Background WavePink WaveYellow Wave

EXEL UK LIMITED (00754103)

EXEL UK LIMITED (00754103) is an active UK company. incorporated on 20 March 1963. with registered office in Milton Keynes. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. EXEL UK LIMITED has been registered for 63 years. Current directors include OSBORN, Gareth John, TAYLOR, Rebecca Louise Hazel.

Company Number
00754103
Status
active
Type
ltd
Incorporated
20 March 1963
Age
63 years
Address
Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
OSBORN, Gareth John, TAYLOR, Rebecca Louise Hazel
SIC Codes
49410, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXEL UK LIMITED

EXEL UK LIMITED is an active company incorporated on 20 March 1963 with the registered office located in Milton Keynes. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. EXEL UK LIMITED was registered 63 years ago.(SIC: 49410, 52103)

Status

active

Active since 63 years ago

Company No

00754103

LTD Company

Age

63 Years

Incorporated 20 March 1963

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 23 July 2025 (8 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

TIBBETT & BRITTEN LIMITED
From: 20 March 1963To: 29 December 2004
Contact
Address

Solstice House, 251 Midsummer Boulevard Milton Keynes, MK9 1EA,

Previous Addresses

Ocean House the Ring Bracknell Berkshire RG12 1AN
From: 20 March 1963To: 1 October 2021
Timeline

85 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Mar 63
Director Joined
Oct 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Dec 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Jan 14
Director Joined
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Oct 14
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
May 17
Director Joined
Aug 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jun 22
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Nov 24
Director Left
Sept 25
Capital Update
Nov 25
Share Issue
Nov 25
Capital Update
Dec 25
3
Funding
64
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

OSBORN, Gareth John

Active
Midsummer Boulevard, Milton KeynesMK9 1EA
Born August 1962
Director
Appointed 20 Mar 2023

TAYLOR, Rebecca Louise Hazel

Active
Midsummer Boulevard, Milton KeynesMK9 1EA
Born November 1974
Director
Appointed 01 Jun 2021

ARROWSMITH, Michael Richard

Resigned
Greenbanks, Hemel HempsteadHP1 3AU
Secretary
Appointed 30 Jun 1999
Resigned 10 Apr 2000

AUSTIN, Keith James

Resigned
Little Orchard House 41 New Road, High WycombeHP10 8DN
Secretary
Appointed 20 Sept 2002
Resigned 17 Feb 2003

AUSTIN, Keith James

Resigned
Little Orchard House 41 New Road, High WycombeHP10 8DN
Secretary
Appointed 10 Apr 2000
Resigned 09 Feb 2001

LI, Jane

Resigned
Ocean House, BracknellRG12 1AN
Secretary
Appointed 04 Nov 2015
Resigned 31 Dec 2018

MILLS, John Michael

Resigned
103 Moffats Lane, Brookmans ParkAL9 7RP
Secretary
Appointed 09 Feb 2001
Resigned 20 Sept 2002

SMITH, Nicholas Leigh

Resigned
34 Castle Hill Avenue, BerkhamstedHP4 1HJ
Secretary
Appointed 17 Feb 2003
Resigned 21 Oct 2004

STALBOW, Michael Robert

Resigned
38 St Marys Avenue, NorthwoodHA6 3AZ
Secretary
Appointed N/A
Resigned 30 Jun 1999

EXEL SECRETARIAL SERVICES LIMITED

Resigned
The Ring, BracknellRG12 1AN
Corporate secretary
Appointed 21 Oct 2004
Resigned 04 Nov 2015

ARROWSMITH, Michael Richard

Resigned
Greenbanks, Hemel HempsteadHP1 3AU
Born March 1953
Director
Appointed 01 Jun 1999
Resigned 30 Jun 2001

BOULTER, John Robert

Resigned
Ocean House, BracknellRG12 1AN
Born March 1961
Director
Appointed 15 Aug 2014
Resigned 13 Jun 2018

BRIDGES, Lindsay Elizabeth

Resigned
Ocean House, BracknellRG12 1AN
Born November 1969
Director
Appointed 01 Aug 2018
Resigned 26 Nov 2018

BUTT, Kenneth Thomas John

Resigned
Hatchfield House, LeatherheadKT24 6DX
Born February 1945
Director
Appointed 14 Jul 1997
Resigned 04 May 2001

CASS, David Michael

Resigned
The Mill House 31 Mill Lane, WelwynAL6 9EU
Born January 1939
Director
Appointed N/A
Resigned 08 Jan 1997

CHARLTON, Keith Pearson

Resigned
Hill Crest Waghorns Lane, UckfieldTN22 4JA
Born June 1950
Director
Appointed 22 Jan 1993
Resigned 19 Aug 1994

CLOUGH, Ian David

Resigned
Ocean House, BracknellRG12 1AN
Born February 1967
Director
Appointed 13 Jun 2018
Resigned 26 Nov 2018

COX, Martin Frank

Resigned
Ocean House, BracknellRG12 1AN
Born October 1964
Director
Appointed 19 Mar 2010
Resigned 25 Sept 2014

CRAIG, Nicola Ellen

Resigned
Ocean House, BracknellRG12 1AN
Born December 1970
Director
Appointed 15 Aug 2014
Resigned 30 Jun 2018

DRISCOLL, Thomas Shaw

Resigned
23 Oakridge Avenue, RadlettWD7 8EW
Born July 1937
Director
Appointed 22 Jan 1993
Resigned 10 Sept 1993

DYER, Paul George

Resigned
Ocean House, BracknellRG12 1AN
Born December 1968
Director
Appointed 15 Aug 2014
Resigned 01 Oct 2018

ELLIOTT, Guy

Resigned
Ocean House, BracknellRG12 1AN
Born July 1957
Director
Appointed 01 Jun 2007
Resigned 06 Dec 2010

EVANS, Michael

Resigned
27 Artemis Court, LondonE14 3UH
Born August 1945
Director
Appointed 30 Jun 2001
Resigned 10 Apr 2003

EVANS, Michael

Resigned
27 Artemis Court, LondonE14 3UH
Born August 1945
Director
Appointed 23 Nov 1994
Resigned 29 Dec 1995

FISHER, Ian Nicholas

Resigned
Ocean House, BracknellRG12 1AN
Born May 1973
Director
Appointed 02 Aug 2017
Resigned 13 Jun 2018

FRIEND, Jonathan Edward

Resigned
42 Bush Grove, StanmoreHA7 2DZ
Born May 1948
Director
Appointed 22 Jan 1993
Resigned 30 Jun 2001

GILL, James Edward

Resigned
Ocean House, BracknellRG12 1AN
Born November 1976
Director
Appointed 01 Apr 2017
Resigned 13 Jun 2018

GILLO, Geoffery Michael

Resigned
Rowallen House, SudburyCO10 8HJ
Born October 1952
Director
Appointed 30 Jun 2001
Resigned 31 Oct 2004

GODFREY, Nigel William John

Resigned
Midsummer Boulevard, Milton KeynesMK9 1EA
Born July 1956
Director
Appointed 15 Jun 2022
Resigned 20 Mar 2023

GOULD, Sidney

Resigned
Cervantes Pinner Hill, PinnerHA5 3XU
Born February 1932
Director
Appointed N/A
Resigned 06 Jul 1994

GRAHAM, Martin

Resigned
Sherrington Bridge Lodge, Newport PagnellMK16 9JA
Born February 1958
Director
Appointed 30 Jun 2001
Resigned 31 Oct 2005

HARVEY, John Anthony

Resigned
32 Frithwood Avenue, NorthwoodHA6 3LU
Born October 1935
Director
Appointed N/A
Resigned 30 Jun 2001

HOWES, David William

Resigned
Old Walls, RugbyCV23 8EB
Born November 1938
Director
Appointed 23 Jan 1998
Resigned 09 May 2000

INGLIS, Graham, Dr

Resigned
Ocean House, BracknellRG12 1AN
Born March 1955
Director
Appointed 01 Nov 2004
Resigned 28 Apr 2017

KELLEHER, Patrick Michael

Resigned
Ocean House, BracknellRG12 1AN
Born January 1969
Director
Appointed 01 Oct 2018
Resigned 01 Oct 2018

Persons with significant control

15

1 Active
14 Ceased
P. De Coubertinweg 7 N, 6225xt Maastricht6225XT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2024

Mr Martin James Willmor

Ceased
Ocean House, BracknellRG12 1AN
Born June 1980

Nature of Control

Significant influence or control
Notified 11 Dec 2017
Ceased 26 Nov 2018

Mr Ian Nicholas Fisher

Ceased
Ocean House, BracknellRG12 1AN
Born May 1973

Nature of Control

Significant influence or control
Notified 02 Aug 2017
Ceased 13 Jun 2018

Mr James Edward Gill

Ceased
Ocean House, BracknellRG12 1AN
Born November 1976

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 13 Jun 2018

Mr Paul Robin Richardson

Ceased
Ocean House, BracknellRG12 1AN
Born July 1963

Nature of Control

Significant influence or control
Notified 15 Jan 2017
Ceased 26 Nov 2018

Mr Philip William Roe

Ceased
Ocean House, BracknellRG12 1AN
Born March 1966

Nature of Control

Significant influence or control
Notified 15 Jan 2017
Ceased 26 Nov 2018

Mr Paul George Dyer

Ceased
Ocean House, BracknellRG12 1AN
Born December 1968

Nature of Control

Significant influence or control
Notified 15 Jan 2017
Ceased 01 Oct 2018

Mrs Nicola Ellen Craig

Ceased
Ocean House, BracknellRG12 1AN
Born December 1970

Nature of Control

Significant influence or control
Notified 15 Jan 2017
Ceased 30 Jun 2018

Mr John Robert Boulter

Ceased
Ocean House, BracknellRG12 1AN
Born March 1961

Nature of Control

Significant influence or control
Notified 15 Jan 2017
Ceased 13 Jun 2018

Mr Christopher Martin Sharp

Ceased
Ocean House, BracknellRG12 1AN
Born June 1961

Nature of Control

Significant influence or control
Notified 15 Jan 2017
Ceased 13 Jun 2018

Mr Mark James Parsons

Ceased
Ocean House, BracknellRG12 1AN
Born August 1964

Nature of Control

Significant influence or control
Notified 15 Jan 2017
Ceased 31 Dec 2017

Mr Simon Mark Lovell Stacey

Ceased
Ocean House, BracknellRG12 1AN
Born October 1959

Nature of Control

Significant influence or control
Notified 15 Jan 2017
Ceased 31 Dec 2017

Mr Graham Inglis

Ceased
Ocean House, BracknellRG12 1AN
Born March 1955

Nature of Control

Significant influence or control
Notified 15 Jan 2017
Ceased 28 Apr 2017

Mr Keith Roy Smith

Ceased
Ocean House, BracknellRG12 1AN
Born March 1954

Nature of Control

Significant influence or control
Notified 15 Jan 2017
Ceased 31 Mar 2017
Midsummer Boulevard, Central Milton KeynesMK9 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Nov 2024
Fundings
Financials
Latest Activities

Filing History

307

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
2 December 2025
SH19Statement of Capital
Legacy
2 December 2025
SH20SH20
Legacy
2 December 2025
CAP-SSCAP-SS
Resolution
2 December 2025
RESOLUTIONSResolutions
Resolution
14 November 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
12 November 2025
SH02Allotment of Shares (prescribed particulars)
Legacy
10 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 November 2025
SH19Statement of Capital
Legacy
10 November 2025
CAP-SSCAP-SS
Resolution
10 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
4 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Resolution
12 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 February 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
10 February 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
10 February 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Auditors Resignation Company
22 September 2007
AUDAUD
Legacy
7 August 2007
288cChange of Particulars
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288cChange of Particulars
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Legacy
1 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
2 November 2005
244244
Legacy
11 July 2005
363aAnnual Return
Legacy
9 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
287Change of Registered Office
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
363aAnnual Return
Legacy
24 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
287Change of Registered Office
Legacy
17 July 2002
363aAnnual Return
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
123Notice of Increase in Nominal Capital
Legacy
20 June 2002
88(2)R88(2)R
Resolution
20 June 2002
RESOLUTIONSResolutions
Resolution
20 June 2002
RESOLUTIONSResolutions
Resolution
20 June 2002
RESOLUTIONSResolutions
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
363aAnnual Return
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Resolution
19 March 2001
RESOLUTIONSResolutions
Memorandum Articles
19 March 2001
MEM/ARTSMEM/ARTS
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
22 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
7 April 1999
403aParticulars of Charge Subject to s859A
Legacy
7 April 1999
403aParticulars of Charge Subject to s859A
Legacy
7 April 1999
403aParticulars of Charge Subject to s859A
Legacy
7 April 1999
403aParticulars of Charge Subject to s859A
Legacy
7 April 1999
403aParticulars of Charge Subject to s859A
Legacy
7 April 1999
403aParticulars of Charge Subject to s859A
Resolution
15 January 1999
RESOLUTIONSResolutions
Legacy
15 January 1999
88(2)R88(2)R
Resolution
7 December 1998
RESOLUTIONSResolutions
Resolution
7 December 1998
RESOLUTIONSResolutions
Resolution
7 December 1998
RESOLUTIONSResolutions
Legacy
7 December 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
25 April 1996
288288
Legacy
29 January 1996
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
403aParticulars of Charge Subject to s859A
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
21 November 1994
288288
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
30 August 1994
288288
Legacy
13 July 1994
288288
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
2 December 1993
288288
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
15 February 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
9 February 1993
288288
Legacy
5 February 1993
288288
Legacy
28 January 1993
288288
Legacy
12 January 1993
288288
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
20 June 1992
363b363b
Legacy
20 November 1991
287Change of Registered Office
Legacy
11 November 1991
288288
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
11 July 1991
363b363b
Legacy
12 March 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 August 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
4 June 1990
288288
Legacy
30 May 1990
403aParticulars of Charge Subject to s859A
Legacy
30 May 1990
403aParticulars of Charge Subject to s859A
Legacy
30 May 1990
403aParticulars of Charge Subject to s859A
Legacy
30 May 1990
403aParticulars of Charge Subject to s859A
Legacy
30 May 1990
403aParticulars of Charge Subject to s859A
Legacy
18 May 1990
288288
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
5 September 1989
88(2)R88(2)R
Legacy
5 September 1989
88(2)R88(2)R
Legacy
5 September 1989
88(2)R88(2)R
Legacy
5 September 1989
88(2)R88(2)R
Legacy
11 May 1989
287Change of Registered Office
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Legacy
8 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Legacy
26 February 1987
363363
Legacy
5 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Memorandum Articles
7 March 1985
MEM/ARTSMEM/ARTS
Incorporation Company
20 March 1963
NEWINCIncorporation