Background WavePink WaveYellow Wave

RAC MOTORING SERVICES (01424399)

RAC MOTORING SERVICES (01424399) is an active UK company. incorporated on 31 May 1979. with registered office in Walsall. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RAC MOTORING SERVICES has been registered for 46 years. Current directors include BAKER, Joanna Mary, GALE, Patrick Nigel Christopher, GUEST, Ben and 4 others.

Company Number
01424399
Status
active
Type
private-unlimited
Incorporated
31 May 1979
Age
46 years
Address
Rac House, Walsall, WS5 4AW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAKER, Joanna Mary, GALE, Patrick Nigel Christopher, GUEST, Ben, HOBDAY, David Arthur, MOHINDRA, Tesula, TEMPLEMAN, Robert William, WOOD, Gregory Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAC MOTORING SERVICES

RAC MOTORING SERVICES is an active company incorporated on 31 May 1979 with the registered office located in Walsall. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RAC MOTORING SERVICES was registered 46 years ago.(SIC: 96090)

Status

active

Active since 46 years ago

Company No

01424399

PRIVATE-UNLIMITED Company

Age

46 Years

Incorporated 31 May 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

R.A.C. MOTORING SERVICES
From: 31 May 1979To: 8 June 2011
Contact
Address

Rac House Brockhurst Crescent Walsall, WS5 4AW,

Previous Addresses

8 Surrey Street Norwich Norfolk NR1 3NG
From: 31 May 1979To: 7 November 2011
Timeline

48 key events • 1979 - 2023

Funding Officers Ownership
Company Founded
May 79
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Aug 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Feb 12
Director Joined
Feb 12
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Jun 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Director Left
May 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Sept 22
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FRITES, Shiam

Active
Great Park Road, BristolBS32 4QN
Secretary
Appointed 22 Jul 2024

BAKER, Joanna Mary

Active
Brockhurst Crescent, WalsallWS5 4AW
Born March 1974
Director
Appointed 02 Jul 2018

GALE, Patrick Nigel Christopher

Active
Brockhurst Crescent, WalsallWS5 4AW
Born March 1960
Director
Appointed 01 Jun 2015

GUEST, Ben

Active
Brockhurst Crescent, WalsallWS5 4AW
Born June 1985
Director
Appointed 13 Apr 2023

HOBDAY, David Arthur

Active
Brockhurst Crescent, WalsallWS5 4AW
Born January 1969
Director
Appointed 02 Mar 2017

MOHINDRA, Tesula

Active
Brockhurst Crescent, WalsallWS5 4AW
Born November 1966
Director
Appointed 01 Sept 2022

TEMPLEMAN, Robert William

Active
Brockhurst Crescent, WalsallWS5 4AW
Born October 1957
Director
Appointed 29 Nov 2011

WOOD, Gregory Mark

Active
Brockhurst Crescent, WalsallWS5 4AW
Born July 1953
Director
Appointed 29 Nov 2011

BARRETT, Paul James

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Secretary
Appointed 08 Nov 2018
Resigned 01 Apr 2020

BOWDEN, Kelly

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Secretary
Appointed 03 Sept 2021
Resigned 23 Sept 2022

COLES, Pamela Mary

Resigned
41 Baring Road, BeaconsfieldHP9 2NB
Secretary
Appointed 24 Sept 2004
Resigned 30 Jun 2005

COLES, Pamela Mary

Resigned
41 Baring Road, BeaconsfieldHP9 2NB
Secretary
Appointed 22 May 2000
Resigned 05 May 2004

GRIFFITHS, Lisa

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Secretary
Appointed 31 Jan 2023
Resigned 30 Apr 2024

JOHNSTON, David Keith

Resigned
7 Leathwaite Road, LondonSW11 1XG
Secretary
Appointed N/A
Resigned 12 Jun 1991

KEEL DIFFEY, Simon John

Resigned
22 Heathside Park, CamberleyGU15 1PT
Secretary
Appointed 05 May 2004
Resigned 24 Sept 2004

KEMLO, Hugh

Resigned
26 Standish Road, LondonW6 9AL
Secretary
Appointed N/A
Resigned 16 Dec 1998

MAVOR, Ian Gordon Ferrier

Resigned
53 Bushwood Road, RichmondTW9 3BG
Secretary
Appointed 16 Dec 1998
Resigned 31 Jul 1999

MORRISON, Scott

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Secretary
Appointed 30 Sept 2011
Resigned 30 Mar 2018

SPICKER, Richard Harold

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Secretary
Appointed 12 Jul 2007
Resigned 30 Sept 2011

YOUNG, Mark Lees

Resigned
68 Wycherley Crescent, New BarnetEN5 1AP
Secretary
Appointed 30 Jul 1999
Resigned 22 May 2000

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
St Helen's, LondonEC3P 3DQ
Corporate secretary
Appointed 30 Jun 2005
Resigned 12 Jul 2007

ABRAHAMS, Clifford James

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Born February 1967
Director
Appointed 26 Jul 2010
Resigned 30 Sept 2011

ANDERSON, John

Resigned
1 Onslow Court, LondonSW10 9RL
Born March 1939
Director
Appointed N/A
Resigned 18 Mar 1993

BESWICK, Timothy John

Resigned
77 Middle Mead, HookRG27 9TE
Born January 1957
Director
Appointed 04 Apr 2000
Resigned 01 Jul 2002

BONE, Michael Albert

Resigned
41 Banstead Road, PurleyCR8 3EB
Born April 1935
Director
Appointed N/A
Resigned 15 Feb 1995

BOWLES, Simon Alan

Resigned
Border Hill, FarnhamGU10 5DU
Born August 1957
Director
Appointed 28 Mar 2003
Resigned 04 Aug 2003

BRINN, Nigel James

Resigned
13 Marlow Mill, MarlowSL7 1QD
Born July 1945
Director
Appointed 15 Feb 1995
Resigned 22 Aug 1996

CALDWELL, Findlay Martin

Resigned
Heronswood Ford Lane, Stratford Upon AvonCV37 0HN
Born December 1951
Director
Appointed 05 May 2004
Resigned 31 Dec 2004

COLES, Pamela Mary

Resigned
41 Baring Road, BeaconsfieldHP9 2NB
Born March 1961
Director
Appointed 05 May 2004
Resigned 30 Jun 2005

COOKE, Roger Matthew

Resigned
Tyrrells Wood House Tyrrells Wood, LeatherheadKT22 8QW
Born March 1924
Director
Appointed N/A
Resigned 18 Mar 1993

COUGILL, Diane

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Born September 1963
Director
Appointed 01 Mar 2011
Resigned 05 Sept 2016

EASTER, Philip Charles

Resigned
Arlington House, NorwichNR2 2DB
Born August 1953
Director
Appointed 30 Jun 2005
Resigned 01 Jan 2007

EGAN, Sean

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Born June 1956
Director
Appointed 01 Apr 2010
Resigned 30 Sept 2011

FAIRMAN, Richard William Mark

Resigned
Brockhurst Crescent, WalsallWS5 4AW
Born June 1967
Director
Appointed 05 Sept 2016
Resigned 27 Feb 2018

FOSTER, Christopher David, Sir

Resigned
6 Holland Park Avenue, LondonW11 3QU
Born October 1930
Director
Appointed 06 Apr 1998
Resigned 16 Jul 1999

Persons with significant control

1

Brockhurst Crescent, WalsallWS5 4AW

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

335

Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Memorandum Articles
20 May 2016
MAMA
Resolution
20 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Auditors Resignation Company
20 May 2014
AUDAUD
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Accounts With Made Up Date
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Legacy
6 November 2012
MG01MG01
Legacy
1 November 2012
MG01MG01
Legacy
31 October 2012
MG01MG01
Memorandum Articles
22 October 2012
MEM/ARTSMEM/ARTS
Resolution
22 October 2012
RESOLUTIONSResolutions
Resolution
22 October 2012
RESOLUTIONSResolutions
Legacy
10 October 2012
MG01MG01
Accounts With Made Up Date
20 September 2012
AAAnnual Accounts
Legacy
6 July 2012
MG04MG04
Legacy
6 July 2012
MG04MG04
Legacy
3 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Second Filing Of Form With Form Type
7 December 2011
RP04RP04
Second Filing Of Form With Form Type
7 December 2011
RP04RP04
Second Filing Of Form With Form Type
7 December 2011
RP04RP04
Second Filing Of Form With Form Type
7 December 2011
RP04RP04
Appoint Person Secretary Company With Name
9 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Secretary Company With Name
7 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Legacy
19 October 2011
MG01MG01
Legacy
5 October 2011
MG01MG01
Accounts With Made Up Date
13 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
8 June 2011
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 June 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
7 June 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Accounts With Made Up Date
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Accounts With Made Up Date
28 October 2009
AAAnnual Accounts
Legacy
25 September 2009
288cChange of Particulars
Legacy
25 June 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 November 2008
AAAnnual Accounts
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Accounts With Made Up Date
10 October 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288cChange of Particulars
Legacy
5 June 2007
363aAnnual Return
Legacy
5 June 2007
190190
Legacy
5 January 2007
123Notice of Increase in Nominal Capital
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Miscellaneous
13 December 2006
MISCMISC
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
4 November 2006
AAAnnual Accounts
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
287Change of Registered Office
Legacy
23 June 2006
363aAnnual Return
Legacy
23 June 2006
190190
Legacy
23 June 2006
353353
Legacy
23 June 2006
287Change of Registered Office
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
287Change of Registered Office
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
123Notice of Increase in Nominal Capital
Resolution
28 February 2006
RESOLUTIONSResolutions
Legacy
23 February 2006
288cChange of Particulars
Miscellaneous
20 December 2005
MISCMISC
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Accounts With Made Up Date
9 December 2005
AAAnnual Accounts
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
244244
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
363aAnnual Return
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
1 February 2005
AAAnnual Accounts
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
244244
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Memorandum Articles
23 September 2004
MEM/ARTSMEM/ARTS
Resolution
23 September 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
363aAnnual Return
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 January 2004
AAAnnual Accounts
Legacy
31 October 2003
244244
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 July 2003
AAAnnual Accounts
Legacy
11 June 2003
363aAnnual Return
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
9 October 2002
244244
Legacy
14 June 2002
363aAnnual Return
Legacy
12 April 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
1 February 2002
AAAnnual Accounts
Legacy
31 January 2002
288cChange of Particulars
Legacy
27 October 2001
244244
Auditors Resignation Company
24 October 2001
AUDAUD
Legacy
14 June 2001
363aAnnual Return
Legacy
26 June 2000
363aAnnual Return
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 May 2000
AAAnnual Accounts
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
6 December 1999
353353
Legacy
2 December 1999
288cChange of Particulars
Accounts With Made Up Date
28 September 1999
AAAnnual Accounts
Legacy
7 September 1999
155(6)b155(6)b
Legacy
7 September 1999
155(6)b155(6)b
Legacy
7 September 1999
155(6)b155(6)b
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Certificate Re Registration Limited To Unlimited
6 August 1999
CERT3CERT3
Re Registration Memorandum Articles
6 August 1999
MARMAR
Legacy
6 August 1999
49(8)(b)49(8)(b)
Legacy
6 August 1999
49(8)(a)49(8)(a)
Legacy
6 August 1999
49(1)49(1)
Legacy
8 June 1999
363aAnnual Return
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
5 October 1998
AAAnnual Accounts
Legacy
11 August 1998
OC425OC425
Auditors Resignation Company
29 July 1998
AUDAUD
Resolution
22 June 1998
RESOLUTIONSResolutions
Resolution
19 June 1998
RESOLUTIONSResolutions
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
287Change of Registered Office
Accounts With Made Up Date
15 September 1997
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 September 1996
AAAnnual Accounts
Legacy
11 September 1996
288288
Legacy
10 June 1996
288288
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
288288
Legacy
22 November 1995
288288
Accounts With Made Up Date
14 September 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
23 August 1994
AAAnnual Accounts
Legacy
7 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
29 April 1994
288288
Legacy
28 February 1994
288288
Legacy
26 October 1993
288288
Accounts With Made Up Date
15 July 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Memorandum Articles
17 October 1992
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
8 October 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Legacy
3 June 1992
288288
Accounts With Made Up Date
20 September 1991
AAAnnual Accounts
Legacy
26 June 1991
363b363b
Legacy
13 June 1991
288288
Legacy
11 June 1991
288288
Legacy
20 February 1991
288288
Legacy
7 January 1991
288288
Legacy
4 December 1990
288288
Legacy
26 June 1990
363363
Accounts With Made Up Date
15 June 1990
AAAnnual Accounts
Legacy
12 June 1990
288288
Legacy
12 June 1990
288288
Legacy
8 June 1990
288288
Legacy
6 February 1990
287Change of Registered Office
Accounts With Made Up Date
5 July 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
20 March 1989
288288
Legacy
2 March 1989
288288
Legacy
18 February 1989
288288
Accounts With Made Up Date
8 August 1988
AAAnnual Accounts
Legacy
26 July 1988
288288
Legacy
13 June 1988
363363
Legacy
18 May 1988
288288
Legacy
10 September 1987
363363
Accounts With Made Up Date
18 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 August 1986
363363
Accounts With Made Up Date
8 August 1986
AAAnnual Accounts
Accounts With Made Up Date
18 September 1985
AAAnnual Accounts
Accounts With Made Up Date
12 September 1984
AAAnnual Accounts
Accounts With Made Up Date
12 September 1984
AAAnnual Accounts
Accounts With Made Up Date
15 August 1984
AAAnnual Accounts
Accounts With Made Up Date
5 May 1982
AAAnnual Accounts
Incorporation Company
31 May 1979
NEWINCIncorporation