Background WavePink WaveYellow Wave

ARAMARK LIMITED (00983951)

ARAMARK LIMITED (00983951) is an active UK company. incorporated on 7 July 1970. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. ARAMARK LIMITED has been registered for 55 years. Current directors include HANDFORTH, Michelle, JOHNSON, Carl, MILLIGAN-SMITH, Helen Louise and 1 others.

Company Number
00983951
Status
active
Type
ltd
Incorporated
7 July 1970
Age
55 years
Address
The Lighthouse, London, WC1X 8BB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
HANDFORTH, Michelle, JOHNSON, Carl, MILLIGAN-SMITH, Helen Louise, NICHOLSON, Joanne
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARAMARK LIMITED

ARAMARK LIMITED is an active company incorporated on 7 July 1970 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. ARAMARK LIMITED was registered 55 years ago.(SIC: 56290)

Status

active

Active since 55 years ago

Company No

00983951

LTD Company

Age

55 Years

Incorporated 7 July 1970

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

ARA SERVICES PLC
From: 5 October 1982To: 10 October 1994
ARA FOOD SERVICES LIMITED
From: 31 December 1980To: 5 October 1982
ARA MARKETING SERVICES LIMITED
From: 31 December 1977To: 31 December 1980
PHILIP THORNTON (CATERING SERVICES) LIMITE(
From: 7 July 1970To: 31 December 1977
Contact
Address

The Lighthouse 368 Gray's Inn Road London, WC1X 8BB,

Previous Addresses

The Lighthouse, 368 Gray’S Inn Road London WC1X 8BB England
From: 23 October 2025To: 23 October 2025
Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW United Kingdom
From: 7 March 2025To: 23 October 2025
, the Lighthouse Office 202, Floor 2, 1 Kings Cross Bridge, London, N1 9NW, England
From: 6 March 2025To: 7 March 2025
, Ascent 4 Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XN, United Kingdom
From: 14 January 2021To: 6 March 2025
, Aramark Limited, Ascent 4, Farnborough Aerospace Centre,, Farnborough, Hampshire, , United Kingdom, Farnborough, GU14 6XN, United Kingdom
From: 14 January 2021To: 14 January 2021
, Aramark Limited Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XN, Farnborough, GU14 6XW, United Kingdom
From: 10 January 2021To: 14 January 2021
, Ascent 4 Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XW
From: 15 October 2020To: 10 January 2021
, Aramark Limited Ascent 4, Farnborough Aerospace Centre, Farnborough, GU14 6XW, United Kingdom
From: 7 October 2020To: 15 October 2020
, Ascent 4 Farnborough Aerospace Centre, Farnborough, GU14 6XW, United Kingdom
From: 7 October 2020To: 7 October 2020
, C/O Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire, GU14 7JP
From: 10 April 2014To: 7 October 2020
, 2nd Floor Iq Business Park, 250 Fowler Avenue, Farnborough, Hampshire, GU14 7JP, United Kingdom
From: 22 October 2010To: 10 April 2014
, Millbank Tower (28th Floor), 21-24 Millbank, London, SW1P 4QP
From: 7 July 1970To: 22 October 2010
Timeline

43 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Sept 10
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Jul 17
Funding Round
Nov 17
Funding Round
Jan 18
Funding Round
Mar 18
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Aug 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
3
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MIAH, Shakamal

Active
368 Gray's Inn Road, LondonWC1X 8BB
Secretary
Appointed 01 May 2019

HANDFORTH, Michelle

Active
368 Gray's Inn Road, LondonWC1X 8BB
Born September 1962
Director
Appointed 15 Jan 2025

JOHNSON, Carl

Active
368 Gray's Inn Road, LondonWC1X 8BB
Born September 1984
Director
Appointed 01 Sept 2023

MILLIGAN-SMITH, Helen Louise

Active
368 Gray's Inn Road, LondonWC1X 8BB
Born October 1980
Director
Appointed 15 Jan 2021

NICHOLSON, Joanne

Active
368 Gray's Inn Road, LondonWC1X 8BB
Born December 1972
Director
Appointed 05 Aug 2024

BOSTON, Nicholas Ian

Resigned
Chestnuts, GodalmingGU7 2BW
Secretary
Appointed 26 Oct 2005
Resigned 14 Feb 2007

BROCK, Amanda Currie

Resigned
262 Ferme Park Road, LondonN8 9BL
Secretary
Appointed 01 May 2005
Resigned 25 Oct 2005

CAMPBELL, Gordon Forrester

Resigned
The Paddocks,Milestone Avenue, ReadingRG10 9TN
Secretary
Appointed N/A
Resigned 11 Sept 2000

DEASY, Mary Ann

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Secretary
Appointed 14 Feb 2007
Resigned 01 May 2019

DOUGLAS, Irene Crawford

Resigned
25 Norfolk Chase, BracknellRG42 3XN
Secretary
Appointed 11 Sept 2000
Resigned 12 May 2005

RICHMOND, Roy Frederick

Resigned
127 Macdonald Road, LightwaterGU18 5YB
Secretary
Appointed N/A
Resigned 17 Jan 1993

ARAVENA BAEZ, Monica Andrea

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Born January 1973
Director
Appointed 26 Nov 2018
Resigned 26 Aug 2019

BATHGATE, Catherine Anne

Resigned
Old Cottage High Street, DidcotOX11 9AD
Born October 1945
Director
Appointed N/A
Resigned 12 May 2000

BELL, Aidan Patrick

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Born September 1972
Director
Appointed 01 Jan 2017
Resigned 31 Mar 2017

BOSTON, Nicholas Ian

Resigned
Chestnuts, GodalmingGU7 2BW
Born November 1959
Director
Appointed 12 Jul 2004
Resigned 05 Feb 2010

CAMPBELL, Gordon Forrester

Resigned
The Paddocks,Milestone Avenue, ReadingRG10 9TN
Born June 1949
Director
Appointed N/A
Resigned 30 Jun 2002

CARROLL, Matthew William

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Born December 1976
Director
Appointed 01 Aug 2018
Resigned 31 May 2019

CHAWLA, Rajat

Resigned
Farnborough Aerospace Centre, FarnboroughGU14 6XN
Born January 1980
Director
Appointed 22 Jan 2019
Resigned 31 Dec 2022

COLLINS, Michael Noel

Resigned
7 Hammerfield Avenue, AberdeenAB1 6LL
Born December 1934
Director
Appointed N/A
Resigned 18 Jan 1995

COOPER, John Clive

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Born April 1966
Director
Appointed 01 Jan 2017
Resigned 26 Nov 2018

CUPPER, Jacqueline Karon

Resigned
2 Burder Court, NewburyRG20 6NJ
Born March 1957
Director
Appointed 31 Oct 2000
Resigned 01 Oct 2001

DEVLIN, James Victor

Resigned
Tanglewood Ash Lane, ReadingRG7 3HR
Born September 1945
Director
Appointed N/A
Resigned 31 Oct 2000

DOYLE, Desmond Mark Christopher

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Born July 1965
Director
Appointed 16 Aug 2010
Resigned 31 Mar 2016

DRURY, Robert

Resigned
131 Little LaneFOREIGN
Born October 1946
Director
Appointed N/A
Resigned 15 Feb 1994

GERRARD, David Andrew

Resigned
22 Homewood Avenue, CuffleyEN6 4QG
Born December 1964
Director
Appointed 01 Jul 2002
Resigned 12 Jul 2004

GLEESON, Frank Michael

Resigned
Malahide Road, Dublin 17
Born June 1966
Director
Appointed 01 Jan 2017
Resigned 01 Sept 2023

GOLDACRE, Adrian Mark

Resigned
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born August 1963
Director
Appointed 01 Jan 2017
Resigned 26 Jun 2018

HALL, Ian

Resigned
Mulberry Barn, CheltenhamGL52 8NQ
Born April 1943
Director
Appointed 31 Oct 2000
Resigned 21 May 2004

HAMPTON, Paul

Resigned
The Rookery, BrixworthNN6 9BZ
Born January 1958
Director
Appointed 01 Feb 2005
Resigned 30 May 2006

LOGAN, Robert Bruce, Mr.

Resigned
Farnborough Aerospace Centre, FarnboroughGU14 6XN
Born April 1966
Director
Appointed 05 Aug 2024
Resigned 29 Nov 2024

MAIN, Andrew William

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Born November 1961
Director
Appointed 01 Mar 2005
Resigned 31 Mar 2016

MAIN, Andrew William

Resigned
The Grange, FettercairnAB30 1UE
Born November 1961
Director
Appointed 31 Oct 2000
Resigned 03 May 2002

MCCALL, William Stuart

Resigned
Birchwood House Ashfield Lane, WantageOX12 0HN
Born January 1947
Director
Appointed N/A
Resigned 12 May 2000

MULRYAN, Thomas Joseph

Resigned
Malahide Road, Dublin 17
Born January 1977
Director
Appointed 01 Jan 2017
Resigned 31 Jul 2018

NEVILLE, Thomas, Mr.

Resigned
Farnborough Aerospace Centre, FarnboroughGU14 6XN
Born October 1973
Director
Appointed 31 Dec 2022
Resigned 01 Sept 2023

Persons with significant control

1

368 Gray’S Inn Road, LondonWC1X 8BB

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

261

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 March 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Resolution
2 November 2024
RESOLUTIONSResolutions
Resolution
1 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Auditors Resignation Company
11 May 2021
AUDAUD
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 March 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 March 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Legacy
3 January 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Resolution
5 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Sail Address Company With Old Address
12 April 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
11 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Move Registers To Sail Company
22 October 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Change Sail Address Company
22 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Accounts With Accounts Type Group
6 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Group
2 August 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Group
25 April 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Group
1 May 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 August 2006
AAAnnual Accounts
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
288cChange of Particulars
Accounts With Accounts Type Group
26 January 2006
AAAnnual Accounts
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
20 July 2005
244244
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 January 2005
AAAnnual Accounts
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288cChange of Particulars
Legacy
4 May 2004
244244
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
22 December 2003
AAAnnual Accounts
Legacy
25 July 2003
244244
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
288cChange of Particulars
Accounts With Accounts Type Group
23 January 2003
AAAnnual Accounts
Legacy
12 November 2002
288cChange of Particulars
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
5 August 2002
244244
Legacy
31 July 2002
288cChange of Particulars
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
9 May 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
287Change of Registered Office
Legacy
18 January 2001
155(6)a155(6)a
Legacy
16 January 2001
155(6)a155(6)a
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
31 August 2000
CERT10CERT10
Re Registration Memorandum Articles
31 August 2000
MARMAR
Resolution
31 August 2000
RESOLUTIONSResolutions
Resolution
31 August 2000
RESOLUTIONSResolutions
Legacy
31 August 2000
5353
Accounts With Accounts Type Full Group
11 July 2000
AAAnnual Accounts
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 April 1999
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 April 1998
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 February 1997
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 January 1996
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Legacy
2 August 1995
288288
Accounts With Accounts Type Full Group
24 April 1995
AAAnnual Accounts
Legacy
24 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
10 October 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
4 May 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
288288
Accounts With Accounts Type Full Group
15 April 1993
AAAnnual Accounts
Legacy
15 April 1993
288288
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 May 1992
AAAnnual Accounts
Legacy
5 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 April 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Certificate Re Registration Private To Public Limited Company
11 May 1990
CERT5CERT5
Legacy
11 May 1990
43(3)e43(3)e
Auditors Statement
11 May 1990
AUDSAUDS
Accounts Balance Sheet
11 May 1990
BSBS
Auditors Report
11 May 1990
AUDRAUDR
Re Registration Memorandum Articles
11 May 1990
MARMAR
Legacy
11 May 1990
43(3)43(3)
Resolution
11 May 1990
RESOLUTIONSResolutions
Resolution
11 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
14 March 1989
288288
Legacy
30 June 1988
288288
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Legacy
9 March 1988
288288
Legacy
9 March 1988
288288
Legacy
21 October 1987
288288
Accounts With Accounts Type Full Group
31 July 1987
AAAnnual Accounts
Legacy
31 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 July 1986
288288
Accounts With Accounts Type Group
28 June 1986
AAAnnual Accounts
Legacy
28 June 1986
363363
Accounts With Made Up Date
16 May 1985
AAAnnual Accounts
Accounts With Made Up Date
14 June 1984
AAAnnual Accounts
Accounts With Made Up Date
3 November 1983
AAAnnual Accounts
Accounts With Made Up Date
3 November 1983
AAAnnual Accounts
Accounts With Made Up Date
22 May 1982
AAAnnual Accounts
Accounts With Made Up Date
4 November 1981
AAAnnual Accounts
Accounts With Made Up Date
4 November 1981
AAAnnual Accounts
Accounts With Made Up Date
15 August 1980
AAAnnual Accounts
Accounts With Made Up Date
13 September 1979
AAAnnual Accounts
Accounts With Made Up Date
24 May 1979
AAAnnual Accounts
Accounts With Made Up Date
7 April 1979
AAAnnual Accounts
Accounts With Made Up Date
3 January 1977
AAAnnual Accounts
Accounts With Made Up Date
12 March 1976
AAAnnual Accounts
Accounts With Made Up Date
15 January 1975
AAAnnual Accounts
Certificate Change Of Name Company
22 March 1971
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
13 January 1971
AAAnnual Accounts
Miscellaneous
7 July 1970
MISCMISC
Miscellaneous
7 July 1970
MISCMISC