Background WavePink WaveYellow Wave

LOCKTON COMPANIES INTERNATIONAL LIMITED (01211673)

LOCKTON COMPANIES INTERNATIONAL LIMITED (01211673) is an active UK company. incorporated on 8 May 1975. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LOCKTON COMPANIES INTERNATIONAL LIMITED has been registered for 50 years. Current directors include BROWN, Christopher Mark Arthur, HENTENAAR, Evert-Jan Jouke, HUMPHREY III, William and 1 others.

Company Number
01211673
Status
active
Type
ltd
Incorporated
8 May 1975
Age
50 years
Address
The St Botolph Building, London, EC3A 7AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Christopher Mark Arthur, HENTENAAR, Evert-Jan Jouke, HUMPHREY III, William, SMITH, David William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKTON COMPANIES INTERNATIONAL LIMITED

LOCKTON COMPANIES INTERNATIONAL LIMITED is an active company incorporated on 8 May 1975 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LOCKTON COMPANIES INTERNATIONAL LIMITED was registered 50 years ago.(SIC: 70100)

Status

active

Active since 50 years ago

Company No

01211673

LTD Company

Age

50 Years

Incorporated 8 May 1975

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

ALEXANDER FORBES RISK SERVICES LIMITED
From: 3 October 2005To: 13 November 2006
ALEXANDER FORBES RISK SERVICES UK LIMITED
From: 26 May 1999To: 3 October 2005
NELSON HURST INSURANCE BROKERS LIMITED
From: 21 May 1991To: 26 May 1999
NELSON HURST & MARSH (INTERNATIONAL & REINSURANCE BROKERS) LIMITED
From: 13 August 1986To: 21 May 1991
NELSON HURST & CO. (REINSURANCE BROKERS) LIMITED
From: 8 May 1975To: 13 August 1986
Contact
Address

The St Botolph Building 138 Houndsditch London, EC3A 7AG,

Previous Addresses

Lockton House 6 Bevis Marks London EC3A 7AF
From: 8 May 1975To: 26 May 2010
Timeline

18 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
May 75
Funding Round
Oct 09
Director Left
Mar 13
Loan Secured
Apr 13
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Dec 16
Director Left
Dec 16
Capital Update
Apr 17
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
May 24
Director Left
Jan 25
Director Joined
May 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

JEFFS, Sarah

Active
138 Houndsditch, LondonEC3A 7AG
Secretary
Appointed 03 Apr 2012

BROWN, Christopher Mark Arthur

Active
138 Houndsditch, LondonEC3A 7AG
Born December 1965
Director
Appointed 08 Dec 2016

HENTENAAR, Evert-Jan Jouke

Active
138 Houndsditch, LondonEC3A 7AG
Born October 1967
Director
Appointed 29 Apr 2024

HUMPHREY III, William

Active
138 Houndsditch, LondonEC3A 7AG
Born March 1965
Director
Appointed 30 Apr 2016

SMITH, David William

Active
138 Houndsditch, LondonEC3A 7AG
Born August 1959
Director
Appointed 16 Apr 2025

HUMPHREY III, William

Resigned
Drury Lane Mission Hills, Kansas City
Secretary
Appointed 28 Oct 2008
Resigned 11 Feb 2009

PALLOT, Hugh Glen

Resigned
96 Laleham Road, StainesTW18 2NP
Secretary
Appointed N/A
Resigned 30 Jun 1998

TAGGART, Charlotte Davies

Resigned
138 Houndsditch, LondonEC3A 7AG
Secretary
Appointed 11 Feb 2009
Resigned 03 Apr 2012

TAYLOR, Jonathan Mark

Resigned
Micawbers, OxtedRH8 0ER
Secretary
Appointed 12 Oct 1999
Resigned 16 Jan 2009

VILJOEN, Theunis

Resigned
74 Acacia Grove, New MaldenKT3 3BU
Secretary
Appointed 30 Jun 1998
Resigned 12 Oct 1999

AGUILAR MILLAN, Glen

Resigned
1 College Green, FelixstoweIP11 7AP
Born April 1960
Director
Appointed 09 Nov 2006
Resigned 21 May 2007

ALFORD, Robert John

Resigned
2 Choisi, St Peter PortGY1 1RP
Born June 1950
Director
Appointed N/A
Resigned 10 May 1995

BASSETT, John Arthur Edward

Resigned
19a Shaa Road, LondonW3 7LW
Born October 1939
Director
Appointed N/A
Resigned 28 Mar 2003

BATCHELOR, David John

Resigned
12 Newstead Way, LondonSW19 5HS
Born October 1951
Director
Appointed 10 Oct 2000
Resigned 22 Mar 2002

BAVIN, Alan Richard

Resigned
Long Copse, SevenoaksTN15 0HZ
Born April 1944
Director
Appointed N/A
Resigned 09 Nov 1998

BELL, Alistair Francis John

Resigned
Downstreet Farm Downstreet, UckfieldTN22 3XU
Born February 1951
Director
Appointed 10 Feb 1994
Resigned 20 Oct 2006

BLYFIELD, Tony John

Resigned
Holbrook End, ChislehurstBR7 6PF
Born December 1960
Director
Appointed 13 May 2004
Resigned 08 Sept 2005

BROWN, Christopher Mark Arthur

Resigned
4 Shelford Road Wittlesford, CambridgeCB22 4PG
Born December 1965
Director
Appointed 15 Jun 2007
Resigned 06 Mar 2008

BROWN, Roger Stewart

Resigned
Somersbury, FarnhamGU9 8DX
Born June 1953
Director
Appointed 01 Sept 2004
Resigned 31 May 2007

CAMPHER, Frans Hendrik

Resigned
Goshen Rise Chalk Lane, East HorsleyKT24 6TH
Born March 1955
Director
Appointed 27 Jul 1995
Resigned 23 Aug 2000

CARTER, Nicholas Hugh

Resigned
5 Favart Road, LondonSW6 4AZ
Born November 1942
Director
Appointed N/A
Resigned 16 Dec 1998

CHAPMAN, Jonathan Andrew

Resigned
Realm Park Barden Road, Tunbridge WellsTN3 0LJ
Born February 1956
Director
Appointed 29 Feb 1996
Resigned 01 Aug 1997

COLEMAN, Simon Richard

Resigned
Gelli Aur 28 Gilmais, LeatherheadKT23 4RP
Born April 1961
Director
Appointed 17 Jun 2004
Resigned 06 Mar 2008

CROWTHER, Stephen Joseph

Resigned
Barleycroft Merlewood Drive, ChislehurstBR7 5LQ
Born June 1956
Director
Appointed N/A
Resigned 17 Oct 1996

CURITZ, Maurice Anthony

Resigned
Holts Barn Holt Road, ColchesterCO6 4DR
Born May 1948
Director
Appointed N/A
Resigned 04 Sept 1998

DE BRUIN, David Andrew

Resigned
12 Parkhouse Gardens, TwickenhamTW1 2DE
Born October 1966
Director
Appointed 01 Feb 2006
Resigned 07 Nov 2006

EGINOIRE, Steven Louis

Resigned
13 Cormorant Lodge, LondonE1W 1AU
Born January 1953
Director
Appointed 18 Jun 2007
Resigned 06 Mar 2008

FINAN, Elizabeth Anne

Resigned
Vine Cottage, FulmerSL3 6JE
Born November 1959
Director
Appointed 08 Oct 2001
Resigned 13 May 2004

FROST, Anthony William

Resigned
Pendower Lodge, RayleighSS6 7AX
Born September 1946
Director
Appointed N/A
Resigned 28 Dec 1994

FROST, Michael Charles

Resigned
138 Houndsditch, LondonEC3A 7AG
Born June 1950
Director
Appointed 04 Mar 2008
Resigned 30 Apr 2016

FUNNELL, Jeffrey Paul

Resigned
Palawan 9 Troymede, Haywards HeathRH17 6LU
Born February 1944
Director
Appointed N/A
Resigned 31 Mar 1998

GEE, David John

Resigned
138 Houndsditch, LondonEC3A 7AG
Born November 1947
Director
Appointed 04 Sept 2007
Resigned 31 Dec 2024

GLADDIS, Robert Alfred

Resigned
457 Hurst Road, BexleyDA5 3LB
Born September 1948
Director
Appointed 10 Feb 1994
Resigned 31 Jul 1997

HAMILTON, Anthony John

Resigned
Denewood 43 London Road, GuildfordGU1 1SW
Born August 1946
Director
Appointed N/A
Resigned 04 Sept 1998

HAMMOND, Michael Paul

Resigned
138 Houndsditch, LondonEC3A 7AG
Born February 1958
Director
Appointed 09 Nov 2006
Resigned 30 Apr 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Neil Keith Nimmo

Ceased
138 Houndsditch, LondonEC3A 7AG
Born January 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2024

Mr Michael Paul Hammond

Ceased
138 Houndsditch, LondonEC3A 7AG
Born February 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2016
138 Houndsditch, LondonEC3A 7AG

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

333

Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 April 2017
SH19Statement of Capital
Legacy
20 April 2017
CAP-SSCAP-SS
Resolution
20 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Miscellaneous
19 March 2014
MISCMISC
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
29 April 2013
MR01Registration of a Charge
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Legacy
1 June 2011
MG01MG01
Legacy
19 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Legacy
9 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Secretary Company With Change Date
5 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Capital Allotment Shares
9 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288cChange of Particulars
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
123Notice of Increase in Nominal Capital
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288cChange of Particulars
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
225Change of Accounting Reference Date
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
30 March 2007
AUDAUD
Legacy
12 January 2007
363aAnnual Return
Legacy
12 January 2007
288cChange of Particulars
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288cChange of Particulars
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
395Particulars of Mortgage or Charge
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
24 November 2006
155(6)a155(6)a
Legacy
23 November 2006
287Change of Registered Office
Certificate Change Of Name Company
13 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Resolution
9 August 2006
RESOLUTIONSResolutions
Legacy
3 June 2006
288cChange of Particulars
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
5 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
21 March 2003
AUDAUD
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
23 October 2002
403aParticulars of Charge Subject to s859A
Legacy
23 October 2002
403aParticulars of Charge Subject to s859A
Legacy
23 October 2002
403aParticulars of Charge Subject to s859A
Legacy
23 October 2002
403aParticulars of Charge Subject to s859A
Legacy
23 October 2002
403aParticulars of Charge Subject to s859A
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288cChange of Particulars
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288cChange of Particulars
Legacy
25 August 2001
403aParticulars of Charge Subject to s859A
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288cChange of Particulars
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
403b403b
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
363aAnnual Return
Legacy
20 November 1999
395Particulars of Mortgage or Charge
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Certificate Change Of Name Company
26 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1999
363aAnnual Return
Legacy
23 December 1998
288bResignation of Director or Secretary
Resolution
8 December 1998
RESOLUTIONSResolutions
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288cChange of Particulars
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
363aAnnual Return
Legacy
6 January 1998
288cChange of Particulars
Legacy
19 December 1997
225Change of Accounting Reference Date
Legacy
10 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
17 September 1997
288cChange of Particulars
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
363aAnnual Return
Legacy
20 December 1996
288cChange of Particulars
Legacy
27 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
3 August 1996
395Particulars of Mortgage or Charge
Legacy
4 July 1996
288288
Legacy
24 June 1996
288288
Legacy
9 February 1996
288288
Legacy
22 January 1996
363x363x
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
21 September 1995
288288
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
17 May 1995
288288
Legacy
24 January 1995
363x363x
Legacy
18 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
3 March 1994
395Particulars of Mortgage or Charge
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Legacy
17 February 1994
403aParticulars of Charge Subject to s859A
Legacy
3 February 1994
363x363x
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Legacy
3 March 1993
363x363x
Legacy
18 February 1993
288288
Legacy
14 December 1992
288288
Legacy
2 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
18 February 1992
363x363x
Legacy
14 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 1991
AAAnnual Accounts
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
16 July 1991
288288
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
17 June 1991
395Particulars of Mortgage or Charge
Legacy
12 June 1991
88(2)R88(2)R
Legacy
12 June 1991
123Notice of Increase in Nominal Capital
Resolution
12 June 1991
RESOLUTIONSResolutions
Resolution
12 June 1991
RESOLUTIONSResolutions
Memorandum Articles
12 June 1991
MEM/ARTSMEM/ARTS
Resolution
12 June 1991
RESOLUTIONSResolutions
Legacy
4 June 1991
155(6)a155(6)a
Legacy
24 May 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 1991
288288
Legacy
18 January 1991
288288
Legacy
9 January 1991
363363
Legacy
19 December 1990
288288
Legacy
26 November 1990
288288
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Resolution
14 September 1990
RESOLUTIONSResolutions
Legacy
27 July 1990
403aParticulars of Charge Subject to s859A
Legacy
20 June 1990
288288
Legacy
14 June 1990
288288
Legacy
14 June 1990
288288
Legacy
14 June 1990
288288
Legacy
14 June 1990
288288
Legacy
27 March 1990
363363
Legacy
22 January 1990
288288
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
3 May 1989
288288
Legacy
21 April 1989
288288
Legacy
21 April 1989
288288
Legacy
13 April 1989
363363
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Resolution
1 September 1988
RESOLUTIONSResolutions
Legacy
1 September 1988
123Notice of Increase in Nominal Capital
Legacy
19 August 1988
88(2)Return of Allotment of Shares
Legacy
11 August 1988
288288
Legacy
4 August 1988
288288
Legacy
24 March 1988
363363
Legacy
29 February 1988
288288
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
12 February 1987
288288
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
13 August 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
15 January 1986
AAAnnual Accounts
Accounts With Made Up Date
24 November 1984
AAAnnual Accounts
Accounts With Made Up Date
18 November 1983
AAAnnual Accounts
Accounts With Made Up Date
30 October 1982
AAAnnual Accounts
Accounts With Made Up Date
7 November 1981
AAAnnual Accounts
Accounts With Made Up Date
5 November 1980
AAAnnual Accounts
Accounts With Made Up Date
30 November 1979
AAAnnual Accounts
Accounts With Made Up Date
31 January 1979
AAAnnual Accounts
Certificate Change Of Name Company
28 July 1975
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 May 1975
MISCMISC
Incorporation Company
8 May 1975
NEWINCIncorporation