Background WavePink WaveYellow Wave

CEMEX UK OPERATIONS LIMITED (00658390)

CEMEX UK OPERATIONS LIMITED (00658390) is an active UK company. incorporated on 6 May 1960. with registered office in Coventry. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120) and 3 other business activities. CEMEX UK OPERATIONS LIMITED has been registered for 65 years. Current directors include BAYNES-CLARKE, Philip John Simon, LYNN, Michael David, MONTGOMERY, Damon Lee and 3 others.

Company Number
00658390
Status
active
Type
ltd
Incorporated
6 May 1960
Age
65 years
Address
Cemex House, Binley Business Park, Coventry, CV3 2TY
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
BAYNES-CLARKE, Philip John Simon, LYNN, Michael David, MONTGOMERY, Damon Lee, PURI, Vishal, RUSSELL, Lex Hunter, WILLIAMSON, Craig John
SIC Codes
08120, 23510, 23610, 23630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEMEX UK OPERATIONS LIMITED

CEMEX UK OPERATIONS LIMITED is an active company incorporated on 6 May 1960 with the registered office located in Coventry. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120) and 3 other business activities. CEMEX UK OPERATIONS LIMITED was registered 65 years ago.(SIC: 08120, 23510, 23610, 23630)

Status

active

Active since 65 years ago

Company No

00658390

LTD Company

Age

65 Years

Incorporated 6 May 1960

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 4 October 2025 (5 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

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

RMC (UK) LIMITED
From: 1 March 1999To: 22 July 2005
RMC ROMBUS MATERIALS LIMITED
From: 24 February 1999To: 1 March 1999
RMC ROMBUS MATERIALS LIMITED
From: 30 October 1998To: 24 February 1999
ROMBUS MATERIALS LIMITED
From: 31 December 1979To: 30 October 1998
READYMIXED CONCRETE (TRANSITE) LIMITED
From: 6 May 1960To: 31 December 1979
Contact
Address

Cemex House, Binley Business Park Harry Weston Road Coventry, CV3 2TY,

Previous Addresses

Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England
From: 31 October 2022To: 2 February 2023
Cemex House Evreux Way Rugby Warwickshire CV21 2DT England
From: 4 June 2018To: 31 October 2022
Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD
From: 6 May 1960To: 4 June 2018
Timeline

51 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
May 60
Funding Round
Jan 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jul 11
Director Left
Jul 11
Funding Round
Oct 11
Director Joined
Oct 12
Funding Round
Dec 12
Funding Round
Jan 14
Loan Secured
Apr 14
Loan Cleared
Jun 14
Funding Round
Oct 14
Director Joined
Feb 15
Loan Cleared
Mar 15
Director Left
Aug 15
Funding Round
Aug 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Jul 16
Share Issue
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Jan 17
Loan Secured
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Sept 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Cleared
Nov 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Nov 24
Director Left
Aug 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Nov 25
8
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

POWELL, Alice Louise

Active
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 30 Apr 2025

BAYNES-CLARKE, Philip John Simon

Active
Binley Business Park, CoventryCV3 2TY
Born March 1979
Director
Appointed 18 Feb 2019

LYNN, Michael David

Active
Binley Business Park, CoventryCV3 2TY
Born July 1966
Director
Appointed 01 Oct 2019

MONTGOMERY, Damon Lee

Active
Binley Business Park, CoventryCV3 2TY
Born May 1976
Director
Appointed 01 Aug 2024

PURI, Vishal

Active
Binley Business Park, CoventryCV3 2TY
Born March 1974
Director
Appointed 22 Oct 2016

RUSSELL, Lex Hunter

Active
Binley Business Park, CoventryCV3 2TY
Born November 1965
Director
Appointed 31 Oct 2007

WILLIAMSON, Craig John

Active
Binley Business Park, CoventryCV3 2TY
Born May 1969
Director
Appointed 12 Dec 2018

ASHENDEN, Emma Jayne

Resigned
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 20 Dec 2019
Resigned 02 Feb 2023

BROWN, Charles Bennett

Resigned
Brendon, ReadingRG7 5NX
Secretary
Appointed 01 Mar 1999
Resigned 26 May 2000

COLLINS, Michael Leslie

Resigned
Coldharbour Lane, EghamTW20 8TD
Secretary
Appointed 30 Jun 2000
Resigned 31 Mar 2015

KALIA, Narinder Nath

Resigned
51 Harewood Road, IsleworthTW7 5HN
Secretary
Appointed N/A
Resigned 01 Mar 1999

MURRAY, Daphne Margaret

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 01 Nov 2016
Resigned 30 Jun 2018

PURI, Vishal

Resigned
Cemex House, EghamTW20 8TD
Secretary
Appointed 01 Aug 2015
Resigned 01 Nov 2016

SMALLEY, Jason Alexander

Resigned
Cemex House, EghamTW20 8TD
Secretary
Appointed 31 Mar 2015
Resigned 01 Aug 2015

STANDISH, Frank James

Resigned
17 Fairmile House, TeddingtonTW11 8BA
Secretary
Appointed 26 May 2000
Resigned 30 Jun 2000

WRIGHT, Rebecca Juliet

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 30 Jun 2018
Resigned 20 Dec 2019

ALLEN, Damien Jeffrey

Resigned
Binley Business Park, CoventryCV3 2TY
Born September 1981
Director
Appointed 03 Nov 2022
Resigned 09 Sept 2025

ANDRE, Michel Robert Daniel

Resigned
Evreux Way, RugbyCV21 2DT
Born May 1970
Director
Appointed 11 Jul 2017
Resigned 12 Dec 2018

BARTLES-SMITH, Allan Rex

Resigned
Beech Leaves 57 Ledborough Lane, BeaconsfieldHP9 2DB
Born May 1939
Director
Appointed N/A
Resigned 31 Dec 1996

BECK, David Jeremy

Resigned
Binley Business Park, CoventryCV3 2TY
Born January 1979
Director
Appointed 23 Nov 2020
Resigned 01 Aug 2024

BROWN, Andrew Martin

Resigned
46 Herons Way, Tunbridge WellsTN2 4DN
Born March 1955
Director
Appointed 09 Jul 2001
Resigned 11 Dec 2003

CLARK, Graham Edward

Resigned
Nsungwi Knowle Grove, Virginia WaterGU25 4JB
Born April 1955
Director
Appointed 01 Jan 1997
Resigned 28 Mar 2000

COLLINS, Michael Leslie

Resigned
15 Sumner Close, LeatherheadKT22 9XF
Born May 1956
Director
Appointed 19 Dec 2001
Resigned 21 Jan 2002

COOPER, John Brian

Resigned
Waterside The Green, MaidenheadSL6 2JT
Born July 1932
Director
Appointed 13 Jan 1995
Resigned 31 Dec 1995

COOPER, John Brian

Resigned
Waterside The Green, MaidenheadSL6 2JT
Born July 1932
Director
Appointed N/A
Resigned 31 Dec 1994

DAGLEY, Laurence Burdett

Resigned
Binley Business Park, CoventryCV3 2TY
Born March 1976
Director
Appointed 22 Jun 2018
Resigned 04 Nov 2024

DAVIES, Stewart John Rodney

Resigned
Woodhall Manor Heath Road, PeterboroughPE6 7EG
Born May 1960
Director
Appointed 27 Nov 2002
Resigned 14 Jun 2005

DURANT, Alan Sidney James

Resigned
837 Clifton Road, Georgia UsaFOREIGN
Born October 1937
Director
Appointed N/A
Resigned 15 Jun 1992

EASTWOOD, Stephen John

Resigned
Threshing Barn, UttoxeterST14 8TU
Born June 1957
Director
Appointed 16 Jan 2002
Resigned 02 Oct 2002

FERNANDEZ, Ignacio Madridejos

Resigned
Coldharbour Lane, EghamTW20 8TD
Born December 1965
Director
Appointed 01 Mar 2008
Resigned 01 Jan 2016

FOSTER, Michael George

Resigned
Foxcote, WokingGU22 0QT
Born February 1953
Director
Appointed 28 Mar 2000
Resigned 06 Aug 2004

GALINDO GOUT, Gonzalo

Resigned
Coldharbour Lane, EghamTW20 8TD
Born July 1964
Director
Appointed 01 Mar 2008
Resigned 05 Jul 2011

GONZALEZ HERRERA, Jesus Vicente

Resigned
Cemex House, EghamTW20 8TD
Born March 1965
Director
Appointed 05 Jul 2011
Resigned 30 Jun 2017

HALLING, Michael John

Resigned
Buttermilk Hall, BuntingfordSG9 9RH
Born May 1947
Director
Appointed 09 Jul 2001
Resigned 03 Oct 2003

HART, David Alec

Resigned
Binley Business Park, CoventryCV3 2TY
Born April 1973
Director
Appointed 12 Dec 2018
Resigned 31 Jul 2025

Persons with significant control

1

Binley Business Park, CoventryCV3 2TY

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

301

Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Resolution
7 October 2016
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
22 August 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Resolution
21 August 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 March 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Resolution
10 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Resolution
8 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Capital Allotment Shares
24 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Memorandum Articles
6 October 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Resolution
6 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
7 May 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Capital Allotment Shares
28 January 2010
SH01Allotment of Shares
Resolution
28 January 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288cChange of Particulars
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
30 November 2006
288bResignation of Director or Secretary
Auditors Resignation Company
2 August 2006
AUDAUD
Auditors Resignation Company
2 August 2006
AUDAUD
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
22 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
287Change of Registered Office
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Memorandum Articles
27 January 2004
MEM/ARTSMEM/ARTS
Resolution
27 January 2004
RESOLUTIONSResolutions
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
244244
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
123Notice of Increase in Nominal Capital
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Memorandum Articles
8 July 2001
MEM/ARTSMEM/ARTS
Resolution
8 July 2001
RESOLUTIONSResolutions
Resolution
8 July 2001
RESOLUTIONSResolutions
Legacy
8 July 2001
88(2)R88(2)R
Legacy
8 July 2001
88(2)R88(2)R
Legacy
8 July 2001
123Notice of Increase in Nominal Capital
Resolution
8 July 2001
RESOLUTIONSResolutions
Resolution
8 July 2001
RESOLUTIONSResolutions
Resolution
8 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
403aParticulars of Charge Subject to s859A
Legacy
4 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
2 August 2000
288cChange of Particulars
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288cChange of Particulars
Legacy
5 July 2000
288cChange of Particulars
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
363aAnnual Return
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
28 May 1999
363aAnnual Return
Legacy
15 April 1999
288cChange of Particulars
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 March 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 October 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
363aAnnual Return
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
363aAnnual Return
Legacy
25 January 1997
288bResignation of Director or Secretary
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
288cChange of Particulars
Legacy
25 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
10 June 1996
363aAnnual Return
Legacy
10 June 1996
288288
Legacy
2 April 1996
288288
Legacy
25 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
18 May 1995
363x363x
Legacy
24 January 1995
288288
Legacy
12 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
12 May 1994
363x363x
Legacy
6 April 1994
288288
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
1 July 1993
403aParticulars of Charge Subject to s859A
Legacy
1 June 1993
363x363x
Legacy
29 January 1993
403aParticulars of Charge Subject to s859A
Resolution
5 January 1993
RESOLUTIONSResolutions
Legacy
5 January 1993
88(2)R88(2)R
Resolution
5 January 1993
RESOLUTIONSResolutions
Legacy
5 January 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
6 July 1992
288288
Legacy
19 May 1992
363x363x
Resolution
23 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
9 August 1991
288288
Resolution
3 July 1991
RESOLUTIONSResolutions
Resolution
3 July 1991
RESOLUTIONSResolutions
Resolution
3 July 1991
RESOLUTIONSResolutions
Legacy
3 July 1991
363x363x
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Legacy
24 July 1990
288288
Legacy
22 June 1990
363363
Legacy
23 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
29 September 1989
288288
Legacy
13 July 1989
363363
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
4 August 1988
288288
Legacy
29 June 1988
363363
Legacy
8 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Legacy
19 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Accounts With Made Up Date
6 September 1985
AAAnnual Accounts
Accounts With Made Up Date
15 October 1984
AAAnnual Accounts
Accounts With Made Up Date
14 October 1983
AAAnnual Accounts
Accounts With Made Up Date
26 October 1981
AAAnnual Accounts
Accounts With Made Up Date
21 October 1981
AAAnnual Accounts
Accounts With Made Up Date
3 November 1980
AAAnnual Accounts
Certificate Change Of Name Company
28 December 1979
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
30 October 1979
AAAnnual Accounts
Certificate Change Of Name Company
9 January 1969
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 November 1968
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 May 1960
MISCMISC
Incorporation Company
6 May 1960
NEWINCIncorporation