS, Michael Anthony

Resigned
Birchlands, WeybridgeKT13 0PY
Born April 1940
Director
Appointed N/A
Resigned 30 Jun 1993

COLLIER, Robert Bryan

Resigned
18 Crocker End, NettlebedRG9 5BJ
Born December 1939
Director
Appointed 15 Mar 1995
Resigned 19 Mar 1997

COWIE, Graham Michael

Resigned
Fir Tree Cottage Rays Lane, PennHP10 8LH
Born April 1950
Director
Appointed 14 May 1999
Resigned 01 Oct 1999

EDGECLIFFE-JOHNSON, Paul Russell

Resigned
DenhamUB9 5HR
Born March 1972
Director
Appointed 07 Jun 2011
Resigned 01 Jan 2014

GALLAGHER, Neil

Resigned
DenhamUB9 5HR
Born May 1973
Director
Appointed 30 Jan 2014
Resigned 28 Aug 2014

GLANVILLE, Charles Dixon

Resigned
Flat 1, LondonN7 9RH
Born September 1956
Director
Appointed 14 May 1999
Resigned 01 Oct 1999

GLOVER, Michael Todd

Resigned
DenhamUB9 5HR
Born August 1971
Director
Appointed 20 Jul 2016
Resigned 31 Jul 2019

HENFREY, Nicolette

Resigned
DenhamUB9 5HR
Born December 1969
Director
Appointed 09 Sept 2011
Resigned 24 Feb 2020

HOWES, Lewis

Resigned
3 Webster Close, WokingGU22 0LR
Born March 1954
Director
Appointed 19 Mar 1997
Resigned 30 Sept 1998

HUNT, Craig Hamilton

Resigned
42 Parkside, LondonSW1X 7JP
Born August 1952
Director
Appointed 01 Oct 1999
Resigned 01 Jan 2002

IZZARD, Max Leslie James

Resigned
DenhamUB9 5HR
Born January 1980
Director
Appointed 12 Nov 2014
Resigned 23 Feb 2017

JACKMAN, Robert Loehr

Resigned
4 Durning Place, AscotSL5 7EZ
Born June 1949
Director
Appointed 01 Oct 1999
Resigned 14 Apr 2003

KATO, Hideki

Resigned
17 Hammond Lodge Admiral Walk, LondonW9
Born October 1955
Director
Appointed 19 Mar 1997
Resigned 26 Mar 1998

Persons with significant control

1

Windsor Dials, WindsorSL4 1RS

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

288

Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 June 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 June 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Second Filing Of Secretary Appointment With Name
14 September 2021
RP04AP03RP04AP03
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Resolution
31 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
28 March 2015
RP04RP04
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Appoint Person Secretary Company With Name
2 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 January 2011
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
5 July 2010
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Statement Of Companys Objects
19 March 2010
CC04CC04
Resolution
19 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Resolution
14 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
287Change of Registered Office
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
7 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts Amended With Accounts Type Full
24 November 2006
AAMDAAMD
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
363aAnnual Return
Legacy
16 March 2006
288cChange of Particulars
Legacy
23 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
27 October 2005
244244
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
5 April 2005
363aAnnual Return
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288cChange of Particulars
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
26 October 2004
244244
Legacy
27 April 2004
288cChange of Particulars
Legacy
25 February 2004
363aAnnual Return
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
288cChange of Particulars
Legacy
3 November 2003
287Change of Registered Office
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
225Change of Accounting Reference Date
Legacy
5 June 2003
288cChange of Particulars
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
20 January 2003
363aAnnual Return
Legacy
1 November 2002
288cChange of Particulars
Legacy
16 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
2 May 2002
288cChange of Particulars
Legacy
15 April 2002
288bResignation of Director or Secretary
Auditors Resignation Company
1 March 2002
AUDAUD
Auditors Resignation Company
1 March 2002
AUDAUD
Legacy
25 January 2002
363aAnnual Return
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
8 August 2001
287Change of Registered Office
Certificate Change Of Name Company
7 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
363aAnnual Return
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
30 December 1999
363aAnnual Return
Legacy
12 November 1999
288cChange of Particulars
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Resolution
5 July 1999
RESOLUTIONSResolutions
Legacy
5 July 1999
288bResignation of Director or Secretary
Certificate Change Of Name Re Registration To Unlimited
18 June 1999
CERT4CERT4
Re Registration Memorandum Articles
18 June 1999
MARMAR
Legacy
18 June 1999
49(8)(b)49(8)(b)
Legacy
18 June 1999
49(8)(a)49(8)(a)
Legacy
18 June 1999
49(1)49(1)
Resolution
18 June 1999
RESOLUTIONSResolutions
Resolution
18 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Resolution
28 May 1999
RESOLUTIONSResolutions
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
287Change of Registered Office
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Miscellaneous
26 January 1999
MISCMISC
Auditors Resignation Company
26 January 1999
AUDAUD
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
21 October 1998
244244
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
225Change of Accounting Reference Date
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
363sAnnual Return (shuttle)
Resolution
17 November 1997
RESOLUTIONSResolutions
Resolution
17 November 1997
RESOLUTIONSResolutions
Resolution
17 November 1997
RESOLUTIONSResolutions
Resolution
17 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Legacy
2 October 1996
288288
Legacy
20 September 1996
288288
Legacy
16 September 1996
244244
Legacy
21 March 1996
288288
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
25 October 1995
244244
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
28 October 1993
244244
Legacy
21 August 1993
288288
Legacy
19 July 1993
288288
Resolution
13 January 1993
RESOLUTIONSResolutions
Legacy
7 January 1993
288288
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Legacy
8 September 1992
288288
Legacy
20 July 1992
288288
Accounts With Accounts Type Full Group
21 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Legacy
15 January 1992
288288
Legacy
14 January 1992
363b363b
Legacy
6 January 1992
288288
Legacy
5 January 1992
287Change of Registered Office
Legacy
5 January 1992
288288
Legacy
4 November 1991
244244
Legacy
30 June 1991
288288
Legacy
30 June 1991
288288
Legacy
18 January 1991
288288
Legacy
9 January 1991
363363
Legacy
29 August 1990
288288
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
31 July 1990
288288
Certificate Change Of Name Company
2 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 1990
288288
Legacy
15 January 1990
88(2)R88(2)R
Legacy
20 December 1989
363363
Memorandum Articles
7 November 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
29 September 1989
288288
Legacy
29 September 1989
88(2)R88(2)R
Resolution
20 September 1989
RESOLUTIONSResolutions
Resolution
20 September 1989
RESOLUTIONSResolutions
Legacy
20 September 1989
123Notice of Increase in Nominal Capital
Resolution
14 September 1989
RESOLUTIONSResolutions
Legacy
14 September 1989
225(1)225(1)
Legacy
9 August 1989
288288
Legacy
9 August 1989
288288
Legacy
11 October 1988
288288
Legacy
9 September 1988
288288
Legacy
20 May 1988
288288
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Legacy
18 April 1988
288288
Legacy
17 March 1988
288288
Legacy
17 March 1988
287Change of Registered Office
Certificate Change Of Name Company
10 September 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Legacy
14 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
2 April 1973
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 April 1965
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 December 1956
MISCMISC