Background WavePink WaveYellow Wave

DHL REAL ESTATE (UK) LIMITED (01150835)

DHL REAL ESTATE (UK) LIMITED (01150835) is an active UK company. incorporated on 12 December 1973. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco and 2 other business activities. DHL REAL ESTATE (UK) LIMITED has been registered for 52 years. Current directors include OSBORN, Gareth John, STAGG, Ian, TAYLOR, Rebecca Louise Hazel.

Company Number
01150835
Status
active
Type
ltd
Incorporated
12 December 1973
Age
52 years
Address
251 Midsummer Boulevard, Milton Keynes, MK9 1EA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
OSBORN, Gareth John, STAGG, Ian, TAYLOR, Rebecca Louise Hazel
SIC Codes
46390, 49410, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHL REAL ESTATE (UK) LIMITED

DHL REAL ESTATE (UK) LIMITED is an active company incorporated on 12 December 1973 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco and 2 other business activities. DHL REAL ESTATE (UK) LIMITED was registered 52 years ago.(SIC: 46390, 49410, 52103)

Status

active

Active since 52 years ago

Company No

01150835

LTD Company

Age

52 Years

Incorporated 12 December 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 23 July 2025 (8 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

DHL SYSTEMS LIMITED
From: 23 August 2011To: 3 May 2017
EXEL LOGISTICS LIMITED
From: 10 December 1990To: 23 August 2011
TEMPCO UNION LIMITED
From: 2 July 1984To: 10 December 1990
TEMPCO INTERNATIONAL LIMITED
From: 12 December 1973To: 2 July 1984
Contact
Address

251 Midsummer Boulevard Milton Keynes, MK9 1EA,

Previous Addresses

250 Midsummer Boulevard Milton Keynes Bucks MK9 1EA England
From: 25 April 2019To: 25 April 2019
251 Midsummer Boulevard Milton Keynes Bucks MK9 1EQ
From: 12 December 1973To: 25 April 2019
Timeline

44 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Dec 73
Director Joined
Sept 11
Director Left
Sept 11
Capital Update
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Left
Jun 17
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jul 18
Capital Update
Oct 18
Owner Exit
Nov 18
Director Left
Nov 18
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
May 22
Owner Exit
May 22
Director Joined
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Nov 24
2
Funding
32
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

OSBORN, Gareth John

Active
Midsummer Boulevard, Milton KeynesMK9 1EA
Born August 1962
Director
Appointed 10 Jan 2023

STAGG, Ian

Active
Midsummer Boulevard, Milton KeynesMK9 1EA
Born February 1970
Director
Appointed 01 Jan 2022

TAYLOR, Rebecca Louise Hazel

Active
Midsummer Boulevard, Milton KeynesMK9 1EA
Born November 1974
Director
Appointed 01 Jun 2021

CARPENTER, John

Resigned
34 Cainhoe Road, BedfordMK45 4AQ
Secretary
Appointed N/A
Resigned 29 Sept 1995

LI, Jane

Resigned
Ocean House, BracknellRG12 1AN
Secretary
Appointed 04 Nov 2015
Resigned 31 Dec 2018

EXEL SECRETARIAL SERVICES LIMITED

Resigned
The Ring, BracknellRG12 1AN
Corporate secretary
Appointed 29 Sept 1995
Resigned 04 Nov 2015

ALVES, Claire Louise Cooper

Resigned
Willow Spring, LiphookGU30 7SU
Born May 1965
Director
Appointed 01 Nov 2000
Resigned 21 Mar 2003

BEDEMAN, Mark David

Resigned
5 Leigh Court, BedfordMK40 2XU
Born April 1950
Director
Appointed 15 Feb 1994
Resigned 05 Aug 1994

BROWN, Ernest Gerald Freeman

Resigned
Lily Rose 10 Elsley Road, ReadingRG31 6RN
Born May 1944
Director
Appointed N/A
Resigned 14 Aug 1995

BURNS, Bernard Kenneth Robbie

Resigned
Church Barn House Church End, BiddenhamMK40 4AS
Born October 1948
Director
Appointed N/A
Resigned 07 Jul 1995

CAMERON, Ian, Mr.

Resigned
251 Midsummer Boulevard, Milton KeynesMK9 1EQ
Born November 1955
Director
Appointed 31 Oct 2011
Resigned 31 Jan 2014

CHATFIELD, Carl Anthony

Resigned
Bekaa House, OldhamOL3 5QD
Born March 1964
Director
Appointed 10 Jan 2003
Resigned 30 Jun 2006

EVANS, Douglas George

Resigned
102 Beaconsfield Road, SurbitonKT5 9AP
Born October 1962
Director
Appointed 28 Sept 2001
Resigned 31 Mar 2006

FALLOWFIELD, Timothy

Resigned
42 Cromford Road, LondonSW18 1NX
Born December 1963
Director
Appointed 26 Apr 1999
Resigned 28 Sept 2001

GERLACH, Richard Howard

Resigned
48 High Street, BedfordMK44 1PF
Born February 1948
Director
Appointed N/A
Resigned 29 Sept 1995

GILL, James Edward

Resigned
Midsummer Boulevard, Milton KeynesMK9 1EQ
Born November 1976
Director
Appointed 01 Apr 2017
Resigned 13 Jun 2018

GODFREY, Nigel William John

Resigned
Midsummer Boulevard, Milton KeynesMK9 1EA
Born July 1956
Director
Appointed 15 Jun 2022
Resigned 10 Jan 2023

GODFREY, Nigel William John

Resigned
Midsummer Boulevard, Milton KeynesMK9 1EA
Born July 1956
Director
Appointed 16 Jul 2018
Resigned 01 Jan 2022

HAZLE, George

Resigned
Gorselands, Aspley GuiseMK17 8DX
Born September 1946
Director
Appointed 15 Feb 1994
Resigned 05 Dec 1997

KUHL, Thorsten

Resigned
Midsummer Boulevard, Milton KeynesMK9 1EA
Born July 1974
Director
Appointed 13 Jun 2018
Resigned 15 Jul 2021

LETCHFORD, Jeremy William Charles

Resigned
38 Chesterton Hall Crescent, CambridgeCB4 1AP
Born October 1950
Director
Appointed 26 Apr 1999
Resigned 31 Oct 2000

LI, Jane

Resigned
Ocean House, BracknellRG12 1AN
Born November 1969
Director
Appointed 01 Feb 2016
Resigned 26 Nov 2018

MANN, Roger Michael Ewart

Resigned
180a Kimbolton Road, BedfordMK41 8DW
Born March 1948
Director
Appointed 16 Jul 1997
Resigned 31 Oct 2011

PELLEW, Martyn Thomas

Resigned
The Gables Bedford Road, BedfordMK43 8BE
Born May 1949
Director
Appointed N/A
Resigned 15 Feb 1994

SEY, Kevin Paul

Resigned
Midsummer Boulevard, Milton KeynesMK9 1EA
Born June 1964
Director
Appointed 07 Apr 2014
Resigned 22 Jan 2020

SMITH, Keith Roy

Resigned
Midsummer Boulevard, Milton KeynesMK9 1EQ
Born March 1954
Director
Appointed 15 Aug 2014
Resigned 31 Mar 2017

TAYLOR, Paul Martin

Resigned
251 Midsummer Boulevard, Milton KeynesMK9 1EQ
Born July 1960
Director
Appointed 31 Oct 2011
Resigned 15 Aug 2014

TRIMM, Michael James

Resigned
Midsummer Boulevard, Milton KeynesMK9 1EQ
Born December 1968
Director
Appointed 25 Nov 2016
Resigned 02 Jun 2017

WARD, Philip Louis

Resigned
52 Dunsberry, PeterboroughPE3 8LA
Born July 1951
Director
Appointed N/A
Resigned 15 Feb 1994

WILLIAMS, Anthony Robert

Resigned
7 Glamis Gardens, PeterboroughPE3 9PQ
Born June 1949
Director
Appointed 26 Apr 1999
Resigned 31 Dec 2005

WOOLLISCROFT, Dermot Francis

Resigned
The Ring, BracknellRG12 1AN
Born October 1960
Director
Appointed 01 Feb 2016
Resigned 25 Nov 2016

WRIGHT, Matthew Luke

Resigned
Midsummer Boulevard, Milton KeynesMK9 1EA
Born February 1972
Director
Appointed 03 May 2017
Resigned 26 May 2022

EXEL NOMINEE NO 2 LIMITED

Resigned
The Ring, BracknellRG12 1AN
Corporate director
Appointed 30 Jun 2006
Resigned 01 Sept 2011

EXEL NOMINEE NO 2 LIMITED

Resigned
The Merton Centre, BedfordMK40 2PN
Corporate director
Appointed 29 Sept 1995
Resigned 26 Apr 1999

EXEL SECRETARIAL SERVICES LIMITED

Resigned
The Ring, BracknellRG12 1AW
Corporate director
Appointed 01 Sept 2011
Resigned 01 Feb 2016

Persons with significant control

8

1 Active
7 Ceased
P. De Coubertinweg 7 N, 6225xt Maastricht6225XT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2024

Mr Matthew Luke Wright

Ceased
Midsummer Boulevard, Milton KeynesMK9 1EA
Born February 1972

Nature of Control

Significant influence or control
Notified 03 May 2017
Ceased 26 May 2022

Mr James Edward Gill

Ceased
Midsummer Boulevard, Milton KeynesMK9 1EQ
Born November 1976

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 13 Jun 2018

Mr Kevin Paul Sey

Ceased
Midsummer Boulevard, Milton KeynesMK9 1EA
Born June 1964

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 22 Jan 2020

Mrs Jane Li

Ceased
Midsummer Boulevard, Milton KeynesMK9 1EQ
Born November 1969

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 26 Nov 2018

Mr Keith Roy Smith

Ceased
Midsummer Boulevard, Milton KeynesMK9 1EQ
Born March 1954

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Mar 2017

Mr Dermot Francis Woolliscroft

Ceased
Midsummer Boulevard, Milton KeynesMK9 1EQ
Born October 1960

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 25 Nov 2016
The Ring, BracknellRG12 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Nov 2024
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
22 October 2018
SH19Statement of Capital
Legacy
10 September 2018
SH20SH20
Legacy
10 September 2018
CAP-SSCAP-SS
Resolution
10 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Resolution
3 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
26 October 2011
SH19Statement of Capital
Legacy
26 October 2011
SH20SH20
Legacy
26 October 2011
CAP-SSCAP-SS
Resolution
26 October 2011
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name
6 September 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Certificate Change Of Name Company
23 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 August 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Resolution
9 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 August 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
11 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Auditors Resignation Company
19 February 2007
AUDAUD
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
7 November 2005
244244
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
363aAnnual Return
Legacy
31 August 2000
363(353)363(353)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
14 July 2000
225Change of Accounting Reference Date
Legacy
30 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
23 July 1999
363aAnnual Return
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
8 July 1998
363aAnnual Return
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
363aAnnual Return
Resolution
7 May 1997
RESOLUTIONSResolutions
Resolution
7 May 1997
RESOLUTIONSResolutions
Resolution
7 May 1997
RESOLUTIONSResolutions
Resolution
7 May 1997
RESOLUTIONSResolutions
Resolution
7 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
4 July 1996
363aAnnual Return
Legacy
12 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 September 1995
288288
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
27 July 1995
288288
Legacy
5 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 September 1994
288288
Legacy
23 August 1994
363x363x
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Certificate Change Of Name Company
1 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
27 July 1992
363x363x
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
15 August 1991
363x363x
Certificate Change Of Name Company
7 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1990
288288
Legacy
6 September 1990
363363
Legacy
5 September 1990
288288
Accounts With Accounts Type Full
23 July 1990
AAAnnual Accounts
Legacy
30 May 1990
288288
Legacy
16 May 1990
288288
Legacy
7 November 1989
288288
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
3 May 1989
288288
Legacy
10 April 1989
288288
Legacy
5 April 1989
288288
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
4 July 1988
288288
Legacy
19 April 1988
363363
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Legacy
22 May 1987
363363
Legacy
27 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 August 1986
288288
Certificate Change Of Name Company
2 July 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 December 1973
MISCMISC
Incorporation Company
12 December 1973
NEWINCIncorporation