Background WavePink WaveYellow Wave

FIRST TITLE INSURANCE PLC (01112603)

FIRST TITLE INSURANCE PLC (01112603) is an active UK company. incorporated on 8 May 1973. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. FIRST TITLE INSURANCE PLC has been registered for 52 years. Current directors include BATE, Oliver, BROUSSE, Antony Thierry, CARROLL, Benjamin James and 5 others.

Company Number
01112603
Status
active
Type
plc
Incorporated
8 May 1973
Age
52 years
Address
42 Trinity Square, London, EC3N 4DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BATE, Oliver, BROUSSE, Antony Thierry, CARROLL, Benjamin James, DICK, Kevin James, GIBBINS, Lance John, MAIDENS, William Henry John, MCCHESNEY, Justin Samuel Jackson, MCMAHON, Andrew Neil Mcintyre
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST TITLE INSURANCE PLC

FIRST TITLE INSURANCE PLC is an active company incorporated on 8 May 1973 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. FIRST TITLE INSURANCE PLC was registered 52 years ago.(SIC: 65120, 65202)

Status

active

Active since 52 years ago

Company No

01112603

PLC Company

Age

52 Years

Incorporated 8 May 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

FIRST AMERICAN TITLE INSURANCE COMPANY (UK) PLC
From: 27 July 1994To: 3 October 2001
LANDMARK TITLE AND TRUST LIMITED
From: 31 December 1984To: 27 July 1994
C.T.I.-DOMINION TITLE INSURANCE COMPANY LIMITED
From: 8 May 1973To: 31 December 1984
Contact
Address

42 Trinity Square London, EC3N 4DJ,

Previous Addresses

Eca Court, 24-26 South Park Sevenoaks Kent TN13 1DU
From: 16 February 2015To: 23 August 2024
Title House, 33 - 39 Elmfield Road Bromley BR1 1LT England
From: 12 February 2015To: 16 February 2015
Eca Court, 24 - 26 South Park Sevenoaks Kent TN13 1DU England
From: 12 February 2015To: 12 February 2015
Title House 33-39 Elmfield Road Bromley Kent BR1 1LT
From: 9 July 2012To: 12 February 2015
International Press Centre 13Th Floor 76 Shoe Lane London EC4A 3JB
From: 8 May 1973To: 9 July 2012
Timeline

24 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Apr 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
May 12
Director Joined
May 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Aug 13
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Mar 20
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Apr 25
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BARKER, Paul

Active
Trinity Square, LondonEC3N 4DJ
Secretary
Appointed 01 Apr 2025

BATE, Oliver

Active
Trinity Square, LondonEC3N 4DJ
Born July 1979
Director
Appointed 14 Apr 2022

BROUSSE, Antony Thierry

Active
Trinity Square, LondonEC3N 4DJ
Born April 1984
Director
Appointed 01 Apr 2025

CARROLL, Benjamin James

Active
Trinity Square, LondonEC3N 4DJ
Born August 1976
Director
Appointed 16 Jan 2026

DICK, Kevin James

Active
Trinity Square, LondonEC3N 4DJ
Born April 1967
Director
Appointed 16 Feb 2009

GIBBINS, Lance John

Active
Trinity Square, LondonEC3N 4DJ
Born December 1964
Director
Appointed 16 Oct 2017

MAIDENS, William Henry John

Active
Trinity Square, LondonEC3N 4DJ
Born July 1960
Director
Appointed 15 Feb 2008

MCCHESNEY, Justin Samuel Jackson

Active
Trinity Square, LondonEC3N 4DJ
Born January 1973
Director
Appointed 03 Dec 2015

MCMAHON, Andrew Neil Mcintyre

Active
Trinity Square, LondonEC3N 4DJ
Born November 1968
Director
Appointed 20 Oct 2017

BARKER, Paul

Resigned
South Park, SevenoaksTN13 1DU
Secretary
Appointed 01 Mar 2012
Resigned 01 Jun 2021

BATE, Oliver

Resigned
South Park, SevenoaksTN13 1DU
Secretary
Appointed 14 Apr 2022
Resigned 22 Sept 2022

BECKHAM, Natalie Andrea

Resigned
South Park, SevenoaksTN13 1DU
Secretary
Appointed 01 Jun 2021
Resigned 14 Apr 2022

BHOGAL, Tirpat Kaur

Resigned
Trinity Square, LondonEC3N 4DJ
Secretary
Appointed 22 Sept 2022
Resigned 31 Mar 2025

DAVENPORT, Nigel James

Resigned
Effra Road, LondonSW19 8QA
Secretary
Appointed 26 Mar 2009
Resigned 07 Aug 2009

DICK, Kevin James

Resigned
Fairview, West MallingME19 5AJ
Secretary
Appointed 07 Aug 2009
Resigned 09 Sept 2009

DICK, Kevin James

Resigned
Fairview, West MallingME19 5AJ
Secretary
Appointed 17 Apr 2007
Resigned 26 Mar 2009

DONOVAN, Peter William

Resigned
International Press Centre, 76 Shoe LaneEC4A 3JB
Secretary
Appointed 09 Sept 2009
Resigned 01 Mar 2012

DONOVAN, Peter William

Resigned
6 Oldfield Close, BromleyBR1 2LL
Secretary
Appointed 23 Jul 2002
Resigned 17 Jan 2006

GRIFFERTY, Thomas Hartley

Resigned
3024 Tours Road, Ontario
Secretary
Appointed 30 Mar 1995
Resigned 29 Jan 1996

MCCHESNEY, Justin Samuel Jackson

Resigned
Springfield Barn, BradfordBD13 5EE
Secretary
Appointed 17 Jan 2006
Resigned 17 Apr 2007

OLDCORN, Phillip John, Sol

Resigned
37 Fremantle Road, High WycombeHP13 7PQ
Secretary
Appointed 29 Jan 1996
Resigned 23 Jul 2002

THORPE, David Mark

Resigned
47 Downhall Ley, BuntingfordSG9 9NJ
Secretary
Appointed N/A
Resigned 30 Mar 1995

ALDRED, Karen Lynn

Resigned
7 Glentham Road, LondonSW13 9JB
Born November 1952
Director
Appointed 20 Apr 1999
Resigned 17 Apr 2007

BAILEY, John Christopher Leeksma

Resigned
Crane Grove, LondonN7 8LD
Born January 1956
Director
Appointed 01 Jul 1994
Resigned 11 Apr 1997

BORDERS, Ian John

Resigned
South Park, SevenoaksTN13 1DU
Born October 1964
Director
Appointed 05 Mar 2009
Resigned 11 Jan 2022

CHRYSTAL, Brian Thomson

Resigned
13 Juniper Park Road, EdinburghEH14 5DX
Born October 1946
Director
Appointed 22 Apr 2003
Resigned 22 May 2006

CLEMENTS, Douglas Martin

Resigned
16 Mandeville Close, BroxbourneEN10 7PN
Born February 1942
Director
Appointed 19 Jan 1999
Resigned 12 Oct 2011

CONEY, Byron Dean

Resigned
83 Albert Bridge Road, LondonSW11 4PH
Born July 1929
Director
Appointed N/A
Resigned 04 May 1993

CRISP, Jonathan Robert Palmer

Resigned
12 Glanville Road, BromleyBR2 9LW
Born May 1968
Director
Appointed 22 May 2006
Resigned 15 Jun 2007

DE GIORGIO, Kenneth David

Resigned
South Park, SevenoaksTN13 1DU
Born April 1971
Director
Appointed 22 Dec 2015
Resigned 02 Mar 2020

DONOVAN, Peter William

Resigned
South Park, SevenoaksTN13 1DU
Born February 1951
Director
Appointed 01 Jun 2012
Resigned 16 Oct 2017

DONOVAN, Peter William

Resigned
International Press Centre, 76 Shoe LaneEC4A 3JB
Born February 1951
Director
Appointed 09 Sept 2009
Resigned 15 May 2012

DONOVAN, Peter William

Resigned
6 Oldfield Close, BromleyBR1 2LL
Born February 1951
Director
Appointed 03 Sept 2001
Resigned 22 May 2006

FARRAND, Julian Thomas, Dr

Resigned
87 Barnsbury Street, LondonN1 1EJ
Born August 1935
Director
Appointed 11 Dec 1996
Resigned 19 Jul 2005

FISHER, Harry Adams

Resigned
171, Los Gatos95030
Born June 1945
Director
Appointed 04 May 1993
Resigned 30 Mar 1995

Persons with significant control

1

First American Way, Santa Ana

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

266

Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Auditors Resignation Company
8 September 2023
AUDAUD
Accounts With Accounts Type Full
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name Termination Date
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Termination Secretary Company With Name Termination Date
12 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
288cChange of Particulars
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
287Change of Registered Office
Legacy
9 May 2007
363aAnnual Return
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
363aAnnual Return
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
28 July 2005
288cChange of Particulars
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288cChange of Particulars
Legacy
10 May 2005
288cChange of Particulars
Legacy
22 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
21 March 2003
AUDAUD
Legacy
7 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
2 August 2002
AUDAUD
Resolution
18 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288cChange of Particulars
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Memorandum Articles
5 October 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
9 June 2000
288cChange of Particulars
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
287Change of Registered Office
Legacy
2 September 1999
288cChange of Particulars
Legacy
16 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 May 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
3 June 1998
CERT5CERT5
Auditors Report
3 June 1998
AUDRAUDR
Legacy
3 June 1998
43(3)43(3)
Accounts Balance Sheet
3 June 1998
BSBS
Auditors Statement
3 June 1998
AUDSAUDS
Legacy
3 June 1998
43(3)e43(3)e
Re Registration Memorandum Articles
3 June 1998
MARMAR
Resolution
3 June 1998
RESOLUTIONSResolutions
Resolution
3 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
288cChange of Particulars
Resolution
2 November 1997
RESOLUTIONSResolutions
Resolution
2 November 1997
RESOLUTIONSResolutions
Resolution
2 November 1997
RESOLUTIONSResolutions
Legacy
2 November 1997
123Notice of Increase in Nominal Capital
Legacy
29 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
9 September 1997
288cChange of Particulars
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288cChange of Particulars
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
88(2)R88(2)R
Legacy
27 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
4 June 1996
288288
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
22 March 1996
288288
Legacy
15 March 1996
288288
Memorandum Articles
15 February 1996
MEM/ARTSMEM/ARTS
Resolution
15 February 1996
RESOLUTIONSResolutions
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
6 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Auditors Resignation Company
5 April 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
288288
Legacy
23 August 1994
288288
Legacy
15 August 1994
288288
Certificate Change Of Name Company
26 July 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
28 February 1994
288288
Memorandum Articles
8 February 1994
MEM/ARTSMEM/ARTS
Legacy
8 February 1994
88(2)R88(2)R
Legacy
8 February 1994
123Notice of Increase in Nominal Capital
Legacy
24 November 1993
88(2)R88(2)R
Legacy
19 October 1993
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Resolution
15 June 1993
RESOLUTIONSResolutions
Legacy
15 June 1993
88(2)R88(2)R
Legacy
15 June 1993
288288
Memorandum Articles
20 May 1993
MEM/ARTSMEM/ARTS
Resolution
20 May 1993
RESOLUTIONSResolutions
Resolution
20 May 1993
RESOLUTIONSResolutions
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
7 January 1993
288288
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
8 July 1991
363aAnnual Return
Legacy
3 April 1991
288288
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
14 November 1989
363363
Legacy
6 June 1989
288288
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Legacy
7 December 1987
288288
Legacy
4 September 1987
363363
Accounts With Accounts Type Full
4 September 1987
AAAnnual Accounts
Legacy
11 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 November 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Legacy
16 July 1986
288288
Legacy
26 June 1986
288288
Certificate Change Of Name Company
31 December 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 May 1973
MISCMISC