Background WavePink WaveYellow Wave

MEDICAL SERVICES INTERNATIONAL LIMITED (01416977)

MEDICAL SERVICES INTERNATIONAL LIMITED (01416977) is an active UK company. incorporated on 26 February 1979. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities and 2 other business activities. MEDICAL SERVICES INTERNATIONAL LIMITED has been registered for 47 years. Current directors include BROWN, Stuart Turner, FRANKTON, Sarah, Dr, LUCE, Philip Anthony Enright and 2 others.

Company Number
01416977
Status
active
Type
ltd
Incorporated
26 February 1979
Age
47 years
Address
Cromwell Hospital, London, SW5 0TU
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
BROWN, Stuart Turner, FRANKTON, Sarah, Dr, LUCE, Philip Anthony Enright, MCGRATH, Andrew, MELIA, Sarah
SIC Codes
86102, 86210, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL SERVICES INTERNATIONAL LIMITED

MEDICAL SERVICES INTERNATIONAL LIMITED is an active company incorporated on 26 February 1979 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities and 2 other business activities. MEDICAL SERVICES INTERNATIONAL LIMITED was registered 47 years ago.(SIC: 86102, 86210, 86900)

Status

active

Active since 47 years ago

Company No

01416977

LTD Company

Age

47 Years

Incorporated 26 February 1979

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 22 July 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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

FROLMEAD LIMITED
From: 26 February 1979To: 31 December 1979
Contact
Address

Cromwell Hospital Cromwell Road London, SW5 0TU,

Timeline

47 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Feb 79
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
May 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Mar 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Dec 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Feb 22
Director Joined
Jun 22
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Jul 24
Director Joined
Feb 25
1
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 14 Mar 2008

BROWN, Stuart Turner

Active
Cromwell Hospital, LondonSW5 0TU
Born March 1971
Director
Appointed 31 Mar 2021

FRANKTON, Sarah, Dr

Active
Cromwell Hospital, LondonSW5 0TU
Born June 1969
Director
Appointed 20 Jun 2022

LUCE, Philip Anthony Enright

Active
Cromwell Hospital, LondonSW5 0TU
Born November 1973
Director
Appointed 17 May 2018

MCGRATH, Andrew

Active
Cromwell Hospital, LondonSW5 0TU
Born August 1979
Director
Appointed 31 Jan 2025

MELIA, Sarah

Active
Cromwell Hospital, LondonSW5 0TU
Born December 1971
Director
Appointed 12 Jun 2023

AL MUHAIRI, Abdul Rahman, Doctor

Resigned
4b Thorney Court, LondonW8 5NJ
Secretary
Appointed 08 Jul 2003
Resigned 06 Dec 2006

HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord

Resigned
Redington Road, LondonNW3 7RB
Secretary
Appointed 01 Jan 1994
Resigned 08 Jul 2003

HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord

Resigned
Redington Road, LondonNW3 7RB
Secretary
Appointed 01 Jan 1994
Resigned 23 Jun 1993

HUDSON, Nicholas John

Resigned
1 Primity Crescent, LondonderryBT47 2QY
Secretary
Appointed 06 Dec 2006
Resigned 14 Mar 2008

MORRELL, John Alston

Resigned
The Old Rectory, SloughSL3 6HD
Secretary
Appointed 23 Jun 1993
Resigned 01 Jan 1994

YOUNGMAN, David Thomas Evelyn

Resigned
Oakreeds, HaslemereGU27 3NL
Secretary
Appointed N/A
Resigned 15 Feb 1993

AL MAZROOEI, Khalaf

Resigned
C/O Mr M Matar, Abu Dhabi
Born January 1966
Director
Appointed N/A
Resigned 01 Apr 2002

AL MUHAIRI, Abdul Rahman, Doctor

Resigned
4b Thorney Court, LondonW8 5NJ
Born October 1964
Director
Appointed 25 Feb 2002
Resigned 14 Mar 2008

AL MUHAIRI, Matar Mohamed Ali

Resigned
Uae Crown Prince Court, Abu Dhabi
Born August 1963
Director
Appointed 17 Oct 2002
Resigned 06 Dec 2006

AL SHAMSI, Hamad Abdulla Rashed Obaid

Resigned
PO BOX 2758, Abu DhabiFOREIGN
Born June 1968
Director
Appointed 20 Sept 1999
Resigned 06 Dec 2006

AL-SAYED, Mohamed

Resigned
PO BOX 77FOREIGN
Born September 1951
Director
Appointed N/A
Resigned 05 May 1993

ALKHOORI, Mohamed Haji

Resigned
PO BOX 217, Abu Dhabi
Born December 1967
Director
Appointed 29 Jun 2005
Resigned 06 Dec 2006

AZAD, Atique

Resigned
PO BOX 77FOREIGN
Born September 1954
Director
Appointed N/A
Resigned 05 May 1993

BAKER, Alan

Resigned
PO BOX 77, Abu DhabiFOREIGN
Born January 1947
Director
Appointed 23 May 1994
Resigned 21 Sept 1999

BARTON, Catherine Elizabeth

Resigned
Cromwell Hospital, LondonSW5 0TU
Born January 1974
Director
Appointed 27 Sept 2016
Resigned 17 May 2018

BEAZLEY, Nicholas Tetley

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born January 1960
Director
Appointed 07 Jul 2008
Resigned 19 May 2013

BOOTH, Roy Wilson

Resigned
5 Millbank, BangorBT19 7PL
Born September 1958
Director
Appointed 30 Jul 2007
Resigned 14 Mar 2008

BOWDEN, Richard Thomas

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born August 1955
Director
Appointed 01 Dec 2012
Resigned 30 Sept 2016

BRITTON, Keith Eric, Professor

Resigned
709 Willoughby House, LondonEC2Y 8BN
Born June 1939
Director
Appointed 26 Feb 2004
Resigned 15 Aug 2007

BUCKLEY, Barbara, Dr

Resigned
Cromwell Hospital, LondonSW5 0TU
Born March 1961
Director
Appointed 22 May 2019
Resigned 01 Jan 2022

CALLUM, John Andrew Berry

Resigned
56 Rowanwood Avenue, Toronto
Born April 1944
Director
Appointed 06 Dec 2006
Resigned 26 Sept 2007

CLOSE, Wayne Paul

Resigned
Cromwell Hospital, LondonSW5 0TU
Born July 1963
Director
Appointed 17 May 2018
Resigned 31 Mar 2021

CONWAY, Marc

Resigned
Cromwell Hospital, LondonSW5 0TU
Born May 1971
Director
Appointed 17 May 2018
Resigned 24 May 2019

DAVIES, Julian Peter

Resigned
Timberlea, Warminster Road, SalisburySP2 0QW
Born February 1956
Director
Appointed 14 Mar 2008
Resigned 07 Jul 2008

ELLIOTT, Joan Martina

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born January 1965
Director
Appointed 01 Jul 2014
Resigned 29 Oct 2015

FARUQUI, Mahmood Akhtar

Resigned
13 Woodhall Drive, LondonSE21 7HJ
Director
Appointed N/A
Resigned 16 Dec 1991

FIELDHOUSE, Philippa Jane

Resigned
Cromwell Hospital, LondonSW5 0TU
Born March 1970
Director
Appointed 01 Jan 2014
Resigned 17 May 2018

FRANKLIN, Paula Catherine Heather, Dr

Resigned
Cromwell Hospital, LondonSW5 0TU
Born November 1959
Director
Appointed 17 May 2018
Resigned 22 May 2019

GEORGE, Martin Peter

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born May 1962
Director
Appointed 01 Sept 2010
Resigned 31 Oct 2012

Persons with significant control

1

Cromwell Road, LondonSW5 0TU

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

278

Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Resolution
12 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
8 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 July 2017
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Miscellaneous
17 December 2014
MISCMISC
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Accounts With Made Up Date
16 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
23 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Accounts With Made Up Date
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Made Up Date
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Accounts With Made Up Date
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Memorandum Articles
31 August 2010
MEM/ARTSMEM/ARTS
Resolution
13 August 2010
RESOLUTIONSResolutions
Resolution
13 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 August 2010
CC04CC04
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Accounts With Made Up Date
18 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Move Registers To Sail Company
23 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
23 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
23 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
23 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
23 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Made Up Date
16 May 2009
AAAnnual Accounts
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
28 January 2009
403aParticulars of Charge Subject to s859A
Legacy
28 January 2009
403aParticulars of Charge Subject to s859A
Legacy
28 January 2009
403aParticulars of Charge Subject to s859A
Legacy
7 January 2009
353353
Legacy
15 December 2008
363aAnnual Return
Legacy
24 November 2008
288cChange of Particulars
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Legacy
15 September 2008
363aAnnual Return
Legacy
15 September 2008
88(2)Return of Allotment of Shares
Legacy
15 September 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
15 September 2008
MEM/ARTSMEM/ARTS
Resolution
15 September 2008
RESOLUTIONSResolutions
Legacy
29 July 2008
225Change of Accounting Reference Date
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 February 2008
AAAnnual Accounts
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
225Change of Accounting Reference Date
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 January 2007
AAAnnual Accounts
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 June 2006
AAAnnual Accounts
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
288cChange of Particulars
Legacy
19 December 2005
363aAnnual Return
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2005
244244
Accounts With Accounts Type Group
1 September 2005
AAAnnual Accounts
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363aAnnual Return
Legacy
17 December 2004
88(2)R88(2)R
Memorandum Articles
13 December 2004
MEM/ARTSMEM/ARTS
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Legacy
27 October 2004
244244
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2003
AAAnnual Accounts
Legacy
24 July 2003
353353
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 July 2002
AAAnnual Accounts
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 January 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
1 November 2000
244244
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 May 1999
AAAnnual Accounts
Legacy
6 February 1999
395Particulars of Mortgage or Charge
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 December 1998
AAAnnual Accounts
Legacy
13 October 1998
244244
Legacy
18 June 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 December 1997
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
27 November 1997
403aParticulars of Charge Subject to s859A
Legacy
13 November 1997
403aParticulars of Charge Subject to s859A
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Legacy
14 October 1997
244244
Legacy
29 April 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 January 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
24 September 1996
244244
Legacy
15 March 1996
363b363b
Legacy
15 March 1996
288288
Accounts With Made Up Date
7 December 1995
AAAnnual Accounts
Legacy
20 September 1995
244244
Legacy
27 January 1995
363b363b
Accounts With Made Up Date
24 January 1995
AAAnnual Accounts
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
244244
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
24 January 1994
288288
Accounts With Made Up Date
4 November 1993
AAAnnual Accounts
Legacy
25 October 1993
288288
Legacy
11 March 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 1992
AAAnnual Accounts
Legacy
10 March 1992
288288
Legacy
10 March 1992
363aAnnual Return
Accounts With Made Up Date
5 November 1991
AAAnnual Accounts
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
3 March 1991
288288
Legacy
3 March 1991
288288
Accounts With Made Up Date
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363363
Legacy
10 October 1990
288288
Legacy
21 May 1990
288288
Legacy
21 May 1990
288288
Legacy
21 May 1990
288288
Legacy
23 March 1990
288288
Legacy
9 March 1990
288288
Accounts With Made Up Date
23 October 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Legacy
12 July 1989
88(2)R88(2)R
Accounts With Made Up Date
26 May 1989
AAAnnual Accounts
Legacy
26 May 1989
363363
Accounts With Made Up Date
8 March 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Accounts With Made Up Date
7 February 1987
AAAnnual Accounts
Legacy
7 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
23 August 1986
AAAnnual Accounts
Legacy
7 June 1986
288288
Memorandum Articles
22 January 1980
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 December 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 1979
NEWINCIncorporation