Background WavePink WaveYellow Wave

CTDI GLENROTHES LIMITED (01319856)

CTDI GLENROTHES LIMITED (01319856) is an active UK company. incorporated on 4 July 1977. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. CTDI GLENROTHES LIMITED has been registered for 48 years. Current directors include REID, Alan, TAYLOR, Scott Thomas.

Company Number
01319856
Status
active
Type
ltd
Incorporated
4 July 1977
Age
48 years
Address
Ctdi Ltd Featherstone Road, Milton Keynes, MK12 5TH
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
REID, Alan, TAYLOR, Scott Thomas
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTDI GLENROTHES LIMITED

CTDI GLENROTHES LIMITED is an active company incorporated on 4 July 1977 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. CTDI GLENROTHES LIMITED was registered 48 years ago.(SIC: 26200)

Status

active

Active since 48 years ago

Company No

01319856

LTD Company

Age

48 Years

Incorporated 4 July 1977

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 2 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 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

REGENERSIS (GLENROTHES) LTD
From: 6 June 2008To: 23 April 2018
COMPUTER REPAIR CENTRE LIMITED
From: 27 October 1983To: 6 June 2008
THAME COMPUTER SYSTEMS LIMITED
From: 1 July 1983To: 27 October 1983
THAME SYSTEMS LIMITED
From: 31 December 1981To: 1 July 1983
MEMEC SYSTEMS LIMITED
From: 31 December 1980To: 31 December 1981
MEMEC SYSTEMS LIMITED
From: 31 December 1977To: 31 December 1980
FUBAR ELECTRONICS LIMITED
From: 4 July 1977To: 31 December 1977
Contact
Address

Ctdi Ltd Featherstone Road Wolverton Mill Milton Keynes, MK12 5TH,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 29 November 2016To: 10 August 2018
190 High Street Tonbridge Kent TN9 1BE
From: 4 February 2015To: 29 November 2016
4Th Floor 32 Wigmore Street London W1U 2RP
From: 21 June 2012To: 4 February 2015
Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN United Kingdom
From: 5 December 2011To: 21 June 2012
4 Elm Place Old Witney Road, Eynsham, Witney Oxfordshire OX29 4BD
From: 4 July 1977To: 5 December 2011
Timeline

45 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Jul 77
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
May 12
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
May 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Mar 15
Loan Secured
Jan 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Apr 16
Director Left
Jan 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
May 20
Director Left
May 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CLC SECRETARIAL SERVICES LTD

Active
King Street, LondonEC2V 8EG
Corporate secretary
Appointed 01 Jul 2018

REID, Alan

Active
Featherstone Road, Milton KeynesMK12 5TH
Born March 1977
Director
Appointed 02 Sept 2025

TAYLOR, Scott Thomas

Active
Featherstone Road, Milton KeynesMK12 5TH
Born March 1976
Director
Appointed 20 Apr 2018

BOWEN, John

Resigned
Flowergate 5 Heol Don, CardiffCF14 2AR
Secretary
Appointed 14 Jan 2000
Resigned 24 Jan 2007

CROCKER, Arthur Rupert

Resigned
35 Palmerston Road, LondonSW19 1PG
Secretary
Appointed 20 Feb 2007
Resigned 31 May 2007

DALE, David Michael

Resigned
24 Ovitts Close, BuckinghamMK18 3QD
Secretary
Appointed 28 Sept 1994
Resigned 25 Sept 1998

MATTHEWS, Christopher John

Resigned
The Long House, BuckinghamMK18 4JF
Secretary
Appointed 25 Sept 1998
Resigned 14 Jan 2000

STEVENS, Colin Roland

Resigned
57 Station Road, TringHP23 5NW
Secretary
Appointed N/A
Resigned 28 Sept 1994

TEMPLE, John Nicholas

Resigned
Windfalls Highfield Road, FerndownBH22 0NA
Secretary
Appointed 31 May 2007
Resigned 01 Jul 2010

WEATHERALL, Sally

Resigned
4 Elm Place Old Witney Road,, OxfordshireOX29 4BD
Secretary
Appointed 01 Jul 2010
Resigned 31 May 2011

LORRAINE YOUNG COMPANY SECRETARIES LIMITED

Resigned
6th Floor, LondonEC3V 0HR
Corporate secretary
Appointed 01 Oct 2014
Resigned 30 Jun 2018

PRISM COSEC LIMITED

Resigned
10 Margaret Street, LondonW1W 8RL
Corporate secretary
Appointed 01 Jun 2011
Resigned 01 Oct 2014

ARMSTRONG, Guy Justin

Resigned
Tree Tops House, ShillingfordOX10 7ER
Born September 1953
Director
Appointed 17 Aug 1999
Resigned 29 Feb 2000

BAKER, John Frederick, Dr

Resigned
22 Cherry Hill Road, BirminghamB45 8LJ
Born May 1948
Director
Appointed 01 Nov 1997
Resigned 27 Aug 1999

BULL, Matthew James

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born October 1975
Director
Appointed 28 Jul 2023
Resigned 31 Aug 2025

COLLINS, Simon

Resigned
No 1 Heath House, UxbridgeUB10 8NU
Born May 1963
Director
Appointed 17 Aug 1999
Resigned 29 Feb 2000

CONAFRAY, Patrick John

Resigned
The Old Rickyard, SydenhamOX39 4LR
Born November 1946
Director
Appointed 28 Sept 1994
Resigned 04 Apr 2001

CROCKER, Arthur Rupert

Resigned
35 Palmerston Road, LondonSW19 1PG
Born November 1961
Director
Appointed 20 Feb 2007
Resigned 31 May 2007

DALE, David Michael

Resigned
24 Ovitts Close, BuckinghamMK18 3QD
Born June 1956
Director
Appointed N/A
Resigned 25 Sept 1998

DALLAMORE, Alan James

Resigned
10 Marlborough Rise, CamberleyGU15 2ED
Born August 1943
Director
Appointed 01 Jul 1997
Resigned 11 Oct 1998

DHODY, Jog

Resigned
High Street, TonbridgeTN9 1BE
Born April 1978
Director
Appointed 21 Mar 2012
Resigned 04 Apr 2016

HARPER, Simon Julian

Resigned
Floor, LondonW1U 2RP
Born March 1968
Director
Appointed 01 Feb 2014
Resigned 31 Oct 2014

HELLEWELL, Wayne Patrick

Resigned
High Street, TonbridgeTN9 1BE
Born March 1955
Director
Appointed 01 Feb 2014
Resigned 31 Oct 2014

HOWE, Christopher

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born June 1967
Director
Appointed 04 Apr 2016
Resigned 16 Apr 2018

HOWELL, Robin Michael Owen

Resigned
Pond House, Horton Cum StudleyOX33 1BP
Born October 1946
Director
Appointed N/A
Resigned 27 Sept 1994

KELHAM, David William

Resigned
4 Elm Place Old Witney Road,, OxfordshireOX29 4BD
Born December 1957
Director
Appointed 07 Jun 2010
Resigned 30 Jun 2010

KELHAM, David William

Resigned
Chastilian, FleetGU51 4LJ
Born December 1957
Director
Appointed 21 Mar 2007
Resigned 07 Jun 2010

KIESELSTEIN, Richard

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born November 1977
Director
Appointed 20 Apr 2018
Resigned 01 Apr 2021

KRAUTHAUSEN, Josef Alfons

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born November 1962
Director
Appointed 31 Oct 2014
Resigned 22 Dec 2016

LEE, Andrew Stephen

Resigned
32 Wigmore Street, LondonW1U 2RP
Born March 1958
Director
Appointed 21 May 2012
Resigned 01 Jan 2014

MATTHEWS, Christopher John

Resigned
The Long House, BuckinghamMK18 4JF
Born June 1953
Director
Appointed 25 Sept 1998
Resigned 03 Nov 2005

MCLAUGHLIN, Alan

Resigned
4 Woodstock Close, OxfordOX2 8DB
Born May 1955
Director
Appointed 27 Jun 2002
Resigned 24 Oct 2005

MIDDLETON, William

Resigned
Finches Flowers Bottom Lane, Princes RisboroughHP27 0SX
Born October 1956
Director
Appointed 01 Jul 1997
Resigned 23 Feb 1998

PARSONS, Gerald Joseph

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born June 1952
Director
Appointed 04 Apr 2016
Resigned 25 May 2020

PARSONS, Leo David

Resigned
Featherstone Road, Milton KeynesMK12 5TH
Born June 1960
Director
Appointed 04 Apr 2016
Resigned 25 May 2020

Persons with significant control

1

Wolverton MillMK12 5TH

Nature of Control

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

Filing History

256

Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Auditors Resignation Company
19 November 2019
AUDAUD
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Resolution
23 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 January 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
22 December 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Memorandum Articles
28 April 2016
MAMA
Resolution
28 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
14 April 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Resolution
9 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 November 2015
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 October 2015
MAMA
Resolution
15 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
26 November 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Miscellaneous
12 May 2014
MISCMISC
Miscellaneous
24 April 2014
MISCMISC
Appoint Person Director Company With Name Date
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Legacy
9 January 2013
MG01MG01
Legacy
3 January 2013
MG01MG01
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 January 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
21 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Legacy
20 May 2011
MG01MG01
Legacy
19 May 2011
MG02MG02
Legacy
19 May 2011
MG02MG02
Resolution
5 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Memorandum Articles
11 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2007
287Change of Registered Office
Legacy
23 October 2007
287Change of Registered Office
Legacy
2 October 2007
155(6)a155(6)a
Legacy
2 October 2007
155(6)b155(6)b
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Legacy
7 September 2007
363aAnnual Return
Legacy
18 July 2007
287Change of Registered Office
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
15 December 2004
AUDAUD
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
8 May 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Resolution
24 June 1999
RESOLUTIONSResolutions
Resolution
24 June 1999
RESOLUTIONSResolutions
Resolution
24 June 1999
RESOLUTIONSResolutions
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
22 July 1998
363aAnnual Return
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288cChange of Particulars
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Resolution
2 November 1997
RESOLUTIONSResolutions
Legacy
28 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1995
AAAnnual Accounts
Legacy
10 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
288288
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Legacy
10 October 1994
155(6)a155(6)a
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Legacy
10 October 1994
88(2)R88(2)R
Memorandum Articles
10 October 1994
MEM/ARTSMEM/ARTS
Legacy
10 October 1994
123Notice of Increase in Nominal Capital
Resolution
10 October 1994
RESOLUTIONSResolutions
Resolution
10 October 1994
RESOLUTIONSResolutions
Legacy
10 October 1994
128(4)128(4)
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1993
AAAnnual Accounts
Legacy
10 July 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
21 May 1992
AUDAUD
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Legacy
8 May 1992
123Notice of Increase in Nominal Capital
Resolution
8 May 1992
RESOLUTIONSResolutions
Legacy
8 May 1992
88(2)R88(2)R
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
1 August 1991
363aAnnual Return
Legacy
7 November 1990
288288
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
24 September 1990
363363
Legacy
17 January 1990
288288
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Accounts With Accounts Type Full
5 August 1988
AAAnnual Accounts
Legacy
5 August 1988
363363
Legacy
5 August 1988
288288
Accounts With Accounts Type Full
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts
Legacy
28 August 1986
363363
Legacy
20 August 1986
288288
Certificate Change Of Name Company
27 October 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 July 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 December 1980
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 November 1977
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 1977
NEWINCIncorporation
Miscellaneous
4 July 1977
MISCMISC