Background WavePink WaveYellow Wave

HASKONING UK LIMITED (01336844)

HASKONING UK LIMITED (01336844) is an active UK company. incorporated on 1 November 1977. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. HASKONING UK LIMITED has been registered for 48 years. Current directors include EGGEBEEN, Marcel, HELLETT, Barbara Anne, ROBINSON, Jonathan William.

Company Number
01336844
Status
active
Type
ltd
Incorporated
1 November 1977
Age
48 years
Address
Westpoint Peterborough Business Park, Peterborough, PE2 6FZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EGGEBEEN, Marcel, HELLETT, Barbara Anne, ROBINSON, Jonathan William
SIC Codes
70100, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASKONING UK LIMITED

HASKONING UK LIMITED is an active company incorporated on 1 November 1977 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. HASKONING UK LIMITED was registered 48 years ago.(SIC: 70100, 71129)

Status

active

Active since 48 years ago

Company No

01336844

LTD Company

Age

48 Years

Incorporated 1 November 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 29 September 2025 (7 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 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

HASKONINGDHV UK LIMITED
From: 4 March 2013To: 23 May 2025
HASKONING UK LIMITED
From: 30 December 2004To: 4 March 2013
POSFORD HASKONING LIMITED
From: 31 August 2001To: 30 December 2004
POSFORD DUVIVIER LIMITED
From: 25 June 1987To: 31 August 2001
POSFORD, PAVRY & PARTNERS
From: 1 November 1977To: 25 June 1987
Contact
Address

Westpoint Peterborough Business Park Lynch Wood Peterborough, PE2 6FZ,

Previous Addresses

Rightwell House Bretton Centre Peterborough PE3 8DW
From: 1 November 1977To: 27 September 2021
Timeline

51 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Nov 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Dec 16
Funding Round
Dec 16
Capital Update
Apr 18
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Apr 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jul 25
Director Joined
Jul 25
3
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

EGGEBEEN, Marcel

Active
Peterborough Business Park, PeterboroughPE2 6FZ
Born May 1972
Director
Appointed 31 Oct 2024

HELLETT, Barbara Anne

Active
Peterborough Business Park, PeterboroughPE2 6FZ
Born December 1965
Director
Appointed 01 Jul 2025

ROBINSON, Jonathan William

Active
Peterborough Business Park, PeterboroughPE2 6FZ
Born January 1976
Director
Appointed 15 Dec 2023

MILLAR, Anne Doreen Orr

Resigned
29 High Street, PeterboroughPE6 9EB
Secretary
Appointed 07 Jul 1995
Resigned 18 Dec 1999

SHERWOOD, Peter Graham

Resigned
23 Larklands, PeterboroughPE3 6LL
Secretary
Appointed N/A
Resigned 07 Jul 1995

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 18 Jan 2000
Resigned 11 May 2009

BARKER, John Edward

Resigned
22 Maunsel Street, LondonSW1P 2QN
Born July 1939
Director
Appointed N/A
Resigned 16 Dec 1994

BELL, Nicola

Resigned
Rightwell House, PeterboroughPE3 8DW
Born July 1967
Director
Appointed 18 Sept 2019
Resigned 11 Jun 2021

BHOJARAM, Narendra

Resigned
Rightwell House, PeterboroughPE3 8DW
Born November 1962
Director
Appointed 21 Sept 2012
Resigned 31 Dec 2015

BOUT, Jan

Resigned
Hagheweide 15, Warmond
Born June 1946
Director
Appointed 19 Feb 2010
Resigned 31 Dec 2010

BUDD, Sarah

Resigned
Normangate, PeterboroughPE5 7BF
Born August 1971
Director
Appointed 19 Feb 2010
Resigned 21 Sept 2012

BULL, Jonathan Simon

Resigned
Peterborough Business Park, PeterboroughPE2 6FZ
Born July 1974
Director
Appointed 01 Jul 2016
Resigned 15 Dec 2023

BURGERS, Antonie

Resigned
Barbarossastraat 35, Postbus 51 6500ad
Born March 1946
Director
Appointed 26 Mar 1997
Resigned 01 Sept 2001

BUYDENS, Walter Joseph Rachel

Resigned
Amerlolaan 16, Schoten
Born August 1958
Director
Appointed 19 Feb 2010
Resigned 01 Jul 2011

BYROM, David Sheard

Resigned
47 Wansdyke, MorpethNE61 3RA
Born August 1942
Director
Appointed 16 Mar 1992
Resigned 16 Dec 1994

DE BAKKER, Jaska Marianne

Resigned
Rightwell House, PeterboroughPE3 8DW
Born October 1970
Director
Appointed 01 Jan 2016
Resigned 01 Jul 2016

DE HAAN, Johannes Frederik

Resigned
Barbarossastraat 35, 6500ad
Born November 1943
Director
Appointed 16 Dec 1994
Resigned 31 Dec 2000

DEMBREY, Roger Martin

Resigned
Orchard Cottage Summerhill Lane, Haywards HeathRH16 1RL
Born March 1937
Director
Appointed N/A
Resigned 16 Dec 1994

DOLAN, Patrick Gerard

Resigned
124 Broadway, PeterboroughPE1 4DG
Born August 1961
Director
Appointed 26 Apr 2001
Resigned 03 Apr 2002

FRENCH, John Frederick

Resigned
10 Barrett Road, LeatherheadKT22 9HL
Born September 1932
Director
Appointed N/A
Resigned 16 Dec 1994

GIDDINGS, Trevor Robin

Resigned
31 Blunts Wood Road, Haywards HeathRH16 1ND
Born January 1948
Director
Appointed N/A
Resigned 15 Nov 1993

HARE, Terence David

Resigned
1 Werrington Mews, PeterboroughPE4 6GJ
Born March 1938
Director
Appointed N/A
Resigned 16 Dec 1994

HARRIES, Simon Richard

Resigned
Rightwell House, PeterboroughPE3 8DW
Born April 1960
Director
Appointed 19 Feb 2010
Resigned 31 Dec 2015

HEEMSKERK, Frank, Dr

Resigned
Rightwell House, PeterboroughPE3 8DW
Born July 1969
Director
Appointed 01 Jan 2011
Resigned 01 Apr 2013

HOLLAND, Richard William

Resigned
Geeston House, StamfordPE9 3RH
Born December 1937
Director
Appointed N/A
Resigned 03 Apr 2002

HULSHOF, Marije Elouise

Resigned
Rightwell House, PeterboroughPE3 8DW
Born September 1965
Director
Appointed 01 Jan 2016
Resigned 01 Jul 2016

HUNTBATCH, Craig John

Resigned
Peterborough Business Park, PeterboroughPE2 6FZ
Born August 1961
Director
Appointed 19 Feb 2010
Resigned 29 Apr 2022

HUSSAIN, Mazhar

Resigned
Peterborough Business Park, PeterboroughPE2 6FZ
Born April 1964
Director
Appointed 01 Jul 2016
Resigned 31 Oct 2024

KNUDSEN, Laura Joanne

Resigned
Rightwell House, PeterboroughPE3 8DW
Born March 1976
Director
Appointed 21 Nov 2014
Resigned 03 Jul 2015

MASTENBROEK, Anna Augustinus Hermines

Resigned
Rightwell House, PeterboroughPE3 8DW
Born October 1963
Director
Appointed 01 Jan 2016
Resigned 01 Jul 2016

MEANLEY, George Peter

Resigned
Linden Maudlyn Park, SteyningBN44 3PS
Born September 1937
Director
Appointed 16 Mar 1992
Resigned 16 Dec 1994

MIJNDERS, Marcus

Resigned
Rightwell House, PeterboroughPE3 8DW
Born June 1969
Director
Appointed 21 Sept 2012
Resigned 01 Jan 2014

MOOR, Ronald

Resigned
Barbarossastraat 35 Postbus 51, NijmegenFOREIGN
Born April 1944
Director
Appointed 16 Dec 1994
Resigned 02 Dec 1996

OOSTWEGEL, Erik

Resigned
Rightwell House, PeterboroughPE3 8DW
Born May 1966
Director
Appointed 19 Feb 2010
Resigned 01 Jul 2016

ORTNER, Charles Egerton

Resigned
15 South Road, PeterboroughPE8 4BU
Born April 1934
Director
Appointed N/A
Resigned 16 Dec 1994

Persons with significant control

1

Peterborough Business Park, PeterboroughPE2 6FZ

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

257

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
23 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Legacy
30 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 April 2018
SH19Statement of Capital
Legacy
30 April 2018
CAP-SSCAP-SS
Resolution
30 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Second Filing Capital Allotment Shares
10 February 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Resolution
12 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Auditors Resignation Company
12 May 2014
AUDAUD
Miscellaneous
6 May 2014
MISCMISC
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Corporate Director Company With Change Date
5 February 2014
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
24 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Certificate Change Of Name Company
4 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Legacy
16 January 2013
MG02MG02
Legacy
20 November 2012
MG01MG01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Legacy
14 June 2012
MG02MG02
Accounts With Accounts Type Group
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Statement Of Companys Objects
6 January 2012
CC04CC04
Resolution
6 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Corporate Director Company With Change Date
22 February 2011
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company
24 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
22 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
25 February 2010
AR01AR01
Legacy
22 October 2009
MG02MG02
Legacy
17 September 2009
353353
Accounts With Accounts Type Group
2 September 2009
AAAnnual Accounts
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Group
4 July 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Group
20 September 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Group
24 July 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Legacy
10 February 2006
363(353)363(353)
Legacy
5 January 2006
122122
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
123Notice of Increase in Nominal Capital
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
403aParticulars of Charge Subject to s859A
Legacy
5 October 2005
403aParticulars of Charge Subject to s859A
Legacy
5 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
3 October 2005
AAAnnual Accounts
Legacy
17 February 2005
363aAnnual Return
Certificate Change Of Name Company
30 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
17 August 2004
AAAnnual Accounts
Legacy
8 February 2004
363aAnnual Return
Accounts With Accounts Type Group
20 June 2003
AAAnnual Accounts
Auditors Resignation Company
12 April 2003
AUDAUD
Legacy
10 February 2003
363aAnnual Return
Resolution
26 November 2002
RESOLUTIONSResolutions
Resolution
26 November 2002
RESOLUTIONSResolutions
Resolution
26 November 2002
RESOLUTIONSResolutions
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
18 September 2002
AAAnnual Accounts
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
363aAnnual Return
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
18 May 2001
AAAnnual Accounts
Legacy
12 February 2001
363aAnnual Return
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
353353
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
18 July 2000
395Particulars of Mortgage or Charge
Legacy
8 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 June 2000
AAAnnual Accounts
Legacy
14 March 2000
353a353a
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
11 June 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 May 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
20 May 1997
AAAnnual Accounts
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
363sAnnual Return (shuttle)
Memorandum Articles
19 March 1997
MEM/ARTSMEM/ARTS
Resolution
27 February 1997
RESOLUTIONSResolutions
Legacy
27 February 1997
88(2)R88(2)R
Legacy
27 February 1997
123Notice of Increase in Nominal Capital
Legacy
30 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 June 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Legacy
19 March 1996
288288
Legacy
1 December 1995
288288
Legacy
11 July 1995
288288
Accounts With Accounts Type Full Group
25 April 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Legacy
7 January 1995
288288
Legacy
7 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 November 1994
AAAnnual Accounts
Resolution
6 June 1994
RESOLUTIONSResolutions
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 November 1993
AAAnnual Accounts
Legacy
30 November 1993
288288
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Statement Of Affairs
12 May 1992
SASA
Legacy
12 May 1992
88(2)O88(2)O
Legacy
13 April 1992
88(2)P88(2)P
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
14 February 1992
363b363b
Legacy
15 January 1992
88(2)R88(2)R
Legacy
7 January 1992
288288
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
29 July 1991
288288
Legacy
15 February 1991
363aAnnual Return
Legacy
7 January 1991
88(2)R88(2)R
Legacy
17 December 1990
225(1)225(1)
Legacy
11 July 1990
88(2)R88(2)R
Legacy
5 June 1990
288288
Memorandum Articles
23 May 1990
MEM/ARTSMEM/ARTS
Resolution
18 May 1990
RESOLUTIONSResolutions
Resolution
18 May 1990
RESOLUTIONSResolutions
Legacy
18 May 1990
123Notice of Increase in Nominal Capital
Certificate Re Registration Unlimited To Limited
15 May 1990
CERT1CERT1
Re Registration Memorandum Articles
15 May 1990
MARMAR
Legacy
15 May 1990
5151
Resolution
15 May 1990
RESOLUTIONSResolutions
Legacy
1 May 1990
363363
Legacy
25 January 1990
363363
Legacy
12 June 1989
288288
Legacy
18 February 1989
363363
Legacy
2 December 1988
288288
Legacy
24 May 1988
288288
Legacy
24 May 1988
288288
Memorandum Articles
3 May 1988
MEM/ARTSMEM/ARTS
Resolution
21 April 1988
RESOLUTIONSResolutions
Legacy
8 March 1988
363363
Legacy
10 September 1987
288288
Legacy
3 August 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 July 1986
288288
Legacy
2 July 1986
288288
Legacy
5 June 1986
288288
Miscellaneous
1 November 1977
MISCMISC