Background WavePink WaveYellow Wave

ANIMAL ACTION GREECE (00881216)

ANIMAL ACTION GREECE (00881216) is an active UK company. incorporated on 10 June 1966. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANIMAL ACTION GREECE has been registered for 59 years. Current directors include DE MARCHI TAYLOR, Jada, Dr., MCGLONE, Paul, PANGALOS, Despina Anna Maria and 2 others.

Company Number
00881216
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 June 1966
Age
59 years
Address
51 Borough High Street, London, SE1 1NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE MARCHI TAYLOR, Jada, Dr., MCGLONE, Paul, PANGALOS, Despina Anna Maria, SALISBURY-JONES, David Newton, STAMATIOU, Anna Andrea
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIMAL ACTION GREECE

ANIMAL ACTION GREECE is an active company incorporated on 10 June 1966 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANIMAL ACTION GREECE was registered 59 years ago.(SIC: 82990)

Status

active

Active since 59 years ago

Company No

00881216

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 10 June 1966

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 11 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

GREEK ANIMAL WELFARE FUND LIMITED(THE)
From: 10 June 1966To: 14 September 2022
Contact
Address

51 Borough High Street 3rd Floor London, SE1 1NB,

Previous Addresses

51 First Floor Borough High Street London SE1 1NB
From: 10 June 1966To: 15 July 2014
Timeline

37 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Jun 66
Director Left
Mar 10
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Nov 13
Director Left
Apr 14
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Feb 17
Owner Exit
Aug 17
New Owner
May 18
New Owner
May 18
Director Left
May 18
Owner Exit
May 18
Owner Exit
Aug 19
Owner Exit
Aug 19
New Owner
Sept 20
Director Joined
Sept 20
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Apr 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
24
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DE MARCHI TAYLOR, Jada, Dr.

Active
Borough High Street, LondonSE1 1NB
Born March 2000
Director
Appointed 01 Jul 2024

MCGLONE, Paul

Active
Borough High Street, LondonSE1 1NB
Born May 1958
Director
Appointed 01 Oct 2020

PANGALOS, Despina Anna Maria

Active
Borough High Street, LondonSE1 1NB
Born December 1965
Director
Appointed 01 Aug 2025

SALISBURY-JONES, David Newton

Active
Borough High Street, LondonSE1 1NB
Born April 1964
Director
Appointed 16 Feb 2012

STAMATIOU, Anna Andrea

Active
First Floor Borough High Street, LondonSE1 1NB
Born November 1955
Director
Appointed 12 Jun 2006

ANDREWS, Jennifer Susan

Resigned
28 St Benets Road, Southend On SeaSS2 6LF
Secretary
Appointed 08 Apr 1993
Resigned 31 Oct 1994

BARNES, David William

Resigned
7 Waterloo Close, HuntingdonPE18 8UN
Secretary
Appointed 01 Sept 1996
Resigned 21 Aug 1998

COWIE, Brian

Resigned
28 Dalberg Road, LondonSW2 1AN
Secretary
Appointed 27 Jul 2000
Resigned 15 Sept 2004

ECONOMAKIS, Tara Butler

Resigned
Upper Valley Stud, HungerfordRG17 0TW
Secretary
Appointed 15 Sept 2004
Resigned 22 Nov 2006

HORNE, Kathryn Ann

Resigned
54 Yoakley Road, LondonN16 0BA
Secretary
Appointed 10 Aug 1998
Resigned 01 Jun 2000

LENEY, Joy Lillian

Resigned
10 Pippin Court, LondonSW8 1TB
Secretary
Appointed 25 Apr 1996
Resigned 31 Aug 1996

WARE, Gwendolen Marie

Resigned
11 Lower Barn Road, PurleyCR8 1HY
Secretary
Appointed N/A
Resigned 15 Jan 1992

WESTMORE, Lucy

Resigned
First Floor Borough High Street, LondonSE1 1NB
Secretary
Appointed 22 Nov 2006
Resigned 31 Jan 2016

WHITTAKER, Alan

Resigned
6 New Cottages, UckfieldTN22 3XR
Secretary
Appointed 15 Jan 1992
Resigned 07 Apr 1993

ALEXAKIS, Emmanouil

Resigned
6 Athanasiou Diakou, GreeceFOREIGN
Born November 1952
Director
Appointed 01 Oct 1996
Resigned 15 Apr 1999

ANDERSON, Elizabeth Margaret

Resigned
Borough High Street, LondonSE1 1NB
Born January 1985
Director
Appointed 13 Jun 2022
Resigned 03 Jul 2024

BEDFORD, Peter George Courtney, Dr

Resigned
25 Great North Road, HatfieldAL9 6LB
Born June 1943
Director
Appointed 14 Jan 1997
Resigned 05 Jan 2005

BENNETT, Mark Edward Obrien, Councillor

Resigned
First Floor Borough High Street, LondonSE1 1NB
Born July 1969
Director
Appointed 14 Oct 2008
Resigned 04 Feb 2014

BILLINGHURST, Annabella Brough

Resigned
Bleby HouseGL54 5LL
Born March 1942
Director
Appointed N/A
Resigned 24 Jun 1992

BUTT, Jennifer

Resigned
44b Garfield Road, LondonSW11 5PN
Born March 1959
Director
Appointed 18 Dec 1997
Resigned 15 Apr 1999

CALLAGHAN, John Patrick

Resigned
Stanmoor Farm Stanmoor Road, BridgwaterTA7 0RX
Born April 1953
Director
Appointed 15 Apr 1999
Resigned 30 Mar 2001

CARTLEDGE, Vincent James

Resigned
1 Victoria Terrace, St. IvesPE27 5HD
Born September 1957
Director
Appointed 14 Jun 1995
Resigned 24 Jul 1997

CLOSE, Eleanor Mary

Resigned
5 Second Avenue, HoveBN3 2LH
Born November 1909
Director
Appointed N/A
Resigned 24 Jul 1997

COPLAND, Alexander Nicol, Sc (Hons) Bvmcs Msc Mrcvs

Resigned
Heathpool Farm, PeeblesEH45 8PJ
Born July 1937
Director
Appointed 15 Apr 1999
Resigned 04 May 2002

CORNER, Malcolm Dennis

Resigned
Applecross Lodge 13 Wilbury Road, LetchworthSG6 4JW
Born August 1945
Director
Appointed 14 Nov 2001
Resigned 31 Oct 2008

COVARR, Julian

Resigned
116 Moffats Lane, HatfieldAL9 7RW
Born January 1953
Director
Appointed N/A
Resigned 17 Jul 1992

COWIE, Brian

Resigned
Borough High St, LondonSE1 1NB
Born September 1941
Director
Appointed 15 Apr 1999
Resigned 02 Mar 2016

COWIE, Brian

Resigned
28 Dalberg Road, LondonSW2 1AN
Born September 1941
Director
Appointed 15 Apr 1999
Resigned 15 Sept 2004

COX, Janice

Resigned
Ridgeway 24 Barleyfields, DidcotOX11 0BJ
Born November 1954
Director
Appointed 14 Jun 1995
Resigned 10 Aug 1998

DUNIPACE, Phyllis

Resigned
Borough High Street, LondonSE1 1NB
Born September 1949
Director
Appointed 18 Mar 2015
Resigned 04 Oct 2021

ECONOMAKIS, Tara Butler

Resigned
Upper Valley Stud, HungerfordRG17 0TW
Born September 1945
Director
Appointed 13 Dec 2000
Resigned 21 May 2008

ELEY, Janet

Resigned
Borough High Street, LondonSE1 1NB
Born October 1949
Director
Appointed 15 Jun 2016
Resigned 28 Dec 2016

ELEY, Janet Lorraine

Resigned
Haddon Hall Farm Cottage, NessL64 8TA
Born October 1949
Director
Appointed 28 Feb 1994
Resigned 12 May 1995

FOREY, Kate

Resigned
9 Rusthall Avenue, LondonW4 1BW
Born June 1961
Director
Appointed 21 Jul 1993
Resigned 13 Feb 1994

HARITAKIS, Ilya Marios

Resigned
43 Saint Marks Road, LondonW11 1RE
Born August 1944
Director
Appointed N/A
Resigned 09 Jul 1993

Persons with significant control

9

0 Active
9 Ceased

Mr Paul Mcglone

Ceased
Borough High Street, LondonSE1 1NB
Born May 1958

Nature of Control

Significant influence or control
Notified 01 Oct 2020
Ceased 14 Aug 2022

Mr David Newton Salisbury-Jones

Ceased
Borough High Street, LondonSE1 1NB
Born April 1964

Nature of Control

Significant influence or control
Notified 08 Mar 2018
Ceased 14 Jun 2022

Ms Anna Andrea Stamatiou

Ceased
Borough High Street, LondonSE1 1NB
Born November 1955

Nature of Control

Significant influence or control
Notified 08 Mar 2018
Ceased 23 Jul 2019

Ms Maria Olivia Marinos

Ceased
Borough High Street, LondonSE1 1NB
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jun 2022

Ms Anna Andrea Stamatiou

Ceased
Borough High Street, LondonSE1 1NB
Born November 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jun 2022

Ms Phyllis Dunipace

Ceased
Borough High Street, LondonSE1 1NB
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Oct 2021

David Newton Salisbury

Ceased
Borough High Street, LondonSE1 1NB
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jul 2019

Mr Paul Mcglone

Ceased
Borough High Street, LondonSE1 1NB
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Mar 2018

Janet Eley

Ceased
Borough High Street, LondonSE1 1NB
Born October 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Dec 2016
Fundings
Financials
Latest Activities

Filing History

234

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Certificate Change Of Name Company
14 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 September 2022
CONNOTConfirmation Statement Notification
Miscellaneous
14 September 2022
MISCMISC
Notification Of A Person With Significant Control Statement
22 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Resolution
4 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2014
AAAnnual Accounts
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
3 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
27 July 2009
363aAnnual Return
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
190190
Legacy
9 July 2009
287Change of Registered Office
Legacy
9 July 2009
353353
Accounts With Accounts Type Partial Exemption
7 May 2009
AAAnnual Accounts
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
287Change of Registered Office
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
395Particulars of Mortgage or Charge
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
353353
Legacy
29 June 2007
287Change of Registered Office
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 May 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2005
AAAnnual Accounts
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Resolution
1 December 2004
RESOLUTIONSResolutions
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2003
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2002
AAAnnual Accounts
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1998
AAAnnual Accounts
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
363sAnnual Return (shuttle)
Legacy
17 June 1997
288aAppointment of Director or Secretary
Memorandum Articles
21 April 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
17 July 1996
288288
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
23 November 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
363b363b
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Legacy
7 December 1994
288288
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
288288
Legacy
25 March 1994
288288
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
22 September 1993
288288
Legacy
23 August 1993
288288
Legacy
20 August 1993
288288
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
7 July 1993
287Change of Registered Office
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
19 April 1993
288288
Accounts With Accounts Type Small
22 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Legacy
25 September 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Memorandum Articles
27 July 1991
MEM/ARTSMEM/ARTS
Resolution
27 July 1991
RESOLUTIONSResolutions
Legacy
4 July 1991
363b363b
Legacy
17 May 1991
288288
Legacy
7 May 1991
288288
Legacy
17 April 1991
288288
Legacy
10 August 1990
288288
Legacy
10 August 1990
363363
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
25 July 1989
288288
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Legacy
2 November 1987
363363
Legacy
2 November 1987
288288
Accounts With Accounts Type Full
22 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 June 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Incorporation Company
10 June 1966
NEWINCIncorporation