Background WavePink WaveYellow Wave

FUGRO GEOSERVICES LIMITED (01284352)

FUGRO GEOSERVICES LIMITED (01284352) is an active UK company. incorporated on 1 November 1976. with registered office in Wallingford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FUGRO GEOSERVICES LIMITED has been registered for 49 years. Current directors include ADAMS, Mark, WELSH, Nicola Joanne.

Company Number
01284352
Status
active
Type
ltd
Incorporated
1 November 1976
Age
49 years
Address
Fugro House, Wallingford, OX10 9RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ADAMS, Mark, WELSH, Nicola Joanne
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUGRO GEOSERVICES LIMITED

FUGRO GEOSERVICES LIMITED is an active company incorporated on 1 November 1976 with the registered office located in Wallingford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FUGRO GEOSERVICES LIMITED was registered 49 years ago.(SIC: 74909)

Status

active

Active since 49 years ago

Company No

01284352

LTD Company

Age

49 Years

Incorporated 1 November 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 12 June 2025 (10 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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

FUGRO SEACORE LIMITED
From: 9 January 2007To: 1 October 2015
SEACORE LIMITED
From: 1 November 1976To: 9 January 2007
Contact
Address

Fugro House Hithercroft Road Wallingford, OX10 9RB,

Timeline

59 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Jan 13
Director Joined
Mar 14
Director Left
Jun 14
Director Left
Mar 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Jun 16
Director Joined
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Sept 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
May 17
Director Left
May 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
Nov 20
New Owner
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Loan Secured
Mar 21
Owner Exit
Apr 21
New Owner
Apr 21
Director Left
Nov 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
New Owner
Dec 21
Director Joined
Dec 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Cleared
Aug 22
Loan Secured
Nov 22
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Jun 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
May 25
0
Funding
31
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GRIFFITHS, Rachel

Active
Fugro House, WallingfordOX10 9RB
Secretary
Appointed 01 Jun 2024

ADAMS, Mark

Active
Fugro House, WallingfordOX10 9RB
Born July 1971
Director
Appointed 18 May 2015

WELSH, Nicola Joanne

Active
Hithercroft Road, WallingfordOX10 9RB
Born May 1977
Director
Appointed 18 Jun 2024

DUNCAN, Gordon John

Resigned
Meikle Wartle, InverurieAB51 5BS
Secretary
Appointed 01 Apr 2021
Resigned 01 Jun 2024

HERLIHY, Emma Louise

Resigned
Fugro House, WallingfordOX10 9RB
Secretary
Appointed 31 Mar 2014
Resigned 20 May 2015

PASMORE, Linda

Resigned
Fugro House, WallingfordOX10 9RB
Secretary
Appointed 18 May 2015
Resigned 01 Apr 2021

REYNOLDS, Peter Madsen

Resigned
Glenside, HelstonTR13 0ND
Secretary
Appointed N/A
Resigned 28 Apr 2006

SIMPSON, Douglas Boyd

Resigned
36 Jackman Close, AbingdonOX14 3GA
Secretary
Appointed 28 Apr 2006
Resigned 31 Mar 2014

BIJVANK, Erik-Jan Willem

Resigned
Veurse Achterweg 10, Leidschendam2264SG
Born July 1969
Director
Appointed 13 Jun 2023
Resigned 20 May 2025

CLUTTERBUCK, Peter Geoffrey

Resigned
4 Tinners Walk, FalmouthTR11 3XZ
Born March 1943
Director
Appointed 07 Apr 1994
Resigned 28 Apr 2006

COCKETT, Julian Paul

Resigned
Rosamar, TruroTR3 6EX
Born March 1954
Director
Appointed 01 Jan 2006
Resigned 02 Jan 2007

DOWSE, Brian Edward Wesley

Resigned
34 Evergreen Bay., AlbertaT27 3E9
Born May 1938
Director
Appointed 04 May 1995
Resigned 18 Mar 1999

FAROPPA, James Lee

Resigned
Fugro House, WallingfordOX10 9RB
Born May 1973
Director
Appointed 01 Oct 2021
Resigned 01 Oct 2021

FENTON, Jonathan Merlin

Resigned
Fugro House, WallingfordOX10 9RB
Born April 1960
Director
Appointed 01 Dec 2021
Resigned 10 Jul 2023

GEISE, Joseph Marie

Resigned
Valeriaan 2, 2631sp NootdorpFOREIGN
Born August 1954
Director
Appointed 28 Apr 2006
Resigned 12 Feb 2008

GLEADOWE, John Richard York

Resigned
Lower Calamansack, FalmouthTR11 5RN
Born April 1955
Director
Appointed N/A
Resigned 05 Mar 2015

GOODDEN, John Jason Paul

Resigned
The Moorings, HelstonTR12 6TQ
Born August 1949
Director
Appointed N/A
Resigned 31 Dec 1993

GOODDEN, Robert Mark

Resigned
Flat 2 Two Quays, HelstonTR12 6UG
Born October 1944
Director
Appointed 01 Nov 1976
Resigned 28 Apr 2006

GOODDEN, Robert Mark

Resigned
Cathail, FalmouthTR11 5UR
Born October 1944
Director
Appointed N/A
Resigned 25 Sept 2001

HUGHES, Laura Elizabeth Alice

Resigned
Hithercroft Road, WallingfordOX10 9RB
Born June 1976
Director
Appointed 04 Jan 2021
Resigned 10 Mar 2023

JENKINS, Robert David

Resigned
6 Margaret Close, HarburyCV33 9JB
Born June 1953
Director
Appointed 26 Jan 2006
Resigned 31 May 2014

LUGG, Leslie Llewellyn

Resigned
Fugro House, WallingfordOX10 9RB
Born April 1975
Director
Appointed 18 May 2015
Resigned 13 Aug 2021

MCCARTHY, Frederick Dennis

Resigned
4104-106b Avenue Nw, EdmontonFOREIGN
Born August 1933
Director
Appointed N/A
Resigned 18 Mar 1999

NODDINGS, Brian

Resigned
6 Leith Road, DarlingtonDL3 8BG
Born June 1946
Director
Appointed 28 Aug 2000
Resigned 15 Mar 2001

PEARSON, Harold William

Resigned
136 Avondale Court, BurlingtonL7L2M8
Born August 1940
Director
Appointed 18 Mar 1999
Resigned 01 May 2000

PEHLIG, Mark

Resigned
Fugro House, WallingfordOX10 9RB
Born January 1965
Director
Appointed 18 May 2015
Resigned 11 May 2017

PINTO, Maurice Elias

Resigned
Flat D-86 Albion Riverside, LondonSW11 4AW
Born March 1934
Director
Appointed N/A
Resigned 28 Apr 2006

RAINEY, Walter Scott

Resigned
2010 Dunstan, Houston
Born July 1954
Director
Appointed 12 Feb 2008
Resigned 18 May 2015

RAMPLEY, Marcus

Resigned
Bojorrow Farm, HelstonTR12 6LN
Born January 1959
Director
Appointed 25 Sept 2001
Resigned 01 Jul 2016

REED, Richard Newham

Resigned
Trevellan 5 Spernen Wyn Road, FalmouthTR11 4EH
Born May 1951
Director
Appointed N/A
Resigned 30 Jun 2008

ROBSON, David

Resigned
Milling Field House, CreweCW4 7DA
Born July 1945
Director
Appointed 28 Aug 2000
Resigned 22 Dec 2000

SETTLAGE, Randolph

Resigned
10108 32nd Avenue West, Everett908204
Born October 1952
Director
Appointed 18 Mar 1999
Resigned 19 Dec 2000

STEENBAKKER, Arnold

Resigned
Eekhoornlaan 2,, 6705 Ch Wageningen
Born February 1957
Director
Appointed 28 Apr 2006
Resigned 01 Oct 2009

STEVENS, Ross Allen

Resigned
Fugro House, WallingfordOX10 9RB
Born June 1973
Director
Appointed 01 Jul 2016
Resigned 30 Jul 2019

STEVENS, Ross Allen

Resigned
Fugro House, WallingfordOX10 9RB
Born June 1973
Director
Appointed 18 May 2015
Resigned 02 Sept 2016

Persons with significant control

11

1 Active
10 Ceased

Mr Jonathan Merlin Fenton

Ceased
Fugro House, WallingfordOX10 9RB
Born April 1960

Nature of Control

Significant influence or control
Notified 01 Dec 2021
Ceased 01 Dec 2021

Mr Gordon John Duncan

Ceased
Meikle Wartle, InverurieAB51 5BS
Born January 1963

Nature of Control

Significant influence or control as trust
Notified 01 Apr 2021
Ceased 01 Apr 2021

Laura Elizabeth Alice Hughes

Ceased
Hithercroft Road, WallingfordOX10 9RB
Born June 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 04 Jan 2021
Ceased 04 Jan 2021

Mr Andrew John Wood

Ceased
Fugro House, WallingfordOX10 9RB
Born January 1967

Nature of Control

Significant influence or control
Notified 25 Jul 2019
Ceased 30 Nov 2020

Mr Leslie Llewellyn Lugg

Ceased
Fugro House, WallingfordOX10 9RB
Born April 1975

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 12 Aug 2021

Ms Linda Pasmore

Ceased
Fugro House, WallingfordOX10 9RB
Born November 1961

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Apr 2021

Mr Ross Allen Stevens

Ceased
Fugro House, WallingfordOX10 9RB
Born June 1973

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jul 2019

Mr Mark Pehlig

Ceased
Fugro House, WallingfordOX10 9RB
Born January 1965

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 11 May 2017

Mr Ralf Trapphoff

Ceased
Fugro House, WallingfordOX10 9RB
Born May 1960

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 11 May 2017

Mr Mark Adams

Ceased
Fugro House, WallingfordOX10 9RB
Born July 1971

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016
Hithercroft Road, WallingfordOX10 9RB

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

254

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Resolution
17 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
23 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
363aAnnual Return
Legacy
26 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Auditors Resignation Company
9 March 2007
AUDAUD
Certificate Change Of Name Company
9 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
13 September 2006
225Change of Accounting Reference Date
Legacy
12 September 2006
288cChange of Particulars
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
287Change of Registered Office
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
6 December 2005
288cChange of Particulars
Legacy
7 October 2005
363aAnnual Return
Legacy
13 December 2004
395Particulars of Mortgage or Charge
Legacy
13 December 2004
395Particulars of Mortgage or Charge
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 2002
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 February 2002
AAAnnual Accounts
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
88(2)R88(2)R
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
18 October 2001
288aAppointment of Director or Secretary
Memorandum Articles
4 October 2001
MEM/ARTSMEM/ARTS
Legacy
30 August 2001
123Notice of Increase in Nominal Capital
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
10 April 2001
88(2)R88(2)R
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Legacy
26 February 2001
122122
Legacy
26 February 2001
122122
Legacy
26 February 2001
169169
Accounts With Accounts Type Full Group
29 January 2001
AAAnnual Accounts
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 January 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Memorandum Articles
14 July 1997
MEM/ARTSMEM/ARTS
Legacy
10 June 1997
395Particulars of Mortgage or Charge
Resolution
11 April 1997
RESOLUTIONSResolutions
Resolution
2 April 1997
RESOLUTIONSResolutions
Legacy
11 December 1996
122122
Resolution
11 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Legacy
20 October 1996
88(2)R88(2)R
Legacy
20 October 1996
88(2)R88(2)R
Legacy
16 April 1996
395Particulars of Mortgage or Charge
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Legacy
9 August 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
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 July 1994
AAAnnual Accounts
Legacy
27 May 1994
288288
Legacy
26 April 1994
288288
Legacy
25 March 1994
288288
Legacy
11 February 1994
288288
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 July 1993
AAAnnual Accounts
Legacy
25 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
12 November 1992
AAAnnual Accounts
Legacy
3 November 1992
363b363b
Legacy
27 August 1992
288288
Accounts With Accounts Type Full Group
12 November 1991
AAAnnual Accounts
Legacy
21 October 1991
363b363b
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
19 October 1990
363aAnnual Return
Resolution
21 September 1990
RESOLUTIONSResolutions
Legacy
21 September 1990
288288
Legacy
14 September 1990
288288
Legacy
22 August 1990
288288
Legacy
2 August 1990
288288
Legacy
18 July 1990
88(2)R88(2)R
Legacy
16 July 1990
288288
Resolution
16 July 1990
RESOLUTIONSResolutions
Resolution
16 July 1990
RESOLUTIONSResolutions
Resolution
16 July 1990
RESOLUTIONSResolutions
Legacy
16 July 1990
123Notice of Increase in Nominal Capital
Legacy
13 July 1990
403aParticulars of Charge Subject to s859A
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
3 July 1989
AAAnnual Accounts
Legacy
16 May 1989
395Particulars of Mortgage or Charge
Legacy
9 February 1989
363363
Legacy
2 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
27 August 1987
288288
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
288288
Legacy
15 March 1983
395Particulars of Mortgage or Charge
Miscellaneous
1 November 1976
MISCMISC