Background WavePink WaveYellow Wave

CPI TMD TECHNOLOGIES LIMITED (00952502)

CPI TMD TECHNOLOGIES LIMITED (00952502) is an active UK company. incorporated on 21 April 1969. with registered office in Middlesex. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). CPI TMD TECHNOLOGIES LIMITED has been registered for 56 years. Current directors include BROWN, David Alan, LLANES, Joseph Otis, SHAH, Bhavesh Hasmukh and 1 others.

Company Number
00952502
Status
active
Type
ltd
Incorporated
21 April 1969
Age
56 years
Address
Unit 3 Swallowfield Way, Middlesex, UB3 1DQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BROWN, David Alan, LLANES, Joseph Otis, SHAH, Bhavesh Hasmukh, WYNNE, Sarah Louise
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPI TMD TECHNOLOGIES LIMITED

CPI TMD TECHNOLOGIES LIMITED is an active company incorporated on 21 April 1969 with the registered office located in Middlesex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). CPI TMD TECHNOLOGIES LIMITED was registered 56 years ago.(SIC: 27900)

Status

active

Active since 56 years ago

Company No

00952502

LTD Company

Age

56 Years

Incorporated 21 April 1969

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

TMD TECHNOLOGIES LIMITED
From: 1 June 2000To: 29 October 2021
THORN MICROWAVE DEVICES LIMITED
From: 25 April 1989To: 1 June 2000
THORN EMI-VARIAN LIMITED
From: 31 December 1981To: 25 April 1989
E.M.I. - VARIAN LIMITED
From: 21 April 1969To: 31 December 1981
Contact
Address

Unit 3 Swallowfield Way Hayes Middlesex, UB3 1DQ,

Timeline

69 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Apr 69
Director Joined
Sept 10
Funding Round
Oct 11
Director Joined
Dec 11
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Feb 15
Director Left
Sept 15
Director Joined
May 16
Capital Update
Apr 19
Loan Cleared
Sept 19
Director Left
Nov 19
Director Joined
Oct 20
Loan Cleared
Jan 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Funding Round
Jul 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Nov 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Capital Update
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jul 25
4
Funding
40
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BROWN, David Alan

Active
Unit 3 Swallowfield Way, MiddlesexUB3 1DQ
Born December 1969
Director
Appointed 06 Jun 2024

LLANES, Joseph Otis

Active
Unit 3 Swallowfield Way, MiddlesexUB3 1DQ
Born January 1979
Director
Appointed 06 Jun 2024

SHAH, Bhavesh Hasmukh

Active
Unit 3 Swallowfield Way, MiddlesexUB3 1DQ
Born September 1986
Director
Appointed 06 Jun 2024

WYNNE, Sarah Louise

Active
Euclid Avenue, Suite 1600OH 44115
Born November 1973
Director
Appointed 06 Jun 2024

FISHER, David Frank

Resigned
12 Bridge Road, ChertseyKT16 8JL
Secretary
Appointed 31 Dec 1991
Resigned 25 Nov 1992

HILL, John Kenneth

Resigned
93 Mornington Road, GreenfordUB6 9HP
Secretary
Appointed 12 Jun 1995
Resigned 01 Oct 2013

JACKSON, David Sydney

Resigned
6 Westmorland Drive, CamberleyGU15 1EW
Secretary
Appointed N/A
Resigned 31 Dec 1991

JOLLIFFE, Andrew Kenneth

Resigned
6 Willow Way, MacclesfieldSK10 4XB
Secretary
Appointed 25 Nov 1992
Resigned 31 Dec 1993

RYAN, Anne Margaret

Resigned
30a Cumberland Road, RichmondTW9 3HQ
Secretary
Appointed 31 Dec 1993
Resigned 12 Jun 1995

ALLIBONE, James

Resigned
BS37
Born April 1973
Director
Appointed 01 Oct 2013
Resigned 31 May 2015

BOUGHTON, Andrew Philip

Resigned
52 Eridge Green, Milton KeynesMK7 6JE
Born February 1956
Director
Appointed 30 Jun 1999
Resigned 30 Mar 2001

BROWN, David Alan

Resigned
Unit 3 Swallowfield Way, MiddlesexUB3 1DQ
Born December 1969
Director
Appointed 01 Oct 2013
Resigned 06 Jun 2024

BROWN, Graham Hugh

Resigned
50 Park Road, StainesTW19 7NY
Born January 1943
Director
Appointed 30 Jun 1999
Resigned 31 Dec 2013

BUTCHER, Peter John

Resigned
Unit 3 Swallowfield Way, MiddlesexUB3 1DQ
Born March 1946
Director
Appointed N/A
Resigned 08 Jul 2021

CLARK, Michael John

Resigned
Unit 3 Swallowfield Way, MiddlesexUB3 1DQ
Born May 1955
Director
Appointed 06 Jun 2024
Resigned 30 Apr 2025

CLARK, Michael John

Resigned
Unit 3 Swallowfield Way, MiddlesexUB3 1DQ
Born May 1955
Director
Appointed 01 Dec 2011
Resigned 06 Jun 2024

FICKETT, Robert

Resigned
Hansen Way, Palo Alto
Born October 1960
Director
Appointed 08 Jul 2021
Resigned 24 Aug 2023

HAIG, Ian George, Bsc Amiee

Resigned
21 Hamilton Road, UxbridgeUB8 3AJ
Born January 1953
Director
Appointed 01 Apr 1997
Resigned 15 Jun 1999

HAKES, John Laurence

Resigned
Overhanger Hindhead Road, HaslemereGU27 1LP
Born April 1940
Director
Appointed N/A
Resigned 31 Aug 1993

HANN, Nigel Clifford

Resigned
Unit 3 Swallowfield Way, MiddlesexUB3 1DQ
Born April 1963
Director
Appointed 01 Oct 2020
Resigned 08 Jul 2021

HILL, John Kenneth

Resigned
93 Mornington Road, GreenfordUB6 9HP
Born April 1949
Director
Appointed 12 Jun 1995
Resigned 01 Oct 2013

JACKSON, David Sydney

Resigned
6 Westmorland Drive, CamberleyGU15 1EW
Born July 1935
Director
Appointed N/A
Resigned 07 Jan 1992

JOLLIFFE, Andrew Kenneth

Resigned
6 Willow Way, MacclesfieldSK10 4XB
Born February 1952
Director
Appointed 25 Nov 1992
Resigned 19 Aug 1993

KEMP, Robert

Resigned
Hansen Way, California 94303
Born October 1954
Director
Appointed 08 Jul 2021
Resigned 15 Mar 2023

KOWALCHIK, Laura

Resigned
Hansen Way, Palo Alto
Born March 1969
Director
Appointed 15 Mar 2023
Resigned 24 Aug 2023

LEDWELL, Tracey Jane

Resigned
Unit 3 Swallowfield Way, MiddlesexUB3 1DQ
Born January 1965
Director
Appointed 01 Sept 2014
Resigned 08 Jul 2021

MCALISTER, Jane Ann

Resigned
Unit 3 Swallowfield Way, MiddlesexUB3 1DQ
Born July 1963
Director
Appointed 04 Jan 2016
Resigned 12 Nov 2019

PANDIT, Sudhakar Anand

Resigned
1 Laurel Road, LondonSW13 0EE
Born December 1942
Director
Appointed 27 Nov 1991
Resigned 30 Sept 1993

PEGLER, Elizabeth Lynne

Resigned
The Hopstore, EmpshottGU33 6HX
Born April 1958
Director
Appointed 30 Jun 1999
Resigned 03 Sept 2004

PIKE, David Marshall

Resigned
Swallowfield Way, HayesUB3 1DQ
Born September 1960
Director
Appointed 01 Apr 2010
Resigned 08 Jul 2021

PLURIEN, Paul Albert

Resigned
28 Oakdene Close, HatchendHA5 4EQ
Born May 1944
Director
Appointed 01 Apr 1997
Resigned 09 Feb 2001

SABOL, Liza Ann

Resigned
Euclid Avenue, Suite 1600OH 44115
Born March 1978
Director
Appointed 06 Jun 2024
Resigned 06 Jun 2024

SHAH, Bhavesh Hasmukh

Resigned
Unit 3 Swallowfield Way, MiddlesexUB3 1DQ
Born September 1986
Director
Appointed 01 Oct 2022
Resigned 06 Jun 2024

SMALL, Jim

Resigned
Sohier Road, Beverly
Born May 1958
Director
Appointed 24 Aug 2023
Resigned 06 Jun 2024

SMART, Anthony Guy, Doctor

Resigned
Brunel Cottage, Princes RisboroughHP27 0PE
Born November 1945
Director
Appointed 20 Jun 1995
Resigned 18 Apr 1997

Persons with significant control

6

1 Active
5 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2024
Swallowfield Way, HayesUB3 1DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Sept 2024

Mr David Alan Brown

Ceased
College Road, BathBA1 5RT
Born November 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jul 2021

Mr Victor Howard Smith

Ceased
Unit 3 Swallowfield Way, MiddlesexUB3 1DQ
Born February 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jul 2021

Mr Martin John Treemoon Woolley

Ceased
Park Close, TetburyGL8 8HS
Born December 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jul 2021

Mr Peter John Butcher

Ceased
Chancellors Wharf, Crisp Road, LondonW6 9RT
Born March 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

260

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
30 April 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
21 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Resolution
15 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
8 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Legacy
9 August 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 August 2023
SH19Statement of Capital
Legacy
9 August 2023
CAP-SSCAP-SS
Resolution
9 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Certificate Change Of Name Company
29 October 2021
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 September 2021
MAMA
Resolution
9 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
4 August 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 April 2019
SH19Statement of Capital
Legacy
4 April 2019
SH20SH20
Legacy
4 April 2019
CAP-SSCAP-SS
Resolution
4 April 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
19 March 2019
MR05Certification of Charge
Legacy
7 January 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Legacy
31 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Capital Allotment Shares
31 October 2011
SH01Allotment of Shares
Resolution
31 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
31 October 2011
CC04CC04
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts Amended With Accounts Type Full
15 April 2011
AAMDAAMD
Accounts Amended With Accounts Type Full
15 April 2011
AAMDAAMD
Accounts Amended With Accounts Type Full
15 April 2011
AAMDAAMD
Accounts Amended With Accounts Type Full
15 April 2011
AAMDAAMD
Annual Return Company With Made Up Date
6 April 2011
AR01AR01
Annual Return Company With Made Up Date
6 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Annual Return Company With Made Up Date
6 April 2011
AR01AR01
Annual Return Company With Made Up Date
6 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
20 February 2007
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
30 November 2005
155(6)a155(6)a
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2005
403aParticulars of Charge Subject to s859A
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
13 September 2005
403aParticulars of Charge Subject to s859A
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
29 July 2001
288bResignation of Director or Secretary
Legacy
29 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Legacy
15 December 2000
403aParticulars of Charge Subject to s859A
Legacy
1 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
287Change of Registered Office
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
20 September 1995
288288
Legacy
19 September 1995
363sAnnual Return (shuttle)
Legacy
23 June 1995
288288
Legacy
21 June 1995
155(6)a155(6)a
Legacy
21 June 1995
155(6)a155(6)a
Resolution
21 June 1995
RESOLUTIONSResolutions
Resolution
21 June 1995
RESOLUTIONSResolutions
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
15 June 1995
395Particulars of Mortgage or Charge
Legacy
13 June 1995
88(2)R88(2)R
Legacy
13 June 1995
287Change of Registered Office
Legacy
12 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Resolution
7 June 1995
RESOLUTIONSResolutions
Resolution
7 June 1995
RESOLUTIONSResolutions
Resolution
7 June 1995
RESOLUTIONSResolutions
Legacy
7 June 1995
88(2)R88(2)R
Legacy
7 June 1995
123Notice of Increase in Nominal Capital
Legacy
9 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Legacy
10 March 1994
288288
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
15 November 1993
288288
Legacy
1 November 1993
363b363b
Legacy
1 November 1993
363aAnnual Return
Legacy
25 October 1993
288288
Legacy
9 September 1993
288288
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
3 December 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
5 December 1991
288288
Accounts With Accounts Type Full
8 September 1991
AAAnnual Accounts
Legacy
2 September 1991
363aAnnual Return
Legacy
20 December 1990
288288
Legacy
21 September 1990
363363
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
10 September 1990
288288
Legacy
10 August 1990
288288
Legacy
22 September 1989
288288
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Certificate Change Of Name Company
24 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 1989
288288
Resolution
10 April 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
7 October 1987
288288
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Legacy
16 June 1987
288288
Legacy
6 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 August 1986
AAAnnual Accounts
Legacy
2 August 1986
363363
Incorporation Company
21 April 1969
NEWINCIncorporation