Background WavePink WaveYellow Wave

EAGLE STAR HOLDINGS LIMITED (01416463)

EAGLE STAR HOLDINGS LIMITED (01416463) is an active UK company. incorporated on 22 February 1979. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EAGLE STAR HOLDINGS LIMITED has been registered for 47 years. Current directors include HORNE, Christopher, JENKINS, Gareth David.

Company Number
01416463
Status
active
Type
ltd
Incorporated
22 February 1979
Age
47 years
Address
Unity Place, Swindon, SN1 1AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HORNE, Christopher, JENKINS, Gareth David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLE STAR HOLDINGS LIMITED

EAGLE STAR HOLDINGS LIMITED is an active company incorporated on 22 February 1979 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EAGLE STAR HOLDINGS LIMITED was registered 47 years ago.(SIC: 70100)

Status

active

Active since 47 years ago

Company No

01416463

LTD Company

Age

47 Years

Incorporated 22 February 1979

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 15 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

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Unity Place 1 Carfax Close Swindon, SN1 1AP,

Previous Addresses

The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX
From: 10 October 2013To: 12 November 2021
Uk Life Centre Station Road Swindon Wiltshire SN1 1EL
From: 22 February 1979To: 10 October 2013
Timeline

17 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Feb 79
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Sept 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Mar 14
Director Left
Oct 15
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Jan 20
Funding Round
Mar 20
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Jun 22
Owner Exit
Feb 26
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ZURICH CORPORATE SECRETARY (UK) LIMITED

Active
1 Carfax Close, SwindonSN1 1AP
Corporate secretary
Appointed 01 Apr 2014

HORNE, Christopher

Active
1 Carfax Close, SwindonSN1 1AP
Born January 1977
Director
Appointed 30 Jun 2020

JENKINS, Gareth David

Active
1 Carfax Close, SwindonSN1 1AP
Born January 1976
Director
Appointed 01 Jan 2020

BLUNDELL, Ann Claire

Resigned
New Bridge Square, SwindonSN1 1HN
Secretary
Appointed 26 Jun 2013
Resigned 01 Apr 2014

GREY, Shelley Francine

Resigned
62 Fellows Road, LondonNW3 3LJ
Secretary
Appointed N/A
Resigned 01 Jun 1992

HOWE, Peter Charles

Resigned
Englishcombe, SwindonSN4 0NW
Secretary
Appointed 04 Sept 2001
Resigned 28 Jul 2004

LOWE, Nigel

Resigned
New Bridge Square, SwindonSN1 1HN
Secretary
Appointed 20 Jun 2005
Resigned 28 Jun 2013

OLISA HOLDING, Lily

Resigned
17 Elcombe Farm, SwindonSN4 9QL
Secretary
Appointed 28 Jul 2004
Resigned 20 Jun 2005

RITCHIE, Ian

Resigned
New Bridge Square, SwindonSN1 1HN
Secretary
Appointed 26 Jun 2013
Resigned 01 Apr 2014

WILTSHIRE, James Anthony

Resigned
Wellington House, PainswickGL6 6UT
Secretary
Appointed 01 Jun 1992
Resigned 31 May 1999

WOODWARD, Derek Richard

Resigned
Meadow Road, AshsteadKT21 1QR
Secretary
Appointed 31 May 1999
Resigned 31 Aug 2001

ALLVEY, David Philip

Resigned
The Old House, Haywards HeathRH16 4AA
Born March 1945
Director
Appointed N/A
Resigned 08 Mar 1993

BISHOP, John Henry

Resigned
Farways, GodalmingGU8 4AE
Born March 1945
Director
Appointed N/A
Resigned 31 May 1994

BROUGHTON, Martin Faulkner

Resigned
Rosemary House Woodhurst Park, OxtedRH8 9HA
Born April 1947
Director
Appointed 01 Jun 1992
Resigned 11 May 1993

COATES, Clive Frederick

Resigned
4 Highcroft, StroudGL6 9BJ
Born June 1944
Director
Appointed N/A
Resigned 31 Dec 1998

CULMER, Mark George

Resigned
SO21
Born October 1962
Director
Appointed 03 Dec 2001
Resigned 26 Nov 2003

DOWLING, John Patrick

Resigned
The Spinney Kiln Lane, ReadingRG9 4EH
Born April 1944
Director
Appointed 11 May 1993
Resigned 11 Feb 1994

ETHERINGTON, David John

Resigned
Uk Life Centre, SwindonSN1 1EL
Born July 1957
Director
Appointed 23 Feb 2005
Resigned 31 Aug 2012

EVANS, Neil James

Resigned
New Bridge Square, SwindonSN1 1HN
Born June 1957
Director
Appointed 20 Jun 2005
Resigned 31 Mar 2016

GARRAWAY, Brian Pattison

Resigned
Flat 12 53 Drayton Gardens, LondonSW10 9RX
Born October 1931
Director
Appointed N/A
Resigned 01 Jul 1992

GREENER, George Pallister, Dr

Resigned
2 Beechwood Drive, MaidenheadSL6 4NE
Born July 1945
Director
Appointed 11 May 1993
Resigned 08 Mar 1996

HARRIS, Michael

Resigned
10 New Meadow Copse, SwindonSN5 5AQ
Born October 1965
Director
Appointed 26 Nov 2003
Resigned 23 Feb 2005

LEITCH, Alexander Park

Resigned
20 Albert Court, LondonSW7 2BE
Born October 1947
Director
Appointed 08 Mar 1996
Resigned 20 Feb 2004

LOCKWOOD, Graham Henry

Resigned
34 Howe Drive, BeaconsfieldHP9 2BD
Born June 1935
Director
Appointed N/A
Resigned 31 Oct 1994

MANDUCA, Paul Victor Sant

Resigned
54 Brompton Square, LondonSW3 2AG
Born November 1951
Director
Appointed 21 May 1994
Resigned 22 Feb 1999

MELCHER, Andrew Stephen

Resigned
Burrows Hill Burrows Lane, GuildfordGU5 9QE
Born July 1949
Director
Appointed N/A
Resigned 15 Oct 1997

MOULE, Martin David

Resigned
East Barn Limes Road, CirencesterGL7 6AD
Born September 1955
Director
Appointed 26 Nov 2003
Resigned 25 Apr 2005

OSULLIVAN, Patrick Henry

Resigned
Oak Gables, The Hockering WokingGU22 7HQ
Born April 1949
Director
Appointed 15 Sept 1997
Resigned 02 Dec 2002

PARKER, Colin Edward

Resigned
Wyldings Barling Road, Southend On SeaSS3 0ND
Born October 1935
Director
Appointed 11 May 1993
Resigned 28 Apr 1995

PENDER, Daniel John

Resigned
New Bridge Square, SwindonSN1 1HN
Born September 1975
Director
Appointed 31 May 2012
Resigned 01 Jul 2013

PICKFORD, Helen Alison

Resigned
New Bridge Square, SwindonSN1 1HN
Born January 1971
Director
Appointed 01 Apr 2016
Resigned 30 Jun 2020

RATCLIFF, Antony Robin Napier

Resigned
8 Evelyn Terrace, RichmondTW9 2TQ
Born September 1925
Director
Appointed N/A
Resigned 14 Dec 1995

SHAUGHNESSY, Gary Paul John

Resigned
New Bridge Square, SwindonSN1 1HN
Born February 1966
Director
Appointed 01 Apr 2014
Resigned 02 Oct 2015

SIMS, David Perrott

Resigned
Uk Life Centre, SwindonSN1 1EL
Born February 1958
Director
Appointed 23 Feb 2005
Resigned 21 Aug 2009

SMITH, Philip

Resigned
Bremhill House, CalneSN11 9HN
Born August 1947
Director
Appointed 15 Oct 1997
Resigned 12 Oct 1998

Persons with significant control

2

1 Active
1 Ceased
Bishops Cleeve, CheltenhamGL52 8XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
1 Carfax Close, SwindonSN1 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

282

Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
24 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
12 November 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Auditors Resignation Company
29 July 2021
AUDAUD
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Resolution
6 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Resolution
16 April 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
16 April 2014
CC04CC04
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
1 April 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
11 July 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
11 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Move Registers To Sail Company
14 May 2013
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Change Sail Address Company
17 April 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Resolution
8 April 2009
RESOLUTIONSResolutions
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Resolution
17 March 2008
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
26 November 2007
CERT17CERT17
Court Order
22 November 2007
OCOC
Resolution
12 November 2007
RESOLUTIONSResolutions
Resolution
12 November 2007
RESOLUTIONSResolutions
Legacy
26 July 2007
288cChange of Particulars
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
2 April 2007
288cChange of Particulars
Legacy
29 March 2007
288cChange of Particulars
Legacy
12 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
24 January 2006
288aAppointment of Director or Secretary
Memorandum Articles
23 November 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
287Change of Registered Office
Resolution
26 October 2004
RESOLUTIONSResolutions
Resolution
26 October 2004
RESOLUTIONSResolutions
Memorandum Articles
21 October 2004
MEM/ARTSMEM/ARTS
Resolution
21 October 2004
RESOLUTIONSResolutions
Resolution
21 October 2004
RESOLUTIONSResolutions
Legacy
21 October 2004
123Notice of Increase in Nominal Capital
Legacy
15 September 2004
122122
Legacy
15 September 2004
88(2)R88(2)R
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 July 2004
AAAnnual Accounts
Legacy
11 June 2004
363aAnnual Return
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
88(3)88(3)
Legacy
28 February 2004
88(2)R88(2)R
Legacy
14 January 2004
88(2)R88(2)R
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
88(2)R88(2)R
Auditors Resignation Company
15 October 2003
AUDAUD
Accounts With Accounts Type Group
8 July 2003
AAAnnual Accounts
Legacy
28 May 2003
363aAnnual Return
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 July 2002
AAAnnual Accounts
Legacy
31 May 2002
363aAnnual Return
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
88(2)R88(2)R
Legacy
31 December 2001
123Notice of Increase in Nominal Capital
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Legacy
28 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 October 2001
AAAnnual Accounts
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
88(2)R88(2)R
Legacy
31 May 2001
363aAnnual Return
Legacy
6 October 2000
122122
Legacy
6 October 2000
88(2)R88(2)R
Resolution
6 October 2000
RESOLUTIONSResolutions
Resolution
6 October 2000
RESOLUTIONSResolutions
Resolution
6 October 2000
RESOLUTIONSResolutions
Resolution
6 October 2000
RESOLUTIONSResolutions
Legacy
6 October 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
27 September 2000
AAAnnual Accounts
Memorandum Articles
26 September 2000
MEM/ARTSMEM/ARTS
Resolution
14 September 2000
RESOLUTIONSResolutions
Resolution
14 September 2000
RESOLUTIONSResolutions
Resolution
14 September 2000
RESOLUTIONSResolutions
Legacy
7 July 2000
363aAnnual Return
Legacy
7 July 2000
353353
Resolution
24 November 1999
RESOLUTIONSResolutions
Resolution
24 November 1999
RESOLUTIONSResolutions
Resolution
24 November 1999
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
12 November 1999
CERT10CERT10
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Re Registration Memorandum Articles
11 November 1999
MARMAR
Legacy
11 November 1999
5353
Legacy
30 June 1999
287Change of Registered Office
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
15 May 1999
363aAnnual Return
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
22 October 1998
AUDAUD
Legacy
6 July 1998
88(2)R88(2)R
Legacy
28 May 1998
363aAnnual Return
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Legacy
9 April 1998
88(2)R88(2)R
Legacy
9 April 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
17 March 1998
AAAnnual Accounts
Legacy
11 February 1998
288cChange of Particulars
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
363aAnnual Return
Resolution
24 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 March 1997
AAAnnual Accounts
Legacy
20 August 1996
288288
Accounts With Accounts Type Full Group
17 June 1996
AAAnnual Accounts
Legacy
6 June 1996
363aAnnual Return
Legacy
20 March 1996
288288
Memorandum Articles
11 January 1996
MEM/ARTSMEM/ARTS
Resolution
11 January 1996
RESOLUTIONSResolutions
Resolution
11 January 1996
RESOLUTIONSResolutions
Resolution
11 January 1996
RESOLUTIONSResolutions
Resolution
11 January 1996
RESOLUTIONSResolutions
Legacy
11 January 1996
88(2)R88(2)R
Legacy
11 January 1996
123Notice of Increase in Nominal Capital
Legacy
11 January 1996
122122
Legacy
20 December 1995
288288
Legacy
6 June 1995
363x363x
Accounts With Accounts Type Full Group
15 May 1995
AAAnnual Accounts
Legacy
10 May 1995
288288
Legacy
28 April 1995
353353
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Legacy
10 June 1994
288288
Legacy
31 May 1994
288288
Accounts With Accounts Type Full Group
31 May 1994
AAAnnual Accounts
Legacy
31 May 1994
363x363x
Legacy
27 February 1994
288288
Accounts With Accounts Type Full Group
23 June 1993
AAAnnual Accounts
Legacy
11 June 1993
288288
Legacy
10 June 1993
363x363x
Legacy
9 June 1993
353353
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
26 May 1993
288288
Legacy
12 March 1993
288288
Legacy
11 February 1993
88(2)R88(2)R
Resolution
11 February 1993
RESOLUTIONSResolutions
Resolution
11 February 1993
RESOLUTIONSResolutions
Resolution
11 February 1993
RESOLUTIONSResolutions
Resolution
11 February 1993
RESOLUTIONSResolutions
Resolution
11 February 1993
RESOLUTIONSResolutions
Legacy
11 February 1993
123Notice of Increase in Nominal Capital
Legacy
5 November 1992
288288
Legacy
14 July 1992
288288
Legacy
3 July 1992
288288
Legacy
9 June 1992
288288
Legacy
8 June 1992
288288
Legacy
1 June 1992
363x363x
Accounts With Accounts Type Full Group
29 May 1992
AAAnnual Accounts
Legacy
7 May 1992
288288
Legacy
4 March 1992
288288
Legacy
10 January 1992
288288
Legacy
24 October 1991
288288
Legacy
10 October 1991
288288
Accounts With Accounts Type Full Group
18 June 1991
AAAnnual Accounts
Legacy
18 June 1991
288288
Legacy
31 May 1991
363x363x
Legacy
15 April 1991
288288
Legacy
20 March 1991
288288
Legacy
13 March 1991
288288
Legacy
27 February 1991
288288
Legacy
16 February 1991
288288
Legacy
16 February 1991
288288
Legacy
16 February 1991
288288
Legacy
24 September 1990
288288
Accounts With Accounts Type Full Group
10 July 1990
AAAnnual Accounts
Legacy
5 July 1990
288288
Legacy
26 June 1990
363363
Legacy
14 May 1990
288288
Accounts With Accounts Type Full Group
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Legacy
17 May 1989
288288
Legacy
25 January 1989
287Change of Registered Office
Legacy
23 January 1989
288288
Legacy
5 August 1988
288288
Legacy
15 July 1988
363363
Accounts With Accounts Type Full Group
15 July 1988
AAAnnual Accounts
Legacy
19 February 1988
288288
Legacy
29 January 1988
288288
Legacy
26 January 1988
288288
Accounts With Accounts Type Full Group
20 July 1987
AAAnnual Accounts
Legacy
20 July 1987
363363
Legacy
1 June 1987
288288
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
288288
Legacy
6 August 1986
288288
Legacy
16 July 1986
288288
Legacy
16 July 1986
363363
Accounts With Accounts Type Group
17 June 1986
AAAnnual Accounts
Accounts With Made Up Date
26 June 1985
AAAnnual Accounts
Accounts With Made Up Date
15 June 1983
AAAnnual Accounts
Legacy
15 June 1983
363363
Certificate Re Registration Private To Public Limited Company
28 July 1981
CERT5CERT5
Accounts With Made Up Date
30 June 1981
AAAnnual Accounts
Incorporation Company
22 February 1979
NEWINCIncorporation
Miscellaneous
22 February 1979
MISCMISC