Background WavePink WaveYellow Wave

YUM! RESTAURANTS EUROPE LIMITED (01165458)

YUM! RESTAURANTS EUROPE LIMITED (01165458) is an active UK company. incorporated on 3 April 1974. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. YUM! RESTAURANTS EUROPE LIMITED has been registered for 52 years. Current directors include HAY, Melissa Jayne, HOPKINS, Anne Marie, WILLIAMS, Michael Robert Campion.

Company Number
01165458
Status
active
Type
ltd
Incorporated
3 April 1974
Age
52 years
Address
Orion Gate, Woking, GU22 7NJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAY, Melissa Jayne, HOPKINS, Anne Marie, WILLIAMS, Michael Robert Campion
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YUM! RESTAURANTS EUROPE LIMITED

YUM! RESTAURANTS EUROPE LIMITED is an active company incorporated on 3 April 1974 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. YUM! RESTAURANTS EUROPE LIMITED was registered 52 years ago.(SIC: 82990)

Status

active

Active since 52 years ago

Company No

01165458

LTD Company

Age

52 Years

Incorporated 3 April 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 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

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

PIZZA HUT INTERNATIONAL (UK) LIMITED
From: 27 March 1992To: 6 August 2002
PEPSICO FOOD SERVICE INTERNATIONAL LIMITED
From: 10 October 1986To: 27 March 1992
PIZZA HUT SERVICES LIMITED
From: 10 May 1982To: 10 October 1986
PORI LIMITED
From: 31 December 1978To: 10 May 1982
PIZZA HUT (U.K.) LIMITED
From: 3 April 1974To: 31 December 1978
Contact
Address

Orion Gate Guildford Road Woking, GU22 7NJ,

Previous Addresses

32 Goldsworth Road Woking Surrey GU21 6JT
From: 3 April 1974To: 13 October 2014
Timeline

34 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Apr 74
Director Left
Apr 10
Director Joined
May 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Jan 12
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jan 17
Director Joined
Sept 17
Director Joined
Dec 19
Director Left
Jan 20
Funding Round
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
May 20
Capital Update
Nov 20
Capital Update
Jun 21
Share Issue
Jul 21
Director Left
Aug 21
Director Left
May 22
Director Joined
Sept 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Mar 25
Director Left
Jun 25
4
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HAY, Melissa Jayne

Active
Guildford Road, WokingGU22 7NJ
Born December 1989
Director
Appointed 01 Feb 2024

HOPKINS, Anne Marie

Active
Guildford Road, WokingGU22 7NJ
Born June 1970
Director
Appointed 18 Dec 2023

WILLIAMS, Michael Robert Campion

Active
Guildford Road, WokingGU22 7NJ
Born January 1978
Director
Appointed 31 Mar 2023

ASHBY, Timothy John

Resigned
63 St Marks Road, Henley On ThamesRG9 1LP
Secretary
Appointed 10 Mar 1997
Resigned 06 Oct 1997

BROAD, Gary Peter

Resigned
16 Shalbourne Rise, CamberleyGU15 2EJ
Secretary
Appointed 06 Oct 1997
Resigned 20 May 1998

BROAD, Gary Peter

Resigned
20 Randolph Drive, FarnboroughGU14 0QQ
Secretary
Appointed 12 Sept 1996
Resigned 10 Mar 1997

COLBORN, Timothy Michael

Resigned
Guildford Road, WokingGU22 7NJ
Secretary
Appointed 14 Dec 2007
Resigned 31 Mar 2023

DUNN, Timothy Jennett

Resigned
32 Elm Bank Gardens, LondonSW13 0NT
Secretary
Appointed 18 Mar 1994
Resigned 25 Sept 1994

JACKSON, Stephen John Hamilton

Resigned
55 Sheepfold Road, GuildfordGU2 9TT
Secretary
Appointed 20 May 1998
Resigned 14 Dec 2007

MCFAULL, Graeme

Resigned
Bewley Lane, ChippenhamSN15 2PG
Secretary
Appointed N/A
Resigned 18 Mar 1994

SAVING, Trevor

Resigned
Littlecroft 4 Kettlewell Close, WokingGU21 4HZ
Secretary
Appointed 25 Sept 1994
Resigned 12 Sept 1996

ALLAN, Graham Denis, Mr.

Resigned
17 Hereford Square, LondonSW7 4TS
Born April 1955
Director
Appointed 05 Dec 2000
Resigned 02 Jun 2003

ALLEGRETTI DAVENPORT, Regina Marie

Resigned
27 Felden Street, LondonSW6 5AE
Born December 1961
Director
Appointed 07 Sept 1992
Resigned 05 Jul 1996

ASHBY, Timothy John

Resigned
32 Goldsworth Road, WokingGU21 6JT
Born May 1962
Director
Appointed 06 Nov 1997
Resigned 25 Mar 2010

ASHBY, Timothy John

Resigned
63 St Marks Road, Henley On ThamesRG9 1LP
Born May 1962
Director
Appointed 05 Jul 1996
Resigned 06 Oct 1997

AVERISS, Joanne Kerry

Resigned
1 St Georges Road, TwickenhamTW1 1QS
Born November 1963
Director
Appointed 15 Jun 1995
Resigned 05 Jul 1996

BENSTEAD, Nigel

Resigned
The Fujairah Building PO BOX 9351, Dubai
Born March 1964
Director
Appointed 21 Jan 1994
Resigned 28 Oct 1996

BUTLER, Graham Gill

Resigned
20 Country Club Road, Connecticut 06877FOREIGN
Born September 1939
Director
Appointed N/A
Resigned 09 Dec 1991

CATES, Larry Allen

Resigned
Kings Hill House, SunningdaleSL5 9RF
Born March 1948
Director
Appointed 10 May 1995
Resigned 22 Apr 1997

CHAPMAN, David John

Resigned
5 Edgecombe Street, New South Wales
Born May 1950
Director
Appointed 12 May 1993
Resigned 18 Feb 1994

COLBORN, Timothy Michael

Resigned
Guildford Road, WokingGU22 7NJ
Born April 1957
Director
Appointed 29 Oct 2007
Resigned 31 Mar 2023

DUNN, Shawn Edward

Resigned
Everglades Lindale Close, WentworthGU25 4NT
Born December 1954
Director
Appointed 28 Oct 1996
Resigned 14 Jan 1998

DUNN, Timothy Jennett

Resigned
32 Elm Bank Gardens, LondonSW13 0NT
Born December 1957
Director
Appointed 18 Mar 1994
Resigned 25 Sept 1994

DURINI, Amy Ellis

Resigned
Guildford Road, WokingGU22 7NJ
Born May 1979
Director
Appointed 30 Apr 2020
Resigned 26 Jul 2021

FEDOSOV, Ilya

Resigned
Staropetrovsky Passage 11, Moscow125130
Born April 1969
Director
Appointed 18 Sept 2017
Resigned 20 Jan 2020

FITZJOHN, David Roy

Resigned
Charity Farm Barns, Goring HeathRG8 7RR
Born May 1956
Director
Appointed 02 Jun 2003
Resigned 01 Feb 2006

GILES, Simon Kenneth

Resigned
Goldsworth Road, WokingGU21 6JT
Born April 1974
Director
Appointed 25 Mar 2010
Resigned 23 Aug 2011

HENNESSY, Murray Edwin

Resigned
9 Rusthall Avenue, LondonW4 1BW
Born April 1961
Director
Appointed 14 Jan 1998
Resigned 31 Jan 2000

HIGGINS, Kevin

Resigned
32 Goldsworth Road, WokingGU21 6JT
Born August 1963
Director
Appointed 22 Apr 2004
Resigned 17 Oct 2007

MACDONALD, Sarah-Jane

Resigned
Guildford Road, WokingGU22 7NJ
Born October 1979
Director
Appointed 02 Dec 2019
Resigned 18 Dec 2023

MACKENZIE, Paula

Resigned
Guildford Road, WokingGU22 7NJ
Born April 1977
Director
Appointed 20 Apr 2020
Resigned 27 May 2022

MACKENZIE, Paula

Resigned
Guildford Road, WokingGU22 7NJ
Born April 1977
Director
Appointed 13 Dec 2013
Resigned 02 Mar 2015

MCCORMICK, Mathew James William

Resigned
Guildford Road, SurreyGU22 7NJ
Born December 1982
Director
Appointed 01 Aug 2022
Resigned 28 Feb 2025

MCFAULL, Graeme

Resigned
Bewley Lane, ChippenhamSN15 2PG
Born October 1961
Director
Appointed 09 Dec 1991
Resigned 18 Mar 1994

MCGOWAN, Murray Henry

Resigned
Goldsworth Road, WokingGU21 6JT
Born April 1977
Director
Appointed 23 Aug 2011
Resigned 29 Nov 2013

Persons with significant control

1

Gardiner Lane, Louisville40213

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

255

Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 February 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Capital Alter Shares Consolidation
19 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
12 July 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
29 June 2021
RESOLUTIONSResolutions
Legacy
29 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 June 2021
SH19Statement of Capital
Legacy
29 June 2021
CAP-SSCAP-SS
Resolution
29 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Legacy
23 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 November 2020
SH19Statement of Capital
Legacy
23 November 2020
CAP-SSCAP-SS
Resolution
23 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Resolution
15 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Statement Of Companys Objects
2 June 2016
CC04CC04
Resolution
25 May 2016
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
21 March 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 March 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
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
Change Person Secretary Company With Change Date
20 January 2015
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
20 January 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Move Registers To Sail Company
12 March 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
12 March 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
12 March 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
12 March 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
12 March 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
12 March 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
12 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Memorandum Articles
19 July 2006
MEM/ARTSMEM/ARTS
Legacy
31 May 2006
244244
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
25 July 2005
363aAnnual Return
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
244244
Legacy
5 August 2004
363aAnnual Return
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
7 August 2003
288cChange of Particulars
Legacy
5 August 2003
363aAnnual Return
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
19 August 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2002
363aAnnual Return
Miscellaneous
23 July 2002
MISCMISC
Auditors Resignation Company
29 June 2002
AUDAUD
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
24 September 2001
244244
Legacy
30 July 2001
363aAnnual Return
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288cChange of Particulars
Legacy
21 December 2000
288cChange of Particulars
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
27 September 2000
244244
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288cChange of Particulars
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
288cChange of Particulars
Legacy
10 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
21 September 1998
244244
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
353353
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
244244
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
18 September 1996
287Change of Registered Office
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
24 August 1995
363x363x
Legacy
18 August 1995
288288
Legacy
29 June 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
7 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
225(1)225(1)
Legacy
9 November 1994
288288
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
28 July 1994
363x363x
Legacy
10 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 February 1994
288288
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
6 August 1993
363x363x
Legacy
7 June 1993
288288
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
1 October 1992
288288
Legacy
15 July 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Legacy
26 July 1991
363b363b
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
24 June 1991
225(1)225(1)
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
9 October 1990
288288
Legacy
8 August 1990
363363
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Legacy
7 February 1990
288288
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
3 October 1989
225(1)225(1)
Legacy
12 September 1989
288288
Legacy
28 February 1989
363363
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Resolution
13 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1987
AAAnnual Accounts
Legacy
25 June 1987
288288
Legacy
12 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
288288
Certificate Change Of Name Company
10 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 1986
288288
Accounts With Accounts Type Full
10 September 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Incorporation Company
3 April 1974
NEWINCIncorporation