Background WavePink WaveYellow Wave

SECURITAS SECURITY SERVICES (UK) LIMITED (01146486)

SECURITAS SECURITY SERVICES (UK) LIMITED (01146486) is an active UK company. incorporated on 20 November 1973. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities and 3 other business activities. SECURITAS SECURITY SERVICES (UK) LIMITED has been registered for 52 years. Current directors include COLEMAN, Mark Andrew, MATTHEWS, Nadine Estelle.

Company Number
01146486
Status
active
Type
ltd
Incorporated
20 November 1973
Age
52 years
Address
Cobra House Ortensia Drive, Milton Keynes, MK17 8LX
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
COLEMAN, Mark Andrew, MATTHEWS, Nadine Estelle
SIC Codes
80100, 82990, 84240, 84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURITAS SECURITY SERVICES (UK) LIMITED

SECURITAS SECURITY SERVICES (UK) LIMITED is an active company incorporated on 20 November 1973 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities and 3 other business activities. SECURITAS SECURITY SERVICES (UK) LIMITED was registered 52 years ago.(SIC: 80100, 82990, 84240, 84250)

Status

active

Active since 52 years ago

Company No

01146486

LTD Company

Age

52 Years

Incorporated 20 November 1973

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 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

RELIANCE SECURITY SERVICES LIMITED
From: 20 November 1973To: 4 April 2011
Contact
Address

Cobra House Ortensia Drive Wavendon Business Park Milton Keynes, MK17 8LX,

Previous Addresses

24 Old Queen Street London SW1H 9HP United Kingdom
From: 10 November 2020To: 31 January 2025
St James House 13 Kensington Square London W8 5HD
From: 2 December 2010To: 10 November 2020
Boundary House Cricketfield Road Uxbridge Middlesex UB8 1QG
From: 20 November 1973To: 2 December 2010
Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Feb 10
Director Left
Apr 10
Director Left
Jun 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Aug 11
Funding Round
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Mar 14
Loan Cleared
Apr 14
Director Left
Jul 14
Loan Cleared
Mar 15
Director Left
Jul 19
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jun 25
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GOODWILLE LIMITED

Active
Red Lion St, LondonWC1R 4PS
Corporate secretary
Appointed 11 Jan 2011

COLEMAN, Mark Andrew

Active
Ortensia Drive, Milton KeynesMK17 8LX
Born June 1977
Director
Appointed 01 Feb 2023

MATTHEWS, Nadine Estelle

Active
Ortensia Drive, Milton KeynesMK17 8LX
Born February 1971
Director
Appointed 01 Jan 2024

FRENCH, Neil Peter Donaldson, Dr

Resigned
Oakleaves, Chalfont St. GilesHP8 4SS
Secretary
Appointed 19 Nov 2001
Resigned 21 Jan 2002

MACDONALD, Iain Graham Ross

Resigned
172 White Hill, CheshamHP5 1AZ
Secretary
Appointed 17 Dec 1999
Resigned 16 Nov 2001

PINTO, Jose Caetano Elias

Resigned
197 Ramillies Road, SidcupDA15 9JE
Secretary
Appointed N/A
Resigned 17 Dec 1999

SIMON, Jeremy Paul

Resigned
Cricketfield Road, UxbridgeUB8 1QG
Secretary
Appointed 21 Jan 2002
Resigned 10 Nov 2010

ADAMEK, Wojciech

Resigned
5 Catesby Green, LutonLU3 4DP
Born March 1956
Director
Appointed 01 Mar 2002
Resigned 28 Apr 2006

ALLISON, Kenneth

Resigned
Crossways, Hemel HempsteadHP3 8LJ
Born October 1944
Director
Appointed 02 Dec 1996
Resigned 07 Sept 2004

BALFOUR, Victor Fitz George, General Sir

Resigned
The Old Rectory, PulboroughRH29 2QA
Born September 1913
Director
Appointed N/A
Resigned 14 Sept 1992

BURCHELL, Neil

Resigned
12 Smithy Close, AltonGU34 4EE
Born November 1958
Director
Appointed 20 Mar 2000
Resigned 31 Dec 2001

BURDEN, Anthony Thomas, Sir

Resigned
Cricketfield Road, UxbridgeUB8 1QG
Born January 1950
Director
Appointed 01 Oct 2005
Resigned 10 Nov 2010

BURNELL, Christopher John

Resigned
1 Lodge Farm Close, Sutton ColdfieldB76 2TD
Born August 1953
Director
Appointed 28 Apr 2006
Resigned 08 Jun 2009

BURR, Andrew John

Resigned
16 Boarley Court, MaidstoneME14 2NL
Born February 1949
Director
Appointed 03 Aug 1998
Resigned 31 Aug 1999

BURRELL, Sandra

Resigned
9 Hooked Lane, WilsteadMK45 3DL
Born August 1962
Director
Appointed 28 Apr 2006
Resigned 31 Jul 2008

CAIRNS, Thomas David

Resigned
24 Streetly Lane, Sutton ColdfieldB74 4TU
Born March 1954
Director
Appointed 01 Jan 2005
Resigned 31 May 2006

CAIRNS, Thomas David

Resigned
24 Streetly Lane, Sutton ColdfieldB74 4TU
Born March 1954
Director
Appointed 28 Jul 1994
Resigned 30 Sept 1999

CARRE, Michael Patrick

Resigned
Hollingreave, Chipping NortonOX7 5RR
Born October 1959
Director
Appointed 28 Sept 1998
Resigned 03 Mar 2008

CASSIDY, Oshin Teresa

Resigned
High Streeet, UxbridgeUB8 1LQ
Born March 1967
Director
Appointed 13 May 2009
Resigned 31 May 2014

CHEATLE, Stuart Nicholas

Resigned
Cricketfield Road, UxbridgeUB8 1QG
Born August 1967
Director
Appointed 27 Feb 2009
Resigned 31 Dec 2010

COLLINS, John Joseph

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born August 1958
Director
Appointed 10 Nov 2010
Resigned 01 Feb 2023

COLLIS, Paul

Resigned
Brockhurst, CrowthorneRG45 6DN
Born July 1961
Director
Appointed 16 Aug 2004
Resigned 30 Apr 2006

CONEY, Charles Edward

Resigned
Lomond Way, StevenageSG1 6AJ
Born January 1972
Director
Appointed 31 Dec 2010
Resigned 14 Jun 2013

CROSSLEY, Alison

Resigned
73 Aysgarth Park, HolyportSL6 2HQ
Born September 1963
Director
Appointed 20 Nov 2006
Resigned 31 Mar 2008

CROSSTHWAITE, Neil

Resigned
Cricketfield Road, UxbridgeUB8 1QG
Born April 1959
Director
Appointed 26 May 2009
Resigned 31 Dec 2010

CURTIS, John Beddard

Resigned
Lothlorien, WatlingtonOX49 5AP
Born October 1945
Director
Appointed 27 Oct 1994
Resigned 16 Jan 1996

DEAR, Geoffrey James, Baron

Resigned
The Old Rectory, WillerseyWR12 7PN
Born September 1937
Director
Appointed 01 Aug 1997
Resigned 24 Oct 2005

FORBES, Nigel James

Resigned
23 Netherford Road, LondonSW4 6AF
Born March 1959
Director
Appointed 01 Mar 2004
Resigned 21 Feb 2006

FOSTER, Ian Andrew

Resigned
Cricketfield Road, UxbridgeUB8 1QG
Born May 1960
Director
Appointed 28 Apr 2006
Resigned 18 Jun 2010

FRASER, Ian Robert

Resigned
57 Popes Grove, TwickenhamTW1 4JZ
Born May 1955
Director
Appointed N/A
Resigned 06 Jul 1998

GILBERT, Mark Robert

Resigned
16 Silverdale Road, BusheyWD23 2LZ
Born January 1961
Director
Appointed 03 Oct 2005
Resigned 08 Jun 2009

GRAVENEY, Mark

Resigned
Rusthall Langton Road, Tunbridge WellsTN3 0BB
Born September 1956
Director
Appointed N/A
Resigned 09 Oct 1992

GRIER, Timothy Nicholas

Resigned
4 Cunnington Street, LondonW4 5EW
Born July 1962
Director
Appointed 01 Feb 2001
Resigned 11 Jan 2002

GROVES, David Patrick

Resigned
Church Farm, Church MinshullCW5 6DY
Born June 1956
Director
Appointed 01 May 1999
Resigned 19 Oct 1999

HALDER, Graeme Robert

Resigned
74 High Street, NorthamptonNN4 6DA
Born December 1962
Director
Appointed 27 Feb 1997
Resigned 20 Aug 2000

Persons with significant control

1

Ortensia Drive, Milton KeynesMK17 8LX

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

338

Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 February 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Auditors Resignation Company
26 May 2021
AUDAUD
Accounts Amended With Accounts Type Full
18 March 2021
AAMDAAMD
Change Corporate Secretary Company With Change Date
23 November 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts Amended With Accounts Type Full
18 June 2015
AAMDAAMD
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
23 April 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Capital Allotment Shares
30 May 2013
SH01Allotment of Shares
Legacy
30 March 2013
MG01MG01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Auditors Resignation Company
19 August 2011
AUDAUD
Change Account Reference Date Company Current Extended
16 August 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Legacy
25 May 2011
MG01MG01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
4 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2011
CONNOTConfirmation Statement Notification
Change Of Name Notice
4 April 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
12 January 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
2 December 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Legacy
15 November 2010
MG04MG04
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Statement Of Companys Objects
9 June 2010
CC04CC04
Memorandum Articles
9 June 2010
MEM/ARTSMEM/ARTS
Resolution
9 June 2010
RESOLUTIONSResolutions
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
4 December 2007
288cChange of Particulars
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2007
155(6)b155(6)b
Legacy
28 November 2007
155(6)a155(6)a
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
1 October 2007
288cChange of Particulars
Legacy
1 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
13 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288cChange of Particulars
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
363aAnnual Return
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
363aAnnual Return
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
14 February 2005
288cChange of Particulars
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
363aAnnual Return
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288cChange of Particulars
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
21 August 2003
363aAnnual Return
Legacy
11 June 2003
288aAppointment of Director or Secretary
Resolution
24 May 2003
RESOLUTIONSResolutions
Resolution
24 May 2003
RESOLUTIONSResolutions
Resolution
24 May 2003
RESOLUTIONSResolutions
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
4 February 2003
122122
Resolution
4 February 2003
RESOLUTIONSResolutions
Resolution
4 February 2003
RESOLUTIONSResolutions
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288cChange of Particulars
Legacy
18 October 2002
363aAnnual Return
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288cChange of Particulars
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288cChange of Particulars
Legacy
16 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
13 August 2002
AUDAUD
Legacy
12 June 2002
288cChange of Particulars
Legacy
15 April 2002
288cChange of Particulars
Legacy
26 March 2002
288cChange of Particulars
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
10 December 2001
288cChange of Particulars
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
288cChange of Particulars
Legacy
7 September 2000
288cChange of Particulars
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288cChange of Particulars
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
287Change of Registered Office
Legacy
7 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
21 November 1997
403aParticulars of Charge Subject to s859A
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
11 July 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
14 May 1996
288288
Legacy
13 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
31 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Legacy
8 November 1994
288288
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Legacy
16 August 1994
288288
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Legacy
5 June 1994
288288
Legacy
13 December 1993
288288
Accounts With Accounts Type Full
29 August 1993
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Resolution
30 March 1993
RESOLUTIONSResolutions
Legacy
13 February 1993
288288
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
28 October 1992
288288
Legacy
30 September 1992
288288
Legacy
11 August 1992
363b363b
Legacy
11 August 1992
363(287)363(287)
Legacy
3 August 1992
288288
Legacy
23 July 1992
288288
Legacy
11 June 1992
288288
Accounts With Accounts Type Full
27 February 1992
AAAnnual Accounts
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
11 April 1991
288288
Legacy
12 October 1990
288288
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
12 October 1990
363363
Legacy
18 September 1990
288288
Legacy
21 August 1990
288288
Legacy
21 August 1990
288288
Legacy
22 May 1990
288288
Legacy
2 January 1990
225(1)225(1)
Legacy
23 November 1989
288288
Legacy
18 September 1989
288288
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Legacy
3 August 1989
288288
Legacy
3 August 1989
288288
Legacy
3 August 1989
288288
Legacy
3 August 1989
288288
Legacy
10 January 1989
287Change of Registered Office
Legacy
10 January 1989
288288
Legacy
10 January 1989
288288
Accounts With Accounts Type Full
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Legacy
12 May 1988
287Change of Registered Office
Legacy
7 January 1988
288288
Legacy
14 October 1987
363363
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
4 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
363363
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Legacy
31 October 1986
288288
Memorandum Articles
21 January 1977
MEM/ARTSMEM/ARTS
Miscellaneous
20 December 1973
MISCMISC