Background WavePink WaveYellow Wave

BNP PARIBAS LEASING SOLUTIONS LIMITED (00901225)

BNP PARIBAS LEASING SOLUTIONS LIMITED (00901225) is an active UK company. incorporated on 17 March 1967. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. BNP PARIBAS LEASING SOLUTIONS LIMITED has been registered for 59 years. Current directors include CROCKETT, Ralph Anthony, GANDEMER, Eric Claude, LONGCHAMBON, Marion Cadiot and 4 others.

Company Number
00901225
Status
active
Type
ltd
Incorporated
17 March 1967
Age
59 years
Address
Midpoint, Basingstoke, RG21 7PP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
CROCKETT, Ralph Anthony, GANDEMER, Eric Claude, LONGCHAMBON, Marion Cadiot, RICHARDS, Mark Daniel, SHARPE, Jeffrey Nigel, TAYLOR, Jacqueline Jane, TESTELIN, Sophie Marie Rachel
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNP PARIBAS LEASING SOLUTIONS LIMITED

BNP PARIBAS LEASING SOLUTIONS LIMITED is an active company incorporated on 17 March 1967 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. BNP PARIBAS LEASING SOLUTIONS LIMITED was registered 59 years ago.(SIC: 64910)

Status

active

Active since 59 years ago

Company No

00901225

LTD Company

Age

59 Years

Incorporated 17 March 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 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

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

HFGL LIMITED
From: 25 September 2000To: 1 October 2012
HUMBERCLYDE FINANCE GROUP LIMITED
From: 28 October 1987To: 25 September 2000
ANZ FINANCE LIMITED
From: 1 October 1986To: 28 October 1987
GRINDLAYS HUMBERCLYDE LIMITED
From: 31 December 1977To: 1 October 1986
JAYANDEE(1967)LIMITED
From: 17 March 1967To: 31 December 1977
Contact
Address

Midpoint Alencon Link Basingstoke, RG21 7PP,

Previous Addresses

Northern Cross Basing View Basingstoke Hampshire RG21 4HL
From: 17 March 1967To: 27 November 2023
Timeline

58 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
Mar 67
Director Joined
May 10
Director Joined
May 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Capital Update
Jan 12
Director Left
Aug 12
Director Joined
Jun 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jan 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Jul 22
Director Left
Nov 22
Director Left
Feb 23
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Owner Exit
Jul 25
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
54
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FODEN, Mark

Active
Alencon Link, BasingstokeRG21 7PP
Secretary
Appointed 05 Jun 2023

CROCKETT, Ralph Anthony

Active
Alencon Link, BasingstokeRG21 7PP
Born April 1964
Director
Appointed 03 Apr 2025

GANDEMER, Eric Claude

Active
Alencon Link, BasingstokeRG21 7PP
Born December 1975
Director
Appointed 09 Oct 2023

LONGCHAMBON, Marion Cadiot

Active
Alencon Link, BasingstokeRG21 7PP
Born June 1981
Director
Appointed 03 Mar 2025

RICHARDS, Mark Daniel

Active
Alencon Link, BasingstokeRG21 7PP
Born March 1977
Director
Appointed 11 Oct 2021

SHARPE, Jeffrey Nigel

Active
Alencon Link, BasingstokeRG21 7PP
Born December 1978
Director
Appointed 15 Jan 2024

TAYLOR, Jacqueline Jane

Active
Alencon Link, BasingstokeRG21 7PP
Born March 1977
Director
Appointed 04 Nov 2025

TESTELIN, Sophie Marie Rachel

Active
Alencon Link, BasingstokeRG21 7PP
Born November 1968
Director
Appointed 04 Nov 2025

ANGELL, Peter George

Resigned
29 Bowfield, BasingstokeRG27 9SA
Secretary
Appointed N/A
Resigned 10 Sept 1993

DRAKE, John Alwyn

Resigned
10 Cavendish Grove, WinchesterSO23 7HQ
Secretary
Appointed 29 May 1997
Resigned 31 Jul 1998

JAMES, Nicholas David

Resigned
Basing View, BasingstokeRG21 4HL
Secretary
Appointed 03 Aug 1998
Resigned 05 Jun 2023

JAMES, Nicholas David

Resigned
74 St Cross Road, WinchesterSO23 9PS
Secretary
Appointed 10 Sept 1993
Resigned 29 May 1997

APPLETON, Rachel

Resigned
Alencon Link, BasingstokeRG21 7PP
Born August 1967
Director
Appointed 16 Jul 2019
Resigned 18 Sept 2024

BIRKETT, Robin Anthony

Resigned
215 Plains Road, NottinghamNG3 5RF
Born January 1950
Director
Appointed 01 Nov 2000
Resigned 19 Nov 2001

BISMUT, Philippe Joseph

Resigned
Basing View, BasingstokeRG21 4HL
Born December 1955
Director
Appointed 26 Jul 2007
Resigned 15 Jul 2010

BOYER, Jean-Michel Robert

Resigned
Northern Cross, BasingstokeRG21 4HL
Born November 1963
Director
Appointed 15 May 2017
Resigned 11 Oct 2021

BRUNON, Jean-Rene Pierre

Resigned
116 Avenue Du Mesnil, 94210
Born April 1941
Director
Appointed 26 Jan 2000
Resigned 30 Sept 2002

CAMM, Michael Cartner

Resigned
Basing View, BasingstokeRG21 4HL
Born June 1957
Director
Appointed 17 Nov 2010
Resigned 31 Jul 2012

CANGIANO, Georges

Resigned
46-52 Rue Arago, Puteaux Cedex92823
Born July 1963
Director
Appointed 14 May 2010
Resigned 12 Aug 2013

CHAPPET, Didier Jean

Resigned
Northern Cross, BasingstokeRG21 4HL
Born September 1954
Director
Appointed 15 Jul 2010
Resigned 29 Oct 2014

CHARRON, Damien

Resigned
Basing View, BasingstokeRG21 4HL
Born May 1971
Director
Appointed 16 Nov 2007
Resigned 04 Feb 2010

CHARRON, Damien

Resigned
151a Kew Road, RichmondTW9 2PN
Born May 1971
Director
Appointed 18 Apr 2006
Resigned 24 Sept 2007

DAMBRINE, Francois

Resigned
7 Rue Delaunay, Versailles
Born October 1948
Director
Appointed N/A
Resigned 26 Jan 2000

DILLY, Benoit Claude, Monsieur

Resigned
Basing View, BasingstokeRG21 4HL
Born June 1967
Director
Appointed 01 Apr 2009
Resigned 14 Nov 2017

DIX, Michael John, Mr.

Resigned
Littlehempston, TotnesTQ9 6LW
Born March 1959
Director
Appointed N/A
Resigned 31 Mar 2009

DURAY, Louis-Michel Henri

Resigned
12 Rue Des Quartre-Vents, France
Born July 1960
Director
Appointed 12 Sept 1996
Resigned 17 Sept 2004

FAHY, Kieran Thomas

Resigned
Alencon Link, BasingstokeRG21 7PP
Born January 1975
Director
Appointed 19 Jul 2023
Resigned 11 Sept 2025

GATES, Simon Barnaby

Resigned
Northern Cross, BasingstokeRG21 4HL
Born July 1975
Director
Appointed 12 Apr 2018
Resigned 17 Nov 2022

GERVAIS, Jean Francois

Resigned
Northern Cross, BasingstokeRG21 4HL
Born July 1954
Director
Appointed 01 Mar 2009
Resigned 25 Nov 2015

GERVAIS, Jean Francois

Resigned
29 Rue Gounod, Ile De France
Born July 1954
Director
Appointed 27 Apr 2000
Resigned 30 Sept 2004

GORDON, Colin Malcolm

Resigned
31-35 Avenue Thierry, 92410 Ville DavrayFOREIGN
Born May 1946
Director
Appointed N/A
Resigned 09 Jan 1994

HELLIWELL, Richard Henry William

Resigned
Sanders Bowling Alley, FarnhamGU10 5RJ
Born August 1951
Director
Appointed N/A
Resigned 28 Feb 1993

HOLDEN, Brian John

Resigned
East Lodge Newbury Hill, AndoverSP11 0RW
Born May 1948
Director
Appointed N/A
Resigned 23 Jul 1998

JAMES, Nicholas David

Resigned
Alencon Link, BasingstokeRG21 7PP
Born March 1960
Director
Appointed 24 Apr 1997
Resigned 06 Dec 2023

LAYAN, Pascal

Resigned
Northern Cross, BasingstokeRG21 4HL
Born June 1965
Director
Appointed 06 Jul 2016
Resigned 09 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Boulevard Des Italiens, Paris75009

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2025
Alencon Link, BasingstokeRG21 7PP

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 27 Jun 2025
Fundings
Financials
Latest Activities

Filing History

305

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
15 January 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
30 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Resolution
28 April 2020
RESOLUTIONSResolutions
Memorandum Articles
21 April 2020
MAMA
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Second Filing Of Form With Form Type
7 February 2012
RP04RP04
Legacy
20 January 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 January 2012
SH19Statement of Capital
Legacy
20 January 2012
CAP-SSCAP-SS
Memorandum Articles
20 January 2012
MEM/ARTSMEM/ARTS
Resolution
20 January 2012
RESOLUTIONSResolutions
Resolution
20 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288cChange of Particulars
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
17 July 2008
288cChange of Particulars
Resolution
18 February 2008
RESOLUTIONSResolutions
Resolution
18 February 2008
RESOLUTIONSResolutions
Legacy
5 February 2008
88(2)R88(2)R
Legacy
5 February 2008
123Notice of Increase in Nominal Capital
Legacy
11 January 2008
363aAnnual Return
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
3 November 2003
244244
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
244244
Legacy
15 July 2002
288cChange of Particulars
Legacy
7 February 2002
88(2)R88(2)R
Memorandum Articles
7 February 2002
MEM/ARTSMEM/ARTS
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Legacy
7 February 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
22 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2000
288cChange of Particulars
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288cChange of Particulars
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288cChange of Particulars
Legacy
11 January 1999
363aAnnual Return
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 June 1998
AAAnnual Accounts
Legacy
4 February 1998
363aAnnual Return
Legacy
4 February 1998
288cChange of Particulars
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
287Change of Registered Office
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 February 1997
AAAnnual Accounts
Legacy
13 January 1997
363aAnnual Return
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
10 May 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
16 April 1996
AAAnnual Accounts
Legacy
12 January 1996
363x363x
Legacy
7 September 1995
288288
Legacy
4 August 1995
288288
Legacy
30 April 1995
288288
Accounts With Accounts Type Full Group
21 March 1995
AAAnnual Accounts
Legacy
6 March 1995
287Change of Registered Office
Legacy
15 February 1995
288288
Legacy
16 January 1995
363x363x
Legacy
16 January 1995
363(353)363(353)
Legacy
16 January 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
16 March 1994
AAAnnual Accounts
Legacy
17 January 1994
363x363x
Legacy
15 October 1993
288288
Legacy
16 September 1993
288288
Legacy
1 September 1993
288288
Legacy
12 May 1993
288288
Legacy
27 April 1993
288288
Accounts With Accounts Type Full Group
15 April 1993
AAAnnual Accounts
Miscellaneous
8 April 1993
MISCMISC
Legacy
8 April 1993
88(2)Return of Allotment of Shares
Resolution
8 April 1993
RESOLUTIONSResolutions
Resolution
8 April 1993
RESOLUTIONSResolutions
Legacy
8 April 1993
123Notice of Increase in Nominal Capital
Legacy
22 March 1993
288288
Legacy
5 March 1993
288288
Legacy
11 February 1993
288288
Legacy
17 January 1993
363x363x
Legacy
15 December 1992
288288
Legacy
19 November 1992
225(2)225(2)
Legacy
8 November 1992
288288
Legacy
8 November 1992
288288
Legacy
8 November 1992
288288
Resolution
24 September 1992
RESOLUTIONSResolutions
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
11 May 1992
288288
Legacy
8 May 1992
288288
Legacy
2 April 1992
288288
Legacy
24 March 1992
288288
Legacy
19 March 1992
287Change of Registered Office
Legacy
16 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 December 1991
AAAnnual Accounts
Legacy
10 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
7 January 1991
AAAnnual Accounts
Legacy
5 November 1990
288288
Legacy
8 October 1990
288288
Legacy
8 August 1990
288288
Legacy
1 August 1990
288288
Legacy
15 June 1990
288288
Accounts With Accounts Type Full Group
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
14 November 1989
288288
Legacy
21 August 1989
288288
Legacy
7 July 1989
288288
Legacy
8 March 1989
363363
Accounts With Accounts Type Full Group
6 March 1989
AAAnnual Accounts
Legacy
18 February 1989
363363
Legacy
27 October 1988
288288
Legacy
27 October 1988
288288
Legacy
26 September 1988
288288
Statement Of Affairs
10 June 1988
SASA
Resolution
4 May 1988
RESOLUTIONSResolutions
Legacy
26 April 1988
PUC 2PUC 2
Legacy
8 April 1988
363363
Legacy
28 March 1988
PUC 3PUC 3
Accounts With Accounts Type Full
17 March 1988
AAAnnual Accounts
Legacy
26 January 1988
287Change of Registered Office
Legacy
21 December 1987
288288
Legacy
27 November 1987
288288
Certificate Change Of Name Company
27 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1987
288288
Legacy
27 October 1987
288288
Legacy
27 October 1987
288288
Certificate Change Of Name Company
27 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 1987
288288
Legacy
25 September 1987
288288
Legacy
1 September 1987
288288
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
13 May 1987
288288
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Legacy
21 November 1986
288288
Certificate Change Of Name Company
1 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1986
288288
Legacy
9 June 1986
288288
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Memorandum Articles
4 February 1977
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 December 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 1967
NEWINCIncorporation