Background WavePink WaveYellow Wave

MOTT MACDONALD LIMITED (01243967)

MOTT MACDONALD LIMITED (01243967) is an active UK company. incorporated on 11 February 1976. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. MOTT MACDONALD LIMITED has been registered for 50 years. Current directors include HARRIS, James Huw Keir, JOHNSON, David Andrew, ROUD, Edwin George and 1 others.

Company Number
01243967
Status
active
Type
ltd
Incorporated
11 February 1976
Age
50 years
Address
10 Fleet Place, London, EC4M 7RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
HARRIS, James Huw Keir, JOHNSON, David Andrew, ROUD, Edwin George, TRAVERS, Catherine Helen
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTT MACDONALD LIMITED

MOTT MACDONALD LIMITED is an active company incorporated on 11 February 1976 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. MOTT MACDONALD LIMITED was registered 50 years ago.(SIC: 71129)

Status

active

Active since 50 years ago

Company No

01243967

LTD Company

Age

50 Years

Incorporated 11 February 1976

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 29 September 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

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

MOTT MACDONALD CONSULTANTS LIMITED
From: 20 December 1988To: 16 December 1991
SIR M MACDONALD LIMITED
From: 31 December 1976To: 20 December 1988
CROWROY LIMITED
From: 11 February 1976To: 31 December 1976
Contact
Address

10 Fleet Place London, EC4M 7RB,

Previous Addresses

Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE
From: 11 February 1976To: 31 July 2024
Timeline

27 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Feb 76
Director Left
Jan 11
Director Left
Jan 11
Director Left
Sept 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Apr 14
Director Joined
May 14
Director Left
Apr 15
Director Left
Dec 15
Director Left
Mar 16
Director Left
Apr 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jun 19
Director Joined
Jan 20
Loan Secured
Dec 20
Director Left
Dec 20
Director Joined
Jan 22
Director Left
Jul 22
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Dec 24
Capital Update
Dec 24
Director Left
Sept 25
Capital Update
Dec 25
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FIELD, Joanna Maria

Active
Fleet Place, LondonEC4M 7RB
Secretary
Appointed 02 Aug 2024

HARRIS, James Huw Keir

Active
Fleet Place, LondonEC4M 7RB
Born June 1968
Director
Appointed 15 Dec 2017

JOHNSON, David Andrew

Active
Fleet Place, LondonEC4M 7RB
Born September 1962
Director
Appointed 01 Jan 2024

ROUD, Edwin George

Active
8-10 Sydenham Road, CroydonCR0 2EE
Born September 1963
Director
Appointed 14 Apr 2014

TRAVERS, Catherine Helen

Active
Fleet Place, LondonEC4M 7RB
Born October 1964
Director
Appointed 01 Jan 2022

DESSON, William Gregor

Resigned
Torridon, GuildfordGU5 0EF
Secretary
Appointed 01 May 1994
Resigned 15 Mar 1996

FIELD, Joanna Maria

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 27 Jan 2015
Resigned 31 Mar 2017

FOX, Robin Bretten

Resigned
6 Church Street, CambridgeCB2 5HG
Secretary
Appointed N/A
Resigned 01 May 1994

GREGORY, Philip Charles

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 15 Mar 1996
Resigned 31 May 2014

LYNN, Marjorie Eva

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 31 May 2014
Resigned 27 Jan 2015

PORTER, John Charles Anthony

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 01 Aug 2022
Resigned 15 Jun 2023

STANBOROUGH, Danielle Elizabeth

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 31 Mar 2017
Resigned 12 Jan 2018

ZIVKO, Diana

Resigned
Fleet Place, LondonEC4M 7RB
Secretary
Appointed 16 Jun 2023
Resigned 02 Aug 2024

ZIVKO, Diana

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 12 Jan 2018
Resigned 31 Jul 2022

BARKER, Michael John

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born December 1953
Director
Appointed 01 Apr 1999
Resigned 15 Dec 2017

BERESFORD, Robert

Resigned
Cherrywood Nethern Court Road, CaterhamCR3 7EF
Born November 1938
Director
Appointed N/A
Resigned 20 Nov 1998

BIRCH, Richard Paul, Mr.

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born September 1948
Director
Appointed 01 Jan 2004
Resigned 31 Dec 2010

BISHOP, Martin William

Resigned
28 Edenhurst Avenue, LondonSW6 3PB
Born April 1947
Director
Appointed 07 May 2002
Resigned 31 Aug 2002

BLACKBURN, Michael Orlando

Resigned
7 More Close, PurleyCR8 2JN
Born October 1945
Director
Appointed 01 Nov 1993
Resigned 18 Oct 2007

BOWER OBE, Denise Ann, Professor

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born October 1968
Director
Appointed 01 Jan 2020
Resigned 31 Dec 2023

BRISTOW, Noel George

Resigned
The Meadows, DurleySO32 2BR
Born December 1947
Director
Appointed 01 Apr 1999
Resigned 21 May 2009

BROOKS, Marian Michele

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born April 1954
Director
Appointed 01 May 2004
Resigned 31 Oct 2012

CHESWORTH, Peter Michael

Resigned
The Barn Shepreth Road, CambridgeCB2 5SB
Born June 1945
Director
Appointed N/A
Resigned 30 Sept 2005

CLAYSON, Peter John

Resigned
Marland Carlton Road, GodstoneRH9 8LD
Born May 1933
Director
Appointed N/A
Resigned 28 May 1993

COWIE, John Graham

Resigned
Longacre Waterend Lane, St AlbansAL3 7JZ
Born November 1940
Director
Appointed N/A
Resigned 30 Sept 1998

CUMMINGS, George Edward

Resigned
Chenies 8 Roedean Way, BrightonBN2 5RJ
Born May 1935
Director
Appointed N/A
Resigned 30 Jun 1994

DAVIS, David Christopher Carless

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born November 1952
Director
Appointed 01 Mar 2002
Resigned 31 Mar 2017

DIXON, Kevin Paul

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born June 1953
Director
Appointed 01 Jul 2002
Resigned 31 Mar 2016

DURHAM, Michael Victor Hugh

Resigned
Little Foxes, WorthingBN13 3DJ
Born November 1941
Director
Appointed N/A
Resigned 31 Jul 1995

ELLIOTT, Ian Haslett

Resigned
38 Burney Street, LondonSE10 8EX
Born December 1940
Director
Appointed N/A
Resigned 15 Oct 1999

FOREMAN, Derek Reginald

Resigned
146 Borstal Road, RochesterME1 3BB
Born July 1944
Director
Appointed 23 Jan 2001
Resigned 31 Jul 2005

FOX, Robin Bretten

Resigned
6 Church Street, CambridgeCB2 5HG
Born November 1943
Director
Appointed N/A
Resigned 10 May 2002

FRAME, Martin Stevenson Crosbie

Resigned
23 St Jamess Gardens, LondonW11 4RE
Born April 1945
Director
Appointed 01 Mar 2002
Resigned 29 Apr 2005

GALBRAITH, Ian Martin Richard

Resigned
Fleet Place, LondonEC4M 7RB
Born July 1963
Director
Appointed 15 Dec 2017
Resigned 30 Sept 2025

HAIGH, Michael David

Resigned
8-10 Sydenham Road, CroydonCR0 2EE
Born June 1960
Director
Appointed 14 Apr 2014
Resigned 31 Jul 2022

Persons with significant control

1

Fleet Place, LondonEC4M 7RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 May 2017
Fundings
Financials
Latest Activities

Filing History

329

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 December 2025
SH19Statement of Capital
Legacy
9 December 2025
SH20SH20
Legacy
9 December 2025
CAP-SSCAP-SS
Resolution
9 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Resolution
1 October 2025
RESOLUTIONSResolutions
Memorandum Articles
1 October 2025
MAMA
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Memorandum Articles
9 December 2024
MAMA
Resolution
9 December 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 December 2024
SH19Statement of Capital
Resolution
5 December 2024
RESOLUTIONSResolutions
Legacy
5 December 2024
CAP-SSCAP-SS
Legacy
5 December 2024
SH20SH20
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
12 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
17 May 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Memorandum Articles
18 March 2015
MAMA
Resolution
18 March 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
19 August 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
6 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Memorandum Articles
13 May 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Resolution
8 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Move Registers To Sail Company
1 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Sail Address Company
1 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
28 August 2009
288cChange of Particulars
Legacy
20 August 2009
287Change of Registered Office
Legacy
17 June 2009
122122
Memorandum Articles
17 June 2009
MEM/ARTSMEM/ARTS
Legacy
17 June 2009
SH20SH20
Miscellaneous
17 June 2009
MISCMISC
Legacy
17 June 2009
CAP-SSCAP-SS
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Legacy
17 June 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
17 June 2009
MEM/ARTSMEM/ARTS
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
4 June 2009
288bResignation of Director or Secretary
Memorandum Articles
8 January 2009
MEM/ARTSMEM/ARTS
Resolution
8 January 2009
RESOLUTIONSResolutions
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
3 March 2008
288cChange of Particulars
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288cChange of Particulars
Legacy
7 June 2007
288cChange of Particulars
Legacy
4 June 2007
288cChange of Particulars
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
288cChange of Particulars
Legacy
24 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Memorandum Articles
12 September 2006
MEM/ARTSMEM/ARTS
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
16 August 2006
288cChange of Particulars
Legacy
30 May 2006
363aAnnual Return
Legacy
28 April 2006
288cChange of Particulars
Memorandum Articles
13 February 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
13 February 2006
MEM/ARTSMEM/ARTS
Resolution
13 February 2006
RESOLUTIONSResolutions
Legacy
23 December 2005
288cChange of Particulars
Legacy
23 December 2005
288cChange of Particulars
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
403aParticulars of Charge Subject to s859A
Legacy
27 May 2004
363aAnnual Return
Legacy
27 May 2004
288cChange of Particulars
Legacy
11 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Auditors Resignation Company
6 November 2003
AUDAUD
Resolution
19 August 2003
RESOLUTIONSResolutions
Legacy
18 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2003
AAAnnual Accounts
Legacy
7 June 2003
288cChange of Particulars
Legacy
22 May 2003
363aAnnual Return
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288cChange of Particulars
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
363aAnnual Return
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
363aAnnual Return
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288cChange of Particulars
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
363aAnnual Return
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
7 March 2001
288cChange of Particulars
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
6 June 2000
363aAnnual Return
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
25 May 1999
363aAnnual Return
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288cChange of Particulars
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
363aAnnual Return
Legacy
26 May 1998
288cChange of Particulars
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288cChange of Particulars
Legacy
19 February 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
11 July 1997
288cChange of Particulars
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
363aAnnual Return
Legacy
16 June 1997
363(353)363(353)
Legacy
16 June 1997
363(190)363(190)
Legacy
16 June 1997
288cChange of Particulars
Legacy
20 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
7 July 1996
AAAnnual Accounts
Memorandum Articles
3 July 1996
MEM/ARTSMEM/ARTS
Resolution
3 July 1996
RESOLUTIONSResolutions
Memorandum Articles
1 July 1996
MEM/ARTSMEM/ARTS
Legacy
25 June 1996
363aAnnual Return
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
22 March 1996
288288
Legacy
9 February 1996
288288
Legacy
23 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 August 1995
288288
Legacy
3 August 1995
288288
Legacy
22 June 1995
288288
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
17 May 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Legacy
8 June 1994
363x363x
Legacy
11 May 1994
288288
Legacy
6 May 1994
288288
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
29 November 1993
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
4 June 1993
288288
Legacy
14 May 1993
363x363x
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
30 June 1992
288288
Legacy
1 June 1992
288288
Legacy
13 May 1992
363x363x
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Resolution
26 April 1992
RESOLUTIONSResolutions
Resolution
26 April 1992
RESOLUTIONSResolutions
Resolution
26 April 1992
RESOLUTIONSResolutions
Memorandum Articles
25 April 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
6 January 1992
MEM/ARTSMEM/ARTS
Legacy
6 January 1992
288288
Legacy
3 January 1992
395Particulars of Mortgage or Charge
Resolution
20 December 1991
RESOLUTIONSResolutions
Legacy
20 December 1991
123Notice of Increase in Nominal Capital
Legacy
20 December 1991
287Change of Registered Office
Certificate Change Of Name Company
16 December 1991
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
8 November 1991
AUDAUD
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
4 June 1991
363b363b
Auditors Resignation Company
20 November 1990
AUDAUD
Legacy
9 July 1990
288288
Legacy
9 July 1990
288288
Legacy
12 June 1990
363363
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
28 February 1990
288288
Legacy
4 July 1989
363363
Legacy
14 June 1989
88(2)R88(2)R
Legacy
14 June 1989
88(2)R88(2)R
Legacy
14 June 1989
123Notice of Increase in Nominal Capital
Resolution
14 June 1989
RESOLUTIONSResolutions
Resolution
14 June 1989
RESOLUTIONSResolutions
Legacy
12 June 1989
363363
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
7 April 1989
288288
Legacy
20 February 1989
288288
Legacy
20 February 1989
288288
Legacy
20 February 1989
288288
Legacy
20 February 1989
288288
Legacy
20 February 1989
288288
Memorandum Articles
3 February 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1988
363363
Legacy
3 November 1988
242242
Legacy
2 March 1988
288288
Legacy
15 February 1988
288288
Legacy
23 January 1988
288288
Accounts With Accounts Type Full
11 December 1987
AAAnnual Accounts
Resolution
20 October 1987
RESOLUTIONSResolutions
Legacy
19 August 1987
363363
Memorandum Articles
16 August 1987
MEM/ARTSMEM/ARTS
Resolution
16 August 1987
RESOLUTIONSResolutions
Legacy
6 April 1987
288288
Legacy
24 February 1987
288288
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Accounts With Made Up Date
27 February 1979
AAAnnual Accounts
Legacy
7 September 1976
287Change of Registered Office
Certificate Change Of Name Company
12 May 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 1976
NEWINCIncorporation
Miscellaneous
11 February 1976
MISCMISC