Background WavePink WaveYellow Wave

PEAC BUSINESS FINANCE LIMITED (00898129)

PEAC BUSINESS FINANCE LIMITED (00898129) is an active UK company. incorporated on 14 February 1967. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 1 other business activities. PEAC BUSINESS FINANCE LIMITED has been registered for 59 years. Current directors include ASHLEY, Jonathan, BOLTON, Stephen Geoffrey, BROMFIELD, Andrew John and 4 others.

Company Number
00898129
Status
active
Type
ltd
Incorporated
14 February 1967
Age
59 years
Address
Inspired, Bracknell, RG12 1YQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
ASHLEY, Jonathan, BOLTON, Stephen Geoffrey, BROMFIELD, Andrew John, HARTIS, Anthony, HAWKINS, David Charles, LIM, Benjamin Sze Ern, STAADECKER, Justin
SIC Codes
64910, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAC BUSINESS FINANCE LIMITED

PEAC BUSINESS FINANCE LIMITED is an active company incorporated on 14 February 1967 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 1 other business activity. PEAC BUSINESS FINANCE LIMITED was registered 59 years ago.(SIC: 64910, 70100)

Status

active

Active since 59 years ago

Company No

00898129

LTD Company

Age

59 Years

Incorporated 14 February 1967

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
From: 30 November 1987To: 1 July 2021
BARCLAYS MERCANTILE INDUSTRIAL FINANCE LIMITED
From: 31 December 1976To: 30 November 1987
BARCLAYS BANK (FINANCE) LIMITED
From: 14 February 1967To: 31 December 1976
MARTINS BANK (FINANCE) LIMITED
From: 14 February 1967To: 31 December 1976
Contact
Address

Inspired Easthampstead Road Bracknell, RG12 1YQ,

Previous Addresses

1 Churchill Place London E14 5HP England
From: 19 September 2016To: 30 June 2021
Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP
From: 14 February 1967To: 19 September 2016
Timeline

67 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Joined
May 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Oct 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
May 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
May 12
Director Joined
May 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
May 14
Director Joined
May 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
May 16
Director Joined
Jul 16
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Jul 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Joined
Feb 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
Dec 22
Director Left
Jan 23
Loan Cleared
Nov 24
Loan Secured
Nov 24
Director Joined
Dec 24
Director Left
Jan 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Dec 25
0
Funding
44
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

STAVELY, Robert Daniel

Active
Easthampstead Road, BracknellRG12 1YQ
Secretary
Appointed 01 Feb 2024

ASHLEY, Jonathan

Active
Easthampstead Road, BracknellRG12 1YQ
Born February 1966
Director
Appointed 30 Jun 2021

BOLTON, Stephen Geoffrey

Active
Easthampstead Road, BracknellRG12 1YQ
Born February 1962
Director
Appointed 01 Apr 2014

BROMFIELD, Andrew John

Active
Easthampstead Road, BracknellRG12 1YQ
Born July 1988
Director
Appointed 30 Jun 2021

HARTIS, Anthony

Active
Easthampstead Road, BracknellRG12 1YQ
Born October 1976
Director
Appointed 11 May 2022

HAWKINS, David Charles

Active
Easthampstead Road, BracknellRG12 1YQ
Born May 1967
Director
Appointed 21 May 2014

LIM, Benjamin Sze Ern

Active
Easthampstead Road, BracknellRG12 1YQ
Born July 1992
Director
Appointed 20 Dec 2024

STAADECKER, Justin

Active
Easthampstead Road, BracknellRG12 1YQ
Born June 1968
Director
Appointed 30 Jun 2021

MCMILLAN, Richard John

Resigned
1 Churchill Place, LondonE14 5HP
Secretary
Appointed 10 Feb 2000
Resigned 18 Dec 2009

SHOOLBRED, Charles Frederick

Resigned
Timbers, LeighRH2 8PZ
Secretary
Appointed N/A
Resigned 10 Feb 2000

VENNER, Philip

Resigned
Easthampstead Road, BracknellRG12 1YQ
Secretary
Appointed 30 Jun 2021
Resigned 31 Jan 2024

BARCOSEC LIMITED

Resigned
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 08 Sept 2005
Resigned 30 Jun 2021

ANDERSON, Jonathan Trevor

Resigned
1 Churchill Place, LondonE14 5HP
Born June 1955
Director
Appointed 08 Mar 2007
Resigned 11 Jan 2011

ASQUITH, Andrew Martin Granville

Resigned
Churchill Place, LondonE14 5HP
Born May 1963
Director
Appointed 19 Dec 2013
Resigned 16 Apr 2014

BARNES, Donna

Resigned
Churchill Place, LondonE14 5HP
Born June 1975
Director
Appointed 27 Sept 2019
Resigned 23 Jun 2021

BOOBYER, Christopher Leslie Richard

Resigned
54 Lombard Street, LondonEC3P 3AH
Born August 1954
Director
Appointed N/A
Resigned 17 Sept 2004

BOUSABA, Marie-Anne

Resigned
Easthampstead Road, BracknellRG12 1YQ
Born August 1986
Director
Appointed 28 Feb 2022
Resigned 08 Jan 2025

BOX, Sarah

Resigned
Court Lodge Lower Road, MaidstoneME15 0PD
Born May 1955
Director
Appointed 31 Mar 1996
Resigned 17 Sept 1998

BROWN, Alexander Stuart

Resigned
Churchill Place, LondonE14 5HP
Born July 1968
Director
Appointed 27 Apr 2010
Resigned 30 Apr 2012

BROWN, Jonathan James

Resigned
Churchill Place, LondonE14 5HP
Born February 1968
Director
Appointed 01 Mar 2019
Resigned 30 Jun 2021

BUCKLEY, Stanley William

Resigned
Beech Lodge, WinchesterSO22 4NE
Born March 1940
Director
Appointed N/A
Resigned 31 Aug 1992

CALLENDER, John Dalrymple

Resigned
1 Churchill Place, LondonE14 5HP
Born April 1950
Director
Appointed 19 Nov 2004
Resigned 31 Mar 2006

CALLENDER, John Dalrymple

Resigned
54 Lombard Street, LondonEC3P 3AH
Born April 1950
Director
Appointed N/A
Resigned 01 Oct 2004

CARVER, Joanna Mary

Resigned
Churchill Place, LondonE14 5HP
Born March 1964
Director
Appointed 10 Mar 2008
Resigned 20 Sept 2010

CLARK, Thomas Martin

Resigned
Hatch Hill Hatch Lane, HaslemereGU27 3LJ
Born August 1939
Director
Appointed N/A
Resigned 22 Mar 1996

COLLINS, Nathaniel James

Resigned
Churchill Place, LondonE14 5HP
Born January 1976
Director
Appointed 06 Jan 2012
Resigned 29 Jan 2013

CROCKETT, Angela Judith Mary

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1963
Director
Appointed 28 Mar 2006
Resigned 02 Jan 2007

EAST, Robert David

Resigned
Second Floor Flat, 23 Frognal LaneNW3 7DB
Born March 1960
Director
Appointed 26 Jul 2000
Resigned 07 Nov 2001

EMNEY, Paul

Resigned
Churchill Place, LondonE14 5HP
Born March 1966
Director
Appointed 31 Jan 2011
Resigned 11 Oct 2011

FORAN, Martin John

Resigned
Pear Tree Cottage, ComptonGU3 1JN
Born May 1942
Director
Appointed 09 Aug 1993
Resigned 03 Jun 1994

FOWLER, Brian Frederick

Resigned
Sawyers 11 Theobald Drive, ReadingRG31 6YA
Born November 1945
Director
Appointed 31 Oct 1996
Resigned 22 Feb 1999

FRENCH, Richard Keith

Resigned
54 Lombard Street, LondonEC3P 3AH
Born May 1964
Director
Appointed 18 Apr 2002
Resigned 23 Apr 2004

GAMBLE, Shawn Elizabeth

Resigned
1 Churchill Place, LondonE14 5HP
Born September 1965
Director
Appointed 26 Oct 2007
Resigned 30 Sept 2010

GLOVER, Michael Richard

Resigned
Churchill Place, LondonE14 5HP
Born May 1971
Director
Appointed 11 Oct 2011
Resigned 03 Jan 2012

GRIGG, Christopher Montague

Resigned
Churchill Place, LondonE14 5HP
Born July 1959
Director
Appointed 08 Mar 2007
Resigned 24 Nov 2008

Persons with significant control

3

1 Active
2 Ceased
Easthampstead Road, BracknellRG12 1YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2020
Ceased 30 Jun 2021
Churchill Place, LondonE14 5HP

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 26 Jun 2020
Fundings
Financials
Latest Activities

Filing History

380

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
5 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
8 February 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Charge Whole Cease With Charge Number
7 October 2021
MR05Certification of Charge
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Resolution
1 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 March 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Mortgage Satisfy Charge Full
28 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Legacy
26 February 2013
MG01MG01
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Legacy
13 May 2010
MG01MG01
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Legacy
12 March 2010
MG01MG01
Legacy
10 March 2010
MG01MG01
Legacy
3 March 2010
MG01MG01
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Resolution
22 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
190190
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
190190
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
14 July 2005
325325
Legacy
14 July 2005
353353
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
21 June 2005
288cChange of Particulars
Legacy
15 June 2005
288cChange of Particulars
Legacy
25 May 2005
363aAnnual Return
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Resolution
10 June 2004
RESOLUTIONSResolutions
Legacy
17 May 2004
363aAnnual Return
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288cChange of Particulars
Accounts Amended With Accounts Type Full
3 October 2003
AAMDAAMD
Legacy
22 September 2003
288cChange of Particulars
Legacy
22 September 2003
288cChange of Particulars
Legacy
8 September 2003
288cChange of Particulars
Legacy
27 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
26 August 2003
288cChange of Particulars
Legacy
26 August 2003
288cChange of Particulars
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
363aAnnual Return
Legacy
20 May 2003
288aAppointment of Director or Secretary
Resolution
20 May 2003
RESOLUTIONSResolutions
Legacy
16 May 2003
353353
Legacy
8 May 2003
395Particulars of Mortgage or Charge
Legacy
12 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Legacy
16 September 2002
395Particulars of Mortgage or Charge
Legacy
8 August 2002
395Particulars of Mortgage or Charge
Legacy
17 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
2 July 2002
363aAnnual Return
Resolution
2 July 2002
RESOLUTIONSResolutions
Resolution
2 July 2002
RESOLUTIONSResolutions
Resolution
2 July 2002
RESOLUTIONSResolutions
Legacy
2 July 2002
88(2)R88(2)R
Legacy
2 July 2002
123Notice of Increase in Nominal Capital
Legacy
17 June 2002
395Particulars of Mortgage or Charge
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Legacy
30 May 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
395Particulars of Mortgage or Charge
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
363aAnnual Return
Legacy
5 June 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
5 September 2000
288cChange of Particulars
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
363aAnnual Return
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
14 May 1999
363aAnnual Return
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Auditors Resignation Company
9 October 1998
AUDAUD
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288cChange of Particulars
Legacy
22 May 1998
363aAnnual Return
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
22 May 1997
363aAnnual Return
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Auditors Resignation Company
24 September 1996
AUDAUD
Legacy
15 August 1996
288288
Legacy
6 June 1996
287Change of Registered Office
Legacy
3 June 1996
363aAnnual Return
Accounts Amended With Accounts Type Full Group
16 May 1996
AAMDAAMD
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Accounts With Accounts Type Full Group
12 April 1996
AAAnnual Accounts
Legacy
10 April 1996
288288
Legacy
7 December 1995
288288
Legacy
17 May 1995
363x363x
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
11 January 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
Legacy
13 June 1994
288288
Legacy
19 May 1994
363x363x
Accounts With Accounts Type Full Group
20 March 1994
AAAnnual Accounts
Resolution
20 March 1994
RESOLUTIONSResolutions
Resolution
20 March 1994
RESOLUTIONSResolutions
Resolution
20 March 1994
RESOLUTIONSResolutions
Legacy
20 March 1994
288288
Resolution
9 March 1994
RESOLUTIONSResolutions
Legacy
13 December 1993
403aParticulars of Charge Subject to s859A
Legacy
13 December 1993
403aParticulars of Charge Subject to s859A
Legacy
13 December 1993
403aParticulars of Charge Subject to s859A
Legacy
27 August 1993
288288
Legacy
27 August 1993
288288
Legacy
20 August 1993
288288
Legacy
14 May 1993
363x363x
Accounts With Accounts Type Full Group
7 April 1993
AAAnnual Accounts
Legacy
10 January 1993
288288
Legacy
19 November 1992
288288
Legacy
15 September 1992
288288
Legacy
10 September 1992
288288
Legacy
7 May 1992
363x363x
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
7 January 1992
288288
Legacy
9 December 1991
288288
Legacy
2 October 1991
288288
Legacy
25 July 1991
288288
Legacy
16 May 1991
363aAnnual Return
Legacy
14 May 1991
288288
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
11 December 1990
288288
Legacy
24 October 1990
403aParticulars of Charge Subject to s859A
Legacy
24 October 1990
403aParticulars of Charge Subject to s859A
Legacy
22 June 1990
403aParticulars of Charge Subject to s859A
Legacy
22 June 1990
403aParticulars of Charge Subject to s859A
Legacy
24 May 1990
395Particulars of Mortgage or Charge
Legacy
23 May 1990
288288
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Legacy
15 January 1990
395Particulars of Mortgage or Charge
Legacy
3 January 1990
395Particulars of Mortgage or Charge
Legacy
12 December 1989
288288
Legacy
12 December 1989
288288
Legacy
12 December 1989
288288
Legacy
19 October 1989
287Change of Registered Office
Legacy
30 June 1989
288288
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
13 August 1988
403aParticulars of Charge Subject to s859A
Legacy
19 July 1988
288288
Accounts With Accounts Type Full
29 April 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Legacy
24 March 1988
403aParticulars of Charge Subject to s859A
Legacy
15 January 1988
288288
Legacy
15 January 1988
288288
Legacy
22 December 1987
288288
Certificate Change Of Name Company
27 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1987
288288
Accounts With Accounts Type Full
11 May 1987
AAAnnual Accounts
Legacy
11 May 1987
363363
Legacy
9 April 1987
288288
Legacy
22 January 1987
288288
Legacy
16 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
21 April 1986
AAAnnual Accounts
Memorandum Articles
7 April 1986
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
10 April 1985
AAAnnual Accounts
Legacy
19 June 1984
395Particulars of Mortgage or Charge
Accounts With Made Up Date
10 April 1984
AAAnnual Accounts
Accounts With Made Up Date
4 May 1983
AAAnnual Accounts
Legacy
11 January 1983
395Particulars of Mortgage or Charge
Accounts With Made Up Date
24 May 1982
AAAnnual Accounts
Accounts With Made Up Date
27 April 1981
AAAnnual Accounts
Accounts With Made Up Date
7 May 1980
AAAnnual Accounts
Accounts With Made Up Date
16 March 1979
AAAnnual Accounts
Accounts With Made Up Date
19 April 1978
AAAnnual Accounts
Accounts With Made Up Date
8 June 1976
AAAnnual Accounts
Accounts With Made Up Date
29 May 1975
AAAnnual Accounts
Accounts With Made Up Date
4 July 1974
AAAnnual Accounts
Accounts With Made Up Date
21 June 1973
AAAnnual Accounts