Background WavePink WaveYellow Wave

ISS FACILITY SERVICES LIMITED (00890885)

ISS FACILITY SERVICES LIMITED (00890885) is an active UK company. incorporated on 31 October 1966. with registered office in Weybridge. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 3 other business activities. ISS FACILITY SERVICES LIMITED has been registered for 59 years. Current directors include DAVIES, Scott Anthony, ROBERTS, Joanne, WILKINSON, Andrew Ernest.

Company Number
00890885
Status
active
Type
ltd
Incorporated
31 October 1966
Age
59 years
Address
Velocity 1 Brooklands Drive, Weybridge, KT13 0SL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
DAVIES, Scott Anthony, ROBERTS, Joanne, WILKINSON, Andrew Ernest
SIC Codes
56102, 80100, 81100, 81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISS FACILITY SERVICES LIMITED

ISS FACILITY SERVICES LIMITED is an active company incorporated on 31 October 1966 with the registered office located in Weybridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 3 other business activities. ISS FACILITY SERVICES LIMITED was registered 59 years ago.(SIC: 56102, 80100, 81100, 81210)

Status

active

Active since 59 years ago

Company No

00890885

LTD Company

Age

59 Years

Incorporated 31 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 4 October 2025 (5 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 18 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

ISS LONDON LIMITED
From: 1 March 1994To: 4 October 2002
ISS SERVISYSTEM (LONDON) LIMITED
From: 7 March 1990To: 1 March 1994
BIZLEY JANITORIAL SUPPLIES LIMITED
From: 11 April 1984To: 7 March 1990
CLANSMAN EQUIPMENT (SOUTH EASTERN) LIMITED
From: 31 October 1966To: 11 April 1984
Contact
Address

Velocity 1 Brooklands Drive Brooklands Weybridge, KT13 0SL,

Previous Addresses

Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW
From: 31 October 1966To: 6 December 2016
Timeline

54 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Oct 66
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Jan 11
Director Left
Jun 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Mar 12
Director Joined
Dec 12
Director Left
Jan 13
Loan Cleared
Mar 14
Loan Cleared
Apr 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jun 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jul 18
Director Left
Mar 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Oct 19
Director Left
May 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Left
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DAVIES, Scott Anthony

Active
Brooklands Drive, WeybridgeKT13 0SL
Born November 1970
Director
Appointed 13 Aug 2025

ROBERTS, Joanne

Active
Brooklands Drive, WeybridgeKT13 0SL
Born April 1969
Director
Appointed 22 Oct 2021

WILKINSON, Andrew Ernest

Active
Brooklands Drive, WeybridgeKT13 0SL
Born October 1969
Director
Appointed 26 Sept 2022

AHMED, Jahangeer

Resigned
16 Howards Wood Drive, Gerrards CrossSL9 7HN
Secretary
Appointed 01 Mar 1994
Resigned 13 Jun 1995

ANDERSEN, Henrik

Resigned
14 Hale End, WokingGU22 0LH
Secretary
Appointed 19 Oct 2005
Resigned 19 May 2009

BRABIN, Matthew Edward Stanley

Resigned
12 Marshall Road, GodalmingGU7 3AS
Secretary
Appointed 19 May 2009
Resigned 13 Nov 2015

BROWN, Andrew

Resigned
4 Bickley Court, BromleyBR1 2BZ
Secretary
Appointed 18 May 2000
Resigned 26 Aug 2003

CAINE, Debbie

Resigned
106 Oxley Close, LondonSE1 5HP
Secretary
Appointed N/A
Resigned 25 Feb 1994

GETHIN, Corinne

Resigned
3 Fairwater Drive, AddlestoneKT15 3LP
Secretary
Appointed 03 Dec 1999
Resigned 18 May 2000

GRAVENHORST, Jeff Olsen

Resigned
6 Cross Acres, WokingGU22 8QS
Secretary
Appointed 26 Aug 2003
Resigned 13 Mar 2006

JACKSON, Hester

Resigned
4 Riverway, WindsorSL4 5JA
Secretary
Appointed 13 Jun 1995
Resigned 26 Apr 1996

STEINAKER, Paul

Resigned
5 Tapestry Close, SuttonSM2 6TD
Secretary
Appointed 26 Apr 1996
Resigned 03 Dec 1999

AHMED, Jahangeer

Resigned
Hammond End, SloughSL2 3LG
Born March 1956
Director
Appointed 15 Aug 2006
Resigned 05 Oct 2009

AHMED, Jahangeer

Resigned
16 Howards Wood Drive, Gerrards CrossSL9 7HN
Born March 1956
Director
Appointed 29 Dec 1995
Resigned 26 Aug 2003

ANDERSEN, Henrik

Resigned
14 Hale End, WokingGU22 0LH
Born December 1967
Director
Appointed 19 Oct 2005
Resigned 30 Nov 2011

BELL, Aidan Patrick

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born September 1972
Director
Appointed 31 Oct 2019
Resigned 26 Sept 2022

BENISON, Elizabeth Michelle

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born March 1967
Director
Appointed 21 May 2021
Resigned 27 Feb 2025

BRABIN, Matthew Edward Stanley

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born July 1965
Director
Appointed 01 Aug 2016
Resigned 16 Jun 2020

BRABIN, Matthew Edward Stanley

Resigned
12 Marshall Road, GodalmingGU7 3AS
Born July 1965
Director
Appointed 08 Jun 2009
Resigned 13 Nov 2015

BROWN, Andrew

Resigned
4 Bickley Court, BromleyBR1 2BZ
Born February 1964
Director
Appointed 24 Nov 2000
Resigned 26 Aug 2003

BUITENDIJK, Theo

Resigned
Scheltemalaan 11a, The Netherlands3817 KR
Born May 1943
Director
Appointed 09 Dec 1996
Resigned 30 Jun 1997

BURHOLT, Martin Sean

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born May 1968
Director
Appointed 27 Mar 2025
Resigned 13 Aug 2025

CHAPPELL, Andrew Owen

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born January 1975
Director
Appointed 27 Feb 2017
Resigned 04 Apr 2019

COX, Simon Paul

Resigned
Flat 4 Campden House Court, LondonW8 4HU
Born August 1948
Director
Appointed 03 Aug 2000
Resigned 26 Aug 2003

DAVIES, Scott Andrew

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born November 1970
Director
Appointed 27 Feb 2025
Resigned 27 Mar 2025

FANE, Peter John

Resigned
Clayfield Cottage, ThatchamRG18 4NB
Born August 1962
Director
Appointed 15 Feb 2006
Resigned 18 Dec 2007

FINNEY, Deborah Ann

Resigned
76 St James Park Road, NorthamptonNN5 5DR
Born May 1963
Director
Appointed 01 Jan 1994
Resigned 03 Aug 1993

GETHIN, Corinne

Resigned
3 Fairwater Drive, AddlestoneKT15 3LP
Born December 1962
Director
Appointed 28 Jan 1998
Resigned 27 Apr 2009

GRAVENHORST, Jeff Olsen

Resigned
6 Cross Acres, WokingGU22 8QS
Born January 1962
Director
Appointed 26 Aug 2003
Resigned 13 Mar 2006

HAMILTON, Stephanie Louise

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born October 1971
Director
Appointed 22 Feb 2021
Resigned 31 Jul 2021

HAMPSON, Deborah

Resigned
17 Rossetti Gardens, Old CoulsdenCR5 2LR
Born May 1963
Director
Appointed 01 Jan 1994
Resigned 13 Jan 2005

HAYES, James Peter

Resigned
57 Windermere Drive White Court, BraintreeCM7 8UB
Born February 1946
Director
Appointed N/A
Resigned 11 Jul 2014

JONES, Philip Andrew

Resigned
Blackberry Road, PetworthGU28 0PF
Born September 1962
Director
Appointed 16 Jul 2008
Resigned 11 Jul 2014

KIDD, Gary John

Resigned
Iss House, Genesis Business Park, WokingGU21 5RW
Born February 1964
Director
Appointed 11 Jul 2014
Resigned 01 Sept 2016

LEIGH, Philip John

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born September 1967
Director
Appointed 09 Jul 2018
Resigned 28 Feb 2021

Persons with significant control

1

Brooklands Drive, WeybridgeKT13 0SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

248

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts Amended With Accounts Type Full
28 June 2021
AAMDAAMD
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Auditors Resignation Company
4 November 2015
AUDAUD
Auditors Resignation Company
2 September 2015
AUDAUD
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Legacy
7 November 2009
MG02MG02
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
287Change of Registered Office
Legacy
20 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Memorandum Articles
18 July 2007
MEM/ARTSMEM/ARTS
Legacy
4 July 2007
288cChange of Particulars
Legacy
3 July 2007
288cChange of Particulars
Legacy
14 May 2007
287Change of Registered Office
Legacy
13 February 2007
363aAnnual Return
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
11 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
363sAnnual Return (shuttle)
Memorandum Articles
13 December 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
8 December 2005
MEM/ARTSMEM/ARTS
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Legacy
4 November 2005
244244
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
244244
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288cChange of Particulars
Legacy
12 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Legacy
25 October 2003
363sAnnual Return (shuttle)
Legacy
24 October 2003
244244
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
4 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2002
287Change of Registered Office
Legacy
1 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
11 June 2002
AUDAUD
Resolution
26 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
11 July 2000
AAMDAAMD
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Resolution
23 December 1998
RESOLUTIONSResolutions
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
4 August 1995
363sAnnual Return (shuttle)
Legacy
21 June 1995
288288
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
288288
Legacy
26 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1994
AAAnnual Accounts
Legacy
12 June 1994
363b363b
Legacy
8 March 1994
288288
Legacy
1 March 1994
288288
Certificate Change Of Name Company
28 February 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Resolution
7 November 1993
RESOLUTIONSResolutions
Legacy
21 December 1992
288288
Legacy
21 December 1992
363aAnnual Return
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
1 October 1991
363b363b
Legacy
29 August 1991
288288
Legacy
3 May 1991
288288
Legacy
7 April 1991
287Change of Registered Office
Legacy
14 August 1990
288288
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Resolution
13 August 1990
RESOLUTIONSResolutions
Resolution
13 August 1990
RESOLUTIONSResolutions
Legacy
25 June 1990
88(2)R88(2)R
Resolution
25 June 1990
RESOLUTIONSResolutions
Resolution
25 June 1990
RESOLUTIONSResolutions
Legacy
25 June 1990
123Notice of Increase in Nominal Capital
Legacy
11 May 1990
288288
Certificate Change Of Name Company
6 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 1990
288288
Auditors Resignation Company
19 February 1990
AUDAUD
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Accounts Type Full
29 April 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Accounts With Accounts Type Full
13 April 1987
AAAnnual Accounts
Legacy
13 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
9 May 1984
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 April 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 October 1966
MISCMISC
Incorporation Company
31 October 1966
NEWINCIncorporation