Background WavePink WaveYellow Wave

CURRIE & BROWN UK LIMITED (01300409)

CURRIE & BROWN UK LIMITED (01300409) is an active UK company. incorporated on 25 February 1977. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. CURRIE & BROWN UK LIMITED has been registered for 49 years. Current directors include ALLAN, William, BARR, Lynda Anne, DEDMAN, Andrew Robert and 4 others.

Company Number
01300409
Status
active
Type
ltd
Incorporated
25 February 1977
Age
49 years
Address
150 Holborn, London, EC1N 2NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
ALLAN, William, BARR, Lynda Anne, DEDMAN, Andrew Robert, GRAY, Nicholas Kenneth, MCMANAMON, Kieran, MUNRO, Paul William, ROSS, Douglas
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURRIE & BROWN UK LIMITED

CURRIE & BROWN UK LIMITED is an active company incorporated on 25 February 1977 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. CURRIE & BROWN UK LIMITED was registered 49 years ago.(SIC: 74902)

Status

active

Active since 49 years ago

Company No

01300409

LTD Company

Age

49 Years

Incorporated 25 February 1977

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 21 August 2025 (8 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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

CURRIE & BROWN COST MANAGEMENT LIMITED
From: 7 December 1999To: 1 April 2004
CURRIE & BROWN INTERNATIONAL LIMITED
From: 25 February 1977To: 7 December 1999
Contact
Address

150 Holborn London, EC1N 2NS,

Previous Addresses

40 Holborn Viaduct London EC1N 2PB England
From: 20 November 2017To: 20 March 2023
60 Gray's Inn Road London WC1X 8AQ England
From: 23 January 2017To: 20 November 2017
Dashwood House 69 Old Broad Street London EC2M 1QS
From: 18 February 2010To: 23 January 2017
, 140 London Wall, London, EC2Y 5DN
From: 25 February 1977To: 18 February 2010
Timeline

50 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Feb 77
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Oct 09
Director Left
Oct 09
Director Left
Jan 11
Director Left
Feb 12
Funding Round
Jan 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Funding Round
Feb 16
Director Joined
May 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Funding Round
Jan 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
May 20
Director Joined
Sept 20
Director Left
May 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Jul 24
Director Joined
Sept 24
Capital Update
Jan 25
5
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HOGG, Sandra

Active
Holborn, LondonEC1N 2NS
Secretary
Appointed 01 Aug 2013

ALLAN, William

Active
Holborn, LondonEC1N 2NS
Born June 1963
Director
Appointed 05 Sept 2016

BARR, Lynda Anne

Active
Holborn, LondonEC1N 2NS
Born September 1977
Director
Appointed 18 Feb 2022

DEDMAN, Andrew Robert

Active
Holborn, LondonEC1N 2NS
Born June 1969
Director
Appointed 03 Jan 2023

GRAY, Nicholas Kenneth

Active
Holborn, LondonEC1N 2NS
Born September 1966
Director
Appointed 01 Dec 2021

MCMANAMON, Kieran

Active
Holborn, LondonEC1N 2NS
Born January 1976
Director
Appointed 08 Jul 2024

MUNRO, Paul William

Active
Holborn, LondonEC1N 2NS
Born July 1968
Director
Appointed 16 Sept 2024

ROSS, Douglas

Active
Holborn, LondonEC1N 2NS
Born February 1970
Director
Appointed 05 Sept 2016

BROOKS, Janice Linda

Resigned
66 Higham Gobion Road, Barton Le ClayMK45 4LT
Secretary
Appointed 06 Aug 2001
Resigned 01 Feb 2005

BROOMER, David Arthur

Resigned
Ash Spinney 35 Bayford Lane, HertfordSG13 8PR
Secretary
Appointed 01 Feb 2005
Resigned 02 Oct 2009

BROOMER, David Arthur

Resigned
Ash Spinney 35 Bayford Lane, HertfordSG13 8PR
Secretary
Appointed 06 Oct 2000
Resigned 06 Aug 2001

BROOMER, David Arthur

Resigned
Ash Spinney 35 Bayford Lane, HertfordSG13 8PR
Secretary
Appointed 30 Jun 1998
Resigned 04 Jan 2000

GARRISON, Julian Usman

Resigned
69 Old Broad Street, LondonEC2M 1QS
Secretary
Appointed 02 Oct 2009
Resigned 23 Mar 2011

LAWRENCE, Michael James

Resigned
50 Woodberry Avenue, LondonN21 3LD
Secretary
Appointed 04 Jan 2000
Resigned 30 Sept 2000

LOUDON, Andrew Alexander

Resigned
7 Millholm Road, StrathavenML10 6DB
Secretary
Appointed 12 Apr 2007
Resigned 30 Apr 2007

VALENTE, Ronald George

Resigned
49 Newton Grove, GlasgowG77 5BX
Secretary
Appointed N/A
Resigned 30 Jun 1998

T&H SECRETARIAL SERVICES LIMITED

Resigned
Bunhill Row, LondonEC1Y 8YZ
Corporate secretary
Appointed 23 Mar 2011
Resigned 01 Aug 2013

AINSLEY, David Richard Derek

Resigned
White Rigg, AlnwickNE66 3UX
Born September 1948
Director
Appointed N/A
Resigned 04 Jan 2000

ANDERSON, Richard Robert

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born October 1964
Director
Appointed 01 Oct 2009
Resigned 31 Dec 2010

ATKINS, Christopher Ian

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born August 1958
Director
Appointed 09 May 2016
Resigned 16 Sept 2016

BILLIN, Graham Kenneth

Resigned
Woodleigh, TonbridgeTN12 0RD
Born May 1945
Director
Appointed 04 Jan 2000
Resigned 12 Nov 2002

BISHOP, Carl James

Resigned
Holborn Viaduct, LondonEC1N 2PB
Born December 1961
Director
Appointed 15 Sept 2016
Resigned 30 Apr 2020

BLAND, David Garth

Resigned
109 Rannoch Drive, GlasgowG61 2BQ
Born January 1952
Director
Appointed 04 Jan 2000
Resigned 01 Apr 2004

BOOKER, William Arthur

Resigned
21 East Lane, NorthwichCW8 2QQ
Born March 1951
Director
Appointed 01 Apr 1994
Resigned 01 Apr 2004

BRIERLEY, Neil Graham

Resigned
Holborn, LondonEC1N 2NS
Born March 1972
Director
Appointed 02 Oct 2018
Resigned 31 Jan 2024

BROOMER, David Arthur

Resigned
Ash Spinney 35 Bayford Lane, HertfordSG13 8PR
Born November 1951
Director
Appointed 01 Apr 1994
Resigned 02 Oct 2009

BURNS, David Smith

Resigned
111 Kylepark Drive, GlasgowG71 7DE
Born January 1955
Director
Appointed 01 Apr 1994
Resigned 02 Oct 2009

BURNS, Peter Richard John

Resigned
Fox Heyes 38a Ranvilles Lane, FarehamPO14 3DX
Born June 1937
Director
Appointed 01 Apr 1995
Resigned 31 Mar 1998

CRICHTON, Walter Muir

Resigned
White Cottage, East GrinsteadRH19 3DT
Born August 1955
Director
Appointed 01 Apr 1994
Resigned 01 Apr 2004

CURTIS, Alan Charles

Resigned
Stob Binnein, DunblaneFK14 0BU
Born August 1946
Director
Appointed N/A
Resigned 04 Jan 2000

GEMMELL, Stephen Archibald

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born July 1963
Director
Appointed 01 Oct 2009
Resigned 06 Sept 2016

GROUNDS, John Edward

Resigned
19 Longmeadow Drive, HitchinSG5 3TJ
Born April 1953
Director
Appointed 01 May 2003
Resigned 01 Apr 2004

GROUNDS, John Edward

Resigned
19 Longmeadow Drive, HitchinSG5 3TJ
Born April 1953
Director
Appointed 04 Jan 2000
Resigned 24 Nov 2000

HALLS, Robert James

Resigned
"Winsley" Grange Road, BuckfastleighTQ11 0EH
Born February 1947
Director
Appointed 01 Apr 1994
Resigned 01 Apr 2004

HAMILTON, Robert Sloan

Resigned
8 Earlspark Road, BieldsideAB1 9BZ
Born July 1932
Director
Appointed N/A
Resigned 01 Apr 1993

Persons with significant control

1

Holborn Viaduct, LondonEC1N 2PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

267

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 January 2025
SH19Statement of Capital
Legacy
6 January 2025
SH20SH20
Legacy
6 January 2025
CAP-SSCAP-SS
Resolution
6 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Accounts With Made Up Date
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Capital Allotment Shares
5 January 2013
SH01Allotment of Shares
Statement Of Companys Objects
5 January 2013
CC04CC04
Resolution
5 January 2013
RESOLUTIONSResolutions
Auditors Resignation Company
11 October 2012
AUDAUD
Change Account Reference Date Company Current Extended
6 August 2012
AA01Change of Accounting Reference Date
Legacy
23 July 2012
MG02MG02
Legacy
23 July 2012
MG02MG02
Accounts With Made Up Date
4 July 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 June 2012
CH04Change of Corporate Secretary Details
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Move Registers To Registered Office Company
23 February 2012
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
23 February 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
23 February 2012
AD03Change of Location of Company Records
Accounts With Made Up Date
5 July 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 April 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Move Registers To Registered Office Company
21 February 2011
AD04Change of Accounting Records Location
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Made Up Date
25 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Move Registers To Sail Company
10 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Memorandum Articles
20 October 2009
MEM/ARTSMEM/ARTS
Resolution
14 October 2009
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2009
SH01Allotment of Shares
Resolution
14 October 2009
RESOLUTIONSResolutions
Miscellaneous
14 October 2009
MISCMISC
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Made Up Date
31 July 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
22 January 2009
395Particulars of Mortgage or Charge
Legacy
22 January 2009
395Particulars of Mortgage or Charge
Legacy
4 March 2008
363aAnnual Return
Accounts With Made Up Date
15 February 2008
AAAnnual Accounts
Accounts With Made Up Date
31 July 2007
AAAnnual Accounts
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
225Change of Accounting Reference Date
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288cChange of Particulars
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288cChange of Particulars
Legacy
31 March 2006
363sAnnual Return (shuttle)
Memorandum Articles
30 March 2006
MEM/ARTSMEM/ARTS
Resolution
30 March 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 February 2006
AAAnnual Accounts
Legacy
21 May 2005
403aParticulars of Charge Subject to s859A
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2005
AAAnnual Accounts
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2004
AAAnnual Accounts
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
287Change of Registered Office
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 January 2003
AAAnnual Accounts
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 January 2002
AAAnnual Accounts
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 January 2001
AAAnnual Accounts
Legacy
1 December 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
30 January 2000
AAAnnual Accounts
Resolution
9 December 1999
RESOLUTIONSResolutions
Resolution
9 December 1999
RESOLUTIONSResolutions
Miscellaneous
7 December 1999
MISCMISC
Certificate Change Of Name Company
7 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 January 1997
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 January 1996
AAAnnual Accounts
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
4 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
30 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
4 March 1993
363b363b
Accounts With Accounts Type Small
11 January 1993
AAAnnual Accounts
Legacy
21 December 1992
288288
Legacy
11 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1991
AAAnnual Accounts
Legacy
16 February 1991
363aAnnual Return
Legacy
9 August 1990
363363
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
20 November 1989
288288
Legacy
20 November 1989
287Change of Registered Office
Legacy
15 September 1989
363363
Certificate Re Registration Unlimited To Limited
12 June 1989
CERT1CERT1
Re Registration Memorandum Articles
12 June 1989
MARMAR
Resolution
12 June 1989
RESOLUTIONSResolutions
Legacy
12 May 1989
5151
Legacy
23 May 1988
363363
Legacy
5 January 1988
353353
Legacy
10 March 1987
363363
Legacy
10 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363
Miscellaneous
25 February 1977
MISCMISC
Incorporation Company
25 February 1977
NEWINCIncorporation