Background WavePink WaveYellow Wave

ACS INTERNATIONAL SCHOOLS LIMITED (00910010)

ACS INTERNATIONAL SCHOOLS LIMITED (00910010) is an active UK company. incorporated on 5 July 1967. with registered office in Cobham Surrey. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. ACS INTERNATIONAL SCHOOLS LIMITED has been registered for 58 years. Current directors include BOBAY, Nicholas Edward, CALLAHAN PACKER, Jennifer, CAMPOS PINTO, Hugo Manuel and 8 others.

Company Number
00910010
Status
active
Type
ltd
Incorporated
5 July 1967
Age
58 years
Address
Heywood, Cobham Surrey, KT11 1BL
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BOBAY, Nicholas Edward, CALLAHAN PACKER, Jennifer, CAMPOS PINTO, Hugo Manuel, CERNOIA, Emanuela, ELKINGTON, Anne Louise, JACKSON, Susan Brooke, MACNAUGHTON, Robert Magnus, MOYA MOSE, Tedd, MUNDY, Pamela, SWALLOW, Jake Brangwyn Sheridan, WILLE, Corry Justina
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACS INTERNATIONAL SCHOOLS LIMITED

ACS INTERNATIONAL SCHOOLS LIMITED is an active company incorporated on 5 July 1967 with the registered office located in Cobham Surrey. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. ACS INTERNATIONAL SCHOOLS LIMITED was registered 58 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 58 years ago

Company No

00910010

LTD Company

Age

58 Years

Incorporated 5 July 1967

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

AMERICAN COMMUNITY SCHOOL LIMITED(THE)
From: 5 July 1967To: 9 February 2005
Contact
Address

Heywood Portsmouth Road Cobham Surrey, KT11 1BL,

Timeline

73 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
Jun 67
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Aug 10
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Nov 13
Loan Cleared
Nov 13
Director Left
Jan 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Loan Secured
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Dec 17
Owner Exit
Feb 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Cleared
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Apr 19
Director Joined
Sept 19
Owner Exit
Dec 19
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Sept 21
Director Joined
Jan 22
Director Left
May 23
Director Joined
Aug 23
Director Left
Jan 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
50
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

CHARLES, Gavin

Active
Heywood, Cobham SurreyKT11 1BL
Secretary
Appointed 01 Oct 2016

BOBAY, Nicholas Edward

Active
Heywood, Cobham SurreyKT11 1BL
Born November 1963
Director
Appointed 01 Aug 2017

CALLAHAN PACKER, Jennifer

Active
Heywood, Cobham SurreyKT11 1BL
Born April 1971
Director
Appointed 01 Jul 2025

CAMPOS PINTO, Hugo Manuel

Active
Heywood, Cobham SurreyKT11 1BL
Born July 1977
Director
Appointed 26 Jan 2021

CERNOIA, Emanuela

Active
Heywood, Cobham SurreyKT11 1BL
Born August 1972
Director
Appointed 01 Jul 2025

ELKINGTON, Anne Louise

Active
Heywood, Cobham SurreyKT11 1BL
Born September 1970
Director
Appointed 01 Jul 2025

JACKSON, Susan Brooke

Active
Heywood, Cobham SurreyKT11 1BL
Born April 1950
Director
Appointed 05 Sept 2019

MACNAUGHTON, Robert Magnus

Active
Heywood, Cobham SurreyKT11 1BL
Born August 1963
Director
Appointed 01 Aug 2018

MOYA MOSE, Tedd

Active
Heywood, Cobham SurreyKT11 1BL
Born January 1982
Director
Appointed 03 Feb 2021

MUNDY, Pamela

Active
Heywood, Cobham SurreyKT11 1BL
Born November 1959
Director
Appointed 01 Aug 2018

SWALLOW, Jake Brangwyn Sheridan

Active
Heywood, Cobham SurreyKT11 1BL
Born September 1949
Director
Appointed 01 Aug 2017

WILLE, Corry Justina

Active
Heywood, Cobham SurreyKT11 1BL
Born August 1960
Director
Appointed 01 Aug 2017

ABBOTT, Peter Clive

Resigned
28 Durleston Park Drive, Great BookhamKT23 4AJ
Secretary
Appointed 30 Oct 2002
Resigned 21 Feb 2013

POULARAS, Emmanuel John

Resigned
10 Glendore House, LondonW1J 7EG
Secretary
Appointed N/A
Resigned 30 Oct 2002

RATCLIFFE, Sarah Elizabeth

Resigned
Heywood, Cobham SurreyKT11 1BL
Secretary
Appointed 21 Feb 2013
Resigned 30 Sept 2016

ATTWOOLL, Rod Philip

Resigned
18 Prince Consort Drive, AscotSL5 8AW
Born April 1942
Director
Appointed 07 Oct 2002
Resigned 21 Feb 2003

BANKS, Christopher Nigel

Resigned
Heywood, Cobham SurreyKT11 1BL
Born September 1959
Director
Appointed 13 Jan 2022
Resigned 12 Jan 2025

BEURIER, Stefan

Resigned
Heywood, Cobham SurreyKT11 1BL
Born January 1973
Director
Appointed 01 Aug 2017
Resigned 21 Sept 2021

CHARLES, Gavin

Resigned
Heywood, Cobham SurreyKT11 1BL
Born July 1965
Director
Appointed 01 Oct 2016
Resigned 13 Sept 2017

CROOK, Geoffrey Greenhalgh

Resigned
Green Hedges Coast Hill Lane, DorkingRH4 3LJ
Born January 1936
Director
Appointed 01 Aug 1994
Resigned 31 Jul 1997

ELSOM, Jason Stuart

Resigned
Heywood, Cobham SurreyKT11 1BL
Born October 1974
Director
Appointed 01 May 2014
Resigned 09 Apr 2019

FERGUSON, Clare Joanna Elizabeth

Resigned
Heywood, Cobham SurreyKT11 1BL
Born March 1970
Director
Appointed 01 May 2014
Resigned 16 May 2023

FORBES, Theresa Constance

Resigned
Heywood, Cobham SurreyKT11 1BL
Born June 1967
Director
Appointed 01 Apr 2015
Resigned 06 Dec 2017

FREER, Richard Charles Henry

Resigned
15 Riverdale Gardens, RichmondTW1 2BX
Born June 1971
Director
Appointed 11 Mar 2009
Resigned 31 Jul 2013

GOSSAIN, Ram Parkash

Resigned
91 Oakwood Crescent, GreenfordUB6 0RG
Born October 1934
Director
Appointed 19 Oct 2000
Resigned 31 Dec 2013

HALSEY, Michael John

Resigned
Little Paddock Guildford Road, LeatherheadKT22 9DY
Born October 1945
Director
Appointed 14 Oct 1998
Resigned 31 Jul 2002

HARVEY, Kathy Lynn

Resigned
Heywood, Cobham SurreyKT11 1BL
Born May 1957
Director
Appointed 01 Aug 2009
Resigned 13 Sept 2017

HODKINSON, Philip Andrew

Resigned
Heywood, Cobham SurreyKT11 1BL
Born April 1958
Director
Appointed 01 Sept 2016
Resigned 31 Jul 2018

JOHNSON, Christopher Ian

Resigned
Heywood, Cobham SurreyKT11 1BL
Born October 1960
Director
Appointed 06 Nov 2013
Resigned 08 Sept 2017

LOUIS, Nicole

Resigned
Heywood, Cobham SurreyKT11 1BL
Born December 1967
Director
Appointed 10 Oct 2017
Resigned 10 Oct 2020

MAGEE, Janet

Resigned
Heywood, Cobham SurreyKT11 1BL
Born October 1958
Director
Appointed 01 Aug 2009
Resigned 13 Sept 2017

MAGEE, Janet

Resigned
11 High Street, EsherKT10 0JN
Born October 1958
Director
Appointed 08 Mar 2004
Resigned 27 Mar 2009

MCLENNAN, Stewart

Resigned
Toss Cottage Pyrford Road, WokingGU22 8UT
Born January 1930
Director
Appointed N/A
Resigned 31 Jul 1994

MORRELL, Nicholas Jeremy

Resigned
13 Dolby Road, LondonSW6 3NE
Born July 1947
Director
Appointed N/A
Resigned 31 Jul 1993

MURPHY, Brian Gordon

Resigned
27a Cresswell Place, LondonSW10 9RB
Born October 1940
Director
Appointed N/A
Resigned 31 Jul 2010

Persons with significant control

4

1 Active
3 Ceased
Portsmouth Road, CobhamKT11 1BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Dec 2019

Mr David Terence Thomas

Ceased
Heywood, Cobham SurreyKT11 1BL
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2017
Ceased 12 Dec 2019

Mr Richard Thomas Henry Wilson

Ceased
Gresham Street, LondonEC2V 7JE
Born December 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2017
Ceased 10 Feb 2018
Portsmouth Road, CobhamKT11 1BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

245

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Accounts With Accounts Type Group
13 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2022
AAAnnual Accounts
Accounts With Accounts Type Group
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 February 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Resolution
6 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
6 October 2017
CC04CC04
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Auditors Resignation Limited Company
18 July 2012
AA03AA03
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Move Registers To Sail Company
21 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Sail Address Company
21 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Memorandum Articles
1 April 2007
MEM/ARTSMEM/ARTS
Resolution
1 April 2007
RESOLUTIONSResolutions
Legacy
23 January 2007
363aAnnual Return
Legacy
22 January 2007
288cChange of Particulars
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
26 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2005
AAAnnual Accounts
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
6 May 2003
155(6)b155(6)b
Legacy
6 May 2003
155(6)a155(6)a
Legacy
6 May 2003
288bResignation of Director or Secretary
Resolution
2 May 2003
RESOLUTIONSResolutions
Legacy
30 April 2003
395Particulars of Mortgage or Charge
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 March 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 May 1999
AAAnnual Accounts
Legacy
10 March 1999
395Particulars of Mortgage or Charge
Legacy
10 March 1999
395Particulars of Mortgage or Charge
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 April 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
22 October 1997
288cChange of Particulars
Legacy
22 October 1997
288cChange of Particulars
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
395Particulars of Mortgage or Charge
Legacy
11 September 1997
395Particulars of Mortgage or Charge
Legacy
11 September 1997
395Particulars of Mortgage or Charge
Legacy
11 September 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
15 May 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1996
AAAnnual Accounts
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
288288
Legacy
10 August 1994
288288
Legacy
9 August 1994
288288
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
18 March 1994
395Particulars of Mortgage or Charge
Legacy
18 March 1994
395Particulars of Mortgage or Charge
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
14 September 1993
288288
Legacy
11 May 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Legacy
26 March 1992
363aAnnual Return
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Resolution
13 January 1992
RESOLUTIONSResolutions
Miscellaneous
9 January 1992
MISCMISC
Legacy
29 November 1991
288288
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
25 January 1991
363aAnnual Return
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
21 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Legacy
22 April 1988
395Particulars of Mortgage or Charge
Legacy
28 March 1988
363363
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Accounts With Accounts Type Medium
10 June 1987
AAAnnual Accounts
Legacy
10 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
395Particulars of Mortgage or Charge
Legacy
5 November 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Incorporation Company
5 June 1967
NEWINCIncorporation