Background WavePink WaveYellow Wave

AIR PARTNER LIMITED (00980675)

AIR PARTNER LIMITED (00980675) is an active UK company. incorporated on 28 May 1970. with registered office in Gatwick. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport and 1 other business activities. AIR PARTNER LIMITED has been registered for 55 years. Current directors include BRIFFA, Mark Andrew, MATTSON, George Nathaniel, ROLLASON, Paul Edward and 1 others.

Company Number
00980675
Status
active
Type
ltd
Incorporated
28 May 1970
Age
55 years
Address
2 City Place, Gatwick, RH6 0PA
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
BRIFFA, Mark Andrew, MATTSON, George Nathaniel, ROLLASON, Paul Edward, VERKAMP, John Andrew
SIC Codes
51102, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR PARTNER LIMITED

AIR PARTNER LIMITED is an active company incorporated on 28 May 1970 with the registered office located in Gatwick. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport and 1 other business activity. AIR PARTNER LIMITED was registered 55 years ago.(SIC: 51102, 52290)

Status

active

Active since 55 years ago

Company No

00980675

LTD Company

Age

55 Years

Incorporated 28 May 1970

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

AIR PARTNER PLC
From: 6 January 1999To: 6 April 2022
AIR LONDON INTERNATIONAL PUBLIC LIMITED COMPANY
From: 7 September 1989To: 6 January 1999
AIR LONDON (EXECUTIVE TRAVEL) LIMITED
From: 28 May 1970To: 7 September 1989
Contact
Address

2 City Place Beehive Ring Road Gatwick, RH6 0PA,

Previous Addresses

, Platinum House, Gatwick Road, Crawley, West Sussex, RH10 9RP
From: 28 May 1970To: 18 July 2011
Timeline

59 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
May 70
Funding Round
Jan 10
Director Left
Apr 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Funding Round
May 11
Director Joined
Jun 11
Director Left
Feb 12
Director Joined
Jul 13
Funding Round
Aug 13
Director Joined
May 14
Director Left
May 14
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Mar 15
Funding Round
Jun 15
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Joined
Sept 16
Loan Secured
May 17
Director Left
Jun 17
Share Issue
Jan 18
Director Left
Apr 18
Director Left
Sept 18
Director Joined
Sept 18
Funding Round
Mar 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Jun 19
Funding Round
Jul 19
Funding Round
Feb 20
Director Left
Mar 20
Funding Round
Jun 20
Funding Round
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Funding Round
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
May 23
Director Joined
May 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Jan 24
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
Oct 25
11
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRIFFA, Mark Andrew

Active
City Place, GatwickRH6 0PA
Born October 1964
Director
Appointed 01 Feb 2006

MATTSON, George Nathaniel

Active
City Place, GatwickRH6 0PA
Born March 1966
Director
Appointed 14 Jun 2024

ROLLASON, Paul Edward

Active
City Place, GatwickRH6 0PA
Born February 1979
Director
Appointed 23 Aug 2022

VERKAMP, John Andrew

Active
City Place, GatwickRH6 0PA
Born August 1979
Director
Appointed 30 Sept 2025

ANSCOMBE, Michael

Resigned
City Place, GatwickRH6 0PA
Secretary
Appointed 08 May 2014
Resigned 05 Aug 2014

BANKS, Judith

Resigned
2 City Place, GatwickRH6 0PA
Secretary
Appointed 06 Nov 2018
Resigned 14 Oct 2021

BEICKEN, Tracy Annette

Resigned
City Place, GatwickRH6 0PA
Secretary
Appointed 23 Aug 2017
Resigned 31 Jul 2018

CHANDLER, Sally Elizabeth Anne

Resigned
City Place, GatwickRH6 0PA
Secretary
Appointed 15 Apr 2015
Resigned 23 Aug 2017

CHARLES, Gavin

Resigned
Platinum House, CrawleyRH10 9RP
Secretary
Appointed 01 Aug 2010
Resigned 30 Sept 2010

CULNANE, Marie-Anne

Resigned
City Place, GatwickRH6 0PA
Secretary
Appointed 14 Oct 2021
Resigned 28 Jun 2022

HATTON, David

Resigned
City Place, GatwickRH6 0PA
Secretary
Appointed 30 Jan 2014
Resigned 08 May 2014

JARDINE, Francis

Resigned
City Place, GatwickRH6 0PA
Secretary
Appointed 26 Aug 2014
Resigned 10 Dec 2014

MANNING, Graeme

Resigned
City Place, GatwickRH6 0PA
Secretary
Appointed 19 Jul 2012
Resigned 30 Jan 2014

MORRIS, Neil John

Resigned
City Place, GatwickRH6 0PA
Secretary
Appointed 05 Aug 2014
Resigned 15 Apr 2015

PERKINS, Helen Margaret

Resigned
City Place, GatwickRH6 0PA
Secretary
Appointed 30 Sept 2010
Resigned 03 May 2012

STEWARD, Leslie Charles

Resigned
Easter Cottage Bracken Lane, StorringtonRH20 3HR
Secretary
Appointed N/A
Resigned 15 Aug 2000

WHITE, Stephanie Jane

Resigned
Warren Place, ItchingfieldRH13 0PE
Secretary
Appointed 16 Aug 2000
Resigned 31 Jul 2010

ASB SECRETARIAL SERVICES LIMITED

Resigned
108 High Street, CrawleyRH10 1AS
Corporate secretary
Appointed 03 May 2012
Resigned 19 Jul 2012

PRISM COSEC LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 31 Jul 2018
Resigned 06 Nov 2018

ADAMS, Aubrey John

Resigned
City Place, GatwickRH6 0PA
Born October 1949
Director
Appointed 01 Apr 2008
Resigned 09 Feb 2012

BARBER, Justin

Resigned
11a Orchard Road, HorshamRH13 5NF
Born May 1967
Director
Appointed 05 Jan 2009
Resigned 30 Jun 2010

CHARLES, Gavin

Resigned
City Place, GatwickRH6 0PA
Born July 1965
Director
Appointed 29 Jul 2010
Resigned 30 Apr 2014

CHILTON, Grahame David

Resigned
City Place, GatwickRH6 0PA
Born January 1959
Director
Appointed 25 Jul 2013
Resigned 16 Mar 2015

CLAPHAM, Christopher Denny

Resigned
12 Millview Close, ReigateRH2 0JD
Born October 1954
Director
Appointed 01 Jan 1997
Resigned 28 Nov 1997

COBBOLD, Rowland John Fromanteel

Resigned
Hallam House, MarlboroughSN8 1SG
Born June 1944
Director
Appointed 01 Jan 1996
Resigned 31 Dec 2004

DICHTER, Kenneth Harry

Resigned
Floor 30, Tower 42, 25 Old Broad Street, LondonEC2N 1HQ
Born January 1968
Director
Appointed 01 Apr 2022
Resigned 09 May 2023

DOLLMAN, Paul Bernard

Resigned
City Place, GatwickRH6 0PA
Born August 1956
Director
Appointed 01 May 2019
Resigned 01 Apr 2022

ESTELL, Joanne Elizabeth

Resigned
City Place, GatwickRH6 0PA
Born June 1971
Director
Appointed 10 Sept 2018
Resigned 01 Aug 2022

EVERITT, Richard Leslie

Resigned
City Place, GatwickRH6 0PA
Born December 1948
Director
Appointed 01 Jan 2005
Resigned 28 Jun 2017

GUINA, Michael Edward

Resigned
8 Downside, EpsomKT18 5EX
Born December 1958
Director
Appointed 01 Jan 1997
Resigned 24 Jan 2003

JACKSON, Richard Trevor Relton

Resigned
City Place, GatwickRH6 0PA
Born June 1952
Director
Appointed 08 Sept 2016
Resigned 26 Mar 2020

MACK, Anthony George

Resigned
City Place, GatwickRH6 0PA
Born December 1948
Director
Appointed N/A
Resigned 05 Jun 2014

MARLER, Alan John

Resigned
North Mongers Farm, BarcombeBN8 5BQ
Born October 1949
Director
Appointed N/A
Resigned 30 Oct 1992

MORRIS, Neil John

Resigned
City Place, GatwickRH6 0PA
Born October 1975
Director
Appointed 01 May 2014
Resigned 13 Apr 2018

POLLARD, Charles

Resigned
City Place, GatwickRH6 0PA
Born June 1957
Director
Appointed 06 Jul 2009
Resigned 02 Dec 2014

Persons with significant control

1

Floor 30, Tower 42, LondonEC2N 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

327

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
20 August 2025
MR05Certification of Charge
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
8 February 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
23 November 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Memorandum Articles
21 September 2023
MAMA
Resolution
21 September 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
16 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Notice Of Removal Of A Director
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
22 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Resolution
12 April 2022
RESOLUTIONSResolutions
Court Order
8 April 2022
OCOC
Certificate Re Registration Public Limited Company To Private
6 April 2022
CERT10CERT10
Reregistration Public To Private Company
6 April 2022
RR02RR02
Re Registration Memorandum Articles
6 April 2022
MARMAR
Resolution
6 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
31 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Memorandum Articles
28 March 2022
MAMA
Resolution
25 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 October 2021
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
16 September 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Resolution
31 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Resolution
31 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 July 2020
AAAnnual Accounts
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Resolution
3 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Resolution
10 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Legacy
8 January 2019
RP04CS01RP04CS01
Auditors Resignation Company
18 December 2018
AUDAUD
Change Sail Address Company With Old Address New Address
10 December 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 September 2018
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
8 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
15 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Resolution
8 January 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
3 January 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Termination Secretary Company
6 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
12 July 2017
AAAnnual Accounts
Resolution
5 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Accounts With Accounts Type Group
18 July 2016
AAAnnual Accounts
Resolution
18 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Second Filing Of Form With Form Type
5 January 2016
RP04RP04
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Resolution
16 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 September 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Resolution
17 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
21 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Change Sail Address Company With Old Address
3 February 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
21 November 2013
AR01AR01
Capital Allotment Shares
2 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
27 December 2012
AAAnnual Accounts
Resolution
17 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 July 2012
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
3 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2012
AAAnnual Accounts
Auditors Resignation Company
6 January 2012
AUDAUD
Resolution
19 December 2011
RESOLUTIONSResolutions
Legacy
10 December 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Resolution
30 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Move Registers To Sail Company
22 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
30 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2010
TM02Termination of Secretary
Memorandum Articles
13 September 2010
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Legacy
2 June 2010
MG01MG01
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Capital Allotment Shares
29 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
26 January 2010
AAAnnual Accounts
Resolution
8 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
1 December 2009
AR01AR01
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
88(2)Return of Allotment of Shares
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
363aAnnual Return
Resolution
6 January 2009
RESOLUTIONSResolutions
Legacy
5 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 December 2008
AAAnnual Accounts
Legacy
24 November 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 January 2008
AAAnnual Accounts
Legacy
19 December 2007
363sAnnual Return (shuttle)
Legacy
30 November 2007
88(2)R88(2)R
Legacy
30 November 2007
88(2)R88(2)R
Legacy
5 July 2007
88(2)R88(2)R
Legacy
11 May 2007
88(2)R88(2)R
Legacy
11 May 2007
88(2)R88(2)R
Legacy
11 May 2007
88(2)R88(2)R
Auditors Resignation Company
6 March 2007
AUDAUD
Accounts With Accounts Type Group
5 March 2007
AAAnnual Accounts
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Legacy
21 December 2006
123Notice of Increase in Nominal Capital
Resolution
21 December 2006
RESOLUTIONSResolutions
Legacy
11 December 2006
363sAnnual Return (shuttle)
Legacy
22 November 2006
88(2)R88(2)R
Legacy
25 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 January 2006
AAAnnual Accounts
Memorandum Articles
4 January 2006
MEM/ARTSMEM/ARTS
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
88(2)R88(2)R
Legacy
21 January 2005
88(2)R88(2)R
Accounts With Accounts Type Group
13 December 2004
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
88(2)R88(2)R
Legacy
30 June 2004
88(2)R88(2)R
Legacy
30 June 2004
88(2)R88(2)R
Accounts With Accounts Type Group
22 March 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 March 2003
AAAnnual Accounts
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
88(2)R88(2)R
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 November 2001
AAAnnual Accounts
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
403aParticulars of Charge Subject to s859A
Legacy
9 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 February 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
27 November 2000
88(2)R88(2)R
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 January 2000
AAAnnual Accounts
Resolution
22 December 1999
RESOLUTIONSResolutions
Resolution
22 December 1999
RESOLUTIONSResolutions
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 March 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1998
88(2)R88(2)R
Legacy
17 August 1998
288cChange of Particulars
Legacy
24 July 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
19 January 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
18 December 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
30 January 1997
AAAnnual Accounts
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
20 December 1996
363sAnnual Return (shuttle)
Resolution
6 November 1996
RESOLUTIONSResolutions
Legacy
15 June 1996
88(2)R88(2)R
Legacy
30 January 1996
288288
Legacy
27 December 1995
287Change of Registered Office
Accounts With Accounts Type Full Group
8 December 1995
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
10 November 1995
88(2)R88(2)R
Legacy
10 November 1995
88(2)R88(2)R
Legacy
30 June 1995
395Particulars of Mortgage or Charge
Legacy
24 May 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
1 February 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
88(2)R88(2)R
Legacy
9 November 1994
88(2)R88(2)R
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
3 December 1992
288288
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Resolution
16 January 1991
RESOLUTIONSResolutions
Legacy
8 January 1990
363363
Resolution
29 November 1989
RESOLUTIONSResolutions
Legacy
29 November 1989
353a353a
Legacy
13 November 1989
PROSPPROSP
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
3 November 1989
88(2)R88(2)R
Memorandum Articles
3 November 1989
MEM/ARTSMEM/ARTS
Resolution
3 November 1989
RESOLUTIONSResolutions
Resolution
3 November 1989
RESOLUTIONSResolutions
Resolution
3 November 1989
RESOLUTIONSResolutions
Legacy
3 November 1989
123Notice of Increase in Nominal Capital
Legacy
1 November 1989
88(2)R88(2)R
Resolution
1 November 1989
RESOLUTIONSResolutions
Resolution
1 November 1989
RESOLUTIONSResolutions
Resolution
1 November 1989
RESOLUTIONSResolutions
Resolution
1 November 1989
RESOLUTIONSResolutions
Legacy
1 November 1989
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
11 October 1989
CERT5CERT5
Legacy
11 October 1989
43(3)e43(3)e
Auditors Report
11 October 1989
AUDRAUDR
Accounts Balance Sheet
11 October 1989
BSBS
Auditors Statement
11 October 1989
AUDSAUDS
Re Registration Memorandum Articles
11 October 1989
MARMAR
Legacy
11 October 1989
43(3)43(3)
Resolution
11 October 1989
RESOLUTIONSResolutions
Legacy
3 October 1989
288288
Certificate Change Of Name Company
6 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 1989
122122
Legacy
22 August 1989
288288
Legacy
22 August 1989
288288
Accounts With Accounts Type Small
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
29 December 1988
88(3)88(3)
Legacy
29 December 1988
88(2)Return of Allotment of Shares
Resolution
29 December 1988
RESOLUTIONSResolutions
Legacy
8 March 1988
287Change of Registered Office
Accounts With Accounts Type Small
25 November 1987
AAAnnual Accounts
Legacy
28 July 1987
363363
Accounts With Accounts Type Small
14 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
28 May 1970
MISCMISC
Incorporation Company
28 May 1970
NEWINCIncorporation