Background WavePink WaveYellow Wave

CHARTER CENTRAL SERVICES LIMITED (00599365)

CHARTER CENTRAL SERVICES LIMITED (00599365) is an active UK company. incorporated on 24 February 1958. with registered office in Waltham Cross. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHARTER CENTRAL SERVICES LIMITED has been registered for 68 years. Current directors include JEWELL, Curtis Evan, JOHNSON, Kevin, KURISH, Mark Benjamin and 2 others.

Company Number
00599365
Status
active
Type
ltd
Incorporated
24 February 1958
Age
68 years
Address
Theobalds Business Park Innovation Place, Platinum Way, Waltham Cross, EN8 8YD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JEWELL, Curtis Evan, JOHNSON, Kevin, KURISH, Mark Benjamin, RAPERPORT, Eileen Annabelle, ROSTRON, Guy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTER CENTRAL SERVICES LIMITED

CHARTER CENTRAL SERVICES LIMITED is an active company incorporated on 24 February 1958 with the registered office located in Waltham Cross. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHARTER CENTRAL SERVICES LIMITED was registered 68 years ago.(SIC: 96090)

Status

active

Active since 68 years ago

Company No

00599365

LTD Company

Age

68 Years

Incorporated 24 February 1958

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 17 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

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

CHARTER CONSOLIDATED SERVICES LIMITED
From: 24 February 1958To: 1 January 1994
Contact
Address

Theobalds Business Park Innovation Place, Platinum Way Cheshunt Waltham Cross, EN8 8YD,

Previous Addresses

Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL United Kingdom
From: 8 November 2022To: 17 November 2025
6th Floor 322 High Holborn London WC1V 7PB
From: 4 April 2017To: 8 November 2022
Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
From: 9 April 2014To: 4 April 2017
7Th Floor 322 High Holborn London WC1V 7PB
From: 24 February 1958To: 9 April 2014
Timeline

30 key events • 1958 - 2023

Funding Officers Ownership
Company Founded
Feb 58
Funding Round
Jan 10
Director Left
Jun 10
Director Left
Jul 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jun 13
Director Left
Dec 14
Loan Cleared
Jun 15
Director Left
Jul 17
Director Left
Feb 19
Director Left
Oct 19
Director Left
Mar 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jun 23
Capital Update
Dec 23
2
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

JEWELL, Curtis Evan

Active
Innovation Place, Platinum Way, Waltham CrossEN8 8YD
Born December 1981
Director
Appointed 14 Feb 2022

JOHNSON, Kevin

Active
Innovation Place, Platinum Way, Waltham CrossEN8 8YD
Born September 1975
Director
Appointed 14 Feb 2022

KURISH, Mark Benjamin

Active
Innovation Place, Platinum Way, Waltham CrossEN8 8YD
Born May 1979
Director
Appointed 31 May 2023

RAPERPORT, Eileen Annabelle

Active
Arden Road, LondonN3 3AD
Born August 1951
Director
Appointed 28 Sept 2012

ROSTRON, Guy

Active
Horseshoe Hill, UpshireEN9 3SL
Born October 1960
Director
Appointed 28 Sept 2012

CARELESS, Robert Arthur

Resigned
Flat 6 George Street Mansions, LondonW1H 5LB
Secretary
Appointed 27 Jan 2006
Resigned 09 Jan 2008

DEELEY, James Richard

Resigned
49 The Mount, FetchamKT22 9EG
Secretary
Appointed 06 Feb 2009
Resigned 12 Oct 2009

GILES, Nicholas David Martin

Resigned
East Street, HuntingdonPE28 0HJ
Secretary
Appointed 09 Jan 2008
Resigned 06 Feb 2009

GOW, Morven

Resigned
322 High Holborn, LondonWC1V 7PB
Secretary
Appointed 12 Oct 2009
Resigned 30 Mar 2011

THWAITE, Peter Maguire

Resigned
The Courtyard Lower Teddington Road, Kingston Upon ThamesKT1 4HJ
Secretary
Appointed N/A
Resigned 30 Sept 2001

YAPP, Alison

Resigned
19 Southfield Park, North HarrowHA2 6HF
Secretary
Appointed 01 Oct 2001
Resigned 27 Jan 2006

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 02 Apr 2014
Resigned 30 Mar 2017

AVERY, John Leonard

Resigned
322 High Holborn, LondonWC1V 7PB
Born October 1958
Director
Appointed 20 Dec 2002
Resigned 29 Jun 2012

BRANNAN, Charles Scott

Resigned
420 National Business Parkway, Annapolis Junction20701
Born July 1958
Director
Appointed 17 Jan 2012
Resigned 30 Sept 2016

CARELESS, Robert Arthur

Resigned
322 High Holborn, LondonWC1V 7PB
Born December 1953
Director
Appointed 22 Apr 2004
Resigned 17 Jan 2012

CLARK, Robin Hurst

Resigned
322 High Holborn, LondonWC1V 7PB
Born July 1980
Director
Appointed 28 Sept 2012
Resigned 30 Nov 2014

DEELEY, James Richard

Resigned
High Holborn, LondonWC1V 7PB
Born June 1963
Director
Appointed 20 Nov 2006
Resigned 17 Jan 2012

EILBECK, David Maurice

Resigned
The Garden House, SevenoaksTN13 1TN
Born April 1957
Director
Appointed 01 Jul 2001
Resigned 22 Apr 2004

FLEXON, William (Bill)

Resigned
Telegraph Road, Glen Allen23059
Born April 1963
Director
Appointed 05 Mar 2012
Resigned 05 Feb 2020

FOSTER, Michael George

Resigned
High Holborn, LondonWC1V 7PB
Born February 1953
Director
Appointed 12 Dec 2007
Resigned 27 Jun 2011

FRASER, Ian Cumming

Resigned
1 Nyefield Park, TadworthKT20 7QR
Born July 1961
Director
Appointed 23 May 1995
Resigned 28 Feb 1998

GAWLER, David

Resigned
76 Park Road, Hampton HillTW12 1HP
Born June 1939
Director
Appointed 18 Sept 2001
Resigned 31 Oct 2007

GLASSCOCK, Malcolm John

Resigned
Abbotts House High Street, SevenoaksTN15 0AJ
Born May 1947
Director
Appointed 01 Jan 2002
Resigned 21 Dec 2002

HANDSLIP, John Rodney Francis

Resigned
The Brambles Brassey Road, OxtedRH8 0EU
Born February 1943
Director
Appointed 28 Feb 1998
Resigned 31 Dec 2001

HERBERT, Jeffrey William

Resigned
Baytrees, ColchesterCO7 6EL
Born July 1942
Director
Appointed N/A
Resigned 25 Apr 2001

KETTEL, John Barry

Resigned
43 Overhill Way, BeckenhamBR3 2SN
Born February 1933
Director
Appointed N/A
Resigned 09 Feb 1993

LEHMAN, Mark Paul

Resigned
420 National Business Parkway, Annapolis Junction20701
Born February 1967
Director
Appointed 05 Mar 2012
Resigned 01 Oct 2019

MCVEAN, Richard Duncan

Resigned
Suffolk Cottage Kedington Road, HaverhillCB9 7XS
Born October 1934
Director
Appointed N/A
Resigned 27 Jan 1995

PARKER, Charles Herbert

Resigned
Sylvesters House, AlresfordSO24 0PU
Born July 1953
Director
Appointed N/A
Resigned 31 Dec 1996

PRYOR, Daniel Alexis

Resigned
420 National Business Parkway, Annapolis Junction20701
Born March 1968
Director
Appointed 28 Mar 2012
Resigned 14 Feb 2022

PUCKETT, Anne Lynne

Resigned
420 National Business Parkway, Annapolis Junction20701
Born February 1962
Director
Appointed 17 Jan 2012
Resigned 12 Feb 2019

ROBSON, Nigel Edward

Resigned
Far Rockaway, PetersfieldGU31 5AW
Born July 1945
Director
Appointed N/A
Resigned 30 Jun 2001

SMITH, Nigel Watkin Roberts

Resigned
Charleswood House Bull Lane, Gerrards CrossSL9 8RL
Born June 1954
Director
Appointed 01 Jan 1997
Resigned 31 Aug 2001

STOCKWELL, Andrew James

Resigned
322 High Holborn, LondonWC1V 7PB
Born July 1966
Director
Appointed 05 Mar 2012
Resigned 31 Mar 2013

STOCKWELL, Andrew James

Resigned
322 High Holborn, LondonWC1V 7PB
Born July 1966
Director
Appointed 12 Dec 2007
Resigned 25 Jun 2010

Persons with significant control

3

1 Active
2 Ceased
322 High Holborn, LondonWC1V 7PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2019
6 St. Andrew Street, LondonEC4A 3AE

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 31 Dec 2019
322 High Holborn, LondonWC1V 7PB

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 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

235

Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 December 2023
SH19Statement of Capital
Legacy
21 December 2023
SH20SH20
Legacy
21 December 2023
CAP-SSCAP-SS
Resolution
21 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
14 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 September 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Resolution
27 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
16 April 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Resolution
13 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Resolution
14 March 2013
RESOLUTIONSResolutions
Auditors Resignation Company
6 January 2013
AUDAUD
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Memorandum Articles
9 May 2012
MEM/ARTSMEM/ARTS
Resolution
9 May 2012
RESOLUTIONSResolutions
Legacy
4 May 2012
MG01MG01
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Resolution
11 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
11 August 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Termination Director Company
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Capital Allotment Shares
2 January 2010
SH01Allotment of Shares
Memorandum Articles
2 January 2010
MEM/ARTSMEM/ARTS
Resolution
2 January 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
27 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 October 2009
AP03Appointment of Secretary
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
7 May 2008
287Change of Registered Office
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
12 August 2007
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
88(2)R88(2)R
Legacy
28 December 2005
123Notice of Increase in Nominal Capital
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
2 December 2005
403aParticulars of Charge Subject to s859A
Legacy
9 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
5 October 2004
363aAnnual Return
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
7 November 2003
287Change of Registered Office
Legacy
10 September 2003
363aAnnual Return
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
16 August 2002
363aAnnual Return
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
363aAnnual Return
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
5 August 1999
363aAnnual Return
Accounts With Accounts Type Full
25 March 1999
AAAnnual Accounts
Auditors Resignation Company
24 September 1998
AUDAUD
Legacy
31 July 1998
363aAnnual Return
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Resolution
26 October 1997
RESOLUTIONSResolutions
Legacy
27 August 1997
288cChange of Particulars
Legacy
13 August 1997
363aAnnual Return
Legacy
13 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
13 December 1996
288cChange of Particulars
Legacy
15 August 1996
363aAnnual Return
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
15 August 1995
363x363x
Legacy
14 July 1995
288288
Legacy
1 June 1995
288288
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
225(1)225(1)
Legacy
15 August 1994
363x363x
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Resolution
11 January 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1993
363x363x
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Legacy
16 February 1993
288288
Legacy
4 December 1992
288288
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
12 August 1992
363x363x
Legacy
28 May 1992
288288
Legacy
5 September 1991
287Change of Registered Office
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
8 August 1991
363x363x
Resolution
18 February 1991
RESOLUTIONSResolutions
Legacy
9 January 1991
288288
Legacy
21 November 1990
288288
Accounts With Accounts Type Full Group
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Legacy
17 July 1990
288288
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Legacy
20 January 1989
288288
Legacy
20 January 1989
288288
Legacy
13 January 1989
288288
Legacy
13 January 1989
288288
Legacy
13 January 1989
288288
Legacy
13 January 1989
288288
Legacy
13 January 1989
288288
Memorandum Articles
22 December 1988
MEM/ARTSMEM/ARTS
Resolution
22 December 1988
RESOLUTIONSResolutions
Memorandum Articles
15 December 1988
MEM/ARTSMEM/ARTS
Legacy
25 November 1988
288288
Legacy
25 November 1988
288288
Legacy
25 November 1988
288288
Legacy
25 November 1988
288288
Legacy
7 September 1988
363363
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
15 December 1987
288288
Legacy
15 December 1987
288288
Legacy
26 September 1987
363363
Accounts With Accounts Type Full
26 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363
Memorandum Articles
30 November 1976
MEM/ARTSMEM/ARTS
Incorporation Company
24 February 1958
NEWINCIncorporation