Background WavePink WaveYellow Wave

SIX CONTINENTS HOTELS INTERNATIONAL LIMITED (00722401)

SIX CONTINENTS HOTELS INTERNATIONAL LIMITED (00722401) is an active UK company. incorporated on 26 April 1962. with registered office in Windsor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SIX CONTINENTS HOTELS INTERNATIONAL LIMITED has been registered for 63 years. Current directors include COCKCROFT, Michael Jon, HENFREY, Nicolette, LAW, Rebecca Jane and 1 others.

Company Number
00722401
Status
active
Type
ltd
Incorporated
26 April 1962
Age
63 years
Address
1 Windsor Dials, Windsor, SL4 1RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COCKCROFT, Michael Jon, HENFREY, Nicolette, LAW, Rebecca Jane, WATSON, Nicholas Jay
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIX CONTINENTS HOTELS INTERNATIONAL LIMITED

SIX CONTINENTS HOTELS INTERNATIONAL LIMITED is an active company incorporated on 26 April 1962 with the registered office located in Windsor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SIX CONTINENTS HOTELS INTERNATIONAL LIMITED was registered 63 years ago.(SIC: 70100)

Status

active

Active since 63 years ago

Company No

00722401

LTD Company

Age

63 Years

Incorporated 26 April 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

BASS HOTELS INTERNATIONAL LIMITED
From: 17 March 1998To: 6 August 2001
CHARRINGTON UNITED BREWERIES LIMITED
From: 31 December 1980To: 17 March 1998
BASS TRADE DEVELOPMENT LIMITED
From: 31 December 1978To: 31 December 1980
BASS MARKETING SERVICES LIMITED
From: 26 April 1962To: 31 December 1978
Contact
Address

1 Windsor Dials Arthur Road Windsor, SL4 1RS,

Previous Addresses

Broadwater Park Denham Buckinghamshire UB9 5HR
From: 26 April 1962To: 6 January 2023
Timeline

25 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Apr 62
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Apr 13
Capital Update
Dec 14
Funding Round
Dec 14
Director Joined
Sept 16
Director Left
Mar 17
Director Left
Jan 18
Funding Round
Jul 18
Funding Round
Sept 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Funding Round
May 21
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Nov 23
Funding Round
Nov 23
Capital Update
Nov 23
Director Left
Apr 25
Director Joined
Apr 25
8
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BENNETT, Martin

Active
Windsor Dials, WindsorSL4 1RS
Secretary
Appointed 29 Jun 2022

COCKCROFT, Michael Jon

Active
Windsor Dials, WindsorSL4 1RS
Born June 1974
Director
Appointed 01 Mar 2023

HENFREY, Nicolette

Active
Windsor Dials, WindsorSL4 1RS
Born December 1969
Director
Appointed 15 Sept 2011

LAW, Rebecca Jane

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

WATSON, Nicholas Jay

Active
Windsor Dials, WindsorSL4 1RS
Born March 1973
Director
Appointed 31 Dec 2019

BARRY, Chloe

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

BOLTON, Susan

Resigned
10 Haygreen Close, Kingston Upon ThamesKT2 7TS
Secretary
Appointed 06 Aug 1999
Resigned 26 Jun 2000

COMBEER, Jean Brenda

Resigned
Robin Hill 3 St Johns Avenue, LeatherheadKT22 7HT
Secretary
Appointed 26 Jun 2000
Resigned 28 Sept 2001

COMBEER, Jean Brenda

Resigned
Robin Hill 3 St Johns Avenue, LeatherheadKT22 7HT
Secretary
Appointed 01 Nov 1996
Resigned 06 Aug 1999

CRANE, Julia Alison

Resigned
27 Hatton Court, ChislehurstBR7 5JQ
Secretary
Appointed 15 Jul 1994
Resigned 01 Nov 1996

ENGMANN, Catherine

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

FAGAN, Rebecca

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

HARTREY, Patrick Mark

Resigned
30 Colham Road, HillingdonUB8 3WQ
Secretary
Appointed 13 Nov 2007
Resigned 20 Jun 2008

HIGSON, Margaret Valerie

Resigned
23 Orchard Close, SwadlincoteDE12 8NN
Secretary
Appointed N/A
Resigned 31 Mar 1993

HIRANI, Daksha

Resigned
178 Princes Avenue, LondonNW9 9JE
Secretary
Appointed 20 Jun 2008
Resigned 09 Oct 2009

LITTLEBURY-CUTTELL, Fiona

Resigned
DenhamUB9 5HR
Secretary
Appointed 05 Sept 2016
Resigned 29 Jun 2022

MARTIN, Helen Jane

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

PATEL, Pritti

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

PERCIVAL, Erika

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

TOON, Samantha Anne

Resigned
10 St.Anthonys Court, LondonSW12 8NS
Secretary
Appointed 31 Mar 1993
Resigned 15 Jul 1994

WILLIAMS, Alison

Resigned
27 Valley Road, BillericayCM11 2BS
Secretary
Appointed 08 Oct 2001
Resigned 28 Aug 2003

BRIDGE, Michael John Noel

Resigned
17 Airedale Avenue, LondonW4 2NW
Born May 1946
Director
Appointed 31 Mar 1993
Resigned 14 Apr 2003

CHAMPKEN, Graham Roy

Resigned
19 Margaret Grove, BirminghamB17 9JJ
Born March 1963
Director
Appointed 20 Mar 1998
Resigned 08 Sept 2000

GARWOOD, Colin Philip

Resigned
DenhamUB9 5HR
Born October 1961
Director
Appointed 08 Sept 2000
Resigned 31 Dec 2019

GLOVER, Michael Todd

Resigned
DenhamUB9 5HR
Born August 1971
Director
Appointed 05 Sept 2016
Resigned 31 Jul 2019

HAUGHEY, Eileen Mary

Resigned
5 Elton Drive, MaidenheadSL6 7NA
Born November 1962
Director
Appointed 20 Mar 1998
Resigned 23 Jun 2000

MANNERS, Arthur Edward Robin

Resigned
The Old Croft, StaffordST18 9EF
Born March 1938
Director
Appointed N/A
Resigned 31 Mar 1993

MCEWAN, Allan Scott

Resigned
DenhamUB9 5HR
Born February 1965
Director
Appointed 14 Apr 2003
Resigned 10 Apr 2013

PORTNO, Antony David, Dr

Resigned
91 Burley Lane, DerbyDE22 5JR
Born May 1938
Director
Appointed N/A
Resigned 07 Apr 1993

POWELL, Ian George

Resigned
32 Blacketts Wood Drive, ChorleywoodWD3 5QH
Born May 1961
Director
Appointed 30 Apr 1999
Resigned 31 Dec 2003

RENSHAW, Melinda Marie

Resigned
Windsor Dials, WindsorSL4 1RS
Born September 1973
Director
Appointed 24 Feb 2020
Resigned 01 Apr 2025

SPRINGETT, Catherine Mary

Resigned
DenhamUB9 5HR
Born October 1957
Director
Appointed 14 Apr 2003
Resigned 15 Sept 2011

STOCKS, Nigel Peter

Resigned
DenhamUB9 5HR
Born June 1967
Director
Appointed 14 Apr 2003
Resigned 31 Dec 2017

TURNER, George

Resigned
DenhamUB9 5HR
Born February 1971
Director
Appointed 01 Jan 2009
Resigned 01 Oct 2019

WATERS, Paul Christopher

Resigned
23 Derby Road, SuttonSM1 2BL
Born March 1960
Director
Appointed 31 Mar 1993
Resigned 30 Apr 1999

Persons with significant control

1

Windsor Dials, WindsorSL4 1RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

250

Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2025
AAAnnual Accounts
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 November 2023
SH19Statement of Capital
Resolution
30 November 2023
RESOLUTIONSResolutions
Legacy
23 November 2023
SH20SH20
Legacy
23 November 2023
CAP-SSCAP-SS
Legacy
23 November 2023
SH20SH20
Legacy
23 November 2023
CAP-SSCAP-SS
Resolution
23 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Legacy
3 July 2023
PARENT_ACCPARENT_ACC
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Legacy
3 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Legacy
26 May 2022
PARENT_ACCPARENT_ACC
Legacy
26 May 2022
GUARANTEE2GUARANTEE2
Legacy
26 May 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Resolution
18 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Resolution
17 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Resolution
14 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Capital Allotment Shares
29 December 2014
SH01Allotment of Shares
Legacy
17 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2014
SH19Statement of Capital
Legacy
17 December 2014
CAP-SSCAP-SS
Resolution
17 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Secretary Company With Change Date
6 August 2013
CH03Change of Secretary Details
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Appoint Person Secretary Company With Name
2 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
15 December 2010
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
1 July 2010
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Resolution
30 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
30 December 2009
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
287Change of Registered Office
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
7 August 2008
287Change of Registered Office
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363aAnnual Return
Legacy
23 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
24 January 2005
363aAnnual Return
Legacy
24 January 2005
288cChange of Particulars
Legacy
24 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
17 May 2004
363aAnnual Return
Legacy
27 April 2004
288cChange of Particulars
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
3 November 2003
287Change of Registered Office
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
363aAnnual Return
Legacy
8 November 2002
288cChange of Particulars
Resolution
18 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
31 December 2001
287Change of Registered Office
Legacy
31 December 2001
363aAnnual Return
Legacy
31 December 2001
363(353)363(353)
Legacy
31 December 2001
363(190)363(190)
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
287Change of Registered Office
Certificate Change Of Name Company
6 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
23 January 2001
363aAnnual Return
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
363aAnnual Return
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
363aAnnual Return
Miscellaneous
12 September 1998
MISCMISC
Legacy
9 September 1998
88(2)R88(2)R
Legacy
9 September 1998
123Notice of Increase in Nominal Capital
Resolution
9 September 1998
RESOLUTIONSResolutions
Resolution
9 September 1998
RESOLUTIONSResolutions
Resolution
9 September 1998
RESOLUTIONSResolutions
Legacy
9 June 1998
88(2)R88(2)R
Legacy
3 June 1998
123Notice of Increase in Nominal Capital
Resolution
3 June 1998
RESOLUTIONSResolutions
Resolution
3 June 1998
RESOLUTIONSResolutions
Resolution
3 June 1998
RESOLUTIONSResolutions
Resolution
3 June 1998
RESOLUTIONSResolutions
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 March 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 March 1998
AAAnnual Accounts
Legacy
16 January 1998
363aAnnual Return
Legacy
25 March 1997
403aParticulars of Charge Subject to s859A
Legacy
25 March 1997
403aParticulars of Charge Subject to s859A
Legacy
25 March 1997
403aParticulars of Charge Subject to s859A
Legacy
2 February 1997
363aAnnual Return
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 1996
AAAnnual Accounts
Legacy
18 February 1996
363x363x
Legacy
16 February 1996
288288
Accounts With Accounts Type Dormant
21 March 1995
AAAnnual Accounts
Legacy
8 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
31 October 1994
288288
Legacy
2 August 1994
288288
Legacy
27 January 1994
363x363x
Accounts With Accounts Type Dormant
18 January 1994
AAAnnual Accounts
Resolution
18 January 1994
RESOLUTIONSResolutions
Resolution
18 January 1994
RESOLUTIONSResolutions
Legacy
14 April 1993
287Change of Registered Office
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Accounts With Accounts Type Dormant
18 January 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 1992
AAAnnual Accounts
Resolution
30 January 1992
RESOLUTIONSResolutions
Legacy
13 January 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Legacy
17 May 1989
288288
Accounts With Accounts Type Dormant
7 December 1988
AAAnnual Accounts
Legacy
7 December 1988
363363
Legacy
3 August 1988
288288
Accounts With Accounts Type Full
30 December 1987
AAAnnual Accounts
Legacy
30 December 1987
363363
Resolution
8 September 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Accounts With Made Up Date
30 December 1985
AAAnnual Accounts
Accounts With Made Up Date
20 February 1985
AAAnnual Accounts
Accounts With Made Up Date
22 December 1983
AAAnnual Accounts
Accounts With Made Up Date
3 February 1983
AAAnnual Accounts
Accounts With Made Up Date
12 March 1976
AAAnnual Accounts
Legacy
12 March 1976
363363
Certificate Change Of Name Company
10 November 1971
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1971
363363
Legacy
12 March 1970
363363
Legacy
25 March 1969
363363
Legacy
28 May 1968
363363
Legacy
7 July 1967
363363
Miscellaneous
26 April 1962
MISCMISC
Incorporation Company
26 April 1962
NEWINCIncorporation