Background WavePink WaveYellow Wave

VINCI CONSTRUCTION MANAGEMENT LIMITED (01271059)

VINCI CONSTRUCTION MANAGEMENT LIMITED (01271059) is an active UK company. incorporated on 29 July 1976. with registered office in Horsham. The company operates in the Construction sector, engaged in construction of roads and motorways. VINCI CONSTRUCTION MANAGEMENT LIMITED has been registered for 49 years. Current directors include BROWN, Andrew Robert, CAMPBELL, David, COTTAM, Paul Andrew and 11 others.

Company Number
01271059
Status
active
Type
ltd
Incorporated
29 July 1976
Age
49 years
Address
Albion House, Horsham, RH12 2RW
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
BROWN, Andrew Robert, CAMPBELL, David, COTTAM, Paul Andrew, CURSHAM, William Rupert, GILBERT, Terese Marie, GOOSEY, Paul Anthony, LANSADE, Xavier Pierre, PAJOT, Alexandre Jerome Georges, PATEL, Yogesh, ROBERTS, John Michael, SKEGG, Philippe George, SOLANKI, Mitesh Jayantilal, THOMSETT, Andrew John, WARDROP, Scott Alexander
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINCI CONSTRUCTION MANAGEMENT LIMITED

VINCI CONSTRUCTION MANAGEMENT LIMITED is an active company incorporated on 29 July 1976 with the registered office located in Horsham. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. VINCI CONSTRUCTION MANAGEMENT LIMITED was registered 49 years ago.(SIC: 42110)

Status

active

Active since 49 years ago

Company No

01271059

LTD Company

Age

49 Years

Incorporated 29 July 1976

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 11 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

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

EUROVIA MANAGEMENT LIMITED
From: 1 July 2010To: 16 January 2023
RINGWAY MANAGEMENT SERVICES LTD.
From: 28 November 2008To: 1 July 2010
RINGWAY LIMITED
From: 18 October 1988To: 28 November 2008
RINGWAY SURFACING LIMITED
From: 29 July 1976To: 18 October 1988
Contact
Address

Albion House Springfield Road Horsham, RH12 2RW,

Timeline

48 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Jul 76
Director Left
Mar 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Funding Round
Jun 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Nov 11
Director Left
May 12
Director Joined
Jun 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jan 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Nov 16
Director Joined
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Sept 19
Director Left
Jul 20
Director Joined
May 21
Director Left
May 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
1
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

BROWN, Andrew Robert

Active
Imperial Way, WatfordWD24 4WW
Born November 1966
Director
Appointed 20 Jun 2024

CAMPBELL, David

Active
Albion House, HorshamRH12 2RW
Born September 1964
Director
Appointed 17 Oct 2011

COTTAM, Paul Andrew

Active
Albion House, HorshamRH12 2RW
Born July 1966
Director
Appointed 23 Apr 2024

CURSHAM, William Rupert

Active
Imperial Way, WatfordWD24 4WW
Born February 1975
Director
Appointed 10 Jun 2024

GILBERT, Terese Marie

Active
Imperial Way, WatfordWD24 4WW
Born July 1980
Director
Appointed 16 Apr 2024

GOOSEY, Paul Anthony

Active
Albion House, HorshamRH12 2RW
Born November 1973
Director
Appointed 01 Oct 2018

LANSADE, Xavier Pierre

Active
Albion House, HorshamRH12 2RW
Born December 1967
Director
Appointed 14 Mar 2023

PAJOT, Alexandre Jerome Georges

Active
Albion House, HorshamRH12 2RW
Born September 1979
Director
Appointed 19 Apr 2021

PATEL, Yogesh

Active
Albion House, HorshamRH12 2RW
Born November 1967
Director
Appointed 16 Mar 2015

ROBERTS, John Michael

Active
Albion House, HorshamRH12 2RW
Born October 1972
Director
Appointed 17 Apr 2024

SKEGG, Philippe George

Active
Albion House, HorshamRH12 2RW
Born July 1981
Director
Appointed 01 Jan 2018

SOLANKI, Mitesh Jayantilal

Active
Albion House, HorshamRH12 2RW
Born March 1974
Director
Appointed 01 Dec 2021

THOMSETT, Andrew John

Active
Albion House, HorshamRH12 2RW
Born October 1966
Director
Appointed 11 Apr 2024

WARDROP, Scott Alexander

Active
Albion House, HorshamRH12 2RW
Born April 1966
Director
Appointed 01 Oct 2007

LYSIONEK, Susan Mary

Resigned
Albion House, HorshamRH12 2RW
Secretary
Appointed 01 Oct 2007
Resigned 19 Oct 2022

NORTON, Peter John

Resigned
Acorn Lodge, Pease PottageRH11 9AJ
Secretary
Appointed N/A
Resigned 08 Jan 1996

WITHERS, Robin William

Resigned
19 Woodmancourt, GodalmingGU7 2BT
Secretary
Appointed 08 Jan 1996
Resigned 01 Oct 2007

AMOSSE, Francois Jean

Resigned
Albion House, HorshamRH12 2RW
Born November 1957
Director
Appointed 01 Oct 2007
Resigned 31 Jul 2011

ATKINSON, Dixon John

Resigned
The Captains House 41 Fedden Village, PortisheadBS20 8EJ
Born January 1948
Director
Appointed N/A
Resigned 31 Dec 1996

ATKINSON, Sheila Kathleen

Resigned
Watlings Moat House, HorshamRH13 7LA
Born July 1945
Director
Appointed N/A
Resigned 23 Aug 1996

BATUT, Gregoire Claude Albert

Resigned
Albion House, HorshamRH12 2RW
Born January 1965
Director
Appointed 23 Jun 2011
Resigned 01 Sept 2018

BENSON, Shelley Anne

Resigned
Albion House, HorshamRH12 2RW
Born January 1970
Director
Appointed 17 Sept 2019
Resigned 30 Jun 2023

BETCHLEY, Michael Richard

Resigned
7 Tanners Mead, Haywards HeathRH17 6EH
Born December 1952
Director
Appointed 01 Nov 2001
Resigned 31 Dec 2006

BINDING, David Norman

Resigned
Albion House, HorshamRH12 2RW
Born February 1950
Director
Appointed 03 Apr 2009
Resigned 31 Dec 2017

CONNOR, Christopher John

Resigned
Albion House, HorshamRH12 2RW
Born June 1956
Director
Appointed 01 Oct 2010
Resigned 31 Jul 2013

CROSS, Eric Robert Ian

Resigned
The Coach House, GuildfordGU5 0UA
Born February 1948
Director
Appointed N/A
Resigned 31 Dec 2002

ESCOBAR, Hector Garrido

Resigned
Albion House, HorshamRH12 2RW
Born April 1981
Director
Appointed 29 Jun 2015
Resigned 28 Sept 2018

FERRER, Christophe Gaetan Louis

Resigned
Albion House, HorshamRH12 2RW
Born March 1983
Director
Appointed 01 Sept 2018
Resigned 19 Apr 2021

FORTIN, Christian

Resigned
Albion House, HorshamRH12 2RW
Born December 1965
Director
Appointed 26 Oct 2018
Resigned 15 Oct 2021

LANGER, Zdenek

Resigned
Albion House, HorshamRH12 2RW
Born May 1972
Director
Appointed 08 Nov 2021
Resigned 23 Sept 2022

LEE, David

Resigned
9 Halyards, ExeterEX3 0JT
Born April 1949
Director
Appointed 01 Jan 2003
Resigned 01 Oct 2007

LYSIONEK, Susan Mary

Resigned
Albion House, HorshamRH12 2RW
Born July 1962
Director
Appointed 03 Apr 2009
Resigned 04 Oct 2022

NEWLAND, Alan Henry

Resigned
21 Ocean Drive, WorthingBN12 5QN
Born June 1940
Director
Appointed N/A
Resigned 30 Jun 1998

NORMAN, Trevor James

Resigned
Springfield Road, HorshamRH12 2RW
Born June 1960
Director
Appointed 09 Feb 2015
Resigned 30 Jun 2020

NORTON, Peter John

Resigned
Acorn Lodge, Pease PottageRH11 9AJ
Born August 1932
Director
Appointed N/A
Resigned 08 Jan 1996

Persons with significant control

2

1 Active
1 Ceased
Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023
Springfield Road, HorshamRH12 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Dec 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

242

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
16 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2023
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Auditors Resignation Company
2 November 2017
AUDAUD
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Capital Allotment Shares
1 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
1 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
363aAnnual Return
Certificate Change Of Name Company
27 November 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
363aAnnual Return
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Miscellaneous
26 October 2007
MISCMISC
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Resolution
19 June 2002
RESOLUTIONSResolutions
Legacy
10 June 2002
287Change of Registered Office
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
26 June 1997
AUDAUD
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
225Change of Accounting Reference Date
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
6 September 1996
288288
Resolution
18 June 1996
RESOLUTIONSResolutions
Resolution
18 June 1996
RESOLUTIONSResolutions
Resolution
18 June 1996
RESOLUTIONSResolutions
Resolution
18 June 1996
RESOLUTIONSResolutions
Resolution
18 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
20 December 1994
RESOLUTIONSResolutions
Resolution
18 December 1994
RESOLUTIONSResolutions
Resolution
18 December 1994
RESOLUTIONSResolutions
Legacy
16 November 1994
287Change of Registered Office
Legacy
16 May 1994
122122
Resolution
6 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
28 January 1994
288288
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
27 January 1993
169169
Legacy
24 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1992
AAAnnual Accounts
Legacy
14 May 1992
288288
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
15 November 1991
288288
Legacy
3 September 1991
88(2)R88(2)R
Resolution
3 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 June 1991
AAAnnual Accounts
Memorandum Articles
8 February 1991
MEM/ARTSMEM/ARTS
Legacy
8 February 1991
88(2)R88(2)R
Resolution
8 February 1991
RESOLUTIONSResolutions
Resolution
8 February 1991
RESOLUTIONSResolutions
Resolution
8 February 1991
RESOLUTIONSResolutions
Resolution
8 February 1991
RESOLUTIONSResolutions
Legacy
8 February 1991
123Notice of Increase in Nominal Capital
Legacy
21 January 1991
169169
Legacy
4 January 1991
363363
Legacy
12 November 1990
288288
Legacy
27 March 1990
169169
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
6 February 1990
395Particulars of Mortgage or Charge
Legacy
2 February 1990
288288
Legacy
31 January 1990
288288
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Certificate Change Of Name Company
17 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 1988
403aParticulars of Charge Subject to s859A
Legacy
4 May 1988
395Particulars of Mortgage or Charge
Legacy
4 May 1988
395Particulars of Mortgage or Charge
Legacy
4 May 1988
395Particulars of Mortgage or Charge
Legacy
29 April 1988
395Particulars of Mortgage or Charge
Legacy
29 April 1988
395Particulars of Mortgage or Charge
Legacy
26 April 1988
403aParticulars of Charge Subject to s859A
Legacy
21 April 1988
403aParticulars of Charge Subject to s859A
Legacy
21 April 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Accounts With Accounts Type Full
11 March 1987
AAAnnual Accounts
Legacy
5 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 September 1986
288288
Legacy
2 September 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Incorporation Company
29 July 1976
NEWINCIncorporation