Background WavePink WaveYellow Wave

BOEING DEFENCE UK LIMITED (01290439)

BOEING DEFENCE UK LIMITED (01290439) is an active UK company. incorporated on 13 December 1976. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in defence activities. BOEING DEFENCE UK LIMITED has been registered for 49 years. Current directors include BRECKENRIDGE, Thomas, GULVIN, Liam, KNICKMAN, Lauren and 2 others.

Company Number
01290439
Status
active
Type
ltd
Incorporated
13 December 1976
Age
49 years
Address
25 Victoria Street, London, SW1H 0EX
Industry Sector
Public Administration and Defence
Business Activity
Defence activities
Directors
BRECKENRIDGE, Thomas, GULVIN, Liam, KNICKMAN, Lauren, MCNEIL, Ian Niven, QUIN, Jeremy, Sir
SIC Codes
84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOEING DEFENCE UK LIMITED

BOEING DEFENCE UK LIMITED is an active company incorporated on 13 December 1976 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in defence activities. BOEING DEFENCE UK LIMITED was registered 49 years ago.(SIC: 84220)

Status

active

Active since 49 years ago

Company No

01290439

LTD Company

Age

49 Years

Incorporated 13 December 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 19 September 2025 (6 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 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

ROCKWELL ASSEMBLIES LTD
From: 31 March 1989To: 11 December 1996
ROCKWELL VALVES LIMITED
From: 31 December 1981To: 31 March 1989
WILMOT BREEDEN GROUP SERVICES LIMITED
From: 13 December 1976To: 31 December 1981
Contact
Address

25 Victoria Street London, SW1H 0EX,

Timeline

47 key events • 2009 - 2025

Funding Officers Ownership
Funding Round
Dec 09
Capital Update
Dec 09
Funding Round
Dec 09
Funding Round
Nov 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Apr 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Apr 14
Director Joined
Sept 14
Director Left
Dec 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jun 20
Director Joined
May 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Loan Cleared
Feb 23
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
4
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

JONES, Simon Howard

Active
Victoria Street, LondonSW1H 0EX
Secretary
Appointed 21 Sept 2012

BRECKENRIDGE, Thomas

Active
Victoria Street, LondonSW1H 0EX
Born April 1980
Director
Appointed 05 Nov 2025

GULVIN, Liam

Active
Victoria Street, LondonSW1H 0EX
Born July 1987
Director
Appointed 28 Feb 2025

KNICKMAN, Lauren

Active
Victoria Street, LondonSW1H 0EX
Born July 1982
Director
Appointed 14 Jun 2023

MCNEIL, Ian Niven

Active
Victoria Street, LondonSW1H 0EX
Born March 1966
Director
Appointed 07 Dec 2016

QUIN, Jeremy, Sir

Active
Victoria Street, LondonSW1H 0EX
Born September 1968
Director
Appointed 24 Nov 2025

CATRON, John Adams

Resigned
Victoria Street, LondonSW1H 0EX
Secretary
Appointed 06 Jul 2011
Resigned 21 Sept 2012

JOHNSON, James Clarence

Resigned
2314 North Lincoln Park 16n, ChicagoFOREIGN
Secretary
Appointed 02 Aug 2002
Resigned 30 Apr 2003

LANDGRAF, Laurie

Resigned
55 Sylvester, Webster Groves
Secretary
Appointed 30 Apr 2003
Resigned 10 Sept 2004

LE BAR, Paul

Resigned
3469 Wilderness Drive, Edwardsville
Secretary
Appointed 10 Sept 2004
Resigned 29 Sept 2006

LEBAR, Paul

Resigned
317 Clayton Oaks Drive, Missouri Usa 63011-2010
Secretary
Appointed 21 Apr 1999
Resigned 04 Sept 2000

PARKINSON, Lorraine

Resigned
123 Mays Lane, FarehamPO14 2ED
Secretary
Appointed 30 Mar 1998
Resigned 21 Apr 1999

SEELE, Stephen

Resigned
219 E Swon Avenue, Missouri
Secretary
Appointed 04 Sept 2000
Resigned 02 Aug 2002

TREVERTON, Paul Benjamin

Resigned
6 Abbotsgate, CarnforthLA6 2JS
Secretary
Appointed N/A
Resigned 20 Mar 1996

TU, Amy

Resigned
116 Gloucester Avenue, LondonNW1 8HX
Secretary
Appointed 17 Oct 2006
Resigned 06 Jul 2011

WARD DYER, Robert Francis George

Resigned
27 Foster Road, LondonW4 4NY
Secretary
Appointed 31 Jul 1996
Resigned 03 Jun 1997

WHITLEY, David Norman

Resigned
3 Leigh Park, SloughSL3 9JP
Secretary
Appointed 20 Mar 1996
Resigned 31 Jul 1996

ARTHUR, Michael Anthony, Sir

Resigned
Victoria Street, LondonSW1H 0EX
Born August 1950
Director
Appointed 03 Sept 2014
Resigned 18 Jul 2019

AULT, Lloyd Eldon

Resigned
7 Hawkin Grove, Crookham VillageGU13 8T
Born February 1935
Director
Appointed 29 Nov 1996
Resigned 12 Mar 1999

BAILEY, Jonathan Bernard Appleton, Dr

Resigned
Victoria Street, LondonSW1H 0EX
Born April 1951
Director
Appointed 13 Apr 2007
Resigned 06 Nov 2013

BASHOO, Faris

Resigned
Victoria Street, LondonSW1H 0EX
Born September 1952
Director
Appointed 04 Apr 2000
Resigned 27 May 2015

BIRD, William John

Resigned
11 Gardeners Hill Road, FarnhamGU10 4RL
Born April 1952
Director
Appointed 29 Nov 1996
Resigned 21 Apr 1999

BLACK, James Wesley

Resigned
3 Woodbank Avenue, Gerrards CrossSL9 7PY
Born March 1949
Director
Appointed 31 Dec 2007
Resigned 30 Jan 2009

BONE, Roger Bridgland, Sir

Resigned
Victoria Street, LondonSW1H 0EX
Born July 1944
Director
Appointed 23 Jan 2009
Resigned 30 Sept 2014

BOYCE, Michael Thomas

Resigned
3811 Mcdonald, St Louis63116
Born March 1945
Director
Appointed 15 Mar 1999
Resigned 15 Mar 2000

BURNELL, Stephen John

Resigned
Victoria Street, LondonSW1H 0EX
Born April 1963
Director
Appointed 06 Nov 2013
Resigned 05 Nov 2025

DENNIS, Jason

Resigned
Victoria Street, LondonSW1H 0EX
Born December 1958
Director
Appointed 22 Aug 2008
Resigned 06 Nov 2013

DONNELLY, Martin Eugene, Sir

Resigned
Victoria Street, LondonSW1H 0EX
Born June 1958
Director
Appointed 18 Jul 2019
Resigned 27 Oct 2022

FREEMAN, James Lamar Jr

Resigned
Holmray, BristolBS37 9TQ
Born December 1960
Director
Appointed 13 Apr 2007
Resigned 31 Dec 2007

GRIFFITHS, Mark

Resigned
Victoria Street, LondonSW1H 0EX
Born July 1981
Director
Appointed 15 Jul 2018
Resigned 31 May 2024

HANLEY, Kevin Joseph

Resigned
1148 Domotier Dr, Ballwin
Born March 1948
Director
Appointed 12 Apr 2001
Resigned 20 Nov 2001

HARVEY, Ross

Resigned
Victoria Street, LondonSW1H 0EX
Born January 1972
Director
Appointed 06 Nov 2013
Resigned 12 Mar 2019

HIGGINS, Gregory A

Resigned
2731 Tritt Springs Drive, UsaFOREIGN
Born September 1945
Director
Appointed 30 Mar 1998
Resigned 04 Sept 2000

JOHNSON, Allan Howie Stanley

Resigned
Little Grange, HurstRG10 0BP
Born April 1947
Director
Appointed N/A
Resigned 06 Dec 1996

JONES, George

Resigned
21059 Via Coronado, UsaFOREIGN
Born December 1932
Director
Appointed 29 Nov 1996
Resigned 24 Jun 1997

Persons with significant control

1

Little Falls Drive, Wilmington19808

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

280

Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Legacy
14 November 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 February 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 August 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Resolution
29 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Move Registers To Sail Company
12 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
12 June 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
13 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Legacy
9 February 2011
MG01MG01
Resolution
29 November 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
29 November 2010
CC04CC04
Capital Allotment Shares
26 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Capital Allotment Shares
23 December 2009
SH01Allotment of Shares
Legacy
21 December 2009
SH20SH20
Legacy
21 December 2009
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
21 December 2009
SH19Statement of Capital
Resolution
21 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
7 May 2009
88(2)Return of Allotment of Shares
Legacy
24 February 2009
288cChange of Particulars
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
26 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
363aAnnual Return
Legacy
10 July 2008
88(2)Return of Allotment of Shares
Legacy
10 July 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
123Notice of Increase in Nominal Capital
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
88(2)R88(2)R
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
14 July 2007
88(2)R88(2)R
Legacy
14 July 2007
88(2)R88(2)R
Legacy
14 July 2007
88(2)R88(2)R
Legacy
11 July 2007
88(2)R88(2)R
Legacy
11 July 2007
88(2)R88(2)R
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
88(2)R88(2)R
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
88(2)R88(2)R
Legacy
6 October 2006
123Notice of Increase in Nominal Capital
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
28 October 2005
244244
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
17 December 2004
288cChange of Particulars
Legacy
20 October 2004
244244
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Legacy
26 July 2003
288cChange of Particulars
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
395Particulars of Mortgage or Charge
Legacy
6 June 2000
287Change of Registered Office
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
16 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288cChange of Particulars
Legacy
21 October 1997
287Change of Registered Office
Legacy
15 October 1997
395Particulars of Mortgage or Charge
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
225Change of Accounting Reference Date
Legacy
17 July 1997
287Change of Registered Office
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Memorandum Articles
4 March 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
22 January 1997
AAAnnual Accounts
Resolution
22 January 1997
RESOLUTIONSResolutions
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Resolution
12 December 1996
RESOLUTIONSResolutions
Resolution
12 December 1996
RESOLUTIONSResolutions
Resolution
12 December 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Memorandum Articles
9 December 1996
MEM/ARTSMEM/ARTS
Legacy
9 December 1996
88(2)R88(2)R
Legacy
9 December 1996
123Notice of Increase in Nominal Capital
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
15 February 1996
288288
Legacy
21 August 1995
363sAnnual Return (shuttle)
Legacy
1 June 1995
287Change of Registered Office
Accounts With Accounts Type Full
12 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Resolution
16 August 1994
RESOLUTIONSResolutions
Resolution
16 August 1994
RESOLUTIONSResolutions
Resolution
16 August 1994
RESOLUTIONSResolutions
Legacy
10 August 1994
363sAnnual Return (shuttle)
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
11 February 1993
288288
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Legacy
30 August 1990
363363
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
5 July 1990
288288
Legacy
3 October 1989
363363
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Certificate Change Of Name Company
30 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 1988
288288
Legacy
23 August 1988
363363
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
22 August 1988
288288
Legacy
21 March 1988
288288
Legacy
10 March 1988
288288
Legacy
1 March 1988
288288
Accounts With Accounts Type Full
20 July 1987
AAAnnual Accounts
Legacy
20 July 1987
363363
Legacy
20 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 October 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Miscellaneous
13 December 1976
MISCMISC