Background WavePink WaveYellow Wave

WASSEN INTERNATIONAL LIMITED (01154116)

WASSEN INTERNATIONAL LIMITED (01154116) is an active UK company. incorporated on 2 January 1974. with registered office in Hessle. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). WASSEN INTERNATIONAL LIMITED has been registered for 52 years. Current directors include HALLETT, Craig Allan, LOUBSER, Wilhelm Johannes Liebenberg, MALAN, Gabriel Johannes.

Company Number
01154116
Status
active
Type
ltd
Incorporated
2 January 1974
Age
52 years
Address
11 Waterside Business Park, Hessle, HU13 0EG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
HALLETT, Craig Allan, LOUBSER, Wilhelm Johannes Liebenberg, MALAN, Gabriel Johannes
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASSEN INTERNATIONAL LIMITED

WASSEN INTERNATIONAL LIMITED is an active company incorporated on 2 January 1974 with the registered office located in Hessle. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). WASSEN INTERNATIONAL LIMITED was registered 52 years ago.(SIC: 10890)

Status

active

Active since 52 years ago

Company No

01154116

LTD Company

Age

52 Years

Incorporated 2 January 1974

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

ESTEPHAN COSMETICS LIMITED
From: 31 December 1977To: 31 December 1981
PETER STEPHAN COSMETICS LIMITED
From: 2 January 1974To: 31 December 1977
Contact
Address

11 Waterside Business Park Livingstone Road Hessle, HU13 0EG,

Previous Addresses

, 10 Aldersgate Street, London, EC1A 4HJ, England
From: 1 December 2016To: 19 January 2022
, Ground Floor Unit a Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire, WF4 3DB
From: 28 April 2015To: 1 December 2016
, Ground Floor Unit a Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire, WF4 3QZ, England
From: 29 July 2014To: 28 April 2015
, Ground Floor Unit a Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire, WF4 3QZ
From: 29 July 2014To: 29 July 2014
, 14 the Mole Business Park, Leatherhead, Surrey, KT22 7BA
From: 2 January 1974To: 29 July 2014
Timeline

35 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Jan 74
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Aug 14
Director Left
May 15
Director Left
Jul 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Capital Update
Apr 16
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
May 18
Loan Secured
May 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Apr 22
New Owner
Jul 22
New Owner
Jul 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Secured
Sept 24
Owner Exit
Mar 26
1
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HALLETT, Craig Allan

Active
Livingstone Road, HessleHU13 0EG
Born August 1969
Director
Appointed 14 May 2018

LOUBSER, Wilhelm Johannes Liebenberg

Active
Lavender Lane, Kuils River 7580
Born March 1979
Director
Appointed 30 Aug 2017

MALAN, Gabriel Johannes

Active
99 Jip De Jager Avenue, Cape Town0007530
Born January 1973
Director
Appointed 02 Nov 2022

BARBER, Michael

Resigned
Church Farmhouse Framingham Lane, BramertonNR14 7HF
Secretary
Appointed 31 Oct 2007
Resigned 28 Feb 2011

BIZLEY, John Geoffrey

Resigned
Cinderford Hellingley, HailshamBN27 4HL
Secretary
Appointed N/A
Resigned 29 Feb 1996

CROSS, Nigel Peter

Resigned
Croft Cottage Birtley Road, GuildfordGU5 0JA
Secretary
Appointed 19 May 1999
Resigned 26 Jan 2000

LEGGETT, Steve

Resigned
Cedar Court Office Park, WakefieldWF4 3DB
Secretary
Appointed 28 Feb 2011
Resigned 16 Oct 2015

MCMURRAY, Thomas Armstrong

Resigned
2 Dairy Cottages, Great BartonIP31 2QR
Secretary
Appointed 22 Dec 1997
Resigned 19 May 1999

MILNE, Ian Sidney

Resigned
7 Sutherland Avenue, Petts WoodBR5 1QX
Secretary
Appointed 21 Jul 1999
Resigned 12 Jan 2001

SHAW, John Richard

Resigned
Garden Flat 4 Camden Terrace, LondonNW1 9BP
Secretary
Appointed 29 Feb 1996
Resigned 22 Dec 1997

SMITHURST, John Eric

Resigned
30 Woodlands Road, EpsomKT18 7HW
Secretary
Appointed 12 Jan 2001
Resigned 07 Apr 2004

VARNEY, Anne Felicity

Resigned
Beirnfels, AltonGU34 4BW
Secretary
Appointed 27 May 2004
Resigned 31 Oct 2007

BAILLON, Leslie Richard

Resigned
Aldersgate Street, LondonEC1A 4HJ
Born January 1957
Director
Appointed 24 Feb 2016
Resigned 28 Feb 2017

BARBER, Michael

Resigned
Church Farmhouse Framingham Lane, BramertonNR14 7HF
Born October 1940
Director
Appointed 20 Jan 1999
Resigned 28 Feb 2011

BARNES, Graham Leslie

Resigned
104 Tressillian Road, LondonSE4 1XX
Born September 1946
Director
Appointed 26 Jan 2000
Resigned 03 Jun 2004

CAWSE, Richard Michael

Resigned
Long Roof, ClevedonBS21 6AU
Born February 1960
Director
Appointed 09 May 2002
Resigned 01 Jul 2015

CROSS, Nigel Peter

Resigned
Croft Cottage Birtley Road, GuildfordGU5 0JA
Born July 1953
Director
Appointed 26 Mar 1998
Resigned 31 Jul 2002

DALTON, David

Resigned
Cedar Court Office Park, WakefieldWF4 3DB
Born April 1954
Director
Appointed 28 Feb 2011
Resigned 31 Aug 2015

GRIEVE, George

Resigned
Aldersgate Street, LondonEC1A 4HJ
Born October 1970
Director
Appointed 28 Feb 2011
Resigned 30 Aug 2017

HUDSON, Nicholas Lance

Resigned
40 Westville Road, Thames DittonKT7 0UJ
Born September 1968
Director
Appointed 01 Oct 2007
Resigned 30 Sept 2015

LEGGETT, Steve

Resigned
Cedar Court Office Park, WakefieldWF4 3DB
Born April 1969
Director
Appointed 01 Jan 2009
Resigned 16 Oct 2015

MATTHEWS, Barbara Anne

Resigned
Whitegates, WeybridgeKT13 9LR
Born January 1933
Director
Appointed N/A
Resigned 22 Dec 1997

MATTHEWS, Raymond Sidney

Resigned
White Gates, WeybridgeKT13 9LR
Born June 1920
Director
Appointed N/A
Resigned 23 Dec 2002

MYERS, Ray John

Resigned
Cedar Court Office Park, WakefieldWF4 3DB
Born September 1960
Director
Appointed 01 Jan 2012
Resigned 29 Apr 2015

NAHMANI, Robert

Resigned
33 Avenue Georges Mandel, Paris75116
Born June 1946
Director
Appointed 26 Mar 1998
Resigned 12 Dec 2002

NASH, Katherine Mary

Resigned
Vital Health Foods, Kuils River
Born July 1964
Director
Appointed 24 Jan 2017
Resigned 30 Aug 2017

PARKER, Roy David

Resigned
Dancote, LutonLU2 8PY
Born February 1943
Director
Appointed 22 Dec 1997
Resigned 27 Oct 2000

RICATTI, Roberto

Resigned
12 Melzi D Eril, 20145 MilanFOREIGN
Born January 1940
Director
Appointed 14 Feb 1997
Resigned 12 Dec 2002

SMITHURST, John Eric

Resigned
1 Oakdene, TadworthKT20 6BN
Born May 1945
Director
Appointed 03 May 2001
Resigned 07 Apr 2004

SNOOK, Timothy Ernest

Resigned
Lowood, StorringtonRH20 3JE
Born May 1958
Director
Appointed 01 Oct 2007
Resigned 21 Oct 2011

TUNNELL, Peter Albert John

Resigned
11 Lymden Gardens, ReigateRH2 7HX
Born February 1952
Director
Appointed 26 Mar 1998
Resigned 31 Jul 2014

VARNEY, Anne Felicity

Resigned
Beirnfels, AltonGU34 4BW
Born November 1961
Director
Appointed 27 May 2004
Resigned 31 Oct 2007

WILKINSON, Neil John

Resigned
Szalamandra House 3 Donigers Dell, HampshireSO32 2TL
Born January 1954
Director
Appointed 03 Nov 1998
Resigned 18 Oct 2000

WILLIAMS, Michael Frank Warrington

Resigned
Bramshaw, ReigateRH2 9DD
Born November 1931
Director
Appointed N/A
Resigned 22 Dec 1997

WILLIAMSON, Andrew Justin

Resigned
Lavender Lane, Kuils River 7580
Born November 1961
Director
Appointed 30 Aug 2017
Resigned 28 Feb 2022

Persons with significant control

4

1 Active
3 Ceased
Livingstone Road, HessleHU13 0EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2024

Mr Greg James Heron

Ceased
Livingstone Road, HessleHU13 0EG
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2018
Ceased 28 Oct 2022
The Vineyards Office Estate, Cape Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 01 Mar 2024

Mr Paul Leaf-Wright

Ceased
Livingstone Road, HessleHU13 0EG
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 28 Oct 2022
Fundings
Financials
Latest Activities

Filing History

235

Notification Of A Person With Significant Control
4 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
16 March 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
24 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 April 2016
SH19Statement of Capital
Legacy
11 April 2016
SH20SH20
Legacy
11 April 2016
CAP-SSCAP-SS
Resolution
11 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
14 August 2007
363aAnnual Return
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
2 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
12 October 2006
155(6)a155(6)a
Legacy
12 October 2006
155(6)a155(6)a
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
403aParticulars of Charge Subject to s859A
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2005
363aAnnual Return
Legacy
3 August 2005
353353
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2003
AAAnnual Accounts
Legacy
28 January 2003
128(4)128(4)
Legacy
28 January 2003
122122
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Resolution
7 January 2003
RESOLUTIONSResolutions
Resolution
7 January 2003
RESOLUTIONSResolutions
Legacy
7 January 2003
155(6)a155(6)a
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
30 April 2001
AAAnnual Accounts
Legacy
26 March 2001
244244
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
395Particulars of Mortgage or Charge
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
3 March 2000
AAAnnual Accounts
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Resolution
27 May 1999
RESOLUTIONSResolutions
Resolution
27 May 1999
RESOLUTIONSResolutions
Memorandum Articles
19 May 1999
MEM/ARTSMEM/ARTS
Legacy
19 May 1999
122122
Legacy
19 May 1999
169169
Resolution
16 April 1999
RESOLUTIONSResolutions
Resolution
16 April 1999
RESOLUTIONSResolutions
Resolution
16 April 1999
RESOLUTIONSResolutions
Resolution
16 April 1999
RESOLUTIONSResolutions
Legacy
16 April 1999
123Notice of Increase in Nominal Capital
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
122122
Legacy
12 April 1999
122122
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
13 March 1999
88(2)R88(2)R
Legacy
6 February 1999
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
7 January 1998
169169
Memorandum Articles
7 January 1998
MEM/ARTSMEM/ARTS
Legacy
6 January 1998
9797
Legacy
6 January 1998
123Notice of Increase in Nominal Capital
Legacy
6 January 1998
88(2)R88(2)R
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Resolution
6 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Legacy
17 December 1997
169169
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
403aParticulars of Charge Subject to s859A
Legacy
11 February 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 April 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
19 May 1995
88(2)R88(2)R
Resolution
19 May 1995
RESOLUTIONSResolutions
Legacy
18 May 1995
123Notice of Increase in Nominal Capital
Legacy
18 May 1995
122122
Accounts With Accounts Type Full Group
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1993
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
11 September 1991
363b363b
Resolution
25 April 1991
RESOLUTIONSResolutions
Legacy
25 April 1991
88(2)R88(2)R
Legacy
25 April 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
12 April 1991
AAAnnual Accounts
Legacy
4 September 1990
363363
Memorandum Articles
25 July 1990
MEM/ARTSMEM/ARTS
Resolution
25 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Accounts With Accounts Type Full Group
23 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Legacy
30 June 1987
363363
Accounts With Accounts Type Full Group
30 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
20 May 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Certificate Change Of Name Company
27 October 1981
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 April 1977
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 January 1974
NEWINCIncorporation
Miscellaneous
2 January 1974
MISCMISC