Background WavePink WaveYellow Wave

THE HIRE SERVICE COMPANY TRADING LIMITED (00644490)

THE HIRE SERVICE COMPANY TRADING LIMITED (00644490) is an active UK company. incorporated on 15 December 1959. with registered office in Cranford. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. THE HIRE SERVICE COMPANY TRADING LIMITED has been registered for 66 years. Current directors include BROWNING, Mark George, COKER, Nicholas Andrew, OVERMAN, Jon-Paul Marc.

Company Number
00644490
Status
active
Type
ltd
Incorporated
15 December 1959
Age
66 years
Address
Unit 1 Haslemere Industrial Estate, Cranford, TW4 6NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
BROWNING, Mark George, COKER, Nicholas Andrew, OVERMAN, Jon-Paul Marc
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIRE SERVICE COMPANY TRADING LIMITED

THE HIRE SERVICE COMPANY TRADING LIMITED is an active company incorporated on 15 December 1959 with the registered office located in Cranford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. THE HIRE SERVICE COMPANY TRADING LIMITED was registered 66 years ago.(SIC: 77320)

Status

active

Active since 66 years ago

Company No

00644490

LTD Company

Age

66 Years

Incorporated 15 December 1959

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

HSS SERVICE GROUP LIMITED
From: 27 September 2024To: 18 December 2025
HSS HIRE SERVICE GROUP LIMITED
From: 13 January 2004To: 27 September 2024
HSS HIRE SERVICE GROUP PLC
From: 12 July 1991To: 13 January 2004
HSS HIRE GROUP LIMITED
From: 31 December 1978To: 12 July 1991
HIRE SERVICE SHOPS LIMITED
From: 15 December 1959To: 31 December 1978
Contact
Address

Unit 1 Haslemere Industrial Estate Silver Jubilee Way Cranford, TW4 6NF,

Previous Addresses

Building 2, Think Park Mosley Road Manchester M17 1FQ England
From: 1 November 2021To: 27 November 2025
Oakland House Talbot Road Old Trafford Manchester M16 0PQ England
From: 2 October 2017To: 1 November 2021
25 Willow Lane Mitcham Surrey CR4 4TS
From: 15 December 1959To: 2 October 2017
Timeline

38 key events • 1959 - 2026

Funding Officers Ownership
Company Founded
Dec 59
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jan 12
Loan Secured
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Joined
Jun 14
Director Left
Jul 15
Director Left
Oct 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
May 17
Director Joined
Jun 17
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Nov 21
Loan Secured
Nov 21
Loan Cleared
Dec 21
Funding Round
Dec 21
Capital Update
Dec 21
Owner Exit
Jul 22
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Jan 25
Loan Secured
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Loan Cleared
Dec 25
Loan Secured
Mar 26
Loan Secured
Mar 26
2
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BROWNING, Mark George

Active
Haslemere Industrial Estate, CranfordTW4 6NF
Born October 1982
Director
Appointed 12 Aug 2024

COKER, Nicholas Andrew

Active
Haslemere Industrial Estate, CranfordTW4 6NF
Born September 1978
Director
Appointed 17 Nov 2025

OVERMAN, Jon-Paul Marc

Active
Haslemere Industrial Estate, CranfordTW4 6NF
Born September 1979
Director
Appointed 25 Nov 2024

GALBRAITH, Andrew

Resigned
24 Connaught Road, TeddingtonTW11 0PS
Secretary
Appointed 17 Apr 2008
Resigned 06 Jan 2009

GILL, John Bruce

Resigned
Church Lane, SarrattWD3 6HJ
Secretary
Appointed 04 Mar 2009
Resigned 02 Jun 2009

HARTREY, Patrick Mark

Resigned
25 Willow Lane, SurreyCR4 4TS
Secretary
Appointed 02 Jun 2009
Resigned 27 Jan 2017

JOLL, Daniel James, Mr.

Resigned
Mosley Road, ManchesterM17 1FQ
Secretary
Appointed 27 Jan 2017
Resigned 25 Nov 2024

JONES, Peter Calleson

Resigned
14 Midway, SuttonSM3 9EL
Secretary
Appointed N/A
Resigned 03 May 2004

MONNINGTON, Kayte Frances

Resigned
Hawthorn House, WorcesterWR6 5HD
Secretary
Appointed 15 Jun 2007
Resigned 16 Apr 2008

TROWBRIDGE, Stephen Neil

Resigned
Willow Lane, MitchamCR4 4TS
Secretary
Appointed 14 Jan 2009
Resigned 04 Mar 2009

WILSON, Robert Gordon

Resigned
Struan, AbingdonOX13 6QJ
Secretary
Appointed 20 Jan 2004
Resigned 15 Jun 2007

ASHMORE, Stephen, Mr.

Resigned
Mosley Road, ManchesterM17 1FQ
Born November 1964
Director
Appointed 01 Jun 2017
Resigned 25 Nov 2024

BECK, Clive

Resigned
2 Parkside Gardens, LondonSW19 5EY
Born April 1937
Director
Appointed N/A
Resigned 06 Oct 1992

BOYLE, George Mathieson

Resigned
Strathern House, AmershamHP6 5JE
Born September 1946
Director
Appointed 07 May 1993
Resigned 01 Sept 2000

BRERETON, Robert David

Resigned
133 Shirley Church Road, CroydonCR0 5AG
Born October 1947
Director
Appointed 02 Jan 1996
Resigned 19 Mar 2005

DAVIES, John Christopher

Resigned
25 Willow Lane, SurreyCR4 4TS
Born April 1954
Director
Appointed 15 Jun 2007
Resigned 28 Sept 2015

DOWNIE, David Stewart

Resigned
25 Willow Lane, SurreyCR4 4TS
Born September 1965
Director
Appointed 17 Apr 2008
Resigned 31 Dec 2011

DYE, Iain Roger

Resigned
Russells Barn, Henley On ThamesRG9 6NG
Born October 1951
Director
Appointed 01 Sept 2000
Resigned 19 Jan 2004

FIELDING, Lister Anthony

Resigned
Stillwater Barn, LamberhurstTN3 8BH
Born July 1943
Director
Appointed N/A
Resigned 24 Nov 2004

GALBRAITH, Andrew

Resigned
24 Connaught Road, TeddingtonTW11 0PS
Born June 1970
Director
Appointed 17 Apr 2008
Resigned 06 Jan 2009

GILL, John Bruce

Resigned
25 Willow Lane, SurreyCR4 4TS
Born March 1967
Director
Appointed 23 Feb 2009
Resigned 23 May 2017

HARTIGAN, Brian Michael

Resigned
145 Winkworth Road, BansteadSM7 2JP
Born March 1941
Director
Appointed N/A
Resigned 10 Apr 2000

IVEY, John Charles

Resigned
Tregenna 32 The Glen, OrpingtonBR6 8LR
Born December 1941
Director
Appointed 07 May 1993
Resigned 19 Jan 2004

KNOTT, Martin Alan

Resigned
137 Mellor Road, Ashton Under LyneOL6 6RW
Born August 1959
Director
Appointed 01 May 1995
Resigned 19 Jan 2004

MARSHALL, John Roger

Resigned
24 Albert Road, TeddingtonTW11 0BD
Born April 1944
Director
Appointed 01 Oct 1992
Resigned 07 May 1993

MAYHEW, Alan John

Resigned
6 Tilburston Cottages, GodstoneRH9 8LX
Born March 1948
Director
Appointed 01 May 1995
Resigned 22 May 1998

MONNINGTON, Kayte Frances

Resigned
Hawthorn House, WorcesterWR6 5HD
Born October 1953
Director
Appointed 15 Jun 2007
Resigned 16 Apr 2008

NOLAN, Paul Laurence

Resigned
18 Goldrings Road, OxshottKT22 0QR
Born May 1952
Director
Appointed 19 Jan 2004
Resigned 20 Sept 2006

NOTLEY, Robin Stuart Charles

Resigned
13 High Street, LewknorOX49 5TH
Born December 1958
Director
Appointed 02 Apr 2001
Resigned 06 Jan 2005

PALMER, Bradley Regan Leonard

Resigned
11 St Margarets Drive, TwickenhamTW1 1QL
Born December 1970
Director
Appointed 28 Jan 2008
Resigned 28 Mar 2011

PERRIN, Fiona Joanne

Resigned
25 Willow Lane, SurreyCR4 4TS
Born September 1967
Director
Appointed 11 May 2016
Resigned 23 Jan 2017

PERRIN, Fiona Joanne

Resigned
25 Willow Lane, SurreyCR4 4TS
Born September 1967
Director
Appointed 21 Apr 2011
Resigned 15 May 2015

PETERSON, Alan Edward

Resigned
Haslemere Industrial Estate, CranfordTW4 6NF
Born October 1947
Director
Appointed 25 Nov 2024
Resigned 17 Nov 2025

POSTON, Lindsay

Resigned
5 Wavel Mews, LondonNW6 3AB
Born June 1953
Director
Appointed 19 Jan 2004
Resigned 15 Jun 2007

QUESTED, Paul David

Resigned
Mosley Road, ManchesterM17 1FQ
Born October 1970
Director
Appointed 22 Aug 2016
Resigned 01 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Mosley Road, ManchesterM17 1FQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2024

Hero Acquisitions Limited

Ceased
Mosley Road, ManchesterM17 1FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2022
Ceased 10 Dec 2024
Mosley Road, ManchesterM17 1FQ

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 21 Jul 2022
Fundings
Financials
Latest Activities

Filing History

307

Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
11 June 2025
MR05Certification of Charge
Notification Of A Person With Significant Control
7 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
27 September 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 December 2021
SH19Statement of Capital
Legacy
30 December 2021
CAP-SSCAP-SS
Legacy
30 December 2021
SH20SH20
Resolution
30 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
15 January 2019
MR05Certification of Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
21 November 2017
MR05Certification of Charge
Move Registers To Sail Company With New Address
6 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 October 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
2 November 2012
MG01MG01
Legacy
2 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Legacy
19 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Legacy
19 May 2010
MG01MG01
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
3 June 2008
403b403b
Legacy
3 June 2008
403b403b
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
20 August 2007
155(6)b155(6)b
Legacy
20 August 2007
155(6)a155(6)a
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
6 August 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2007
363aAnnual Return
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
13 June 2007
AAAnnual Accounts
Legacy
19 October 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
20 September 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Made Up Date
12 September 2005
AAAnnual Accounts
Legacy
18 August 2005
155(6)b155(6)b
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Legacy
18 August 2005
155(6)a155(6)a
Legacy
12 August 2005
403aParticulars of Charge Subject to s859A
Legacy
12 August 2005
403aParticulars of Charge Subject to s859A
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Legacy
9 August 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
363aAnnual Return
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Auditors Resignation Company
28 February 2005
AUDAUD
Legacy
1 February 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
19 January 2005
AAAnnual Accounts
Legacy
28 October 2004
244244
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
287Change of Registered Office
Legacy
6 February 2004
395Particulars of Mortgage or Charge
Legacy
2 February 2004
395Particulars of Mortgage or Charge
Legacy
28 January 2004
155(6)b155(6)b
Legacy
28 January 2004
155(6)b155(6)b
Legacy
28 January 2004
155(6)a155(6)a
Legacy
28 January 2004
155(6)a155(6)a
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Memorandum Articles
25 January 2004
MEM/ARTSMEM/ARTS
Resolution
25 January 2004
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
13 January 2004
CERT10CERT10
Re Registration Memorandum Articles
13 January 2004
MARMAR
Legacy
13 January 2004
5353
Resolution
13 January 2004
RESOLUTIONSResolutions
Resolution
13 January 2004
RESOLUTIONSResolutions
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 May 2003
AAAnnual Accounts
Auditors Resignation Company
14 February 2003
AUDAUD
Legacy
4 August 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 May 2002
AAAnnual Accounts
Memorandum Articles
18 April 2002
MEM/ARTSMEM/ARTS
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288cChange of Particulars
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
28 July 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
4 May 2001
AAAnnual Accounts
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 May 2000
AAAnnual Accounts
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288cChange of Particulars
Legacy
17 January 2000
288cChange of Particulars
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 June 1999
AAAnnual Accounts
Legacy
18 December 1998
288bResignation of Director or Secretary
Memorandum Articles
5 October 1998
MEM/ARTSMEM/ARTS
Auditors Resignation Company
15 September 1998
AUDAUD
Legacy
12 August 1998
88(3)88(3)
Legacy
12 August 1998
88(2)P88(2)P
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
26 July 1998
123Notice of Increase in Nominal Capital
Resolution
26 July 1998
RESOLUTIONSResolutions
Legacy
11 June 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
11 June 1998
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 June 1997
AAAnnual Accounts
Accounts With Made Up Date
17 July 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Memorandum Articles
13 May 1996
MEM/ARTSMEM/ARTS
Resolution
13 May 1996
RESOLUTIONSResolutions
Legacy
16 January 1996
288288
Accounts With Made Up Date
24 July 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Legacy
5 July 1995
287Change of Registered Office
Legacy
10 May 1995
288288
Legacy
10 May 1995
288288
Resolution
10 May 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Accounts With Made Up Date
26 July 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 July 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
17 May 1993
287Change of Registered Office
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Legacy
17 May 1993
88(2)R88(2)R
Resolution
17 May 1993
RESOLUTIONSResolutions
Resolution
17 May 1993
RESOLUTIONSResolutions
Legacy
17 May 1993
123Notice of Increase in Nominal Capital
Legacy
29 October 1992
288288
Legacy
29 October 1992
288288
Memorandum Articles
8 October 1992
MEM/ARTSMEM/ARTS
Resolution
8 October 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
11 August 1992
AAAnnual Accounts
Legacy
11 August 1992
288288
Legacy
11 August 1992
363aAnnual Return
Legacy
1 April 1992
288288
Legacy
12 February 1992
288288
Legacy
10 December 1991
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
16 July 1991
CERT7CERT7
Resolution
16 July 1991
RESOLUTIONSResolutions
Resolution
16 July 1991
RESOLUTIONSResolutions
Legacy
12 July 1991
43(3)e43(3)e
Auditors Report
12 July 1991
AUDRAUDR
Accounts Balance Sheet
12 July 1991
BSBS
Auditors Statement
12 July 1991
AUDSAUDS
Re Registration Memorandum Articles
12 July 1991
MARMAR
Legacy
12 July 1991
43(3)43(3)
Accounts With Made Up Date
30 June 1991
AAAnnual Accounts
Legacy
30 June 1991
363b363b
Legacy
30 June 1991
363(287)363(287)
Statement Of Affairs
22 May 1991
SASA
Legacy
22 May 1991
88(2)O88(2)O
Legacy
29 April 1991
88(2)P88(2)P
Legacy
11 March 1991
288288
Resolution
14 February 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
29 March 1990
288288
Legacy
1 November 1989
288288
Accounts With Accounts Type Full Group
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
20 April 1989
288288
Legacy
20 April 1989
288288
Legacy
20 April 1989
288288
Accounts With Accounts Type Full Group
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
4 May 1988
288288
Legacy
22 September 1987
363363
Accounts With Made Up Date
22 September 1987
AAAnnual Accounts
Legacy
18 September 1987
288288
Legacy
18 September 1987
288288
Legacy
27 August 1987
288288
Legacy
17 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
225(1)225(1)
Accounts With Accounts Type Group
11 August 1986
AAAnnual Accounts
Legacy
11 August 1986
363363
Legacy
30 July 1986
287Change of Registered Office
Legacy
8 May 1985
363363
Certificate Change Of Name Company
9 August 1978
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 April 1971
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 April 1971
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 April 1971
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 1959
NEWINCIncorporation
Legacy
7 December 1959
287Change of Registered Office