Background WavePink WaveYellow Wave

SWISSPORT GROUP UK LIMITED (00924991)

SWISSPORT GROUP UK LIMITED (00924991) is an active UK company. incorporated on 21 December 1967. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SWISSPORT GROUP UK LIMITED has been registered for 58 years. Current directors include COX, Karen, HARROP, Simon Martin.

Company Number
00924991
Status
active
Type
ltd
Incorporated
21 December 1967
Age
58 years
Address
Swissport House Hampton Court, Runcorn, WA7 1TT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COX, Karen, HARROP, Simon Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWISSPORT GROUP UK LIMITED

SWISSPORT GROUP UK LIMITED is an active company incorporated on 21 December 1967 with the registered office located in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SWISSPORT GROUP UK LIMITED was registered 58 years ago.(SIC: 70100)

Status

active

Active since 58 years ago

Company No

00924991

LTD Company

Age

58 Years

Incorporated 21 December 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 August 2025 (7 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

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

SERVISAIR GROUP LIMITED
From: 16 February 2012To: 11 January 2018
SERVISAIR GROUP PLC
From: 16 February 2012To: 16 February 2012
SERVISAIR PLC
From: 4 June 2007To: 16 February 2012
PENAUILLE SERVISAIR PLC
From: 20 February 2006To: 4 June 2007
SERVISAIR PLC
From: 21 December 1967To: 20 February 2006
Contact
Address

Swissport House Hampton Court Manor Park Runcorn, WA7 1TT,

Previous Addresses

Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT
From: 21 December 1967To: 9 July 2015
Timeline

59 key events • 1967 - 2024

Funding Officers Ownership
Company Founded
Dec 67
Director Left
Oct 09
Director Joined
Mar 10
Director Left
Nov 11
Director Joined
Jan 12
Capital Update
Jun 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jul 15
Loan Cleared
Feb 16
Loan Secured
Feb 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 19
Director Joined
May 19
Loan Secured
Aug 19
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Apr 22
Director Joined
Apr 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Dec 23
Funding Round
Apr 24
Funding Round
Apr 24
Loan Cleared
Apr 24
3
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LDC NOMINEE SECRETARY LIMITED

Active
Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 01 Feb 2021

COX, Karen

Active
Hampton Court, RuncornWA7 1TT
Born January 1974
Director
Appointed 21 Apr 2023

HARROP, Simon Martin

Active
Hampton Court, RuncornWA7 1TT
Born November 1981
Director
Appointed 11 Jan 2022

BAKER, Edward Matthew Scott

Resigned
3 Sandiway, KnutsfordWA16 8BU
Secretary
Appointed 23 Dec 1999
Resigned 01 Mar 2001

JONES, Graham Rhys

Resigned
3 Greystokes, OrmskirkL39 5HE
Secretary
Appointed 01 Mar 2001
Resigned 04 Nov 2005

MORGAN, John Charles

Resigned
42 Bishopton Drive, MacclesfieldSK11 8TR
Secretary
Appointed 01 Feb 1994
Resigned 23 Dec 1999

POPAT, Nirmisha

Resigned
Hampton Court, RuncornWA7 1TT
Secretary
Appointed 04 Nov 2005
Resigned 11 Dec 2010

RITCHIE, Alistair

Resigned
Hampton Court, RuncornWA7 1TT
Secretary
Appointed 30 Apr 2007
Resigned 24 Dec 2010

TAYLOR, Michael John

Resigned
6 Garratts Lane, BansteadSM7 2DZ
Secretary
Appointed N/A
Resigned 01 Feb 1994

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 11 Dec 2010
Resigned 01 Feb 2021

AOUFIR, Abderrahmane El

Resigned
Hampton Court, RuncornWA7 1TT
Born February 1961
Director
Appointed 12 Sept 2006
Resigned 30 Dec 2013

ATLAN, Therese

Resigned
25 Avenue Des Cygnes, Brunoy 91
Born February 1951
Director
Appointed 23 Dec 1999
Resigned 28 May 2004

BEHAR, Michel

Resigned
Atlantic House, ManchesterM22 5PR
Born March 1956
Director
Appointed 17 Oct 2005
Resigned 09 Nov 2006

BERMINGHAM, David Patrick

Resigned
Hampton Court, RuncornWA7 1TT
Born August 1962
Director
Appointed 30 Dec 2013
Resigned 05 Mar 2014

BLUTH, Peter Ernst Julius

Resigned
Memelstrasse 12, Wiesbaden
Born August 1947
Director
Appointed 08 Oct 2001
Resigned 13 Feb 2003

BOISORHAND, Aymar Hubert Marie De Talhouet De

Resigned
Hampton Court, RuncornWA7 1TT
Born April 1974
Director
Appointed 21 Dec 2011
Resigned 30 Dec 2013

CARLZON, Jan Gosta

Resigned
Agnevagen 23, Djursholm
Born June 1941
Director
Appointed 15 Sept 1994
Resigned 27 Apr 1999

CHODRON DE COURCEL, Jean Christian Alphonse Louis

Resigned
40 Rue Des Saints Peres, Bard
Born May 1955
Director
Appointed 25 Apr 2003
Resigned 06 Jun 2005

COATES, Jeremy William

Resigned
62 The Grove, BedfordMK40 3JN
Born August 1952
Director
Appointed 01 Jun 1998
Resigned 23 Dec 1999

COLLIER, David Gordon

Resigned
Millers Barn, Cow Lane, OakhamLE15 7HJ
Born April 1955
Director
Appointed 01 Oct 1995
Resigned 19 Mar 1997

CRANMER, Charles David

Resigned
Woodgate 24a The Hill Top, AltrinchamWA15 0NN
Born November 1952
Director
Appointed 02 Dec 1993
Resigned 15 May 1998

DERICHEBOURG, Daniel

Resigned
Hampton Court, RuncornWA7 1TT
Born December 1952
Director
Appointed 29 Feb 2008
Resigned 30 Dec 2013

DEVOS, Michel

Resigned
4 Place Du General Leclerc, 92 Levallois Perret
Born July 1949
Director
Appointed 27 Apr 1999
Resigned 01 Mar 2000

DYER, Howard Paul

Resigned
Wootton Place, WoodstockOX20 1EA
Born January 1950
Director
Appointed 15 Sept 1994
Resigned 07 May 1998

FLETCHER, Alan

Resigned
Hampton Court, RuncornWA7 1TT
Born October 1950
Director
Appointed 01 Feb 2010
Resigned 07 Nov 2013

GASKELL, Jason

Resigned
Hampton Court, RuncornWA7 1TT
Born March 1971
Director
Appointed 01 Nov 2012
Resigned 26 Feb 2021

GOESEKE, Christian, Dr

Resigned
Ch-8152, Opfikon
Born September 1967
Director
Appointed 28 Jul 2016
Resigned 23 Sept 2017

GOMEZ-REINO, Alvaro

Resigned
Hampton Court, RuncornWA7 1TT
Born September 1973
Director
Appointed 30 Dec 2013
Resigned 18 Jun 2016

GUERIN, Jacques

Resigned
Atlantic House, Manchester
Born February 1960
Director
Appointed 11 Jul 2005
Resigned 12 Sept 2006

HARDING, Darren

Resigned
Hampton Court, RuncornWA7 1TT
Born April 1971
Director
Appointed 17 Oct 2012
Resigned 30 Aug 2019

HAWKES, John Garry, Sir

Resigned
Coal Pit, Haywards HeathRH16 4RE
Born August 1939
Director
Appointed 17 Sept 1997
Resigned 27 Apr 1999

HOLT, Jason Christopher

Resigned
Hampton Court, RuncornWA7 1TT
Born April 1963
Director
Appointed 01 Apr 2019
Resigned 29 Jun 2020

JONES, Laura

Resigned
Hampton Court, RuncornWA7 1TT
Born March 1976
Director
Appointed 18 Jan 2008
Resigned 30 Sept 2009

KADDOURI, Nadia

Resigned
Opfikon, Zurich8152
Born July 1983
Director
Appointed 01 Aug 2019
Resigned 11 Jan 2022

KAY, Benjamin Joseph Holme

Resigned
Hampton Court, RuncornWA7 1TT
Born January 1974
Director
Appointed 23 Sept 2017
Resigned 17 Jul 2020

Persons with significant control

1

Manor Park, RuncornWA7 1TT

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

399

Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2024
AAAnnual Accounts
Legacy
25 September 2024
PARENT_ACCPARENT_ACC
Legacy
25 September 2024
AGREEMENT2AGREEMENT2
Legacy
25 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Resolution
6 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2024
AAAnnual Accounts
Legacy
7 February 2024
PARENT_ACCPARENT_ACC
Legacy
7 February 2024
AGREEMENT2AGREEMENT2
Legacy
7 February 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
20 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Resolution
11 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Resolution
22 January 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Miscellaneous
6 January 2015
MISCMISC
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 March 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Resolution
26 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2014
AAAnnual Accounts
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Legacy
29 June 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 June 2012
SH19Statement of Capital
Legacy
29 June 2012
CAP-SSCAP-SS
Resolution
29 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Statement Of Companys Objects
16 February 2012
CC04CC04
Certificate Re Registration Public Limited Company To Private
16 February 2012
CERT10CERT10
Re Registration Memorandum Articles
16 February 2012
MARMAR
Resolution
16 February 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 February 2012
RR02RR02
Certificate Change Of Name Company
16 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
4 May 2009
AAAnnual Accounts
Legacy
29 July 2008
288cChange of Particulars
Legacy
29 July 2008
288cChange of Particulars
Legacy
28 July 2008
288cChange of Particulars
Legacy
14 July 2008
287Change of Registered Office
Legacy
28 May 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
403aParticulars of Charge Subject to s859A
Legacy
7 March 2008
403aParticulars of Charge Subject to s859A
Legacy
7 March 2008
403aParticulars of Charge Subject to s859A
Legacy
3 March 2008
288cChange of Particulars
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Legacy
27 June 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Memorandum Articles
23 October 2006
MEM/ARTSMEM/ARTS
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Miscellaneous
24 July 2006
MISCMISC
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Certificate Change Of Name Company
20 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
244244
Legacy
24 May 2005
225Change of Accounting Reference Date
Legacy
3 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
21 July 2004
244244
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
363aAnnual Return
Legacy
16 June 2004
288cChange of Particulars
Legacy
3 June 2004
353353
Resolution
19 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
29 October 2003
287Change of Registered Office
Legacy
19 September 2003
288cChange of Particulars
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
244244
Legacy
15 July 2003
363aAnnual Return
Legacy
10 July 2003
288cChange of Particulars
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Miscellaneous
16 September 2002
MISCMISC
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
363aAnnual Return
Legacy
8 November 2001
288bResignation of Director or Secretary
Auditors Resignation Company
31 October 2001
AUDAUD
Legacy
28 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
13 July 2001
363aAnnual Return
Legacy
13 July 2001
353353
Legacy
21 June 2001
288cChange of Particulars
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
9 August 2000
AAAnnual Accounts
Legacy
14 June 2000
363aAnnual Return
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
403aParticulars of Charge Subject to s859A
Legacy
17 April 2000
403aParticulars of Charge Subject to s859A
Legacy
17 April 2000
403aParticulars of Charge Subject to s859A
Legacy
17 April 2000
403aParticulars of Charge Subject to s859A
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
12 January 2000
AUDAUD
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full Group
5 December 1999
AAMDAAMD
Accounts With Accounts Type Full Group
16 November 1999
AAAnnual Accounts
Resolution
12 November 1999
RESOLUTIONSResolutions
Legacy
4 August 1999
244244
Legacy
30 June 1999
363aAnnual Return
Legacy
3 June 1999
88(2)R88(2)R
Legacy
3 June 1999
88(2)R88(2)R
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
29 June 1998
363aAnnual Return
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Resolution
15 May 1998
RESOLUTIONSResolutions
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 May 1998
AAAnnual Accounts
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
88(2)R88(2)R
Legacy
9 December 1997
88(2)R88(2)R
Legacy
28 November 1997
88(2)R88(2)R
Legacy
19 November 1997
88(2)R88(2)R
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
88(2)Return of Allotment of Shares
Legacy
24 October 1997
88(2)R88(2)R
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
363aAnnual Return
Legacy
19 May 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
15 May 1997
AAAnnual Accounts
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
9 July 1996
363aAnnual Return
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Accounts With Accounts Type Full Group
17 May 1996
AAAnnual Accounts
Resolution
15 April 1996
RESOLUTIONSResolutions
Legacy
5 October 1995
288288
Legacy
7 July 1995
363x363x
Accounts With Accounts Type Full Group
16 May 1995
AAAnnual Accounts
Legacy
16 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 December 1994
353a353a
Legacy
7 October 1994
PROSPPROSP
Legacy
6 October 1994
288288
Legacy
3 October 1994
288288
Legacy
29 September 1994
288288
Memorandum Articles
27 September 1994
MEM/ARTSMEM/ARTS
Resolution
27 September 1994
RESOLUTIONSResolutions
Resolution
27 September 1994
RESOLUTIONSResolutions
Resolution
27 September 1994
RESOLUTIONSResolutions
Resolution
27 September 1994
RESOLUTIONSResolutions
Resolution
27 September 1994
RESOLUTIONSResolutions
Resolution
27 September 1994
RESOLUTIONSResolutions
Resolution
27 September 1994
RESOLUTIONSResolutions
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
22 September 1994
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
19 September 1994
CERT5CERT5
Re Registration Memorandum Articles
19 September 1994
MARMAR
Accounts Balance Sheet
19 September 1994
BSBS
Auditors Report
19 September 1994
AUDRAUDR
Auditors Statement
19 September 1994
AUDSAUDS
Legacy
19 September 1994
43(3)e43(3)e
Legacy
19 September 1994
43(3)43(3)
Resolution
19 September 1994
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
13 September 1994
CERT21CERT21
Court Order
13 September 1994
OCOC
Memorandum Articles
8 September 1994
MEM/ARTSMEM/ARTS
Resolution
5 September 1994
RESOLUTIONSResolutions
Resolution
5 September 1994
RESOLUTIONSResolutions
Resolution
5 September 1994
RESOLUTIONSResolutions
Legacy
5 September 1994
88(2)R88(2)R
Legacy
5 September 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
17 August 1994
MEM/ARTSMEM/ARTS
Resolution
25 July 1994
RESOLUTIONSResolutions
Legacy
11 July 1994
88(2)R88(2)R
Resolution
11 July 1994
RESOLUTIONSResolutions
Legacy
11 July 1994
123Notice of Increase in Nominal Capital
Legacy
17 June 1994
363x363x
Legacy
17 March 1994
353353
Legacy
24 February 1994
288288
Legacy
16 February 1994
288288
Legacy
10 February 1994
288288
Legacy
14 January 1994
403aParticulars of Charge Subject to s859A
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Legacy
5 January 1994
288288
Memorandum Articles
20 December 1993
MEM/ARTSMEM/ARTS
Legacy
20 December 1993
123Notice of Increase in Nominal Capital
Legacy
20 December 1993
88(2)R88(2)R
Resolution
20 December 1993
RESOLUTIONSResolutions
Resolution
20 December 1993
RESOLUTIONSResolutions
Resolution
20 December 1993
RESOLUTIONSResolutions
Auditors Resignation Company
26 November 1993
AUDAUD
Legacy
8 October 1993
288288
Legacy
5 October 1993
287Change of Registered Office
Legacy
5 October 1993
353353
Legacy
5 October 1993
318318
Accounts With Accounts Type Full Group
29 September 1993
AAAnnual Accounts
Legacy
22 September 1993
288288
Legacy
15 June 1993
363x363x
Legacy
2 March 1993
288288
Legacy
18 January 1993
288288
Accounts With Accounts Type Full Group
12 November 1992
AAAnnual Accounts
Legacy
10 November 1992
288288
Legacy
19 June 1992
363x363x
Legacy
27 November 1991
288288
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
17 June 1991
363x363x
Legacy
27 April 1991
288288
Resolution
12 November 1990
RESOLUTIONSResolutions
Legacy
7 November 1990
363363
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
21 September 1990
288288
Legacy
24 July 1990
288288
Legacy
14 June 1990
288288
Memorandum Articles
1 May 1990
MEM/ARTSMEM/ARTS
Legacy
8 March 1990
288288
Legacy
22 February 1990
288288
Legacy
22 February 1990
288288
Legacy
2 November 1989
363363
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
6 March 1989
288288
Legacy
19 February 1989
288288
Legacy
9 February 1989
288288
Legacy
6 February 1989
288288
Legacy
1 February 1989
288288
Legacy
25 October 1988
288288
Legacy
25 October 1988
288288
Legacy
25 October 1988
288288
Legacy
20 October 1988
288288
Auditors Resignation Company
19 October 1988
AUDAUD
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Legacy
17 August 1988
155(6)a155(6)a
Memorandum Articles
5 August 1988
MEM/ARTSMEM/ARTS
Legacy
20 July 1988
155(6)a155(6)a
Resolution
18 July 1988
RESOLUTIONSResolutions
Legacy
8 July 1988
395Particulars of Mortgage or Charge
Legacy
8 July 1988
403aParticulars of Charge Subject to s859A
Legacy
23 May 1988
288288
Legacy
14 April 1988
288288
Legacy
29 January 1988
288288
Legacy
11 January 1988
287Change of Registered Office
Legacy
11 January 1988
288288
Legacy
15 October 1987
288288
Legacy
14 September 1987
288288
Legacy
14 September 1987
288288
Legacy
1 September 1987
363363
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
288288
Legacy
24 August 1987
288288
Legacy
28 April 1987
395Particulars of Mortgage or Charge
Legacy
16 March 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 June 1986
AAAnnual Accounts
Legacy
25 June 1986
363363
Miscellaneous
21 December 1967
MISCMISC
Incorporation Company
21 December 1967
NEWINCIncorporation