Background WavePink WaveYellow Wave

ADECCO UK LIMITED (00593232)

ADECCO UK LIMITED (00593232) is an active UK company. incorporated on 7 November 1957. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ADECCO UK LIMITED has been registered for 68 years. Current directors include DE LA GRENSE, Nicholas Edward, TURNER-HARDING, Nicola Jane.

Company Number
00593232
Status
active
Type
ltd
Incorporated
7 November 1957
Age
68 years
Address
10 Bishops Square, London, E1 6EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
DE LA GRENSE, Nicholas Edward, TURNER-HARDING, Nicola Jane
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADECCO UK LIMITED

ADECCO UK LIMITED is an active company incorporated on 7 November 1957 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ADECCO UK LIMITED was registered 68 years ago.(SIC: 78200)

Status

active

Active since 68 years ago

Company No

00593232

LTD Company

Age

68 Years

Incorporated 7 November 1957

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 25 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

ADECCO ALFRED MARKS LIMITED
From: 10 April 1997To: 30 March 1999
ECCO EMPLOYMENT AGENCY LIMITED
From: 5 April 1984To: 10 April 1997
ST.PAUL'S EMPLOYMENT AGENCY LIMITED
From: 7 November 1957To: 5 April 1984
Contact
Address

10 Bishops Square London, E1 6EG,

Previous Addresses

Millennium Bridge House 2 Lambeth Hill London EC4V 4BG
From: 27 February 2014To: 30 September 2020
Hazlitt House 4 Bouverie Street London EC4Y 8AX England
From: 22 October 2010To: 27 February 2014
Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD
From: 7 November 1957To: 22 October 2010
Timeline

59 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Nov 57
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Mar 10
Funding Round
Mar 10
Director Left
Apr 10
Director Left
Jul 10
Director Left
Nov 10
Director Left
Mar 12
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Dec 13
Director Joined
May 15
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
May 18
Director Left
Jul 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Left
Oct 25
2
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ALLEN, Samantha Clare

Active
Bishops Square, LondonE1 6EG
Secretary
Appointed 22 Dec 2022

DE LA GRENSE, Nicholas Edward

Active
Bishops Square, LondonE1 6EG
Born September 1985
Director
Appointed 13 Jul 2023

TURNER-HARDING, Nicola Jane

Active
Bishops Square, LondonE1 6EG
Born November 1969
Director
Appointed 16 Aug 2021

AKINJOBI, Rashida Atinuke

Resigned
Bishops Square, LondonE1 6EG
Secretary
Appointed 20 Feb 2019
Resigned 03 Nov 2022

BARNARD, Keith

Resigned
266 London Road, St AlbansAL1 1HY
Secretary
Appointed 28 Apr 1997
Resigned 28 Jun 2004

HORWOOD, Lindsay

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Secretary
Appointed 11 May 1997
Resigned 01 Sept 2015

MCCRACKEN, Sara Benita Sophie

Resigned
4 Bouverie Street, LondonEC4Y 8AX
Secretary
Appointed 29 Jun 2007
Resigned 29 Oct 2010

ROWLANDS, Ian Richard

Resigned
18 Lake View Drive, MoateIRISH
Secretary
Appointed 28 Jun 2004
Resigned 29 Jun 2007

SEYS-PHILLIPS, Nigel Godfrey Howard

Resigned
11 Onslow Mews West, LondonSW7 3AF
Secretary
Appointed N/A
Resigned 28 Apr 1997

TAGG, Gavin

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Secretary
Appointed 01 Sept 2015
Resigned 20 Feb 2019

MEDECO DEVELOPMENTS LIMITED

Resigned
Bishops Square, LondonE1 6EG
Corporate secretary
Appointed 18 Aug 2008
Resigned 08 Jul 2021

TSC NOMINEE LIMITED

Resigned
71 Elstree Way, BorehamwoodWD6 1WD
Corporate secretary
Appointed 11 Jul 2006
Resigned 18 Aug 2008

ACKROYD, Helen

Resigned
Redwoods 60 Adel Lane, LeedsLS16 8BP
Born June 1964
Director
Appointed 22 May 2006
Resigned 27 Jul 2007

ATZERT, Manfred Gustav Karl

Resigned
Flat 10 50 South Audley Street, LondonW1Y 5FA
Born October 1942
Director
Appointed 15 May 1998
Resigned 17 Aug 1999

BEAUVIALA, Philippe

Resigned
212 Rue Benjamin Delessert, 69300 CalvireFOREIGN
Born November 1940
Director
Appointed N/A
Resigned 28 Apr 1997

BISHOP, Alexandra Helen

Resigned
Bishops Square, LondonE1 6EG
Born October 1974
Director
Appointed 27 Sept 2013
Resigned 03 Oct 2025

BRIANT, Timothy

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Born April 1970
Director
Appointed 01 Jun 2015
Resigned 31 May 2017

CAILLE, Jerome

Resigned
Hadlaubstrasse 78, ZurichFOREIGN
Born February 1967
Director
Appointed 28 Jun 2002
Resigned 31 Dec 2005

CANO, Andres

Resigned
Langackerweg 15, Freinbach (Kanton Schwytz)
Born May 1962
Director
Appointed 28 Jun 2002
Resigned 28 Jun 2004

CATOIR, Christophe Jean Bernard

Resigned
Bishops Square, LondonE1 6EG
Born January 1972
Director
Appointed 01 Jul 2020
Resigned 16 Aug 2021

CLANCY, Steven

Resigned
71 Elstree Way, BorehamwoodWD6 1WD
Born January 1962
Director
Appointed 27 Nov 2007
Resigned 30 Sept 2010

CLUBB, David

Resigned
4 Bouverie Street, LondonEC4Y 8AX
Born December 1968
Director
Appointed 01 Mar 2010
Resigned 02 Mar 2012

DE CONTI, Christian

Resigned
71 Elstree Way, BorehamwoodWD6 1WD
Born October 1971
Director
Appointed 14 Sept 2009
Resigned 16 Apr 2010

DE DANIEL, Dominik

Resigned
Melibachweg 2a, 8810 Horgen
Born October 1975
Director
Appointed 11 Dec 2006
Resigned 10 Oct 2013

DEDAT, Mohammed

Resigned
50 Wellesley Road, IlfordIG1 4JZ
Born June 1962
Director
Appointed 01 Feb 2006
Resigned 31 Aug 2007

FORIEL-DESTEZET, Philippe

Resigned
7 Rue Barreme, 69006 LyonFOREIGN
Born September 1935
Director
Appointed N/A
Resigned 28 Apr 1997

FREDHOLM, James William

Resigned
Langjurthenstrasse 6, Kusnacht
Born October 1952
Director
Appointed 28 Jun 2004
Resigned 02 Oct 2006

HALKA, Yann Serge Stephane

Resigned
Bishops Square, LondonE1 6EG
Born April 1974
Director
Appointed 01 Feb 2019
Resigned 06 Apr 2021

HARRIS, Daniel Miles

Resigned
Bishops Square, LondonE1 6EG
Born December 1985
Director
Appointed 06 Apr 2021
Resigned 13 Jul 2023

KING, Catherine Judith

Resigned
Plantation Road, Leighton BuzzardLU7 3JB
Born February 1963
Director
Appointed 06 Feb 2009
Resigned 10 Aug 2009

KIRKPATRICK, Steven William

Resigned
4 Bouverie Street, LondonEC4Y 8AX
Born June 1973
Director
Appointed 21 Oct 2009
Resigned 27 Nov 2013

KIRKPATRICK, Steven William

Resigned
29 Church Road, DromaraBT25 2NS
Born June 1973
Director
Appointed 22 May 2006
Resigned 22 Oct 2008

LILLYWHITE, Simon

Resigned
11 Mitre Close, SheppertonTW17 8JF
Born November 1956
Director
Appointed 28 Apr 1997
Resigned 19 Apr 1999

LONG, Stephen

Resigned
14 South Street, MarlboroughSN8 2DW
Born August 1959
Director
Appointed 26 Nov 2007
Resigned 30 Sept 2008

MACMILLAN, Richard Paul Thomas

Resigned
Merry Gardens Cottage, RingwoodBH24 4AR
Born March 1970
Director
Appointed 28 Jun 2002
Resigned 31 Dec 2005

Persons with significant control

2

Bellerivestrasse, 8008 Zürich

Nature of Control

Significant influence or control
Notified 10 May 2016
Bishops Square, LondonE1 6EG

Nature of Control

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

Filing History

310

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
4 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Change Corporate Director Company With Change Date
30 September 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Corporate Secretary Company With Change Date
11 March 2015
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
11 March 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Corporate Secretary Company With Change Date
12 March 2014
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
12 March 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Statement Of Companys Objects
16 May 2012
CC04CC04
Resolution
16 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Legacy
9 July 2011
MG01MG01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Corporate Director Company With Change Date
15 March 2011
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
15 March 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Corporate Director Company With Change Date
7 April 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
14 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Statement Of Affairs
19 August 2009
SASA
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
8 August 2009
123Notice of Increase in Nominal Capital
Resolution
8 August 2009
RESOLUTIONSResolutions
Legacy
28 April 2009
363aAnnual Return
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288cChange of Particulars
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
353353
Legacy
10 April 2008
288cChange of Particulars
Legacy
10 April 2008
288cChange of Particulars
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
287Change of Registered Office
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288cChange of Particulars
Legacy
18 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288cChange of Particulars
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288cChange of Particulars
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
28 June 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
395Particulars of Mortgage or Charge
Legacy
15 December 2004
88(2)R88(2)R
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
30 September 2004
395Particulars of Mortgage or Charge
Legacy
18 September 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
28 April 2004
288cChange of Particulars
Legacy
6 April 2004
288cChange of Particulars
Legacy
6 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
88(2)R88(2)R
Legacy
24 December 2003
123Notice of Increase in Nominal Capital
Resolution
24 December 2003
RESOLUTIONSResolutions
Legacy
27 October 2003
244244
Legacy
28 June 2003
395Particulars of Mortgage or Charge
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
10 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
2 November 1999
244244
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
19 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
19 November 1998
363sAnnual Return (shuttle)
Legacy
22 October 1998
244244
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288cChange of Particulars
Legacy
16 April 1998
288cChange of Particulars
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
13 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 June 1997
AAAnnual Accounts
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 1997
287Change of Registered Office
Legacy
4 November 1996
363aAnnual Return
Legacy
4 November 1996
288cChange of Particulars
Accounts With Accounts Type Full Group
14 May 1996
AAAnnual Accounts
Legacy
16 November 1995
363x363x
Legacy
16 November 1995
363(353)363(353)
Legacy
16 November 1995
363(190)363(190)
Legacy
7 November 1995
287Change of Registered Office
Legacy
17 October 1995
288288
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 November 1994
287Change of Registered Office
Legacy
28 October 1994
363x363x
Accounts With Accounts Type Full Group
30 March 1994
AAAnnual Accounts
Legacy
9 November 1993
363x363x
Legacy
31 March 1993
88(3)88(3)
Legacy
31 March 1993
88(2)R88(2)R
Legacy
31 March 1993
123Notice of Increase in Nominal Capital
Resolution
31 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 March 1993
AAAnnual Accounts
Legacy
9 October 1992
363x363x
Accounts With Accounts Type Full Group
4 June 1992
AAAnnual Accounts
Legacy
14 January 1992
363x363x
Legacy
14 January 1992
288288
Legacy
28 June 1991
88(2)R88(2)R
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
28 June 1991
RESOLUTIONSResolutions
Legacy
28 June 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
24 May 1991
AAAnnual Accounts
Legacy
20 December 1990
363363
Legacy
20 December 1990
363363
Accounts With Accounts Type Full Group
18 April 1990
AAAnnual Accounts
Legacy
10 January 1990
288288
Legacy
20 December 1989
288288
Legacy
27 September 1989
363363
Legacy
11 August 1989
288288
Accounts With Accounts Type Full Group
2 June 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 May 1988
AAAnnual Accounts
Legacy
7 April 1988
288288
Legacy
1 November 1987
363363
Legacy
15 July 1987
288288
Accounts With Accounts Type Full
29 June 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
5 April 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 November 1957
NEWINCIncorporation
Miscellaneous
7 November 1957
MISCMISC