Background WavePink WaveYellow Wave

BCMGLOBAL MORTGAGE SERVICES LIMITED (00912411)

BCMGLOBAL MORTGAGE SERVICES LIMITED (00912411) is an active UK company. incorporated on 3 August 1967. with registered office in Ipswich. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BCMGLOBAL MORTGAGE SERVICES LIMITED has been registered for 58 years. Current directors include FITNESS, Simon Gerardus, HORVATH, Frank, WARD, Anthony John.

Company Number
00912411
Status
active
Type
ltd
Incorporated
3 August 1967
Age
58 years
Address
1st Floor, Crown House, Ipswich, IP1 3HS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FITNESS, Simon Gerardus, HORVATH, Frank, WARD, Anthony John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCMGLOBAL MORTGAGE SERVICES LIMITED

BCMGLOBAL MORTGAGE SERVICES LIMITED is an active company incorporated on 3 August 1967 with the registered office located in Ipswich. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BCMGLOBAL MORTGAGE SERVICES LIMITED was registered 58 years ago.(SIC: 64999)

Status

active

Active since 58 years ago

Company No

00912411

LTD Company

Age

58 Years

Incorporated 3 August 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 27 August 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

LINK MORTGAGE SERVICES LIMITED
From: 6 November 2017To: 24 March 2021
CAPITA MORTGAGE SERVICES LIMITED
From: 1 September 2014To: 6 November 2017
CROWN MORTGAGE MANAGEMENT LIMITED
From: 11 November 1999To: 1 September 2014
GUARDIAN MORTGAGE SERVICES LIMITED
From: 1 June 1995To: 11 November 1999
GRE MORTGAGES LIMITED
From: 8 June 1988To: 1 June 1995
TRINCO DEVELOPMENTS LIMITED
From: 3 August 1967To: 8 June 1988
Contact
Address

1st Floor, Crown House Crown Street Ipswich, IP1 3HS,

Previous Addresses

6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 3 November 2017To: 1 September 2022
17 Rochester Row London SW1P 1QT
From: 5 June 2014To: 3 November 2017
Crown House Crown Street Ipswich Suffolk IP1 3HS
From: 3 August 1967To: 5 June 2014
Timeline

39 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
Aug 67
Director Left
Nov 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Loan Cleared
Nov 13
Loan Cleared
Mar 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Nov 16
Director Left
Feb 17
Director Left
Oct 19
Director Left
Apr 22
Director Left
Jan 24
Director Joined
May 24
Director Left
Apr 25
Director Joined
Jun 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FITNESS, Simon Gerardus

Active
Crown Street, IpswichIP1 3HS
Born May 1981
Director
Appointed 12 Feb 2024

HORVATH, Frank

Active
Crown Street, IpswichIP1 3HS
Born October 1964
Director
Appointed 16 Jun 2025

WARD, Anthony John

Active
Crown Street, IpswichIP1 3HS
Born May 1957
Director
Appointed 11 Sept 2014

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Secretary
Appointed N/A
Resigned 31 Aug 1999

CONNELLY, Kevyn Joseph

Resigned
Morrow Lane, ColchesterCO7 7NG
Secretary
Appointed 26 Aug 2009
Resigned 16 Jul 2013

SCRIVENER, David John

Resigned
Norbury, SudbourneIP12 2BE
Secretary
Appointed 21 Sept 1999
Resigned 25 Aug 2009

WRIGHT, Jan

Resigned
Rochester Row, LondonSW1P 1QT
Secretary
Appointed 06 Aug 2013
Resigned 30 May 2014

CAPITA GROUP SECRETARY LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate secretary
Appointed 30 May 2014
Resigned 03 Nov 2017

LINK GROUP CORPORATE SECRETARY LIMITED

Resigned
65 Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 03 Nov 2017
Resigned 31 Aug 2023

BAKER, Martyn

Resigned
27 Commonside, KestonBR2 6BP
Born May 1946
Director
Appointed N/A
Resigned 31 Jan 1997

BEECH, Alison Sarah

Resigned
34 Ivry Street, IpswichIP1 3QW
Born September 1958
Director
Appointed 26 Jul 1993
Resigned 01 Jul 1997

BLIGHT, Godfrey

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born September 1956
Director
Appointed 06 Jul 2015
Resigned 04 Apr 2022

BURTON, Caroline Mary

Resigned
3 Helmet Row, LondonEC1V 3QJ
Born January 1950
Director
Appointed N/A
Resigned 31 Jul 1999

CARSON, Paul William

Resigned
Rochester Row, LondonSW1P 1QT
Born June 1981
Director
Appointed 26 May 2015
Resigned 20 Jan 2017

COOPER, Barry Leonard

Resigned
5 The Chase, FelixstoweIP11 7TU
Born August 1960
Director
Appointed 17 Mar 2006
Resigned 02 Sept 2008

COTTON, Richard Robert

Resigned
Crown Street, IpswichIP1 3HS
Born January 1956
Director
Appointed 01 Feb 2010
Resigned 30 May 2014

DAVIES, Wilfrid Mark Richard

Resigned
Crown Street, IpswichIP1 3HS
Born June 1964
Director
Appointed 20 Feb 2015
Resigned 31 Mar 2025

DAVIES, Wilfrid Mark Richard

Resigned
Sawyers, IpswichIP7 6QH
Born June 1964
Director
Appointed 01 Oct 1997
Resigned 31 Aug 1999

DIXON, Clarence

Resigned
Castellum Str 28, Mainz KastecFOREIGN
Born January 1961
Director
Appointed 31 May 2005
Resigned 29 Jul 2008

DOYLE, Andrew James

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1964
Director
Appointed 29 Nov 2010
Resigned 15 Jan 2015

DOYLE, Andrew James

Resigned
Crown House, IpswichIP1 3HS
Born January 1964
Director
Appointed 17 May 2010
Resigned 18 May 2010

HAGGERTY, Stephen William

Resigned
Flat 1 Hayfield House, HarrogateHG2 8AA
Born December 1954
Director
Appointed 01 May 2009
Resigned 31 Jan 2010

HARRISON, John

Resigned
Rochester Row, LondonSW1P 1QT
Born November 1944
Director
Appointed 18 Jun 2013
Resigned 30 May 2014

HOLMES, Julien Charles

Resigned
34 Ivry Street, IpswichIP1 3QW
Born July 1969
Director
Appointed 17 Mar 2006
Resigned 14 Nov 2016

KOCZELA, John Steven

Resigned
5525 Hawthorne Pl Nw, Washington Dc
Born February 1952
Director
Appointed 31 Aug 1999
Resigned 28 Oct 2004

LEWIS-JONES, Richard Clive

Resigned
50 Westhall Road, WarlinghamCR6 9BH
Born September 1948
Director
Appointed N/A
Resigned 31 Aug 1999

MARKS, Paul Phillip

Resigned
Apartment 9, LondonW1J 7TB
Born August 1948
Director
Appointed 17 Jul 2006
Resigned 17 May 2014

MORRIS, Paul Steven

Resigned
Tanglewood The Long Road, FarnhamGU10 4EB
Born August 1954
Director
Appointed 31 Aug 1999
Resigned 31 Dec 2005

MUSHENS, Nigel Peter

Resigned
Crown House, IpswichIP1 3HS
Born March 1964
Director
Appointed 01 Jun 2010
Resigned 15 Jun 2010

NAYLOR, Jonathan Charles

Resigned
Bucks Alley Cottage Bucks Alley, HertfordSG13 8LT
Born January 1956
Director
Appointed N/A
Resigned 31 May 1995

PLATT, Russell Christopher

Resigned
Crown Street, IpswichIP1 3HS
Born May 1960
Director
Appointed 01 Feb 2010
Resigned 23 Nov 2012

RICHARDSON, Ian David Lea

Resigned
Gatehouse Farm, HerefordSE1 3RF
Born February 1945
Director
Appointed 01 Aug 1999
Resigned 31 Aug 1999

ROARK, Ronald Eugene

Resigned
380 Tucker Drive, Ohio
Born June 1950
Director
Appointed 31 Aug 1999
Resigned 01 Feb 2010

ROBERTS, Julian Victor Frow

Resigned
27 Fairway, GuildfordGU1 2XJ
Born June 1957
Director
Appointed 01 Aug 1999
Resigned 31 Aug 1999

RUNDBLOM, Donald

Resigned
2045 Richton Drive, Illinois
Born July 1953
Director
Appointed 17 Jan 2001
Resigned 23 Jun 2004

Persons with significant control

1

Crown Street, IpswichIP1 3HS

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

253

Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
22 May 2024
RP04AP01RP04AP01
Change To A Person With Significant Control
15 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 April 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Resolution
24 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 November 2017
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 November 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Auditors Resignation Company
20 October 2014
AUDAUD
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
1 September 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 July 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Resolution
17 June 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Accounts With Made Up Date
15 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Accounts With Made Up Date
16 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Made Up Date
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Made Up Date
1 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Made Up Date
3 October 2010
AAAnnual Accounts
Memorandum Articles
15 September 2010
MEM/ARTSMEM/ARTS
Resolution
15 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Legacy
4 December 2009
MG01MG01
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Accounts With Made Up Date
3 November 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
363aAnnual Return
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
363aAnnual Return
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Accounts With Made Up Date
31 October 2008
AAAnnual Accounts
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
1 November 2007
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
403b403b
Accounts With Made Up Date
4 November 2006
AAAnnual Accounts
Memorandum Articles
11 August 2006
MEM/ARTSMEM/ARTS
Resolution
11 August 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Legacy
16 January 2006
88(2)R88(2)R
Legacy
11 January 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
9 November 2005
AAAnnual Accounts
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
3 November 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Memorandum Articles
9 December 2002
MEM/ARTSMEM/ARTS
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Legacy
14 November 2002
403aParticulars of Charge Subject to s859A
Legacy
14 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
9 July 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
169169
Resolution
29 November 2001
RESOLUTIONSResolutions
Legacy
23 November 2001
173173
Accounts With Made Up Date
31 October 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
395Particulars of Mortgage or Charge
Accounts With Made Up Date
30 October 2000
AAAnnual Accounts
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Legacy
23 May 2000
363sAnnual Return (shuttle)
Memorandum Articles
8 March 2000
MEM/ARTSMEM/ARTS
Legacy
2 March 2000
287Change of Registered Office
Resolution
25 February 2000
RESOLUTIONSResolutions
Legacy
14 January 2000
395Particulars of Mortgage or Charge
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1999
225Change of Accounting Reference Date
Legacy
7 September 1999
225Change of Accounting Reference Date
Legacy
7 September 1999
287Change of Registered Office
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
26 July 1999
AAAnnual Accounts
Legacy
23 May 1999
363aAnnual Return
Legacy
8 April 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
29 March 1999
AUDAUD
Accounts With Made Up Date
24 July 1998
AAAnnual Accounts
Legacy
16 June 1998
363aAnnual Return
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
7 July 1997
AAAnnual Accounts
Legacy
9 June 1997
363aAnnual Return
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
25 June 1996
363aAnnual Return
Accounts With Made Up Date
19 June 1996
AAAnnual Accounts
Legacy
18 July 1995
363x363x
Accounts With Made Up Date
18 July 1995
AAAnnual Accounts
Legacy
15 June 1995
288288
Memorandum Articles
14 June 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
5 September 1994
MEM/ARTSMEM/ARTS
Resolution
5 September 1994
RESOLUTIONSResolutions
Accounts With Made Up Date
27 July 1994
AAAnnual Accounts
Legacy
27 July 1994
363x363x
Legacy
17 March 1994
288288
Legacy
27 September 1993
288288
Accounts With Made Up Date
27 September 1993
AAAnnual Accounts
Legacy
28 June 1993
363x363x
Accounts With Made Up Date
29 July 1992
AAAnnual Accounts
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
26 June 1992
363x363x
Legacy
12 August 1991
363x363x
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
29 July 1991
AAAnnual Accounts
Accounts With Made Up Date
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Legacy
13 June 1990
288288
Legacy
13 June 1990
288288
Legacy
17 April 1990
288288
Legacy
23 August 1989
288288
Legacy
23 August 1989
288288
Legacy
23 August 1989
288288
Legacy
23 August 1989
288288
Accounts With Made Up Date
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Accounts With Made Up Date
12 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
13 July 1988
PUC 2PUC 2
Resolution
4 July 1988
RESOLUTIONSResolutions
Legacy
4 July 1988
123Notice of Increase in Nominal Capital
Resolution
22 June 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Certificate Change Of Name Company
26 May 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
2 September 1987
AAAnnual Accounts
Legacy
2 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
287Change of Registered Office
Legacy
31 December 1986
288288
Accounts With Accounts Type Dormant
20 June 1986
AAAnnual Accounts
Legacy
20 June 1986
363363
Incorporation Company
3 August 1967
NEWINCIncorporation
Miscellaneous
3 August 1967
MISCMISC