Background WavePink WaveYellow Wave

ARVAL UK LEASING SERVICES LIMITED (01171155)

ARVAL UK LEASING SERVICES LIMITED (01171155) is an active UK company. incorporated on 22 May 1974. with registered office in Swindon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARVAL UK LEASING SERVICES LIMITED has been registered for 51 years. Current directors include BARTON, Corrine Joanne, MOORTHY, Lakshmi Krishna, SAPSED, Peter Robert.

Company Number
01171155
Status
active
Type
ltd
Incorporated
22 May 1974
Age
51 years
Address
Whitehill House, Swindon, SN5 6PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARTON, Corrine Joanne, MOORTHY, Lakshmi Krishna, SAPSED, Peter Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARVAL UK LEASING SERVICES LIMITED

ARVAL UK LEASING SERVICES LIMITED is an active company incorporated on 22 May 1974 with the registered office located in Swindon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARVAL UK LEASING SERVICES LIMITED was registered 51 years ago.(SIC: 82990)

Status

active

Active since 51 years ago

Company No

01171155

LTD Company

Age

51 Years

Incorporated 22 May 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 19 August 2025 (7 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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

GE COMMERCIAL FINANCE FLEET SERVICES LTD.
From: 10 December 2004To: 28 October 2016
GE CAPITAL FLEET SERVICES LIMITED
From: 25 June 1993To: 10 December 2004
GE CAPITAL FLEET SERVICES (UK) LIMITED
From: 17 February 1993To: 25 June 1993
AVIS LEASE AND FLEET MANAGEMENT LIMITED
From: 11 August 1992To: 17 February 1993
AVIS LEASE AND FLEET MANAGEMENT (HOLDINGS) LIMITED
From: 6 March 1989To: 11 August 1992
AVIS LEASING AND FLEET MANAGEMENT (HOLDINGS) LIMITED
From: 14 October 1988To: 6 March 1989
GELCO INTERNATIONAL LIMITED
From: 24 February 1982To: 14 October 1988
GELCO MANAGEMENT SERVICES LIMITED
From: 22 May 1974To: 24 February 1982
Contact
Address

Whitehill House Windmill Hill Swindon, SN5 6PE,

Previous Addresses

Dovecote House Old Hall Road Sale Cheshire M33 2GS England
From: 22 February 2016To: 8 November 2016
Whitehill House Windmill Hill Business Park Whitehill Way Swindon SN5 6PE England
From: 17 February 2016To: 22 February 2016
Dovecote House Old Hall Road Sale, Cheshire England M33 2GS
From: 12 May 2014To: 17 February 2016
Old Hall Road Sale Cheshire M33 2GZ
From: 22 May 1974To: 12 May 2014
Timeline

34 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
May 74
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jan 11
Director Joined
Jun 11
Director Left
Oct 11
Director Left
Mar 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Capital Update
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 16
Director Left
Dec 16
Director Left
Feb 17
Director Joined
May 17
Director Left
May 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
May 23
Director Left
Jul 23
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WILTSHIRE, Lisa Shannon

Active
Windmill Hill, SwindonSN5 6PE
Secretary
Appointed 15 May 2024

BARTON, Corrine Joanne

Active
Windmill Hill, SwindonSN5 6PE
Born April 1975
Director
Appointed 16 May 2023

MOORTHY, Lakshmi Krishna

Active
Windmill Hill, SwindonSN5 6PE
Born December 1973
Director
Appointed 01 Mar 2021

SAPSED, Peter Robert

Active
Windmill Hill, SwindonSN5 6PE
Born May 1978
Director
Appointed 01 Jan 2025

ABBOTT, Courtenay

Resigned
Old Hall Road, Sale, CheshireM33 2GS
Secretary
Appointed 20 Sept 2012
Resigned 21 Nov 2014

BRIDGMAN, Susan Jean

Resigned
Windmill Hill, SwindonSN5 6PE
Secretary
Appointed 16 Jun 2022
Resigned 15 May 2024

ESSEX, Alicia

Resigned
Old Hall Road, CheshireM33 2GZ
Secretary
Appointed 18 Apr 2007
Resigned 07 Sept 2012

FRENCH, Ann

Resigned
Old Hall Road, Sale, CheshireM33 2GS
Secretary
Appointed 14 Jun 2011
Resigned 23 Oct 2015

GRAY, Stephen Joseph

Resigned
14 Penbend Mansions, LondonW4 2LU
Secretary
Appointed 07 Aug 1992
Resigned 20 Sept 1993

HUTT, Katherine Jane

Resigned
Windmill Way, SwindonSN5 6PE
Secretary
Appointed 02 Nov 2015
Resigned 19 Feb 2018

HYNE, Paul Lawrence

Resigned
Windmill Hill, SwindonSN5 6PE
Secretary
Appointed 19 Feb 2018
Resigned 13 Dec 2018

JOHNSON, Paul Robert

Resigned
Old Hall Road, Sale, CheshireM33 2GS
Secretary
Appointed 11 May 2005
Resigned 02 Nov 2015

KERSHAW, Simon John

Resigned
40 Sandacre Road, ManchesterM23 1AP
Secretary
Appointed 23 Nov 2001
Resigned 11 May 2005

NICHOLSON, Judith Ann

Resigned
15 Alkerden Road, LondonW4 2HP
Secretary
Appointed N/A
Resigned 07 Aug 1992

PARSHALL, Amanda Jane

Resigned
Windmill Hill, SwindonSN5 6PE
Secretary
Appointed 13 Dec 2018
Resigned 16 Jun 2022

PATMORE, Ian Robert

Resigned
Spring Bank Farm, BacupOL13 0BJ
Secretary
Appointed 28 May 1999
Resigned 23 Nov 2001

PEERMOHAMED, Zahra

Resigned
Old Hall Road, Sale, CheshireM33 2GS
Secretary
Appointed 21 Nov 2014
Resigned 23 Oct 2015

REED, Michael John Christopher

Resigned
17 Chartwell Gardens, WarringtonWA4 5HZ
Secretary
Appointed 20 Sept 1993
Resigned 01 Feb 1996

RYLATT, Diane

Resigned
Little Bouts Farmhouse Bouts Lane, WorcesterWR7 4HP
Secretary
Appointed 01 Feb 1996
Resigned 28 May 1999

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 20 Jan 2004
Resigned 30 Apr 2007

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 31 Oct 2002
Resigned 22 Jan 2004

ANDERSON, Roger

Resigned
12 Blueberry Road, AltrinchamWA14 3LT
Born January 1943
Director
Appointed 10 Mar 1995
Resigned 30 Apr 1997

BECKERS, Bart

Resigned
Rue Des Deux Gares, 92500 Rueil-Malmaison
Born November 1963
Director
Appointed 19 Feb 2018
Resigned 12 Dec 2019

BENNELL, Richard Antony

Resigned
18 Burroughs Crescent, Bourne EndSL8 5NR
Born May 1961
Director
Appointed 06 Sept 1999
Resigned 03 Jan 2003

BIGGS, Mark Anthony

Resigned
Windmill Hill Business Park, SwindonSN5 6PE
Born September 1957
Director
Appointed 02 Nov 2015
Resigned 23 May 2017

BURR, Jonathan Charles

Resigned
15 Leicester Road, AltrinchamWA15 9QA
Born June 1961
Director
Appointed 22 Jul 1996
Resigned 15 Nov 1999

CABAÇA, Antonio Miguel Vieira Galvao

Resigned
Windmill Hill, SwindonSN5 6PE
Born April 1973
Director
Appointed 30 Nov 2017
Resigned 01 Mar 2021

CATHCART, William Alun

Resigned
Trade Winds, HorshamRH12 3DF
Born September 1943
Director
Appointed N/A
Resigned 07 Aug 1992

CHAPMAN, Mark Andrew

Resigned
3 Fern Bank, RainfordWA11 8DZ
Born November 1967
Director
Appointed 01 Jul 1997
Resigned 01 May 2001

CURRIER, David

Resigned
38 Ashberry Drive, WarringtonWA4 4QS
Born March 1959
Director
Appointed 13 Jan 1998
Resigned 02 Aug 1999

DE VISSCHER, Frank Luc Fritz

Resigned
Windmill Hill, SwindonSN5 6PE
Born May 1967
Director
Appointed 01 Jan 2020
Resigned 31 Dec 2024

DILLY, Benoit Claude, Monsieur

Resigned
Windmill Way, SwindonSN5 6PE
Born June 1967
Director
Appointed 02 Nov 2015
Resigned 30 Nov 2017

DONNELLY, Michael

Resigned
42 Knutsford Road, WilmslowSK9 6JB
Born March 1957
Director
Appointed N/A
Resigned 10 Mar 1995

DUFF, Paul Anthony

Resigned
6 Newby Drive, CheadleSK8 4EJ
Born August 1972
Director
Appointed 18 Apr 2007
Resigned 08 Feb 2008

ELDER, Ronald Sharp

Resigned
31 Stanhope Road, AltrinchamWA14 3JU
Born March 1950
Director
Appointed N/A
Resigned 29 Mar 1996

Persons with significant control

1

Windmill Hill Business Park, SwindonSN5 6PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

333

Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Memorandum Articles
28 January 2022
MAMA
Resolution
27 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Certificate Change Of Name Company
28 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
29 April 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Auditors Resignation Limited Company
21 December 2015
AA03AA03
Auditors Resignation Company
21 December 2015
AUDAUD
Auditors Resignation Company
14 December 2015
AUDAUD
Move Registers To Registered Office Company With New Address
30 November 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 October 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 October 2015
TM02Termination of Secretary
Legacy
19 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 October 2015
SH19Statement of Capital
Legacy
19 October 2015
CAP-SSCAP-SS
Resolution
19 October 2015
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
18 August 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Change Sail Address Company With New Address
2 March 2015
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
21 January 2015
AUDAUD
Auditors Resignation Company
9 December 2014
AUDAUD
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
3 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 September 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
1 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 June 2012
CH03Change of Secretary Details
Termination Director Company With Name
8 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Appoint Person Secretary Company With Name
8 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Resolution
11 January 2010
RESOLUTIONSResolutions
Legacy
18 August 2009
288cChange of Particulars
Legacy
3 August 2009
288cChange of Particulars
Legacy
13 July 2009
288cChange of Particulars
Legacy
10 July 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
19 August 2008
288cChange of Particulars
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
190190
Legacy
26 July 2007
353353
Legacy
26 July 2007
288cChange of Particulars
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
4 July 2005
363aAnnual Return
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
363aAnnual Return
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
353353
Legacy
22 December 2003
288cChange of Particulars
Legacy
22 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
363aAnnual Return
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
2 November 2002
244244
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
244244
Legacy
6 July 2001
363aAnnual Return
Legacy
17 May 2001
288cChange of Particulars
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
24 July 2000
363aAnnual Return
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
363aAnnual Return
Legacy
9 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
287Change of Registered Office
Legacy
30 June 1999
363aAnnual Return
Legacy
30 June 1999
353353
Legacy
30 June 1999
190190
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288cChange of Particulars
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
363aAnnual Return
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
18 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
363aAnnual Return
Legacy
6 July 1997
363(353)363(353)
Legacy
6 July 1997
363(190)363(190)
Legacy
6 July 1997
288cChange of Particulars
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Auditors Resignation Company
6 January 1997
AUDAUD
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
17 March 1995
288288
Legacy
17 March 1995
288288
Legacy
17 March 1995
288288
Legacy
17 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Memorandum Articles
13 October 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
28 September 1993
288288
Legacy
14 September 1993
353353
Legacy
10 September 1993
353353
Legacy
22 July 1993
363sAnnual Return (shuttle)
Memorandum Articles
2 July 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 June 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 March 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1992
88(2)R88(2)R
Legacy
4 September 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
4 September 1992
MEM/ARTSMEM/ARTS
Resolution
4 September 1992
RESOLUTIONSResolutions
Legacy
28 August 1992
288288
Legacy
28 August 1992
225(1)225(1)
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
20 August 1992
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
11 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1992
363x363x
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
28 May 1992
288288
Legacy
26 November 1991
88(2)R88(2)R
Resolution
26 November 1991
RESOLUTIONSResolutions
Resolution
26 November 1991
RESOLUTIONSResolutions
Legacy
26 November 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Legacy
29 June 1991
363x363x
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Resolution
19 October 1990
RESOLUTIONSResolutions
Resolution
19 October 1990
RESOLUTIONSResolutions
Legacy
15 October 1990
155(6)b155(6)b
Legacy
15 October 1990
155(6)b155(6)b
Legacy
15 August 1990
395Particulars of Mortgage or Charge
Resolution
9 August 1990
RESOLUTIONSResolutions
Resolution
9 August 1990
RESOLUTIONSResolutions
Legacy
9 August 1990
155(6)b155(6)b
Legacy
9 August 1990
155(6)a155(6)a
Legacy
9 August 1990
155(6)b155(6)b
Legacy
9 August 1990
155(6)b155(6)b
Legacy
9 August 1990
155(6)b155(6)b
Legacy
9 August 1990
155(6)b155(6)b
Legacy
9 August 1990
155(6)b155(6)b
Accounts With Accounts Type Full Group
9 July 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
17 October 1989
288288
Legacy
22 September 1989
288288
Legacy
18 September 1989
288288
Legacy
18 September 1989
288288
Legacy
8 September 1989
288288
Legacy
25 July 1989
288288
Legacy
17 July 1989
288288
Legacy
11 July 1989
288288
Legacy
8 June 1989
287Change of Registered Office
Legacy
16 May 1989
363363
Legacy
12 May 1989
288288
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Certificate Change Of Name Company
3 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1989
225(1)225(1)
Legacy
6 January 1989
288288
Legacy
26 October 1988
288288
Legacy
26 October 1988
288288
Legacy
26 October 1988
288288
Resolution
17 October 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1988
363363
Legacy
4 May 1988
363363
Legacy
4 May 1988
363363
Legacy
18 June 1987
287Change of Registered Office
Legacy
18 June 1987
288288
Legacy
18 June 1987
288288
Resolution
24 April 1987
RESOLUTIONSResolutions
Legacy
26 February 1987
363363
Accounts With Accounts Type Group
2 February 1987
AAAnnual Accounts
Accounts With Accounts Type Group
2 February 1987
AAAnnual Accounts
Accounts With Accounts Type Group
2 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
13 February 1985
AAAnnual Accounts
Accounts With Made Up Date
13 November 1984
AAAnnual Accounts
Accounts With Made Up Date
12 November 1984
AAAnnual Accounts
Accounts With Made Up Date
13 November 1982
AAAnnual Accounts
Accounts With Made Up Date
12 November 1982
AAAnnual Accounts
Accounts With Made Up Date
8 May 1980
AAAnnual Accounts
Accounts With Made Up Date
9 February 1979
AAAnnual Accounts
Accounts With Made Up Date
13 June 1977
AAAnnual Accounts
Accounts With Made Up Date
30 June 1976
AAAnnual Accounts
Incorporation Company
22 May 1974
NEWINCIncorporation
Miscellaneous
22 May 1974
MISCMISC