Background WavePink WaveYellow Wave

FERFA LIMITED (00954060)

FERFA LIMITED (00954060) is an active UK company. incorporated on 13 May 1969. with registered office in Bordon. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. FERFA LIMITED has been registered for 56 years. Current directors include BARCLAY, Samuel Scott, BARNARD, Lauren Emily, FINELLI, Mario Roberto and 4 others.

Company Number
00954060
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 1969
Age
56 years
Address
Unit 14, Base Bordon Innovation Centre Broxhead House, Bordon, GU35 0FX
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BARCLAY, Samuel Scott, BARNARD, Lauren Emily, FINELLI, Mario Roberto, LEESON, Daniel Bryon, LINDSAY, Lee Elliott, REMOALDO, Heloysa Viegas, WRIGHT, Philip Iain
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERFA LIMITED

FERFA LIMITED is an active company incorporated on 13 May 1969 with the registered office located in Bordon. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. FERFA LIMITED was registered 56 years ago.(SIC: 94110)

Status

active

Active since 56 years ago

Company No

00954060

PRIVATE-LIMITED-GUARANT-NSC Company

Age

56 Years

Incorporated 13 May 1969

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

FEDERATION OF RESIN FORMULATORS & APPLICATORS LIMITED
From: 31 December 1980To: 29 January 1996
FEDERATION OF EPOXY RESIN FORMULATORS & APPLICATORSLTD (THE)
From: 13 May 1969To: 31 December 1980
Contact
Address

Unit 14, Base Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon, GU35 0FX,

Previous Addresses

2 Water Street Stamford PE9 2NJ England
From: 5 September 2023To: 12 September 2025
9-11 Vittoria Street Birmingham B1 3nd England
From: 7 October 2020To: 5 September 2023
Deans Accountants Gibson House Hurricane Court, Hurricane Close Stafford Staffordshire ST16 1GZ England
From: 26 September 2018To: 7 October 2020
The Mount 43 Stafford Road Stone Staffordshire ST15 0HG England
From: 13 June 2017To: 26 September 2018
Chancery House 30 st Johns Road Woking Surrey GU21 7SA
From: 25 November 2013To: 13 June 2017
1 High Street Knaphill Woking Surrey GU21 2PG
From: 5 August 2013To: 25 November 2013
16 Edward Road Farnham Surrey GU9 8NP
From: 13 May 1969To: 5 August 2013
Timeline

65 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Feb 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Apr 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Left
Mar 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BARCLAY, Samuel Scott

Active
Broxhead House, BordonGU35 0FX
Born August 1990
Director
Appointed 18 Dec 2024

BARNARD, Lauren Emily

Active
Broxhead House, BordonGU35 0FX
Born October 1991
Director
Appointed 18 Dec 2024

FINELLI, Mario Roberto

Active
Broxhead House, BordonGU35 0FX
Born October 1965
Director
Appointed 18 Dec 2024

LEESON, Daniel Bryon

Active
Broxhead House, BordonGU35 0FX
Born February 1982
Director
Appointed 14 Nov 2023

LINDSAY, Lee Elliott

Active
Broxhead House, BordonGU35 0FX
Born May 1984
Director
Appointed 14 Feb 2023

REMOALDO, Heloysa Viegas

Active
Broxhead House, BordonGU35 0FX
Born July 1986
Director
Appointed 18 Dec 2024

WRIGHT, Philip Iain

Active
Broxhead House, BordonGU35 0FX
Born March 1985
Director
Appointed 14 Nov 2023

FAIRLEY, John Gordon

Resigned
98 West Street, FarnhamGU9 7EN
Secretary
Appointed N/A
Resigned 18 Jan 2007

HENNESSEY, Lisa Jane

Resigned
30 St Johns Road, WokingGU21 7SA
Secretary
Appointed 18 Jan 2007
Resigned 31 May 2017

PORTER, Kay

Resigned
43 Stafford Road, StoneST15 0HG
Secretary
Appointed 01 Jun 2017
Resigned 03 Apr 2023

ABSOLOM, Timothy Charles

Resigned
Water Street, StamfordPE9 2NJ
Born February 1966
Director
Appointed 14 Nov 2023
Resigned 22 Nov 2024

ALBAYRAK-JAMI, Emel

Resigned
Water Street, StamfordPE9 2NJ
Born June 1974
Director
Appointed 26 Oct 2020
Resigned 25 Sept 2024

BAILEY, Stuart Andrew

Resigned
5 Street Farm Close, HarthillS26 7UH
Born February 1952
Director
Appointed 01 Jun 2004
Resigned 01 Apr 2008

BROWN, John Oswald

Resigned
Vittoria Street, BirminghamB1 3ND
Born February 1979
Director
Appointed 26 Oct 2020
Resigned 10 Dec 2021

BUDD, Christopher Robert

Resigned
Vittoria Street, BirminghamB1 3ND
Born January 1983
Director
Appointed 26 Oct 2020
Resigned 18 Nov 2022

BURCH, John Michael

Resigned
14 Culland View, MatlockDE4 5DA
Born February 1945
Director
Appointed 07 Dec 1995
Resigned 15 Oct 1998

BURNS, Scott William John

Resigned
Water Street, StamfordPE9 2NJ
Born September 1971
Director
Appointed 26 Oct 2020
Resigned 10 Dec 2024

CLARK, David Keith

Resigned
Orchard House, TelfordTF8 7HP
Born August 1947
Director
Appointed 09 Nov 2004
Resigned 20 Oct 2010

COLEY, Martyn Richard

Resigned
Water Street, StamfordPE9 2NJ
Born July 1962
Director
Appointed 26 Oct 2020
Resigned 14 Nov 2023

CROAD, Nigel William

Resigned
Water Street, StamfordPE9 2NJ
Born August 1979
Director
Appointed 14 Nov 2023
Resigned 12 Nov 2024

DAWSON, Ian Robert

Resigned
Vittoria Street, BirminghamB1 3ND
Born September 1963
Director
Appointed 10 Dec 2021
Resigned 18 Nov 2022

DENNIS, Alexander Christian

Resigned
1 Dene Close, Worcester ParkKT4 7HQ
Born June 1970
Director
Appointed 05 Dec 2007
Resigned 18 Nov 2011

DENNIS, Reginald Herbert

Resigned
44 Greenstead, SawbridgeworthCM21 9NY
Born July 1933
Director
Appointed 08 Dec 1994
Resigned 15 Oct 1998

DOSSETT, Thomas Michael

Resigned
Vittoria Street, BirminghamB1 3ND
Born September 1977
Director
Appointed 26 Oct 2020
Resigned 18 Nov 2022

DOSSETT, Thomas Michael

Resigned
CongletonCW12 4LS
Born September 1977
Director
Appointed 01 Feb 2016
Resigned 29 Nov 2019

GLEW, Tracey Jain

Resigned
Vittoria Street, BirminghamB1 3ND
Born November 1968
Director
Appointed 29 Oct 2020
Resigned 31 Mar 2022

GLEW, Tracey Jain

Resigned
Gibson House, StaffordST16 1GZ
Born November 1968
Director
Appointed 15 Jan 2014
Resigned 14 Jul 2020

GLEW, Tracey

Resigned
30 St Johns Road, WokingGU21 7SA
Born November 1968
Director
Appointed 01 Jan 2014
Resigned 01 Jan 2014

GREAVES, Mark David

Resigned
Tarra Springs Pines Lane, Stoke On TrentST8 7SP
Born June 1962
Director
Appointed 08 Nov 2000
Resigned 01 Jun 2004

HILL, John Robert

Resigned
Water Street, StamfordPE9 2NJ
Born October 1959
Director
Appointed 26 Oct 2020
Resigned 10 Dec 2024

HOLDEN, Mark Stuart

Resigned
28 Boden Drive, NantwichCW5 7HP
Born December 1961
Director
Appointed 08 Nov 2000
Resigned 20 Oct 2002

JAZAIRI, El-Bayhass, Dr

Resigned
Rosedale Flat 2-43 Moss Lane, SaleM33 6GD
Born March 1936
Director
Appointed N/A
Resigned 15 Oct 1998

JENKINS, Stephen Paul

Resigned
Water Street, StamfordPE9 2NJ
Born October 1972
Director
Appointed 14 Nov 2023
Resigned 05 Sept 2024

JINKS, Richard Peter

Resigned
Water Street, StamfordPE9 2NJ
Born March 1973
Director
Appointed 26 Oct 2020
Resigned 10 Dec 2024

JONES, David John

Resigned
6 Downside Drive, Ashby De La ZouchLE65 2QU
Born January 1948
Director
Appointed 20 Apr 1993
Resigned 18 Oct 1995
Fundings
Financials
Latest Activities

Filing History

228

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Statement Of Companys Objects
24 December 2020
CC04CC04
Memorandum Articles
24 December 2020
MAMA
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Change Person Secretary Company With Change Date
5 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 October 2010
AR01AR01
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
287Change of Registered Office
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 August 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
1 February 2005
AAMDAAMD
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 March 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1999
AAAnnual Accounts
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
14 February 1996
287Change of Registered Office
Resolution
29 January 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
27 October 1995
288288
Resolution
5 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Resolution
18 November 1994
RESOLUTIONSResolutions
Legacy
18 November 1994
287Change of Registered Office
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Resolution
28 January 1993
RESOLUTIONSResolutions
Legacy
24 November 1992
363b363b
Legacy
26 May 1992
288288
Legacy
8 January 1992
288288
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
23 September 1991
288288
Legacy
25 June 1991
288288
Legacy
16 May 1991
288288
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
17 March 1991
288288
Accounts With Accounts Type Small
14 February 1991
AAAnnual Accounts
Legacy
14 February 1991
363aAnnual Return
Legacy
11 October 1990
288288
Legacy
2 October 1990
363363
Legacy
2 October 1990
288288
Legacy
2 October 1990
225(1)225(1)
Legacy
26 September 1990
288288
Legacy
14 September 1990
288288
Legacy
14 September 1990
288288
Legacy
14 September 1990
288288
Accounts With Accounts Type Small
17 January 1990
AAAnnual Accounts
Legacy
9 January 1990
288288
Legacy
6 December 1989
287Change of Registered Office
Legacy
1 March 1989
288288
Legacy
23 February 1989
288288
Legacy
23 February 1989
288288
Legacy
23 February 1989
288288
Legacy
23 February 1989
288288
Legacy
23 February 1989
288288
Accounts With Accounts Type Small
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Legacy
20 January 1988
288288
Accounts With Accounts Type Small
20 January 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Accounts With Accounts Type Small
13 March 1987
AAAnnual Accounts
Legacy
13 March 1987
363363
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87