Background WavePink WaveYellow Wave

PENN PHARMACEUTICAL SERVICES LIMITED (01331447)

PENN PHARMACEUTICAL SERVICES LIMITED (01331447) is an active UK company. incorporated on 26 September 1977. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. PENN PHARMACEUTICAL SERVICES LIMITED has been registered for 48 years. Current directors include DE WEERDT, Tom Wim Frans, HAFFAR, Salim, METZINGER, Jeannie.

Company Number
01331447
Status
active
Type
ltd
Incorporated
26 September 1977
Age
48 years
Address
Capital Building, Cardiff, CF10 4AZ
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
DE WEERDT, Tom Wim Frans, HAFFAR, Salim, METZINGER, Jeannie
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENN PHARMACEUTICAL SERVICES LIMITED

PENN PHARMACEUTICAL SERVICES LIMITED is an active company incorporated on 26 September 1977 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. PENN PHARMACEUTICAL SERVICES LIMITED was registered 48 years ago.(SIC: 21100)

Status

active

Active since 48 years ago

Company No

01331447

LTD Company

Age

48 Years

Incorporated 26 September 1977

Size

N/A

Accounts

ARD: 30/6

Overdue

13 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

PENN PHARMACEUTICALS LIMITED
From: 31 December 1979To: 2 January 2001
FILLIPON LIMITED
From: 26 September 1977To: 31 December 1979
Contact
Address

Capital Building Tyndall Street Cardiff, CF10 4AZ,

Previous Addresses

, Units 23-24 Tafarnaubach Industrial Estate, Tafarnaubach, Tredegar, Gwent, NP22 3AA, Wales
From: 22 October 2015To: 5 May 2016
, C/O Capital Law Llp, Capital Building Tyndall Street, Cardiff, CF10 4AZ
From: 13 October 2015To: 22 October 2015
, Units 23-24 Tafarnaubach Industrial Estate, Tredegar, Gwent, NP22 3AA, United Kingdom
From: 14 April 2015To: 13 October 2015
, Units 23-34 Tafarnaubach Industr, Estate, Tafarnaubach, Tredegar, Gwent, NP22 3AA
From: 26 September 1977To: 14 April 2015
Timeline

64 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Sept 77
Director Left
Feb 10
Director Left
Apr 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Jun 11
Director Left
Apr 12
Director Joined
Apr 12
Capital Update
Dec 13
Loan Secured
Dec 13
Funding Round
Jan 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Nov 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Cleared
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Loan Secured
Jan 25
2
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 04 Sept 2025

DE WEERDT, Tom Wim Frans

Active
Red Lion Road, Philadelphia19114
Born May 1972
Director
Appointed 10 Mar 2021

HAFFAR, Salim

Active
Tyndall Street, CardiffCF10 4AZ
Born April 1973
Director
Appointed 20 Sept 2018

METZINGER, Jeannie

Active
Red Lion Road, Philadelphia19114
Born May 1957
Director
Appointed 25 Jan 2021

COLLINGWOOD, Craig

Resigned
Units 23-34 Tafarnaubach Industr, TredegarNP22 3AA
Secretary
Appointed 02 Apr 2012
Resigned 14 Nov 2014

HENDERSON, David Greig

Resigned
10 Jasmine Close, WorcesterWR5 3LU
Secretary
Appointed 25 Apr 2002
Resigned 31 Dec 2004

MAINWARING, Lee

Resigned
Tafarnaubach Industrial Estate, TredegarNP22 3AA
Secretary
Appointed 01 Jan 2005
Resigned 22 Feb 2012

PAUL, Annis Mary

Resigned
The Bradws, UskNP15 1RE
Secretary
Appointed N/A
Resigned 20 Sept 2000

WILLIAM, Richard Bryn

Resigned
Ty Llanmihangel, CowbridgeCF71 7LQ
Secretary
Appointed 20 Sept 2000
Resigned 25 Apr 2002

CAPITAL LAW AND PEOPLE LIMITED

Resigned
Tyndall Street, CardiffCF10 4AZ
Corporate secretary
Appointed 16 Sept 2015
Resigned 04 Sept 2025

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 12 May 2015
Resigned 07 Aug 2015

BLUMENFELD, Mitchell Eric

Resigned
Red Lion Road, Pennsylvania 19114
Born May 1969
Director
Appointed 01 Jul 2016
Resigned 01 Jun 2018

BOLTON, Malcolm Stuart

Resigned
Dashwood Hill House, High WycombeHP14 3XD
Born February 1949
Director
Appointed N/A
Resigned 31 Mar 1996

COLLINGWOOD, Craig

Resigned
Units 23-34 Tafarnaubach Industr, TredegarNP22 3AA
Born March 1976
Director
Appointed 02 Apr 2012
Resigned 14 Nov 2014

COOPER, David William

Resigned
Tafarnaubach Industrial Estate, TredegarNP22 3AA
Born October 1958
Director
Appointed 26 Nov 2010
Resigned 19 Dec 2010

CUMMINS, Phillip

Resigned
Central Plaza Two, Brisbane4000
Born October 1971
Director
Appointed 12 May 2015
Resigned 01 Jul 2016

CUMMINS, Phillip

Resigned
Central Plaza Two, Brisbane4000
Born October 1971
Director
Appointed 12 May 2014
Resigned 12 May 2014

DEAN-NETSCHER, Mark

Resigned
Tafarnaubach Industrial Estate, TredegarNP22 3AA
Born February 1967
Director
Appointed 16 May 2011
Resigned 12 May 2015

DUPUIS, Serge

Resigned
Tyndall Street, CardiffCF10 4AZ
Born January 1961
Director
Appointed 26 Jun 2019
Resigned 10 Mar 2021

EVERY, Nathan Robert

Resigned
601 Union Street, Seattle98101
Born February 1962
Director
Appointed 12 May 2015
Resigned 01 Jul 2016

FRAZIER, Alan David

Resigned
601 Union Street, Seattle98101
Born August 1951
Director
Appointed 12 May 2015
Resigned 01 Jul 2016

FULLERTON, Samuel Edward, Dr

Resigned
Silver Spring Bray Road, MaidenheadSL6 1UQ
Born June 1933
Director
Appointed N/A
Resigned 31 Aug 1992

GEORGE, Peter Lutz

Resigned
Tafarnaubach Industrial EstateNP22 3AA
Born March 1961
Director
Appointed 09 Jan 2007
Resigned 11 Jan 2010

HASSEY, Darren Peter

Resigned
Castell Close, HilpertonBA14 7UJ
Born September 1972
Director
Appointed 18 Aug 2009
Resigned 17 Mar 2010

HAUSER, Remy

Resigned
Zugerstrasse 57, 6341 Baar
Born December 1967
Director
Appointed 01 Jul 2016
Resigned 30 Nov 2020

HENDERSON, David Greig

Resigned
42 Sansome Place, WorcesterWR1 1UA
Born February 1953
Director
Appointed 25 Apr 2002
Resigned 25 Apr 2007

JOHN, Sujit

Resigned
41st Floor, New York10036
Born March 1983
Director
Appointed 01 Jul 2016
Resigned 30 Nov 2020

JONES, Roger Spencer, Sir

Resigned
Battle, BreconLD3 9RW
Born July 1943
Director
Appointed N/A
Resigned 20 Sept 2000

MAINWARING, Lee

Resigned
Tafarnaubach Industrial Estate, TredegarNP22 3AA
Born August 1969
Director
Appointed 25 Apr 2007
Resigned 22 Feb 2012

MITCHELL, III, William T

Resigned
Red Lion Road, Philadelphia19114
Born October 1954
Director
Appointed 12 May 2015
Resigned 26 Jun 2019

ONYETT, Richard Anthony

Resigned
23 Park Lane, BedfordMK44 3NH
Born August 1947
Director
Appointed 22 May 1996
Resigned 01 Aug 1996

PAUL, Annis Mary

Resigned
The Bradws, UskNP15 1RE
Born October 1946
Director
Appointed N/A
Resigned 20 Sept 2000

PRICE, Phillip John

Resigned
Home Meadow, BinfieldRG42 4DS
Born August 1952
Director
Appointed 22 May 1996
Resigned 01 Aug 1996

RENNIE, Craig Robert

Resigned
Renwood, BeaconsfieldHP9 1PN
Born October 1948
Director
Appointed 18 Jan 1999
Resigned 25 Apr 2007

SHAND, Bryan Kay

Resigned
Parkwood Farm Maltmans Lane, Gerrards CrossSL9 8RP
Born June 1941
Director
Appointed N/A
Resigned 20 Sept 2000

Persons with significant control

1

Tyndall Street, CardiffCF10 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

317

Termination Secretary Company With Name Termination Date
13 October 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 October 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Legacy
6 August 2019
RP04CS01RP04CS01
Legacy
6 August 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
6 August 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 August 2019
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
6 August 2019
RP04SH01RP04SH01
Legacy
12 July 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement
3 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 October 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Resolution
18 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
27 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 August 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 May 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
27 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
27 March 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Auditors Resignation Company
13 August 2014
AUDAUD
Mortgage Satisfy Charge Full
9 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Resolution
7 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Memorandum Articles
7 January 2014
MEM/ARTSMEM/ARTS
Resolution
7 January 2014
RESOLUTIONSResolutions
Resolution
7 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
18 December 2013
SH19Statement of Capital
Legacy
18 December 2013
SH20SH20
Legacy
18 December 2013
CAP-SSCAP-SS
Resolution
18 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Sail Address Company With Old Address
12 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
4 January 2011
TM01Termination of Director
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 Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Move Registers To Sail Company
9 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
9 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
9 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
9 September 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
9 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 September 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
8 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
17 September 2008
288cChange of Particulars
Legacy
2 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Legacy
1 August 2007
288cChange of Particulars
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
155(6)a155(6)a
Legacy
14 May 2007
155(6)a155(6)a
Legacy
14 May 2007
155(6)a155(6)a
Legacy
8 May 2007
403aParticulars of Charge Subject to s859A
Legacy
8 May 2007
403aParticulars of Charge Subject to s859A
Legacy
8 May 2007
403aParticulars of Charge Subject to s859A
Legacy
8 May 2007
403aParticulars of Charge Subject to s859A
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
24 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
5 January 2006
288cChange of Particulars
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Resolution
11 December 2004
RESOLUTIONSResolutions
Legacy
11 December 2004
155(6)a155(6)a
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
5 June 2004
403aParticulars of Charge Subject to s859A
Legacy
5 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363aAnnual Return
Legacy
15 September 2003
88(3)88(3)
Legacy
15 September 2003
88(3)88(3)
Legacy
15 September 2003
88(3)88(3)
Legacy
15 September 2003
88(3)88(3)
Legacy
15 September 2003
88(3)88(3)
Legacy
15 September 2003
88(3)88(3)
Legacy
15 September 2003
88(3)88(3)
Auditors Resignation Company
18 March 2003
AUDAUD
Auditors Resignation Company
8 March 2003
AUDAUD
Legacy
21 February 2003
363aAnnual Return
Legacy
21 February 2003
288bResignation of Director or Secretary
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
403aParticulars of Charge Subject to s859A
Legacy
29 January 2002
403aParticulars of Charge Subject to s859A
Legacy
29 January 2002
403aParticulars of Charge Subject to s859A
Legacy
29 January 2002
403aParticulars of Charge Subject to s859A
Legacy
26 January 2002
363aAnnual Return
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
10 December 2001
155(6)a155(6)a
Legacy
23 November 2001
363aAnnual Return
Legacy
9 August 2001
363aAnnual Return
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Certificate Change Of Name Company
2 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2000
288aAppointment of Director or Secretary
Memorandum Articles
14 November 2000
MEM/ARTSMEM/ARTS
Legacy
14 November 2000
88(2)R88(2)R
Legacy
14 November 2000
123Notice of Increase in Nominal Capital
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
17 October 2000
RESOLUTIONSResolutions
Resolution
17 October 2000
RESOLUTIONSResolutions
Resolution
17 October 2000
RESOLUTIONSResolutions
Resolution
17 October 2000
RESOLUTIONSResolutions
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
155(6)a155(6)a
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Legacy
3 October 2000
155(6)a155(6)a
Resolution
3 October 2000
RESOLUTIONSResolutions
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
23 September 2000
395Particulars of Mortgage or Charge
Legacy
23 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
403aParticulars of Charge Subject to s859A
Legacy
8 September 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
12 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
22 December 1997
395Particulars of Mortgage or Charge
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
13 August 1997
395Particulars of Mortgage or Charge
Legacy
13 August 1997
395Particulars of Mortgage or Charge
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
15 April 1996
288288
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
22 April 1995
403b403b
Legacy
22 April 1995
403b403b
Legacy
9 February 1995
403aParticulars of Charge Subject to s859A
Legacy
9 February 1995
403aParticulars of Charge Subject to s859A
Legacy
4 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
5 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
21 September 1992
288288
Legacy
8 January 1992
363b363b
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
13 May 1991
288288
Legacy
12 May 1991
287Change of Registered Office
Legacy
8 May 1991
288288
Accounts With Accounts Type Small
8 May 1991
AAAnnual Accounts
Legacy
25 February 1991
395Particulars of Mortgage or Charge
Legacy
17 January 1991
363aAnnual Return
Legacy
11 December 1990
288288
Memorandum Articles
28 November 1990
MEM/ARTSMEM/ARTS
Legacy
8 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 June 1990
AAAnnual Accounts
Legacy
13 April 1990
395Particulars of Mortgage or Charge
Legacy
8 March 1990
288288
Legacy
1 March 1990
363363
Accounts With Accounts Type Small
4 July 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Legacy
18 January 1989
288288
Legacy
1 August 1988
288288
Accounts With Accounts Type Small
16 June 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Legacy
10 February 1988
COADMINCOADMIN
Resolution
18 January 1988
RESOLUTIONSResolutions
Resolution
18 January 1988
RESOLUTIONSResolutions
Legacy
18 January 1988
PUC 2PUC 2
Legacy
11 December 1987
288288
Legacy
28 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Legacy
15 December 1986
288288
Certificate Change Of Name Company
14 May 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 1977
NEWINCIncorporation