Background WavePink WaveYellow Wave

BLEMAIN FINANCE LIMITED (01185052)

BLEMAIN FINANCE LIMITED (01185052) is an active UK company. incorporated on 24 September 1974. with registered office in Cheadle. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. BLEMAIN FINANCE LIMITED has been registered for 51 years. Current directors include BARKER, John Stephen, BECKETT, Gary Derek, GREGORY, Richard John and 3 others.

Company Number
01185052
Status
active
Type
ltd
Incorporated
24 September 1974
Age
51 years
Address
Lake View, Cheadle, SK8 3GW
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BARKER, John Stephen, BECKETT, Gary Derek, GREGORY, Richard John, HOGAN, Jonathan Derek, HOOPER, John Elliott, WILSON, Paul Antony
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLEMAIN FINANCE LIMITED

BLEMAIN FINANCE LIMITED is an active company incorporated on 24 September 1974 with the registered office located in Cheadle. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. BLEMAIN FINANCE LIMITED was registered 51 years ago.(SIC: 64921)

Status

active

Active since 51 years ago

Company No

01185052

LTD Company

Age

51 Years

Incorporated 24 September 1974

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Lake View Lakeside Cheadle, SK8 3GW,

Previous Addresses

6Th Floor, Bracken House Charles Street Manchester M1 7BD
From: 24 September 1974To: 12 September 2012
Timeline

68 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Sept 74
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 12
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Oct 13
Loan Secured
Oct 13
Loan Secured
Apr 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Nov 16
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Loan Secured
Jun 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Mar 18
Loan Secured
Apr 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Loan Secured
Feb 20
Loan Secured
Sept 20
Loan Secured
Jan 21
Loan Secured
Nov 21
Loan Secured
Sept 22
Director Joined
Jan 23
Director Left
Jun 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Apr 24
Director Left
Apr 24
Director Joined
Oct 24
Loan Secured
Jun 25
Loan Secured
Oct 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HANKIN, Andrew Anthony

Active
Lakeside, CheadleSK8 3GW
Secretary
Appointed 13 Mar 2025

BARKER, John Stephen

Active
Lakeside, CheadleSK8 3GW
Born December 1985
Director
Appointed 17 Oct 2024

BECKETT, Gary Derek

Active
Lakeside, CheadleSK8 3GW
Born January 1969
Director
Appointed 15 Jun 2000

GREGORY, Richard John

Active
Lakeside, CheadleSK8 3GW
Born August 1954
Director
Appointed 31 Jan 2019

HOGAN, Jonathan Derek

Active
Lakeside, CheadleSK8 3GW
Born October 1969
Director
Appointed 16 Jan 2023

HOOPER, John Elliott

Active
Lakeside, CheadleSK8 3GW
Born May 1961
Director
Appointed 02 Jan 2020

WILSON, Paul Antony

Active
Lakeside, CheadleSK8 3GW
Born April 1971
Director
Appointed 22 Mar 2018

BARNACLE, Keith

Resigned
Rivendell, ChesterCH2 4EP
Secretary
Appointed 10 Jan 1994
Resigned 24 Apr 1995

BECKETT, Gary Derek

Resigned
Lakeside, CheadleSK8 3GW
Secretary
Appointed 06 Dec 2013
Resigned 26 Apr 2016

BECKETT, Gary Derek

Resigned
27 Hollybank, ManchesterM43 7SP
Secretary
Appointed 06 Aug 1998
Resigned 05 Apr 2006

BLAKE, Sarah Elizabeth

Resigned
Lakeside, CheadleSK8 3GW
Secretary
Appointed 12 Apr 2017
Resigned 13 Mar 2025

DALE, Nigel Andrew

Resigned
Lakeside, CheadleSK8 3GW
Secretary
Appointed 25 Apr 2016
Resigned 12 Apr 2017

POLLOCK, Barrie Stephen

Resigned
Sowlers Wood 23 Southdowns Road, AltrinchamWA14 3HW
Secretary
Appointed N/A
Resigned 10 Jan 1994

RICHARDS, Martin Basil

Resigned
Barnshaw Cottage, MobberleyWA16 6JH
Secretary
Appointed 24 Apr 1995
Resigned 06 Aug 1998

RIDLEY, Matthew John

Resigned
Lakeside, CheadleSK8 3GW
Secretary
Appointed 05 Apr 2006
Resigned 06 Dec 2013

BAILEY, Gary

Resigned
6th Floor, Bracken House, ManchesterM1 7BD
Born February 1968
Director
Appointed 14 Sept 2006
Resigned 06 Sept 2012

BAILEY, Tracey

Resigned
6th Floor, Bracken House, ManchesterM1 7BD
Born August 1973
Director
Appointed 28 Apr 2006
Resigned 03 Aug 2012

BAKER, Stephen Paul

Resigned
Lakeside, CheadleSK8 3GW
Born July 1956
Director
Appointed 02 Jul 2008
Resigned 27 Apr 2016

BALL, Peter Simon

Resigned
Lakeside, CheadleSK8 3GW
Born July 1968
Director
Appointed 05 Sept 2016
Resigned 24 Apr 2024

BAXTER, Ronald

Resigned
Lakeside, CheadleSK8 3GW
Born December 1951
Director
Appointed 22 Mar 2016
Resigned 30 Sept 2019

BEAN, Stuart

Resigned
6th Floor, Bracken House, ManchesterM1 7BD
Born March 1971
Director
Appointed 05 Jun 2008
Resigned 03 Aug 2010

BENNETT, David Jonathan

Resigned
Lakeside, CheadleSK8 3GW
Born March 1962
Director
Appointed 27 Jan 2016
Resigned 31 Jan 2019

BLYTHE, Elizabeth Anne

Resigned
Lakeside, CheadleSK8 3GW
Born July 1966
Director
Appointed 02 Sept 2019
Resigned 29 Jun 2023

BOWSER, Wayne

Resigned
Lakeside, CheadleSK8 3GW
Born March 1952
Director
Appointed 15 Jan 2018
Resigned 24 Sept 2019

BOWSER, Wayne

Resigned
Lakeside, CheadleSK8 3GW
Born March 1952
Director
Appointed 18 Oct 2017
Resigned 07 Dec 2017

GOLBY, Marcus John Joseph Reynolds

Resigned
Lakeside, CheadleSK8 3GW
Born June 1970
Director
Appointed 22 Mar 2016
Resigned 31 Jan 2019

GOLDBERG, Marc Richard

Resigned
Lakeside, CheadleSK8 3GW
Born August 1971
Director
Appointed 11 Mar 1998
Resigned 18 Apr 2017

GRANT, Adrian Joseph

Resigned
6th Floor, Bracken House, ManchesterM1 7BD
Born May 1958
Director
Appointed 29 Jul 1994
Resigned 07 Aug 2012

HACKING, Christopher William

Resigned
Bents Barn, ColneBB8 7AB
Born June 1950
Director
Appointed 01 Sept 2000
Resigned 07 Nov 2001

JENNISON, Gary Antony

Resigned
Lakeside, CheadleSK8 3GW
Born June 1957
Director
Appointed 04 Oct 2013
Resigned 30 Sept 2015

KERSLEY, Colin Martin

Resigned
Lakeside, CheadleSK8 3GW
Born October 1956
Director
Appointed 26 Apr 2016
Resigned 18 Nov 2016

LAWTON, Andrew Geoffrey

Resigned
6th Floor, Bracken House, ManchesterM1 7BD
Born March 1962
Director
Appointed 05 Jun 2008
Resigned 03 Aug 2010

MCTIGHE, Robert Michael

Resigned
Lakeside, CheadleSK8 3GW
Born October 1953
Director
Appointed 21 Sept 2015
Resigned 31 Jan 2019

MOSER, Henry Neville

Resigned
Lakeside, CheadleSK8 3GW
Born September 1949
Director
Appointed N/A
Resigned 04 Jun 2019

MOSER, Rosalind Brenda

Resigned
8 Oakdale Close, ManchesterM45 7LU
Born May 1952
Director
Appointed N/A
Resigned 31 Jan 1994

Persons with significant control

1

Lakeside, CheadleSK8 3GW

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

259

Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
23 September 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 September 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 September 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 September 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 September 2024
MR05Certification of Charge
Change Person Secretary Company With Change Date
30 July 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Statement Of Companys Objects
3 July 2019
CC04CC04
Resolution
3 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Mortgage Create With Deed
28 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
12 December 2007
288cChange of Particulars
Legacy
12 December 2007
288cChange of Particulars
Legacy
12 December 2007
288cChange of Particulars
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Resolution
28 September 2006
RESOLUTIONSResolutions
Legacy
26 September 2006
155(6)a155(6)a
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Legacy
14 September 2006
288aAppointment of Director or Secretary
Resolution
18 August 2006
RESOLUTIONSResolutions
Legacy
16 May 2006
363aAnnual Return
Legacy
9 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Memorandum Articles
15 December 2003
MEM/ARTSMEM/ARTS
Resolution
15 December 2003
RESOLUTIONSResolutions
Resolution
15 December 2003
RESOLUTIONSResolutions
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
21 February 2002
395Particulars of Mortgage or Charge
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
7 March 2001
288cChange of Particulars
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
17 February 2000
403aParticulars of Charge Subject to s859A
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
22 December 1998
395Particulars of Mortgage or Charge
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
403aParticulars of Charge Subject to s859A
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
10 April 1998
395Particulars of Mortgage or Charge
Legacy
20 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
20 March 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
403aParticulars of Charge Subject to s859A
Legacy
16 January 1997
288cChange of Particulars
Legacy
18 December 1996
395Particulars of Mortgage or Charge
Legacy
14 December 1996
403aParticulars of Charge Subject to s859A
Legacy
14 December 1996
403aParticulars of Charge Subject to s859A
Legacy
14 December 1996
403aParticulars of Charge Subject to s859A
Legacy
14 December 1996
403aParticulars of Charge Subject to s859A
Legacy
14 December 1996
403aParticulars of Charge Subject to s859A
Legacy
14 December 1996
403aParticulars of Charge Subject to s859A
Legacy
1 July 1996
288288
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
13 December 1995
403aParticulars of Charge Subject to s859A
Legacy
9 October 1995
403aParticulars of Charge Subject to s859A
Legacy
15 May 1995
363sAnnual Return (shuttle)
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
4 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
288288
Legacy
9 August 1994
288288
Resolution
4 August 1994
RESOLUTIONSResolutions
Resolution
4 August 1994
RESOLUTIONSResolutions
Resolution
4 August 1994
RESOLUTIONSResolutions
Resolution
4 August 1994
RESOLUTIONSResolutions
Resolution
4 August 1994
RESOLUTIONSResolutions
Legacy
22 July 1994
225(2)225(2)
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
27 April 1994
287Change of Registered Office
Legacy
17 April 1994
288288
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
26 January 1994
288288
Legacy
11 January 1994
225(1)225(1)
Legacy
1 June 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
12 May 1993
AUDAUD
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
21 June 1992
363sAnnual Return (shuttle)
Legacy
5 November 1991
363aAnnual Return
Accounts With Accounts Type Small
30 October 1991
AAAnnual Accounts
Legacy
1 May 1991
287Change of Registered Office
Legacy
24 December 1990
363363
Accounts With Accounts Type Small
24 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Accounts With Accounts Type Small
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Accounts With Accounts Type Small
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
26 September 1986
AAAnnual Accounts
Legacy
26 September 1986
363363
Incorporation Company
24 September 1974
NEWINCIncorporation
Miscellaneous
24 September 1974
MISCMISC