Background WavePink WaveYellow Wave

BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED (00905800)

BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED (00905800) is an active UK company. incorporated on 10 May 1967. with registered office in High Wycombe. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 2 other business activities. BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED has been registered for 58 years. Current directors include ANGELL, Marc Anthony, COLE, Stephen John, TOPHAM, Michael Robert Mason.

Company Number
00905800
Status
active
Type
ltd
Incorporated
10 May 1967
Age
58 years
Address
Coronation Road, High Wycombe, HP12 3TZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
ANGELL, Marc Anthony, COLE, Stephen John, TOPHAM, Michael Robert Mason
SIC Codes
38110, 38120, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED

BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED is an active company incorporated on 10 May 1967 with the registered office located in High Wycombe. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 2 other business activities. BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED was registered 58 years ago.(SIC: 38110, 38120, 38320)

Status

active

Active since 58 years ago

Company No

00905800

LTD Company

Age

58 Years

Incorporated 10 May 1967

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 December 2026
Period: 29 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

CORY ENVIRONMENTAL MUNICIPAL SERVICES LIMITED
From: 17 April 1990To: 17 June 2016
CORY ONYX LIMITED
From: 26 January 1989To: 17 April 1990
CORY CGEA LIMITED
From: 14 November 1988To: 26 January 1989
CORYCARE LIMITED
From: 25 October 1988To: 14 November 1988
BLUE FUNNEL LINE LIMITED
From: 10 May 1967To: 25 October 1988
Contact
Address

Coronation Road Cressex Business Park High Wycombe, HP12 3TZ,

Previous Addresses

2 Coldbath Square London EC1R 5HL
From: 10 May 1967To: 17 June 2016
Timeline

38 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Nov 13
Funding Round
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Capital Update
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Cleared
Jul 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Apr 23
Director Left
Jun 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Nov 25
2
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PARSONS, Sarah

Active
Cressex Business Park, High WycombeHP12 3TZ
Secretary
Appointed 11 Jul 2019

ANGELL, Marc Anthony

Active
Cressex Business Park, High WycombeHP12 3TZ
Born August 1980
Director
Appointed 01 Nov 2024

COLE, Stephen John

Active
Cressex Business Park, High WycombeHP12 3TZ
Born March 1972
Director
Appointed 01 Aug 2023

TOPHAM, Michael Robert Mason

Active
Cressex Business Park, High WycombeHP12 3TZ
Born November 1972
Director
Appointed 08 Jun 2016

BRIDGMAN, Tess

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 01 Apr 2016
Resigned 08 Jun 2016

DIXON, Sally Veronica

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 26 Apr 2005
Resigned 31 Dec 2012

HAMBROOK, Rachael

Resigned
Cressex, High WycombeHP12 3TZ
Secretary
Appointed 24 Dec 2018
Resigned 10 Jul 2019

JESKE, Riga

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 10 Jul 2014
Resigned 22 May 2015

KAHVECI, Suheda

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 28 Feb 2013
Resigned 10 Jul 2014

REED, Sophie Catherine Jane

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 22 May 2015
Resigned 01 Apr 2016

WALLS, Kenneth Charles

Resigned
4 Squirrel Rise, Marlow BottomSL7 3PN
Secretary
Appointed N/A
Resigned 15 Dec 2000

WOODWARD, Keith

Resigned
Cressex Business Park, High WycombeHP12 3TZ
Secretary
Appointed 08 Jun 2016
Resigned 09 Dec 2016

EXEL SECRETARIAL SERVICES LIMITED

Resigned
Ocean House, BracknellRG12 1AN
Corporate secretary
Appointed 15 Dec 2000
Resigned 26 Apr 2005

ANDERSON, Jeffrey Buchanan

Resigned
Cressex Business Park, High WycombeHP12 3TZ
Born June 1961
Director
Appointed 04 Nov 2019
Resigned 01 Mar 2021

BIRD, David Anthony

Resigned
Cressex Business Park, High WycombeHP12 3TZ
Born October 1966
Director
Appointed 01 Mar 2021
Resigned 17 Mar 2022

COWEN, Michael Anthony

Resigned
13 Clovelly Drive, SouthportPR8 3AJ
Born April 1946
Director
Appointed 23 Oct 1992
Resigned 30 Nov 1992

DIXON, Sally Veronica

Resigned
22 Ardleigh Road, LondonN1 4HP
Born February 1958
Director
Appointed 18 Aug 2003
Resigned 26 Apr 2005

EDWARDS, Roger John

Resigned
Cressex Business Park, High WycombeHP12 3TZ
Born May 1969
Director
Appointed 04 Nov 2019
Resigned 31 Jul 2023

GERSTROM, Peter Anton

Resigned
2 Coldbath SquareEC1R 5HL
Born May 1955
Director
Appointed 26 Jul 2010
Resigned 18 Dec 2015

GIBBARD, Michael John

Resigned
Dormer Cottage 24 Weald Way, CaterhamCR3 6EG
Born October 1949
Director
Appointed N/A
Resigned 12 Aug 1992

JAMES, Paul Anthony

Resigned
Cressex Business Park, High WycombeHP12 3TZ
Born February 1967
Director
Appointed 19 Sept 2023
Resigned 31 Oct 2024

JOHNSON, Peter Stuart

Resigned
The Old Post Office, MaidstoneME18 5JL
Born October 1953
Director
Appointed N/A
Resigned 26 Apr 2005

JONES, Timothy Charles

Resigned
75 The Vineyard, RichmondTW10 6AS
Born August 1963
Director
Appointed 12 Mar 1996
Resigned 16 Mar 1998

MAYHEW, Maxine Eleanor, Dr

Resigned
Cressex Business Park, High WycombeHP12 3TZ
Born August 1973
Director
Appointed 04 Apr 2022
Resigned 31 Oct 2025

MILNES-JAMES, Richard Llewelyn

Resigned
2 Coldbath SquareEC1R 5HL
Born December 1969
Director
Appointed 24 Aug 2009
Resigned 08 Jun 2016

NELL, Alfred Thomas Reinhart

Resigned
83 Christchurch Road, WinchesterSO23 9QY
Born January 1947
Director
Appointed 01 Nov 1995
Resigned 26 Apr 2005

PEAKE, Nicola Jane

Resigned
2 Coldbath SquareEC1R 5HL
Born June 1966
Director
Appointed 21 Dec 2015
Resigned 08 Jun 2016

PIKE, Richard Neil

Resigned
Cressex Business Park, High WycombeHP12 3TZ
Born September 1969
Director
Appointed 28 Sept 2018
Resigned 31 Mar 2023

POLLARD, Charles Nicholas

Resigned
2 Coldbath SquareEC1R 5HL
Born June 1958
Director
Appointed 01 Dec 2015
Resigned 08 Jun 2016

REDMAN, Paul

Resigned
36 The Drive, SevenoaksTN13 3AF
Born April 1957
Director
Appointed 25 Jul 2006
Resigned 31 Dec 2008

RIDDLE, David Ellison

Resigned
3 Lovelace Road, SurbitonKT6 6NS
Born August 1945
Director
Appointed N/A
Resigned 27 Jul 2005

SAYERS, Jeremy John

Resigned
74 Waldemar Avenue, LondonSW6 5LU
Born August 1938
Director
Appointed N/A
Resigned 26 Jul 1991

SMITH, Jeremy George Kingsley

Resigned
14 The Rise, SevenoaksTN13 1RG
Born March 1948
Director
Appointed 12 Aug 1992
Resigned 01 Nov 1995

STEGGLES, Jonathan David

Resigned
2 Coldbath SquareEC1R 5HL
Born June 1956
Director
Appointed 27 Jan 2009
Resigned 08 Nov 2013

WAKELIN, Ian Raymond

Resigned
Cressex Business Park, High WycombeHP12 3TZ
Born March 1963
Director
Appointed 08 Jun 2016
Resigned 28 Sept 2018

Persons with significant control

1

Cressex Business Park, High WycombeHP12 3TZ

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
Fundings
Financials
Latest Activities

Filing History

247

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 December 2018
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
5 October 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
17 June 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Resolution
17 June 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
17 June 2016
MR05Certification of Charge
Legacy
2 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 June 2016
SH19Statement of Capital
Legacy
2 June 2016
CAP-SSCAP-SS
Resolution
2 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Resolution
2 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
12 August 2015
RP04RP04
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Resolution
12 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Mortgage Charge Part Both With Charge Number
16 April 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
16 April 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
16 April 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 April 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 April 2014
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 April 2014
MR05Certification of Charge
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Secretary Company With Name
28 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Auditors Resignation Company
15 August 2012
AUDAUD
Legacy
18 July 2012
MG04MG04
Legacy
18 July 2012
MG04MG04
Legacy
18 July 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Legacy
8 December 2011
MG01MG01
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Legacy
10 December 2009
MG04MG04
Legacy
10 December 2009
MG04MG04
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
395Particulars of Mortgage or Charge
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Legacy
30 October 2007
288cChange of Particulars
Legacy
30 October 2007
288cChange of Particulars
Legacy
18 June 2007
363aAnnual Return
Legacy
3 June 2007
155(6)a155(6)a
Resolution
3 June 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
23 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Legacy
9 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
287Change of Registered Office
Legacy
5 May 2005
155(6)a155(6)a
Resolution
5 May 2005
RESOLUTIONSResolutions
Resolution
5 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288cChange of Particulars
Legacy
31 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Auditors Resignation Company
6 September 2000
AUDAUD
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Auditors Resignation Company
20 July 1998
AUDAUD
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
28 June 1996
288288
Legacy
20 June 1996
288288
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
288288
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
22 November 1995
288288
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Legacy
15 February 1994
88(2)R88(2)R
Legacy
15 February 1994
123Notice of Increase in Nominal Capital
Resolution
15 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Legacy
6 July 1993
287Change of Registered Office
Legacy
28 June 1993
363x363x
Legacy
4 December 1992
288288
Legacy
29 October 1992
288288
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
10 September 1992
288288
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
14 August 1991
288288
Legacy
27 June 1991
363aAnnual Return
Resolution
27 June 1991
RESOLUTIONSResolutions
Resolution
27 June 1991
RESOLUTIONSResolutions
Resolution
27 June 1991
RESOLUTIONSResolutions
Legacy
14 January 1991
288288
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
25 April 1990
288288
Resolution
20 April 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 April 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 October 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Certificate Change Of Name Company
25 January 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 December 1988
RESOLUTIONSResolutions
Resolution
12 December 1988
RESOLUTIONSResolutions
Memorandum Articles
6 December 1988
MEM/ARTSMEM/ARTS
Legacy
5 December 1988
PUC 2PUC 2
Legacy
5 December 1988
123Notice of Increase in Nominal Capital
Legacy
2 December 1988
288288
Legacy
2 December 1988
288288
Legacy
2 December 1988
288288
Certificate Change Of Name Company
11 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1988
288288
Legacy
9 November 1988
288288
Legacy
9 November 1988
288288
Certificate Change Of Name Company
24 October 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
2 August 1988
AAAnnual Accounts
Legacy
22 March 1988
363363
Legacy
30 September 1987
288288
Legacy
17 July 1987
363363
Accounts With Accounts Type Dormant
29 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
23 October 1962
MISCMISC