Background WavePink WaveYellow Wave

ENTERPRISE MANAGED SERVICES LIMITED (00889628)

ENTERPRISE MANAGED SERVICES LIMITED (00889628) is an active UK company. incorporated on 13 October 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.. ENTERPRISE MANAGED SERVICES LIMITED has been registered for 59 years. Current directors include JARVEY, Kevin John, MCGILVRAY, Craig Matthew, NELSON, Andrew Latham.

Company Number
00889628
Status
active
Type
ltd
Incorporated
13 October 1966
Age
59 years
Address
Chancery Exchange, London, EC4A 1AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JARVEY, Kevin John, MCGILVRAY, Craig Matthew, NELSON, Andrew Latham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE MANAGED SERVICES LIMITED

ENTERPRISE MANAGED SERVICES LIMITED is an active company incorporated on 13 October 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.. ENTERPRISE MANAGED SERVICES LIMITED was registered 59 years ago.(SIC: 82990)

Status

active

Active since 59 years ago

Company No

00889628

LTD Company

Age

59 Years

Incorporated 13 October 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 17 September 2025 (6 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

ENTERPRISE UTILITY SERVICES LIMITED
From: 30 December 2002To: 31 December 2002
A.R.M. SERVICES LIMITED
From: 20 December 1999To: 31 December 2001
A.R.M. UTILITY SERVICES LIMITED
From: 30 March 1994To: 20 December 1999
A.R.M. CONSTRUCTION (CHORLEY) LIMITED
From: 13 October 1966To: 30 March 1994
Contact
Address

Chancery Exchange 10 Furnival Street London, EC4A 1AB,

Previous Addresses

The Sherard Building Edmund Halley Road Oxford OX4 4DQ
From: 29 May 2014To: 2 September 2019
, Lancaster House Centurion Way, Leyland, Lancashire, PR26 6TX
From: 28 October 2011To: 29 May 2014
, Gordon House Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom
From: 13 December 2010To: 28 October 2011
, Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX
From: 13 October 1966To: 13 December 2010
Timeline

56 key events • 1966 - 2024

Funding Officers Ownership
Company Founded
Oct 66
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Aug 10
Director Left
Mar 11
Director Left
Apr 11
Director Left
Aug 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
May 13
Loan Cleared
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Feb 14
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Funding Round
Jul 21
Owner Exit
Jan 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Jul 22
Funding Round
Dec 22
Director Left
Feb 23
Funding Round
Mar 24
3
Funding
48
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SHERARD SECRETARIAT SERVICES LIMITED

Active
10 Furnival Street, LondonEC4A 1AB
Corporate secretary
Appointed 11 Jun 2013

JARVEY, Kevin John

Active
Chancery Exchange, LondonEC4A 1AB
Born March 1969
Director
Appointed 12 Dec 2018

MCGILVRAY, Craig Matthew

Active
Chancery Exchange, LondonEC4A 1AB
Born August 1966
Director
Appointed 29 Oct 2020

NELSON, Andrew Latham

Active
Chancery Exchange, LondonEC4A 1AB
Born April 1959
Director
Appointed 08 Apr 2013

BIRCH, Paul

Resigned
Centurion Way, LeylandPR26 6TX
Secretary
Appointed 06 Feb 2004
Resigned 10 Jun 2013

GAVAN, John Vincent

Resigned
23 Fulshaw Avenue, WilmslowSK9 5JE
Secretary
Appointed 14 May 2001
Resigned 06 Feb 2004

JACKSON, John Ellis

Resigned
Ellerslie Coronation Road, AscotSL5 9LQ
Secretary
Appointed 28 Feb 1997
Resigned 28 Feb 1997

PITFIELD, Bernadette Mary

Resigned
34 Broadwood Drive, PrestonPR2 9SS
Secretary
Appointed N/A
Resigned 31 Jan 2000

WHITEHEAD, Graham

Resigned
2 Willow Road, OldhamOL3 6JP
Secretary
Appointed 01 Feb 2000
Resigned 21 Aug 2000

WILLIAMS, Neil Edward

Resigned
57 Albany Drive, PrestonPR5 4TX
Secretary
Appointed 21 Aug 2000
Resigned 14 May 2001

AHYE, Peter David

Resigned
Gale Lane, OtleyLS21 2LX
Born May 1965
Director
Appointed 03 Mar 2009
Resigned 03 Jul 2009

ARNOLD, David Llewelyn

Resigned
Centurion Way, LeylandPR26 6TX
Born January 1966
Director
Appointed 19 Apr 2010
Resigned 08 Apr 2013

ASHTON, David John

Resigned
36 Fieldside Avenue, ChorleyPR7 6JF
Born April 1937
Director
Appointed N/A
Resigned 24 Feb 1995

ASHTON, Lily

Resigned
36 Fieldside Avenue, ChorleyPR7 6JF
Born September 1936
Director
Appointed N/A
Resigned 31 Dec 1993

ATHERTON, David

Resigned
Centurion Way, LeylandPR26 6TX
Born June 1965
Director
Appointed 19 Jul 2013
Resigned 31 Aug 2016

BERESFORD, Colin Max

Resigned
122 Sandygate Road, SheffieldS10 5RZ
Born May 1959
Director
Appointed 05 Feb 2002
Resigned 16 Feb 2003

BIRKETT, Malcolm David

Resigned
33 Edge Fold Road, ManchesterM28 7GE
Born April 1947
Director
Appointed 01 Jan 1994
Resigned 28 Feb 1997

BROOKES, Philip

Resigned
Tudor House, Boston SpaLS23 6DP
Born October 1959
Director
Appointed 28 Jan 2000
Resigned 31 Dec 2001

BUTLER, Thomas Strickland

Resigned
Fairfield Whittingham Lane, PrestonPR2 5SL
Born January 1940
Director
Appointed N/A
Resigned 31 Dec 1993

CHASTON, Stuart Paul

Resigned
Centurion Way, LeylandPR26 6TX
Born June 1968
Director
Appointed 05 Feb 2002
Resigned 08 Apr 2013

COLLINS, John

Resigned
Copse Haven, HurworthDL2 1QD
Born January 1960
Director
Appointed 03 Feb 2003
Resigned 10 Oct 2003

DAY, Stephen John

Resigned
Becca House Becca Lane, LeedsLS25 3BD
Born May 1967
Director
Appointed 08 Mar 2006
Resigned 16 Apr 2006

DERBYSHIRE, John Francis

Resigned
Meadowbrow, High PeakSK23 7BB
Born January 1935
Director
Appointed N/A
Resigned 01 Oct 1993

EDMONDSON, Robert

Resigned
Speke Road, LiverpoolL19 2PH
Born May 1969
Director
Appointed 24 Aug 2016
Resigned 11 Oct 2018

EVANS, John

Resigned
Centurion Way, LeylandPR26 6TX
Born April 1955
Director
Appointed 31 Mar 2010
Resigned 19 Jul 2013

EWELL, Melvyn

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born September 1958
Director
Appointed 08 Apr 2013
Resigned 31 Mar 2016

FLOOD, John Joseph

Resigned
Centurion Way, LeylandPR26 6TX
Born March 1965
Director
Appointed 01 Jan 2001
Resigned 19 Jul 2013

FOSTER, David Neil

Resigned
Centurion Way, LeylandPR26 6TX
Born March 1960
Director
Appointed 25 Feb 2002
Resigned 05 Jul 2013

FOWLIE, Kevin Alexander

Resigned
Holme Road, PrestonPR5 6BP
Born February 1980
Director
Appointed 03 Jan 2017
Resigned 27 Apr 2018

FRASER, Ian Ellis

Resigned
Centurion Way, LeylandPR26 6TX
Born March 1957
Director
Appointed 28 Nov 2011
Resigned 08 Apr 2013

FRASER, Richard

Resigned
4 Severn Hill, PrestonPR2 3RD
Born June 1950
Director
Appointed 28 Jan 2000
Resigned 19 Apr 2002

FRASER, Stuart

Resigned
Sceptre Way, PrestonPR5 6AW
Born September 1978
Director
Appointed 11 Aug 2010
Resigned 25 Oct 2011

GAVAN, John Vincent

Resigned
23 Fulshaw Avenue, WilmslowSK9 5JE
Born December 1955
Director
Appointed 02 Jan 2003
Resigned 30 Sept 2006

GAVAN, John Vincent

Resigned
23 Fulshaw Avenue, WilmslowSK9 5JE
Born December 1955
Director
Appointed 01 Nov 2001
Resigned 18 Feb 2002

GREGG, Nicholas Mark

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born July 1963
Director
Appointed 19 Jul 2013
Resigned 31 May 2016

Persons with significant control

2

1 Active
1 Ceased
10 Furnival Street, LondonEC4A 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2022
10 Furnival Street, LondonEC4A 1AB

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
Ceased 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

359

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Auditors Resignation Company
14 April 2023
AUDAUD
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
20 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 September 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Change To A Person With Significant Control
9 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Sail Address Company With New Address
25 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Statement Of Companys Objects
20 May 2014
CC04CC04
Resolution
20 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
2 July 2013
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name
13 June 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Legacy
19 March 2013
MG02MG02
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Legacy
20 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Legacy
8 December 2010
MG01MG01
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288cChange of Particulars
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288cChange of Particulars
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288cChange of Particulars
Legacy
22 January 2008
288cChange of Particulars
Resolution
20 November 2007
RESOLUTIONSResolutions
Legacy
19 November 2007
155(6)b155(6)b
Legacy
19 November 2007
155(6)a155(6)a
Legacy
19 November 2007
155(6)b155(6)b
Legacy
19 November 2007
155(6)a155(6)a
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
8 August 2007
288cChange of Particulars
Legacy
19 July 2007
363aAnnual Return
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
11 April 2007
288cChange of Particulars
Legacy
19 March 2007
288cChange of Particulars
Legacy
19 February 2007
288cChange of Particulars
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
13 June 2006
288cChange of Particulars
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
2 September 2005
288cChange of Particulars
Legacy
27 July 2005
363aAnnual Return
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
18 October 2004
288cChange of Particulars
Legacy
14 September 2004
403aParticulars of Charge Subject to s859A
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288cChange of Particulars
Legacy
23 July 2004
288cChange of Particulars
Legacy
23 July 2004
363aAnnual Return
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288cChange of Particulars
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
403b403b
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288cChange of Particulars
Legacy
25 July 2003
363aAnnual Return
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Memorandum Articles
13 January 2003
MEM/ARTSMEM/ARTS
Resolution
13 January 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
6 August 2002
288cChange of Particulars
Legacy
31 July 2002
363aAnnual Return
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 December 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 November 2001
RESOLUTIONSResolutions
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
8 October 2001
288cChange of Particulars
Legacy
8 October 2001
288cChange of Particulars
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
287Change of Registered Office
Auditors Resignation Company
12 January 2001
AUDAUD
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
225Change of Accounting Reference Date
Legacy
23 October 2000
403aParticulars of Charge Subject to s859A
Legacy
23 October 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
30 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
395Particulars of Mortgage or Charge
Legacy
24 August 2000
155(6)a155(6)a
Legacy
24 August 2000
155(6)a155(6)a
Legacy
23 August 2000
395Particulars of Mortgage or Charge
Legacy
10 August 2000
363sAnnual Return (shuttle)
Memorandum Articles
23 February 2000
MEM/ARTSMEM/ARTS
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
16 December 1999
AUDAUD
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Legacy
14 December 1999
155(6)a155(6)a
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
403aParticulars of Charge Subject to s859A
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
155(6)a155(6)a
Legacy
4 August 1997
155(6)a155(6)a
Legacy
31 July 1997
403aParticulars of Charge Subject to s859A
Legacy
31 July 1997
403aParticulars of Charge Subject to s859A
Legacy
31 July 1997
403aParticulars of Charge Subject to s859A
Legacy
31 July 1997
395Particulars of Mortgage or Charge
Resolution
31 July 1997
RESOLUTIONSResolutions
Legacy
16 June 1997
288cChange of Particulars
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288cChange of Particulars
Legacy
7 April 1997
225Change of Accounting Reference Date
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
403aParticulars of Charge Subject to s859A
Legacy
3 April 1997
403aParticulars of Charge Subject to s859A
Resolution
17 March 1997
RESOLUTIONSResolutions
Resolution
17 March 1997
RESOLUTIONSResolutions
Legacy
17 March 1997
155(6)a155(6)a
Legacy
17 March 1997
155(6)a155(6)a
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
28 December 1995
287Change of Registered Office
Legacy
31 October 1995
288288
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Legacy
27 March 1995
288288
Legacy
13 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
24 August 1994
MEM/ARTSMEM/ARTS
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
18 August 1994
395Particulars of Mortgage or Charge
Resolution
17 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Certificate Change Of Name Company
29 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Accounts With Accounts Type Full
14 February 1994
AAAnnual Accounts
Legacy
25 November 1993
288288
Legacy
15 October 1993
288288
Legacy
24 August 1993
403aParticulars of Charge Subject to s859A
Legacy
24 August 1993
403aParticulars of Charge Subject to s859A
Legacy
2 August 1993
363sAnnual Return (shuttle)
Legacy
10 June 1993
395Particulars of Mortgage or Charge
Legacy
22 December 1992
288288
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Memorandum Articles
21 August 1992
MEM/ARTSMEM/ARTS
Resolution
21 August 1992
RESOLUTIONSResolutions
Legacy
3 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
1 October 1990
363aAnnual Return
Legacy
18 June 1990
288288
Legacy
26 February 1990
288288
Legacy
19 December 1989
288288
Accounts With Accounts Type Medium
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Accounts With Accounts Type Medium
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Legacy
21 November 1989
288288
Legacy
26 August 1989
395Particulars of Mortgage or Charge
Legacy
23 August 1989
288288
Legacy
22 August 1989
395Particulars of Mortgage or Charge
Legacy
4 July 1989
403aParticulars of Charge Subject to s859A
Legacy
14 June 1989
403aParticulars of Charge Subject to s859A
Legacy
14 June 1989
403aParticulars of Charge Subject to s859A
Legacy
1 June 1989
395Particulars of Mortgage or Charge
Legacy
23 May 1989
287Change of Registered Office
Legacy
21 July 1988
395Particulars of Mortgage or Charge
Legacy
16 June 1988
363363
Accounts With Accounts Type Medium
16 June 1988
AAAnnual Accounts
Legacy
12 March 1988
395Particulars of Mortgage or Charge
Legacy
29 October 1987
403aParticulars of Charge Subject to s859A
Legacy
1 September 1987
395Particulars of Mortgage or Charge
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 September 1986
AAAnnual Accounts
Legacy
24 September 1986
363363
Incorporation Company
13 October 1966
NEWINCIncorporation
Miscellaneous
13 October 1966
MISCMISC