Background WavePink WaveYellow Wave

KELLOGG BROWN & ROOT (GREENFORD) LIMITED (00909986)

KELLOGG BROWN & ROOT (GREENFORD) LIMITED (00909986) is an active UK company. incorporated on 5 July 1967. with registered office in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. KELLOGG BROWN & ROOT (GREENFORD) LIMITED has been registered for 58 years. Current directors include BAILLIE, John Paul, Mr., IBRAHIM, Jay Jalal, Mr., SULLIVAN, Richard Francis.

Company Number
00909986
Status
active
Type
ltd
Incorporated
5 July 1967
Age
58 years
Address
Hill Park Court, Leatherhead, KT22 7NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAILLIE, John Paul, Mr., IBRAHIM, Jay Jalal, Mr., SULLIVAN, Richard Francis
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELLOGG BROWN & ROOT (GREENFORD) LIMITED

KELLOGG BROWN & ROOT (GREENFORD) LIMITED is an active company incorporated on 5 July 1967 with the registered office located in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. KELLOGG BROWN & ROOT (GREENFORD) LIMITED was registered 58 years ago.(SIC: 74909)

Status

active

Active since 58 years ago

Company No

00909986

LTD Company

Age

58 Years

Incorporated 5 July 1967

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

M.W. KELLOGG LIMITED
From: 31 December 1981To: 9 June 2011
PULLMAN KELLOGG LIMITED
From: 31 December 1977To: 31 December 1981
KELLOGG CONSTRUCTION LIMITED
From: 5 July 1967To: 31 December 1977
Contact
Address

Hill Park Court Springfield Drive Leatherhead, KT22 7NL,

Previous Addresses

Kellogg Tower, Greenford Road Greenford Middlesex UB6 0JA
From: 5 July 1967To: 1 February 2012
Timeline

31 key events • 1967 - 2024

Funding Officers Ownership
Company Founded
Jul 67
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
May 11
Director Left
Apr 12
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
May 13
Director Left
May 13
Director Left
Jun 13
Director Left
Dec 13
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 20
Director Left
May 20
Owner Exit
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 23
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CABLE-LEWIS, Merida Samantha Zena

Active
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 15 May 2025

GALINDO, Sonia

Active
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 28 Jan 2023

BAILLIE, John Paul, Mr.

Active
Springfield Drive, LeatherheadKT22 7NL
Born May 1975
Director
Appointed 02 Apr 2024

IBRAHIM, Jay Jalal, Mr.

Active
Springfield Drive, LeatherheadKT22 7NL
Born August 1960
Director
Appointed 07 May 2020

SULLIVAN, Richard Francis

Active
Springfield Drive, LeatherheadKT22 7NL
Born July 1971
Director
Appointed 01 May 2013

KING, James Russell

Resigned
86 Chesterton Avenue, HarpendenAL5 5ST
Secretary
Appointed 30 Aug 1995
Resigned 05 Mar 1999

KOSAK, Gregor Andrej

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 14 Nov 2006
Resigned 20 Apr 2020

KRAMER, Adam Miles, Mr.

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 08 Mar 2021
Resigned 03 Jan 2023

LOW, Robert Charles

Resigned
22 Thornton Way, LondonNW11 6SD
Secretary
Appointed 31 Oct 1994
Resigned 29 Feb 1996

MACFARLANE, David Charles Nimmo

Resigned
64 Holland Park, LondonW11 3SJ
Secretary
Appointed 16 Mar 1993
Resigned 31 Oct 1994

NASSER, Syed Muhammad Saleh

Resigned
Ruxanas, Gerrards CrossSL9 9LS
Secretary
Appointed 03 Mar 2003
Resigned 14 Nov 2006

PARKER, Robert Alexander

Resigned
70 Paxton Road, LondonW4 2QX
Secretary
Appointed N/A
Resigned 16 Mar 1993

SWIFT, Edward Reagan

Resigned
Flat 78 Bryanston Court Ii, LondonW1H 7HD
Secretary
Appointed 05 Mar 1999
Resigned 03 Mar 2003

WILSON, Gina Mary

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 20 Apr 2020
Resigned 08 Mar 2021

AL-DADAH, Ahmed, Mr.

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born October 1981
Director
Appointed 02 Jul 2021
Resigned 15 Mar 2024

ALLAN, Albert William

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born August 1966
Director
Appointed 18 Mar 2011
Resigned 28 Aug 2012

ARAKI, Hisaaki

Resigned
Nieuwe Parklaan 34, Den Haag
Born May 1949
Director
Appointed 29 Jul 2002
Resigned 15 Nov 2004

ARANDA, Arturo German

Resigned
Ensign House Juniper Drive, LondonSW18 1TA
Born October 1943
Director
Appointed 24 Apr 2008
Resigned 24 Jun 2013

ARANDA, Arturo German

Resigned
38 Blomfield Road, LondonW9 2PF
Born October 1943
Director
Appointed 15 Nov 2004
Resigned 01 Oct 2007

ARATANI, Tadanori

Resigned
Kanazawa-Cho, Kanazawa-Ku 184-87, Yokohama City
Born February 1946
Director
Appointed 11 Jun 2007
Resigned 01 Jan 2011

BRACE, Klaudia

Resigned
4103 Villanova Street, Houston
Born September 1956
Director
Appointed 01 Nov 2007
Resigned 25 May 2011

CALTON, Dennis Lee

Resigned
Oyster Point Drive, Sugar Land
Born September 1953
Director
Appointed 11 Feb 2008
Resigned 15 Jan 2013

CARTER, Susan

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born November 1958
Director
Appointed 09 Sept 2010
Resigned 26 Sept 2013

COOKE, Colin Clement

Resigned
14 The Binghams, MaidenheadSL6 2ES
Born July 1930
Director
Appointed N/A
Resigned 25 Aug 1995

CROWELL, Ronald Benson

Resigned
4621 Swilcan Bridge Lane South, Jacksonville
Born July 1958
Director
Appointed 21 Sept 2007
Resigned 10 Feb 2009

DAUZAT, Michel

Resigned
38 Shawnee Ridge Drive, Houston
Born October 1956
Director
Appointed 01 Jul 2009
Resigned 01 May 2015

DEGNAN, James John

Resigned
18 Hyde Park Street, LondonW2 2JN
Born October 1932
Director
Appointed N/A
Resigned 30 Aug 1995

DODSON, Durwood Keith

Resigned
32 West Oak Drive, United States Of AmericaFOREIGN
Born November 1943
Director
Appointed 30 Aug 1995
Resigned 19 Jun 1998

EVANS, Anthony Rees

Resigned
8 Brooklands Court, LondonN21 2BZ
Born February 1939
Director
Appointed N/A
Resigned 12 Feb 1999

EVANS, Peter Malcolm

Resigned
3214 Willow Terrace Drive, KingwoodTX 77345
Born December 1945
Director
Appointed 10 Feb 1997
Resigned 10 Jan 1999

FURUTA, Eiki

Resigned
Tsuzuki-Ku, Yokohama-City
Born January 1950
Director
Appointed 15 Nov 2004
Resigned 01 Jan 2011

GALLINARO, Nicholas Cosmo

Resigned
2156 Fairview Street, Houston
Born September 1940
Director
Appointed 05 Feb 2001
Resigned 26 Apr 2002

GANN JR, John Woodul

Resigned
2247 Stanmore Drive, Houston
Born July 1957
Director
Appointed 10 Feb 2009
Resigned 09 Sept 2010

GIBSON, David Lindsay

Resigned
Springfield Drive, LeatherheadKT22 7NL
Born April 1962
Director
Appointed 06 May 2015
Resigned 02 Jul 2021

GILES, Thomas Edward

Resigned
2339 Quenby Road, Houston
Born November 1945
Director
Appointed 10 Aug 1998
Resigned 31 Dec 2000

Persons with significant control

2

1 Active
1 Ceased

Kellogg Brown & Root Limited

Active
Springfield Drive, LeatherheadKT22 7NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Oct 2020

Kellogg Brown & Root Dh Limited

Ceased
Springfield Drive, LeatherheadKT22 7NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 19 Oct 2020
Fundings
Financials
Latest Activities

Filing History

350

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2024
AAAnnual Accounts
Legacy
10 February 2024
PARENT_ACCPARENT_ACC
Legacy
10 February 2024
GUARANTEE2GUARANTEE2
Legacy
10 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2023
AAAnnual Accounts
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Legacy
13 March 2023
PARENT_ACCPARENT_ACC
Legacy
13 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
30 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 January 2022
GUARANTEE2GUARANTEE2
Legacy
7 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Legacy
16 February 2021
GUARANTEE2GUARANTEE2
Legacy
16 February 2021
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2019
AAAnnual Accounts
Legacy
25 November 2019
PARENT_ACCPARENT_ACC
Legacy
25 November 2019
GUARANTEE2GUARANTEE2
Legacy
25 November 2019
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2018
AAAnnual Accounts
Legacy
16 October 2018
PARENT_ACCPARENT_ACC
Legacy
16 October 2018
AGREEMENT2AGREEMENT2
Legacy
16 October 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
7 July 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
5 December 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
5 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 August 2011
AAAnnual Accounts
Resolution
6 July 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 June 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Resolution
25 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
27 July 2009
AAAnnual Accounts
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 July 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
288cChange of Particulars
Legacy
3 June 2008
288cChange of Particulars
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 June 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288cChange of Particulars
Legacy
6 June 2006
363aAnnual Return
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
22 July 2005
288cChange of Particulars
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 May 2005
AAAnnual Accounts
Legacy
11 January 2005
288cChange of Particulars
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 July 2004
AAAnnual Accounts
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
288cChange of Particulars
Legacy
14 August 2003
288cChange of Particulars
Legacy
30 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 June 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288cChange of Particulars
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 April 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
30 April 2001
AAAnnual Accounts
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288cChange of Particulars
Legacy
1 March 2001
288cChange of Particulars
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
7 August 2000
288cChange of Particulars
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 2000
AAAnnual Accounts
Legacy
6 October 1999
403aParticulars of Charge Subject to s859A
Legacy
17 September 1999
288cChange of Particulars
Legacy
16 August 1999
288cChange of Particulars
Miscellaneous
29 July 1999
MISCMISC
Auditors Resignation Company
29 July 1999
AUDAUD
Legacy
15 June 1999
363sAnnual Return (shuttle)
Resolution
1 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 May 1999
AAAnnual Accounts
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
5 March 1999
AUDAUD
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
31 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
225Change of Accounting Reference Date
Miscellaneous
28 August 1998
MISCMISC
Auditors Resignation Company
28 August 1998
AUDAUD
Legacy
18 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
17 August 1998
AUDAUD
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 February 1998
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 April 1997
AAAnnual Accounts
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
19 November 1996
288cChange of Particulars
Legacy
24 September 1996
288288
Legacy
4 September 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
6 August 1996
287Change of Registered Office
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 May 1996
AAAnnual Accounts
Legacy
4 May 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Legacy
14 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
12 September 1995
288288
Legacy
12 September 1995
288288
Legacy
12 September 1995
288288
Legacy
11 September 1995
288288
Legacy
28 June 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Accounts With Accounts Type Full Group
22 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
11 November 1994
288288
Legacy
15 September 1994
288288
Legacy
4 September 1994
288288
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 April 1994
AAAnnual Accounts
Legacy
30 June 1993
363sAnnual Return (shuttle)
Legacy
1 April 1993
288288
Accounts With Accounts Type Full Group
15 March 1993
AAAnnual Accounts
Legacy
25 January 1993
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
1 September 1992
88(2)R88(2)R
Legacy
1 September 1992
122122
Legacy
1 September 1992
123Notice of Increase in Nominal Capital
Resolution
1 September 1992
RESOLUTIONSResolutions
Resolution
1 September 1992
RESOLUTIONSResolutions
Resolution
1 September 1992
RESOLUTIONSResolutions
Legacy
1 September 1992
288288
Accounts With Accounts Type Full Group
29 June 1992
AAAnnual Accounts
Legacy
29 June 1992
363b363b
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
16 March 1992
288288
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Legacy
22 July 1991
363b363b
Accounts With Accounts Type Full Group
30 June 1991
AAAnnual Accounts
Resolution
25 June 1991
RESOLUTIONSResolutions
Resolution
25 June 1991
RESOLUTIONSResolutions
Resolution
25 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
5 September 1989
288288
Legacy
20 June 1989
288288
Accounts With Accounts Type Full Group
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
11 October 1988
225(1)225(1)
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Legacy
11 January 1988
288288
Resolution
6 November 1987
RESOLUTIONSResolutions
Resolution
6 November 1987
RESOLUTIONSResolutions
Legacy
20 October 1987
PUC 2PUC 2
Legacy
16 October 1987
123Notice of Increase in Nominal Capital
Resolution
16 October 1987
RESOLUTIONSResolutions
Legacy
11 September 1987
288288
Accounts With Accounts Type Group
9 May 1987
AAAnnual Accounts
Legacy
9 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
10 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363
Certificate Change Of Name Company
20 April 1977
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 1967
NEWINCIncorporation