Background WavePink WaveYellow Wave

ABE GLOBAL LTD (01096719)

ABE GLOBAL LTD (01096719) is an active UK company. incorporated on 16 February 1973. with registered office in Birmingham. The company operates in the Education sector, engaged in technical and vocational secondary education. ABE GLOBAL LTD has been registered for 53 years. Current directors include CHAKRABORTY, Radha Rupa, DAY, Martin, DUDDRIDGE, James Philip, Sir and 5 others.

Company Number
01096719
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 1973
Age
53 years
Address
19 Highfield Road, Birmingham, B15 3BH
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
CHAKRABORTY, Radha Rupa, DAY, Martin, DUDDRIDGE, James Philip, Sir, EJIOGU, Amanze Rajesh, Dr, GIBSON, Virginia Adair, HAWKE, Sarah Taylor, MORRIS, Janet, RYLETT-JONES, Nicola Jayne
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABE GLOBAL LTD

ABE GLOBAL LTD is an active company incorporated on 16 February 1973 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. ABE GLOBAL LTD was registered 53 years ago.(SIC: 85320)

Status

active

Active since 53 years ago

Company No

01096719

PRIVATE-LIMITED-GUARANT-NSC Company

Age

53 Years

Incorporated 16 February 1973

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

ASSOCIATION OF BUSINESS EXECUTIVES LIMITED (THE)
From: 16 February 1973To: 20 January 2020
Contact
Address

19 Highfield Road Edgbaston Birmingham, B15 3BH,

Previous Addresses

Sutton Plaza 6 Sutton Plaza Sutton Court Road Sutton SM1 4FS England
From: 16 April 2025To: 10 February 2026
New Malden Business Centre 46/50 Coombe Road New Malden KT3 4QF England
From: 28 August 2019To: 16 April 2025
5th Floor C I Tower St Georges Square High Street New Malden Surrey KT3 4TE
From: 16 February 1973To: 28 August 2019
Timeline

58 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Feb 73
Director Left
Jul 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Aug 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Dec 13
Director Left
Feb 14
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
May 15
Director Left
Jun 15
Director Left
Sept 15
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Left
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Apr 18
Director Left
Nov 18
Director Joined
Jun 23
Director Left
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CHAKRABORTY, Radha Rupa

Active
Highfield Road, BirminghamB15 3BH
Born April 1969
Director
Appointed 01 Jun 2025

DAY, Martin

Active
Sutton Plaza, SuttonSM1 4FS
Born August 1960
Director
Appointed 01 Sept 2017

DUDDRIDGE, James Philip, Sir

Active
Highfield Road, BirminghamB15 3BH
Born August 1971
Director
Appointed 01 Jun 2025

EJIOGU, Amanze Rajesh, Dr

Active
Highfield Road, BirminghamB15 3BH
Born May 1979
Director
Appointed 16 Jun 2025

GIBSON, Virginia Adair

Active
Radley, HungerfordRG17 0PB
Born December 1957
Director
Appointed 01 Sept 2017

HAWKE, Sarah Taylor

Active
Highfield Road, BirminghamB15 3BH
Born January 1967
Director
Appointed 01 Apr 2025

MORRIS, Janet

Active
Highfield Road, BirminghamB15 3BH
Born March 1965
Director
Appointed 01 Sept 2025

RYLETT-JONES, Nicola Jayne

Active
Highfield Road, BirminghamB15 3BH
Born August 1971
Director
Appointed 01 Apr 2025

GREWAL, Baghel Singh

Resigned
Hartnell Court, LondonN3 1LP
Secretary
Appointed 27 Oct 1997
Resigned 25 Apr 2015

SEWTER, John Frank

Resigned
42 Kelvedon Close, Kingston Upon ThamesKT2 5LG
Secretary
Appointed N/A
Resigned 27 Oct 1997

ABRAHAM, Kuzhuthatil Benny Luke

Resigned
White Hart Yard, LondonSE1 1NX
Born June 1969
Director
Appointed 21 Feb 2013
Resigned 16 Oct 2013

ABRAHAM, Kuzhuthatil Benny Luke

Resigned
Whitehart Yard, LondonSE1 1NX
Born June 1969
Director
Appointed 02 Jan 2011
Resigned 17 Apr 2012

ANDRADI, Timothy Marius Ashanta

Resigned
White Hart Yard, LondonSE1 1NX
Born December 1953
Director
Appointed 21 Feb 2013
Resigned 16 Oct 2013

ANDRADI, Timothy Marius Ashanta

Resigned
White Hard Yard, LondonSE1 1NX
Born December 1953
Director
Appointed 15 Dec 2010
Resigned 17 Apr 2012

BESSANT, Ceridwyn Garfield

Resigned
St Georges Square, New MaldenKT3 4TE
Born June 1959
Director
Appointed 09 Apr 2014
Resigned 28 Feb 2017

BRISTOW, Stephen Leigh, Dr

Resigned
St. Georges Square, New MaldenKT3 4TE
Born December 1948
Director
Appointed 31 Dec 2012
Resigned 10 Apr 2018

BRISTOW, Stephen Leigh, Professor

Resigned
27 Springfield Drive, Wheaton AstonST19 9PY
Born December 1948
Director
Appointed 01 May 1999
Resigned 05 Jul 2000

BRITTON, Anne Elizabeth, Professor

Resigned
5th Floor Ci Tower, New MaldenKT3 4TE
Born March 1950
Director
Appointed 03 May 2013
Resigned 21 Jan 2015

CALLIS, Sidney

Resigned
The Old School House, BuckinghamMK18 1HB
Born June 1931
Director
Appointed 27 Oct 1997
Resigned 31 Dec 2009

CAVALLI, Mariane, Prof

Resigned
Stoneleigh Abbey, KenilworthCV8 2LF
Born January 1958
Director
Appointed 01 Sept 2017
Resigned 23 Jun 2025

CHEE, Thomas Khay Huat

Resigned
No7 Jalan Marie Pitchay, 11200 PenangFOREIGN
Born July 1942
Director
Appointed 12 Mar 1998
Resigned 31 Dec 2004

COOPER, Gary Lynn, Professor

Resigned
25 Lostock Hall Road, StockportSK12 1DP
Born April 1940
Director
Appointed 15 Jun 1995
Resigned 01 Jul 1997

DELANCE HOLMES, Peter William

Resigned
224 Shirehampton Road, BristolBS9 2EH
Born January 1931
Director
Appointed N/A
Resigned 31 Dec 1992

DONALDSON, Brian

Resigned
St Georges Square, New MaldenKT3 4TE
Born April 1946
Director
Appointed 12 Dec 2006
Resigned 08 Aug 2011

FENNER, Roy Graham

Resigned
St Georges Square, New MaldenKT3 4TE
Born January 1934
Director
Appointed 05 Jul 2000
Resigned 23 Apr 2012

FOSTER, Margaret Maud

Resigned
16 Portland Terrace, RichmondTW9 1QQ
Born November 1942
Director
Appointed 16 Dec 1999
Resigned 30 Jan 2015

FOWLER, Gerald Teasdale

Resigned
4 Princess Road, LondonNW1 5EN
Born January 1935
Director
Appointed N/A
Resigned 01 May 1993

FOWLER, Lorna

Resigned
4 Princess Road, LondonNW1 8JJ
Born July 1939
Director
Appointed 24 Jun 1993
Resigned 03 Jul 1999

FYFE, John, Professor

Resigned
Watermead, WitleyGU8 5LQ
Born September 1942
Director
Appointed 24 Jun 1993
Resigned 08 Mar 1999

GLOVER, Eric

Resigned
Old Farthings, Tunbridge WellsTN4 8XP
Born June 1935
Director
Appointed 17 Mar 1994
Resigned 08 Mar 1999

GOLDUP, John

Resigned
5th Floor Ci Tower St Georges Square, New MaldenKT3 4TE
Born January 1950
Director
Appointed 03 May 2013
Resigned 23 Oct 2013

GREWAL, Baghel Singh

Resigned
120 Etchingham Park Road, LondonN3 2EH
Born June 1931
Director
Appointed 15 Jun 1995
Resigned 12 Jul 1996

GRIFFITHS, Francis James

Resigned
Arthington Lane, OtleyLS21 1JZ
Born February 1948
Director
Appointed 01 Dec 2004
Resigned 15 Dec 2010

HALE, Philippa

Resigned
Jumpers Road, ChristchurchBH23 2JS
Born April 1965
Director
Appointed 01 Mar 2016
Resigned 15 Nov 2018

HARVEY, Michael Gillingwater, Professor

Resigned
37 Chalforde Gardens, RomfordRM2 6BU
Born April 1934
Director
Appointed 01 Jan 2009
Resigned 31 Jan 2013

Persons with significant control

1

Highfield Road, BirminghamB15 3BH

Nature of Control

Voting rights 75 to 100 percent
Notified 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

251

Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Resolution
21 April 2023
RESOLUTIONSResolutions
Resolution
15 April 2023
RESOLUTIONSResolutions
Memorandum Articles
15 April 2023
MAMA
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 April 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Resolution
20 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
20 January 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Resolution
4 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Memorandum Articles
5 December 2016
MAMA
Statement Of Companys Objects
5 December 2016
CC04CC04
Change Account Reference Date Company Current Shortened
29 November 2016
AA01Change of Accounting Reference Date
Statement Of Companys Objects
6 November 2016
CC04CC04
Accounts With Accounts Type Small
11 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Auditors Resignation Company
18 April 2016
AUDAUD
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2013
AAAnnual Accounts
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2012
AAAnnual Accounts
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Legacy
8 April 2011
MG01MG01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Miscellaneous
24 May 2010
MISCMISC
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Statement Of Companys Objects
17 December 2009
CC04CC04
Accounts With Accounts Type Small
24 October 2009
AAAnnual Accounts
Resolution
2 October 2009
RESOLUTIONSResolutions
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Small
17 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
287Change of Registered Office
Accounts With Accounts Type Small
22 November 2007
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
287Change of Registered Office
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
9 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 December 2005
AAAnnual Accounts
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2003
AAAnnual Accounts
Legacy
14 January 2003
225Change of Accounting Reference Date
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1998
AAAnnual Accounts
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1997
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1996
AAAnnual Accounts
Legacy
31 August 1995
288288
Legacy
21 August 1995
288288
Legacy
1 August 1995
363sAnnual Return (shuttle)
Legacy
18 July 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 December 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Legacy
17 April 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
28 February 1994
288288
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1993
AAAnnual Accounts
Legacy
3 February 1993
288288
Legacy
3 February 1993
288288
Legacy
3 February 1993
288288
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 1993
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
363sAnnual Return (shuttle)
Gazette Notice Compulsary
8 December 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 February 1992
363aAnnual Return
Legacy
28 November 1990
363363
Accounts With Accounts Type Small
16 November 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Accounts With Accounts Type Small
13 March 1990
AAAnnual Accounts
Accounts With Accounts Type Small
5 September 1988
AAAnnual Accounts
Legacy
5 September 1988
288288
Legacy
5 September 1988
363363
Accounts With Accounts Type Small
19 February 1988
AAAnnual Accounts
Legacy
19 November 1987
363363
Accounts With Accounts Type Small
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 February 1973
NEWINCIncorporation