Background WavePink WaveYellow Wave

BRITISH BOARD OF AGRÉMENT (00878293)

BRITISH BOARD OF AGRÉMENT (00878293) is an active UK company. incorporated on 2 May 1966. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BRITISH BOARD OF AGRÉMENT has been registered for 59 years. Current directors include BREGULLA, Julie Luzia, GIESLER, Paul Gerhard, KITCHINGMAN, Andrew James and 1 others.

Company Number
00878293
Status
active
Type
private-unlimited
Incorporated
2 May 1966
Age
59 years
Address
1st Floor, Building 3 Hatters Lane, Watford, WD18 8YG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BREGULLA, Julie Luzia, GIESLER, Paul Gerhard, KITCHINGMAN, Andrew James, TEBBIT, John Beresford
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH BOARD OF AGRÉMENT

BRITISH BOARD OF AGRÉMENT is an active company incorporated on 2 May 1966 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BRITISH BOARD OF AGRÉMENT was registered 59 years ago.(SIC: 74909)

Status

active

Active since 59 years ago

Company No

00878293

PRIVATE-UNLIMITED Company

Age

59 Years

Incorporated 2 May 1966

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

AGREMENT BOARD LIMITED(THE)
From: 2 May 1966To: 1 December 1982
Contact
Address

1st Floor, Building 3 Hatters Lane Croxley Park Watford, WD18 8YG,

Previous Addresses

, 1st Floor, Building 3 Hatters Lane, Croxley Park, Watford, Hertsfordshire, WD18 8YG, England
From: 27 June 2022To: 25 July 2022
, Bucknalls Lane, Garston, Watford, Herts, WD25 9BA
From: 2 May 1966To: 27 June 2022
Timeline

57 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
May 66
Director Left
Nov 10
Director Left
Jan 12
Director Joined
Jun 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jul 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Apr 15
Director Left
May 16
Director Joined
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jan 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Nov 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Joined
Aug 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Mar 25
Director Left
Mar 25
0
Funding
49
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WARBURTON, Claire

Active
Hatters Lane, WatfordWD18 8YG
Secretary
Appointed 01 May 2024

BREGULLA, Julie Luzia

Active
Hatters Lane, WatfordWD18 8YG
Born January 1975
Director
Appointed 01 May 2024

GIESLER, Paul Gerhard

Active
Hatters Lane, WatfordWD18 8YG
Born June 1962
Director
Appointed 03 Jan 2020

KITCHINGMAN, Andrew James

Active
Hatters Lane, WatfordWD18 8YG
Born May 1964
Director
Appointed 08 Feb 2019

TEBBIT, John Beresford

Active
Hatters Lane, WatfordWD18 8YG
Born April 1958
Director
Appointed 22 Nov 2019

AIZLEWOOD, Claire Elizabeth

Resigned
Bucknalls Lane, WatfordWD25 9BA
Secretary
Appointed 22 Nov 2019
Resigned 15 Dec 2020

BENJAMIN-LAING, Freda

Resigned
Hatters Lane, WatfordWD18 8YG
Secretary
Appointed 04 May 2023
Resigned 22 Jan 2024

CASEY, Raymond Edwin

Resigned
Bucknalls Lane, WatfordWD25 9BA
Secretary
Appointed N/A
Resigned 31 Jul 2016

DAVIS, Nigel Graham

Resigned
Hatters Lane, WatfordWD18 8YG
Secretary
Appointed 31 Dec 2022
Resigned 02 May 2023

HEATHER, David Christopher Norman

Resigned
Bucknalls Lane, WatfordWD25 9BA
Secretary
Appointed 01 May 2017
Resigned 30 Jun 2017

MUTTUKRISHNAN, Vagees

Resigned
Hatters Lane, WatfordWD18 8YG
Secretary
Appointed 11 Feb 2022
Resigned 31 Dec 2022

MUTTUKRISHNAN, Vagees

Resigned
Bucknalls Lane, WatfordWD25 9BA
Secretary
Appointed 15 Dec 2020
Resigned 01 Dec 2021

WATKINS, Maria Rachael

Resigned
Bucknalls Lane, WatfordWD25 9BA
Secretary
Appointed 01 Dec 2021
Resigned 11 Feb 2022

ANDERSON, John Maxwell, Professor

Resigned
14 Chalcot Square, LondonNW1 8YA
Born June 1928
Director
Appointed N/A
Resigned 31 Oct 1993

ANKERS, Michael Gordon

Resigned
Bucknalls Lane, WatfordWD25 9BA
Born February 1950
Director
Appointed 25 Nov 1999
Resigned 11 Feb 2020

BLOOMFIELD, Phillip Niel

Resigned
Bucknalls Lane, WatfordWD25 9BA
Born July 1969
Director
Appointed 01 Jun 2016
Resigned 25 Nov 2016

CHALDECOTT, Nigel Mark

Resigned
30 Orchard Way, WokingGU23 7HS
Born December 1931
Director
Appointed N/A
Resigned 31 Dec 1998

COOPER, Anthony Midlane

Resigned
Three Gables Pettridge Lane, WarminsterBA12 6DG
Born November 1927
Director
Appointed N/A
Resigned 30 Sept 1997

COOPER, Gregory Richard

Resigned
6 Great Leys Court, St AlbansAL2 1GJ
Born June 1952
Director
Appointed 03 Jun 2005
Resigned 20 May 2013

COURTNEY, William John Wesley

Resigned
The Tiled House, WeybridgeKT13 0LD
Born September 1924
Director
Appointed N/A
Resigned 31 Jan 1996

CURTIS-THOMAS, Claire

Resigned
Bucknalls Lane, WatfordWD25 9BA
Born April 1958
Director
Appointed 21 May 2013
Resigned 29 Oct 2019

DARGAN, Orla Catherine

Resigned
31 St Jamess Gardens, LondonW11 4RF
Born March 1958
Director
Appointed 01 Jul 1995
Resigned 19 Mar 1999

DAVIES, Hilary Ann

Resigned
2a Hartfield Crescent, West WickhamBR4 9DN
Born November 1954
Director
Appointed 01 Apr 1994
Resigned 31 Mar 1997

DAVIS, Nigel Graham

Resigned
Hatters Lane, WatfordWD18 8YG
Born June 1968
Director
Appointed 31 Dec 2022
Resigned 02 May 2023

DELLER-HOY, Tara

Resigned
Hatters Lane, WatfordWD18 8YG
Born September 1974
Director
Appointed 06 Jul 2023
Resigned 30 Apr 2024

DUNSTAN, Ivan, Dr

Resigned
6 High Oaks Road, Welwyn Garden CityAL8 7BH
Born August 1930
Director
Appointed N/A
Resigned 30 Sept 1992

FAROOKHI, Imtiaz

Resigned
10 Park Avenue, Newport PagnellMK16 8JE
Born January 1951
Director
Appointed 25 Nov 1999
Resigned 24 Nov 2013

FARRER, Alan Mark

Resigned
Hatters Lane, WatfordWD18 8YG
Born June 1978
Director
Appointed 01 May 2024
Resigned 21 Mar 2025

GAINSFORD, Ronald Francis

Resigned
Hewitts, HenfieldBN5 9DT
Born March 1951
Director
Appointed N/A
Resigned 24 Nov 2013

GRIFFITHS, Brian John

Resigned
1 Park Close, RickmansworthWD3 1QH
Born February 1939
Director
Appointed 01 Feb 1998
Resigned 16 Nov 2005

GUNNING, Richard Vincent

Resigned
Bucknalls Lane, WatfordWD25 9BA
Born January 1953
Director
Appointed 09 May 2017
Resigned 31 Dec 2019

HANNAH, Neil Roberts

Resigned
Hatters Lane, WatfordWD18 8YG
Born April 1955
Director
Appointed 09 May 2017
Resigned 31 Dec 2022

HARPER, Digby John

Resigned
Bucknalls Lane, WatfordWD25 9BA
Born April 1946
Director
Appointed 15 Nov 2007
Resigned 31 Mar 2016

HARPER, Digby John

Resigned
14 West Chiltern, ReadingRG8 0SG
Born April 1946
Director
Appointed 01 Feb 1995
Resigned 25 Nov 1999

HENNEY, Thomas

Resigned
7 Blacket Place, EdinburghEH9 1RN
Born October 1944
Director
Appointed N/A
Resigned 17 Feb 1998

Persons with significant control

8

1 Active
7 Ceased
Building 3 Hatters Lane, WatfordWD18 8YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2025

Mr Michael Gordon Ankers

Ceased
Elvetham Road, FleetGU51 4QW
Born February 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jun 2019

Mrs Claire Curtis- Thomas

Ceased
Bucknalls Lane, WatfordWD25 9BA
Born April 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jun 2019

Prof. Robert John Lowe

Ceased
Upper Woburn Place, LondonWC1H 0NN
Born November 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jun 2019

Mr Brian Desmond Patrick Moore

Ceased
Bucknalls Lane, WatfordWD25 9BA
Born July 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jun 2019

Mrs Valarie Ellen Le Vaillant

Ceased
The Strand, DealCT14 7DX
Born February 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Feb 2019

Ms Lynne Sullivan

Ceased
South Western Road, TwickenhamTW1 1LG
Born December 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2017

Mr Michael Nicholas Quinton

Ceased
Davy Avenue, Milton KeynesMK5 8FP
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 May 2017
Fundings
Financials
Latest Activities

Filing History

294

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Resolution
23 July 2025
RESOLUTIONSResolutions
Resolution
18 July 2025
RESOLUTIONSResolutions
Resolution
15 July 2025
RESOLUTIONSResolutions
Reregistration Assent
15 July 2025
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
15 July 2025
CERT3CERT3
Reregistration Private Limited To Private Unlimited Company
15 July 2025
RR05RR05
Re Registration Memorandum Articles
15 July 2025
MARMAR
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
21 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Statement Of Companys Objects
8 January 2020
CC04CC04
Resolution
8 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
9 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Accounts With Accounts Type Group
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Statement Of Companys Objects
10 May 2011
CC04CC04
Resolution
10 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Auditors Resignation Company
18 March 2009
AUDAUD
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288cChange of Particulars
Legacy
4 January 2008
288cChange of Particulars
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Memorandum Articles
20 July 2007
MEM/ARTSMEM/ARTS
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Memorandum Articles
14 April 2005
MEM/ARTSMEM/ARTS
Resolution
14 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Resolution
12 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Memorandum Articles
6 April 1999
MEM/ARTSMEM/ARTS
Resolution
6 April 1999
RESOLUTIONSResolutions
Resolution
6 April 1999
RESOLUTIONSResolutions
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
3 November 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Legacy
25 January 1996
288288
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
27 July 1995
288288
Legacy
23 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
16 September 1994
288288
Legacy
22 April 1994
288288
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Legacy
13 October 1993
288288
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
23 March 1993
288288
Legacy
8 December 1992
288288
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
1 November 1992
363b363b
Legacy
13 October 1992
288288
Legacy
1 June 1992
288288
Legacy
1 April 1992
288288
Legacy
30 January 1992
288288
Legacy
8 January 1992
288288
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
30 October 1991
363b363b
Legacy
30 October 1991
363(287)363(287)
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
2 January 1991
288288
Legacy
2 January 1991
288288
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
363aAnnual Return
Resolution
11 May 1990
RESOLUTIONSResolutions
Resolution
11 May 1990
RESOLUTIONSResolutions
Memorandum Articles
11 May 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
1 March 1990
288288
Legacy
2 February 1990
288288
Legacy
2 February 1990
288288
Legacy
2 February 1990
288288
Legacy
9 January 1990
288288
Legacy
20 November 1989
288288
Legacy
20 November 1989
363363
Legacy
11 October 1989
288288
Legacy
11 October 1989
288288
Legacy
25 July 1989
288288
Legacy
14 June 1989
288288
Legacy
29 March 1989
288288
Legacy
13 February 1989
288288
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Legacy
7 February 1989
288288
Legacy
7 February 1989
288288
Legacy
7 February 1989
288288
Legacy
7 February 1989
288288
Legacy
2 November 1988
288288
Legacy
2 November 1988
288288
Legacy
4 July 1988
288288
Legacy
4 July 1988
288288
Legacy
13 April 1988
288288
Legacy
1 February 1988
288288
Legacy
19 January 1988
288288
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Legacy
18 August 1987
288288
Legacy
19 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Legacy
8 December 1986
288288
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363
Legacy
24 November 1986
288288
Legacy
12 June 1986
288288
Certificate Change Of Name Company
1 December 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 May 1966
NEWINCIncorporation