Background WavePink WaveYellow Wave

MARITIME TRANSPORT LIMITED (01160595)

MARITIME TRANSPORT LIMITED (01160595) is an active UK company. incorporated on 19 February 1974. with registered office in Felixstowe. The company operates in the Transportation and Storage sector, engaged in freight transport by road. MARITIME TRANSPORT LIMITED has been registered for 52 years. Current directors include ANDREWS, James Alexander Brian, BAILEY, John Mark, HEATH, Matthew Thomas and 7 others.

Company Number
01160595
Status
active
Type
ltd
Incorporated
19 February 1974
Age
52 years
Address
Maritime House, Felixstowe, IP11 4AX
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
ANDREWS, James Alexander Brian, BAILEY, John Mark, HEATH, Matthew Thomas, HEYHOE, Paul David, LOND, Richard John, MCCONNELL, Shaun, MCNAB, Andrew John, SMART, Simon Leslie, WILLIAMS, Alexander Lloyd, WILLIAMS, Thomas Ross
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARITIME TRANSPORT LIMITED

MARITIME TRANSPORT LIMITED is an active company incorporated on 19 February 1974 with the registered office located in Felixstowe. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. MARITIME TRANSPORT LIMITED was registered 52 years ago.(SIC: 49410)

Status

active

Active since 52 years ago

Company No

01160595

LTD Company

Age

52 Years

Incorporated 19 February 1974

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 14 August 2025 (7 months ago)
Period: 28 December 2023 - 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

MARITIME HAULAGE LIMITED
From: 24 September 1990To: 6 September 2001
PAUL MAGNUS HOLDINGS LIMITED
From: 31 December 1980To: 24 September 1990
PAUL MAGNUS AND CO. LIMITED
From: 19 February 1974To: 31 December 1980
Contact
Address

Maritime House Clickett Hill Road Felixstowe, IP11 4AX,

Previous Addresses

Maritime House, Haven Exchange Felixstowe Suffolk IP11 2QE
From: 19 February 1974To: 20 January 2015
Timeline

30 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Sept 11
Director Joined
Sept 11
Loan Secured
Aug 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Jan 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Loan Secured
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jul 20
Director Left
Oct 20
Director Joined
Jan 21
Director Left
May 21
Director Joined
Jan 22
Director Joined
Apr 23
Director Left
Jul 23
Owner Exit
Dec 23
Director Left
Jan 24
Director Left
Sept 24
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

LOND, Richard John

Active
Clickett Hill Road, FelixstoweIP11 4AX
Secretary
Appointed 30 Jun 2023

ANDREWS, James Alexander Brian

Active
Clickett Hill Road, FelixstoweIP11 4AX
Born April 1980
Director
Appointed 01 Jul 2019

BAILEY, John Mark

Active
Clickett Hill Road, FelixstoweIP11 4AX
Born April 1976
Director
Appointed 01 Jan 2020

HEATH, Matthew Thomas

Active
Clickett Hill Road, FelixstoweIP11 4AX
Born October 1971
Director
Appointed 04 Jan 2022

HEYHOE, Paul David

Active
Clickett Hill Road, FelixstoweIP11 4AX
Born May 1966
Director
Appointed 01 Jan 2020

LOND, Richard John

Active
Amberfield Drive, Nacton, Ipswich
Born June 1970
Director
Appointed 13 Sept 2011

MCCONNELL, Shaun

Active
Clickett Hill Road, FelixstoweIP11 4AX
Born October 1973
Director
Appointed 04 Jan 2021

MCNAB, Andrew John

Active
Laurel Farm, WoodbridgeIP13 8BL
Born May 1965
Director
Appointed 16 Dec 2001

SMART, Simon Leslie

Active
Gandish Road, East BergholtCO7 6TP
Born October 1966
Director
Appointed 01 Jan 2005

WILLIAMS, Alexander Lloyd

Active
Clickett Hill Road, FelixstoweIP11 4AX
Born August 1985
Director
Appointed 01 Jul 2019

WILLIAMS, Thomas Ross

Active
Clickett Hill Road, FelixstoweIP11 4AX
Born January 1988
Director
Appointed 01 Feb 2017

LEESE, Andrew Stephen

Resigned
1 Sell Close, CheshuntEN7 6XE
Secretary
Appointed 01 Oct 1998
Resigned 04 Sept 2001

MCNAB, Andrew John

Resigned
Springcroft, WoodbridgeIP12 1NH
Secretary
Appointed 04 Sept 2001
Resigned 16 Dec 2001

MCNICOL, Alan

Resigned
Mill Lane, ColchesterCO7 6DH
Secretary
Appointed 16 Dec 2001
Resigned 30 Jun 2023

PARKER, Michael John

Resigned
Jupes Hill House, ColchesterCO7 6BH
Secretary
Appointed 30 Jun 1998
Resigned 01 Oct 1998

SMART, Elaine Anne Joyce

Resigned
Mill Green House, SudburyCO10 8HJ
Secretary
Appointed 27 Feb 1998
Resigned 30 Jun 1998

WADDINGTON, Ian Macpherson

Resigned
5 Fern Close, WhitstableCT5 3JU
Secretary
Appointed N/A
Resigned 27 Feb 1998

BOOMER, David Stewart

Resigned
Clickett Hill Road, FelixstoweIP11 4AX
Born April 1967
Director
Appointed 01 Jan 2005
Resigned 21 May 2021

CHENG, Clemence Chun Fun

Resigned
Moat House, HuntingdonPE28 2RJ
Born December 1958
Director
Appointed 14 Dec 1998
Resigned 04 Sept 2001

DALY, Derek Anthony

Resigned
28 Kelvedon Drive, IpswichIP4 5LQ
Born December 1962
Director
Appointed 01 Jan 2005
Resigned 28 Feb 2014

EASOM, Robert

Resigned
St Ive, GraysRM17 5QT
Born April 1950
Director
Appointed 17 Sept 2001
Resigned 04 Feb 2002

GODDARD, Timothy George

Resigned
Charsfield, WoodbridgeIP13 7QB
Born February 1964
Director
Appointed 13 Sept 2011
Resigned 31 Mar 2016

HARRINGTON, Derek James

Resigned
Wray Farm, ReigateRH2 0DR
Born July 1934
Director
Appointed 27 Feb 1998
Resigned 01 Jun 1999

KEEBLE, Derek Paul

Resigned
Clickett Hill Road, FelixstoweIP11 4AX
Born October 1971
Director
Appointed 01 Feb 2017
Resigned 28 Jun 2019

KILBY, Larry Michael

Resigned
1 Maplesfield, HadleighSS7 2SG
Born February 1948
Director
Appointed 17 Sept 2001
Resigned 29 Dec 2006

KILBY, Larry Michael

Resigned
1 Maplesfield, HadleighSS7 2SG
Born February 1948
Director
Appointed 01 Jan 1992
Resigned 04 Sept 2001

MACLEOD, Alan Robert Gordon

Resigned
6 Love Lane, RochesterME1 1TN
Born September 1940
Director
Appointed N/A
Resigned 27 Feb 1998

MCNICOL, Alan

Resigned
Mill Lane, ColchesterCO7 6DH
Born April 1965
Director
Appointed 16 Dec 2001
Resigned 30 Jun 2023

MOORE, Craig Geffrey

Resigned
Clickett Hill Road, FelixstoweIP11 4AX
Born November 1982
Director
Appointed 03 Apr 2023
Resigned 05 Jan 2024

MORRISON, Graham Douglas

Resigned
101 College Road, LondonSE21 7HN
Born June 1951
Director
Appointed 27 Feb 1998
Resigned 01 Jun 1999

PARKER, Geoffrey John

Resigned
101 Valley Road, IpswichIP1 4NF
Born March 1937
Director
Appointed N/A
Resigned 27 Feb 1998

PEARSON, Richard Clive

Resigned
5 Fairway View, WoodbridgeIP12 1TP
Born January 1946
Director
Appointed 01 Jun 1999
Resigned 04 Sept 2001

PETERS, Patrick Derek

Resigned
Debenlea, FelixstoweIP11 9HD
Born March 1937
Director
Appointed N/A
Resigned 27 Feb 1998

PYE, Dennis Ronald

Resigned
28 Haslemere Avenue, LondonSW18 4RP
Born April 1939
Director
Appointed 01 May 1991
Resigned 31 Dec 1991

SHIH, Edith

Resigned
13c,, 9 Brewin Path,
Born January 1952
Director
Appointed 01 Jun 1999
Resigned 04 Sept 2001

Persons with significant control

2

1 Active
1 Ceased

Mr John Howard Williams

Ceased
Clickett Hill Road, FelixstoweIP11 4AX
Born February 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Clickett Hill Road, FelixstoweIP11 4AX

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

263

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed
10 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
5 July 2006
225Change of Accounting Reference Date
Legacy
17 February 2006
363aAnnual Return
Legacy
17 February 2006
287Change of Registered Office
Legacy
20 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
30 October 2003
225Change of Accounting Reference Date
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
287Change of Registered Office
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Auditors Resignation Company
7 September 2001
AUDAUD
Legacy
7 September 2001
155(6)a155(6)a
Certificate Change Of Name Company
6 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Memorandum Articles
24 July 2001
MEM/ARTSMEM/ARTS
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
288cChange of Particulars
Legacy
18 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
288cChange of Particulars
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Resolution
25 June 1998
RESOLUTIONSResolutions
Legacy
29 May 1998
403aParticulars of Charge Subject to s859A
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
403aParticulars of Charge Subject to s859A
Legacy
13 March 1998
403aParticulars of Charge Subject to s859A
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
403aParticulars of Charge Subject to s859A
Legacy
4 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Legacy
6 February 1997
395Particulars of Mortgage or Charge
Legacy
5 February 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
5 December 1996
AUDAUD
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Resolution
6 March 1996
RESOLUTIONSResolutions
Legacy
6 March 1996
155(6)a155(6)a
Legacy
6 March 1996
155(6)a155(6)a
Legacy
28 February 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
155(6)a155(6)a
Legacy
3 February 1996
403aParticulars of Charge Subject to s859A
Legacy
3 February 1996
403aParticulars of Charge Subject to s859A
Legacy
3 February 1996
403aParticulars of Charge Subject to s859A
Legacy
3 February 1996
403aParticulars of Charge Subject to s859A
Resolution
11 January 1996
RESOLUTIONSResolutions
Resolution
11 January 1996
RESOLUTIONSResolutions
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
25 September 1995
288288
Legacy
19 September 1995
288288
Legacy
10 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 June 1994
288288
Legacy
25 May 1994
288288
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Resolution
11 October 1993
RESOLUTIONSResolutions
Resolution
11 October 1993
RESOLUTIONSResolutions
Resolution
11 October 1993
RESOLUTIONSResolutions
Resolution
6 October 1993
RESOLUTIONSResolutions
Legacy
6 October 1993
155(6)a155(6)a
Legacy
6 October 1993
155(6)b155(6)b
Legacy
6 October 1993
155(6)a155(6)a
Legacy
6 October 1993
88(2)R88(2)R
Legacy
6 October 1993
123Notice of Increase in Nominal Capital
Legacy
29 September 1993
395Particulars of Mortgage or Charge
Legacy
29 September 1993
395Particulars of Mortgage or Charge
Legacy
29 September 1993
395Particulars of Mortgage or Charge
Legacy
7 September 1993
288288
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Legacy
3 February 1993
395Particulars of Mortgage or Charge
Legacy
12 January 1993
288288
Legacy
20 August 1992
363sAnnual Return (shuttle)
Legacy
20 August 1992
287Change of Registered Office
Legacy
18 June 1992
288288
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
19 May 1992
288288
Legacy
10 May 1991
288288
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
18 October 1990
287Change of Registered Office
Legacy
16 October 1990
288288
Certificate Change Of Name Company
21 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1990
288288
Legacy
8 June 1990
288288
Legacy
8 June 1990
288288
Legacy
8 June 1990
288288
Legacy
8 June 1990
288288
Legacy
8 June 1990
288288
Legacy
8 June 1990
288288
Legacy
26 February 1990
363363
Legacy
12 January 1990
288288
Legacy
19 December 1989
288288
Legacy
14 December 1989
395Particulars of Mortgage or Charge
Auditors Resignation Company
14 December 1989
AUDAUD
Legacy
11 December 1989
288288
Resolution
8 December 1989
RESOLUTIONSResolutions
Legacy
5 December 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Memorandum Articles
17 October 1989
MEM/ARTSMEM/ARTS
Legacy
11 October 1989
403aParticulars of Charge Subject to s859A
Resolution
27 September 1989
RESOLUTIONSResolutions
Legacy
15 March 1989
88(3)88(3)
Legacy
30 January 1989
PUC 3PUC 3
Resolution
27 January 1989
RESOLUTIONSResolutions
Resolution
27 January 1989
RESOLUTIONSResolutions
Legacy
27 January 1989
123Notice of Increase in Nominal Capital
Legacy
24 January 1989
363363
Legacy
20 January 1989
288288
Auditors Resignation Company
9 December 1988
AUDAUD
Accounts With Accounts Type Full Group
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
225(1)225(1)
Legacy
27 October 1988
288288
Legacy
27 October 1988
288288
Memorandum Articles
18 April 1988
MEM/ARTSMEM/ARTS
Legacy
12 April 1988
225(1)225(1)
Legacy
29 February 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 February 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Legacy
2 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
2 October 1986
AAAnnual Accounts
Legacy
10 September 1986
225(1)225(1)