Background WavePink WaveYellow Wave

CHRISTIE GROUP PLC (01471939)

CHRISTIE GROUP PLC (01471939) is an active UK company. incorporated on 9 January 1980. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHRISTIE GROUP PLC has been registered for 46 years. Current directors include DOYLE, Andrew Norbert, GWYN, Hwfa Anthony Richard, HARDING, Paul Ian and 3 others.

Company Number
01471939
Status
active
Type
plc
Incorporated
9 January 1980
Age
46 years
Address
Whitefriars House, London, EC4Y 0BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOYLE, Andrew Norbert, GWYN, Hwfa Anthony Richard, HARDING, Paul Ian, HAWKINS, Simon James, HERRICK, Simon Edward, PRICKETT, Daniel Ronald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIE GROUP PLC

CHRISTIE GROUP PLC is an active company incorporated on 9 January 1980 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHRISTIE GROUP PLC was registered 46 years ago.(SIC: 82990)

Status

active

Active since 46 years ago

Company No

01471939

PLC Company

Age

46 Years

Incorporated 9 January 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

CHRISTIE GROUP PLC
From: 19 March 1986To: 7 June 1988
CHRISTIE & CO. GROUP LIMITED
From: 27 April 1983To: 19 March 1986
C.O. & D. GROUP LIMITED
From: 31 December 1980To: 27 April 1983
WINESPIRE LIMITED
From: 9 January 1980To: 31 December 1980
Contact
Address

Whitefriars House 6 Carmelite Street London, EC4Y 0BS,

Previous Addresses

65 Carter Lane London EC4V 5HF
From: 9 January 1980To: 20 July 2012
Timeline

24 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Jan 80
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jun 11
Director Joined
Jul 11
Funding Round
Jul 13
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
May 18
Director Left
Jun 18
New Owner
Aug 18
Director Left
Nov 20
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jul 23
New Owner
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
New Owner
Mar 26
1
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

FRENCH, Charlotte Elizabeth

Active
6 Carmelite Street, LondonEC4Y 0BS
Secretary
Appointed 12 Mar 2019

DOYLE, Andrew Norbert

Active
6 Carmelite Street, LondonEC4Y 0BS
Born June 1959
Director
Appointed 01 Jun 2021

GWYN, Hwfa Anthony Richard

Active
6 Carmelite Street, LondonEC4Y 0BS
Born March 1980
Director
Appointed 18 Sept 2017

HARDING, Paul Ian

Active
6 Carmelite Street, LondonEC4Y 0BS
Born January 1959
Director
Appointed 01 Jul 2011

HAWKINS, Simon James

Active
6 Carmelite Street, LondonEC4Y 0BS
Born July 1971
Director
Appointed 18 Sept 2017

HERRICK, Simon Edward

Active
6 Carmelite Street, LondonEC4Y 0BS
Born June 1963
Director
Appointed 01 May 2021

PRICKETT, Daniel Ronald

Active
249 Upper Third Street, Milton KeynesMK9 1DS
Born September 1976
Director
Appointed 22 Mar 2010

PRICKETT, Daniel Ronald

Resigned
249 Upper Third Street, Milton KeynesMK9 1DS
Secretary
Appointed 22 Mar 2010
Resigned 12 Mar 2019

WADE, Caroline Frances

Resigned
27 The Park, LondonW5 5NL
Secretary
Appointed N/A
Resigned 15 Nov 1994

ZENKER, Robert Michael

Resigned
Floor, LondonSW1H 0EU
Secretary
Appointed 15 Nov 1994
Resigned 22 Mar 2010

BENSON, Laurie

Resigned
6 Carmelite Street, LondonEC4Y 0BS
Born May 1960
Director
Appointed 12 Nov 2017
Resigned 11 Nov 2020

BURY, Lindsay Claude Neils

Resigned
Millichope Park, Craven ArmsSY7 9HA
Born February 1939
Director
Appointed N/A
Resigned 10 Aug 1994

BURY, Lindsay Claude Neils

Resigned
Millichope Park, Craven ArmsSY7 9HA
Born February 1939
Director
Appointed N/A
Resigned 10 Aug 1994

CALLIS, Michael

Resigned
60 Park Street, LondonW1Y 3HJ
Born June 1947
Director
Appointed N/A
Resigned 24 Jan 1996

CHAMBERS, Antony Craven

Resigned
6 Carmelite Street, LondonEC4Y 0BS
Born December 1943
Director
Appointed 24 Feb 2004
Resigned 14 Jun 2018

DAY, Christopher John

Resigned
6 Carmelite Street, LondonEC4Y 0BS
Born June 1957
Director
Appointed 01 Jul 1996
Resigned 16 Jun 2021

DOUKHAN, Yves

Resigned
18 Rue Auguste Renoir, Saint Nom La Breteche78860
Born November 1953
Director
Appointed 19 Feb 2002
Resigned 24 Feb 2004

EAKIN, Kevin Robert

Resigned
Garden Cottage, UckfieldTN22 5HB
Born May 1955
Director
Appointed N/A
Resigned 29 Sept 1998

FITCH, Derek Henry

Resigned
25 Langham Place, ColchesterCO4 4GB
Born December 1944
Director
Appointed 09 Jun 1999
Resigned 14 Dec 2004

GWYN, Philip Hammond Rhys

Resigned
6 Carmelite Street, LondonEC4Y 0BS
Born August 1944
Director
Appointed N/A
Resigned 18 Sept 2017

INGRAM, Christopher John

Resigned
Ridgemount, West HorsleyKT24 6EF
Born June 1943
Director
Appointed 24 Jun 1994
Resigned 24 Jan 1996

LANE OF HORSELL, Peter Stewart, Lord

Resigned
Rossmore, WokingGU22 0JY
Born January 1925
Director
Appointed 24 Jun 1994
Resigned 19 Jan 2009

LIKIERMAN, George Michael

Resigned
5 Rue Royale, Paris75008
Born July 1940
Director
Appointed 20 Dec 2001
Resigned 15 Jun 2011

MANSFIELD, Stephen

Resigned
17 Senna Drive, TowcesterNN12 7AU
Born June 1959
Director
Appointed 09 Jun 1999
Resigned 17 Aug 2001

MUIR, Andrew Hugh John

Resigned
Itchen Lodge, WinchesterSO21 1BD
Born August 1943
Director
Appointed 09 Jun 1999
Resigned 27 Jun 2005

MUIR, Victoria Anne

Resigned
6 Carmelite Street, LondonEC4Y 0BS
Born June 1971
Director
Appointed 14 May 2018
Resigned 16 Jun 2021

RUGG, David Barry

Resigned
6 Carmelite Street, LondonEC47 0BS
Born February 1953
Director
Appointed N/A
Resigned 10 Jul 2023

SARWAL, Prodaman Kumar

Resigned
6 Carmelite Street, LondonEC4Y 0BS
Born March 1951
Director
Appointed 03 Jul 2006
Resigned 24 Jan 2018

STREET, Amanda Mary

Resigned
The Barracks, AltonGU34 5RY
Born May 1958
Director
Appointed 03 Mar 2000
Resigned 27 Mar 2003

WADE, Caroline Frances

Resigned
27 The Park, LondonW5 5NL
Born March 1960
Director
Appointed 03 Feb 1993
Resigned 15 Nov 1994

WHEATLEY, Geoffrey George

Resigned
Clifton House, BromhamMK43
Born May 1940
Director
Appointed N/A
Resigned 18 Aug 1993

WILSON, Charles William Munro

Resigned
150 Cranmer Court, LondonSW3 3HF
Born April 1917
Director
Appointed N/A
Resigned 08 Jun 2000

ZENKER, Robert Michael

Resigned
Floor, LondonSW1H 0EU
Born March 1953
Director
Appointed 15 Nov 1994
Resigned 22 Mar 2010

Persons with significant control

4

3 Active
1 Ceased

Mr Hwfa Anthony Richard Gwyn

Active
6 Carmelite Street, LondonEC4Y 0BS
Born March 1980

Nature of Control

Significant influence or control
Notified 19 Nov 2025

Ms Katherine Henrietta Gwyn

Active
6 Carmelite Street, LondonEC4Y 0BS
Born July 1972

Nature of Control

Significant influence or control
Notified 19 Nov 2025

Mr Hugh John Reay Geddes

Active
6 Carmelite Street, LondonEC4Y 0BS
Born April 1945

Nature of Control

Significant influence or control
Notified 19 Nov 2025

Mr Philip Hammond Rhys Gwyn

Ceased
6 Carmelite Street, LondonEC4Y 0BS
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2017
Ceased 14 Jan 2025
Fundings
Financials
Latest Activities

Filing History

391

Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2025
AAAnnual Accounts
Resolution
26 June 2025
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
7 November 2024
MR05Certification of Charge
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2024
AAAnnual Accounts
Resolution
21 June 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Resolution
10 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Resolution
30 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Memorandum Articles
10 August 2021
MAMA
Accounts With Accounts Type Group
5 July 2021
AAAnnual Accounts
Resolution
4 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Move Registers To Sail Company With New Address
14 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 May 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Resolution
6 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Resolution
5 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2018
PSC01Notification of Individual PSC
Resolution
21 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2017
AAAnnual Accounts
Resolution
21 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Resolution
23 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2015
AR01AR01
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Resolution
29 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Resolution
26 June 2014
RESOLUTIONSResolutions
Resolution
29 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Capital Allotment Shares
4 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Resolution
28 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
13 September 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Resolution
5 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Resolution
8 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Legacy
18 November 2009
MG02MG02
Legacy
18 November 2009
MG02MG02
Legacy
23 October 2009
MG01MG01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
18 September 2009
363aAnnual Return
Memorandum Articles
8 July 2009
MEM/ARTSMEM/ARTS
Resolution
4 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 May 2009
AAAnnual Accounts
Legacy
16 March 2009
403aParticulars of Charge Subject to s859A
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
12 September 2008
363sAnnual Return (shuttle)
Legacy
13 August 2008
363aAnnual Return
Resolution
18 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 June 2008
AAAnnual Accounts
Legacy
27 September 2007
287Change of Registered Office
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Group
15 August 2007
AAAnnual Accounts
Legacy
31 July 2007
88(2)R88(2)R
Legacy
12 July 2007
88(2)R88(2)R
Legacy
25 June 2007
88(2)R88(2)R
Legacy
25 June 2007
88(2)R88(2)R
Legacy
25 June 2007
88(2)R88(2)R
Legacy
6 June 2007
88(2)R88(2)R
Legacy
15 February 2007
88(2)R88(2)R
Legacy
22 January 2007
88(2)R88(2)R
Legacy
16 November 2006
88(2)R88(2)R
Legacy
6 November 2006
88(2)R88(2)R
Legacy
6 November 2006
88(2)R88(2)R
Legacy
6 November 2006
88(2)R88(2)R
Legacy
30 October 2006
88(2)R88(2)R
Legacy
19 October 2006
363aAnnual Return
Legacy
17 October 2006
88(2)R88(2)R
Legacy
16 October 2006
88(2)R88(2)R
Legacy
11 October 2006
88(2)R88(2)R
Legacy
31 August 2006
363aAnnual Return
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
88(2)R88(2)R
Legacy
5 July 2006
88(2)R88(2)R
Legacy
20 June 2006
88(2)R88(2)R
Legacy
20 June 2006
88(2)R88(2)R
Legacy
20 June 2006
88(2)R88(2)R
Accounts With Accounts Type Group
12 June 2006
AAAnnual Accounts
Legacy
31 May 2006
88(2)R88(2)R
Legacy
9 May 2006
88(2)R88(2)R
Legacy
7 February 2006
88(2)R88(2)R
Legacy
27 January 2006
88(2)R88(2)R
Legacy
6 January 2006
88(2)R88(2)R
Legacy
12 December 2005
88(2)R88(2)R
Legacy
5 December 2005
88(2)R88(2)R
Legacy
27 October 2005
88(2)R88(2)R
Legacy
27 October 2005
88(2)R88(2)R
Legacy
17 October 2005
88(2)R88(2)R
Legacy
17 October 2005
363aAnnual Return
Legacy
7 October 2005
403aParticulars of Charge Subject to s859A
Legacy
3 October 2005
88(2)R88(2)R
Legacy
3 October 2005
88(2)R88(2)R
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
19 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
4 August 2005
288cChange of Particulars
Legacy
24 July 2005
88(2)R88(2)R
Legacy
24 July 2005
88(2)R88(2)R
Legacy
1 July 2005
88(2)R88(2)R
Legacy
28 June 2005
88(2)R88(2)R
Legacy
18 June 2005
88(2)R88(2)R
Legacy
18 June 2005
88(2)R88(2)R
Legacy
18 June 2005
88(2)R88(2)R
Legacy
16 May 2005
88(2)R88(2)R
Legacy
11 February 2005
88(2)R88(2)R
Legacy
12 January 2005
403aParticulars of Charge Subject to s859A
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
88(2)R88(2)R
Accounts With Accounts Type Group
20 September 2004
AAAnnual Accounts
Legacy
23 June 2004
88(2)R88(2)R
Legacy
1 June 2004
88(2)R88(2)R
Legacy
28 May 2004
88(2)R88(2)R
Legacy
14 May 2004
88(2)R88(2)R
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
88(2)R88(2)R
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
88(2)R88(2)R
Legacy
19 January 2004
88(2)R88(2)R
Legacy
1 October 2003
363aAnnual Return
Resolution
6 August 2003
RESOLUTIONSResolutions
Resolution
6 August 2003
RESOLUTIONSResolutions
Resolution
6 August 2003
RESOLUTIONSResolutions
Resolution
6 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2003
AAAnnual Accounts
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
88(2)R88(2)R
Legacy
14 November 2002
169169
Legacy
21 October 2002
88(2)R88(2)R
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
288cChange of Particulars
Resolution
3 September 2002
RESOLUTIONSResolutions
Resolution
3 September 2002
RESOLUTIONSResolutions
Resolution
3 September 2002
RESOLUTIONSResolutions
Resolution
3 September 2002
RESOLUTIONSResolutions
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Group
5 August 2002
AAAnnual Accounts
Legacy
5 June 2002
88(2)R88(2)R
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
88(2)R88(2)R
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
88(2)R88(2)R
Legacy
19 December 2001
88(2)R88(2)R
Legacy
26 October 2001
363aAnnual Return
Legacy
25 September 2001
288bResignation of Director or Secretary
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 June 2001
AAAnnual Accounts
Legacy
15 March 2001
88(2)R88(2)R
Legacy
8 February 2001
288cChange of Particulars
Legacy
17 January 2001
88(2)R88(2)R
Legacy
2 January 2001
88(2)R88(2)R
Legacy
6 November 2000
363aAnnual Return
Legacy
6 November 2000
288cChange of Particulars
Legacy
6 November 2000
288cChange of Particulars
Legacy
6 November 2000
288cChange of Particulars
Legacy
6 November 2000
288cChange of Particulars
Legacy
6 November 2000
288cChange of Particulars
Legacy
6 November 2000
288cChange of Particulars
Legacy
6 November 2000
288cChange of Particulars
Statement Of Affairs
31 August 2000
SASA
Legacy
31 August 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
7 July 2000
AAAnnual Accounts
Legacy
7 July 2000
88(2)R88(2)R
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
88(2)R88(2)R
Legacy
6 June 2000
88(2)R88(2)R
Legacy
3 May 2000
88(2)R88(2)R
Legacy
17 April 2000
88(2)R88(2)R
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
88(2)R88(2)R
Legacy
1 February 2000
88(2)R88(2)R
Legacy
27 January 2000
88(2)R88(2)R
Legacy
17 January 2000
88(2)R88(2)R
Legacy
13 January 2000
88(2)R88(2)R
Legacy
22 December 1999
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Legacy
14 December 1999
88(2)R88(2)R
Legacy
16 November 1999
288cChange of Particulars
Legacy
26 October 1999
288cChange of Particulars
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
88(2)R88(2)R
Legacy
25 October 1999
363aAnnual Return
Legacy
19 October 1999
88(2)R88(2)R
Legacy
5 October 1999
88(2)R88(2)R
Legacy
27 September 1999
288cChange of Particulars
Legacy
6 September 1999
288cChange of Particulars
Legacy
28 July 1999
88(2)R88(2)R
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
88(2)R88(2)R
Resolution
7 July 1999
RESOLUTIONSResolutions
Resolution
7 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 June 1999
AAAnnual Accounts
Auditors Resignation Company
18 April 1999
AUDAUD
Legacy
19 January 1999
225Change of Accounting Reference Date
Resolution
23 November 1998
RESOLUTIONSResolutions
Resolution
23 November 1998
RESOLUTIONSResolutions
Resolution
23 November 1998
RESOLUTIONSResolutions
Legacy
5 November 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
30 October 1998
AAAnnual Accounts
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
363aAnnual Return
Legacy
22 June 1998
288cChange of Particulars
Legacy
11 June 1998
288cChange of Particulars
Resolution
6 February 1998
RESOLUTIONSResolutions
Resolution
6 February 1998
RESOLUTIONSResolutions
Resolution
6 February 1998
RESOLUTIONSResolutions
Resolution
6 February 1998
RESOLUTIONSResolutions
Legacy
11 January 1998
88(2)R88(2)R
Legacy
11 December 1997
88(2)R88(2)R
Legacy
20 November 1997
88(2)R88(2)R
Legacy
31 October 1997
88(2)R88(2)R
Legacy
13 October 1997
88(2)R88(2)R
Legacy
9 October 1997
88(2)R88(2)R
Legacy
1 October 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
10 September 1997
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
26 August 1997
88(2)R88(2)R
Legacy
22 August 1997
363aAnnual Return
Legacy
14 August 1997
88(2)R88(2)R
Legacy
30 July 1997
88(2)R88(2)R
Legacy
23 July 1997
88(2)R88(2)R
Legacy
30 April 1997
363aAnnual Return
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
12 September 1996
AAAnnual Accounts
Legacy
12 July 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
4 December 1995
288288
Accounts With Accounts Type Full Group
15 November 1995
AAAnnual Accounts
Resolution
18 September 1995
RESOLUTIONSResolutions
Resolution
18 September 1995
RESOLUTIONSResolutions
Legacy
7 September 1995
363x363x
Statement Of Affairs
31 July 1995
SASA
Legacy
31 July 1995
88(2)O88(2)O
Legacy
25 July 1995
353a353a
Legacy
19 July 1995
288288
Legacy
19 July 1995
88(2)P88(2)P
Legacy
13 April 1995
353a353a
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Accounts With Accounts Type Full Group
31 August 1994
AAAnnual Accounts
Legacy
31 August 1994
363x363x
Legacy
17 August 1994
288288
Legacy
2 August 1994
288288
Legacy
1 August 1994
288288
Legacy
18 May 1994
88(2)R88(2)R
Legacy
28 April 1994
88(2)R88(2)R
Legacy
26 January 1994
88(2)R88(2)R
Legacy
6 September 1993
363x363x
Legacy
2 September 1993
288288
Accounts With Accounts Type Full Group
27 August 1993
AAAnnual Accounts
Legacy
5 April 1993
88(2)R88(2)R
Legacy
18 February 1993
288288
Accounts With Accounts Type Full Group
22 September 1992
AAAnnual Accounts
Legacy
22 September 1992
363x363x
Legacy
15 September 1992
288288
Legacy
8 May 1992
288288
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Legacy
11 March 1992
88(2)R88(2)R
Legacy
6 December 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 October 1991
AAAnnual Accounts
Legacy
5 September 1991
363b363b
Legacy
20 August 1991
395Particulars of Mortgage or Charge
Legacy
20 August 1991
395Particulars of Mortgage or Charge
Legacy
13 June 1991
88(2)R88(2)R
Legacy
22 May 1991
88(2)R88(2)R
Legacy
20 March 1991
288288
Legacy
19 March 1991
88(2)R88(2)R
Legacy
26 February 1991
88(2)R88(2)R
Legacy
17 January 1991
288288
Legacy
16 January 1991
288288
Legacy
30 November 1990
403aParticulars of Charge Subject to s859A
Legacy
30 November 1990
403aParticulars of Charge Subject to s859A
Legacy
19 November 1990
288288
Accounts With Accounts Type Full Group
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Legacy
30 April 1990
287Change of Registered Office
Legacy
15 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Legacy
2 February 1989
395Particulars of Mortgage or Charge
Legacy
14 December 1988
288288
Legacy
24 October 1988
363363
Legacy
12 September 1988
PUC 2PUC 2
Legacy
7 September 1988
122122
Legacy
7 September 1988
88(3)88(3)
Legacy
7 September 1988
88(2)Return of Allotment of Shares
Legacy
7 September 1988
123Notice of Increase in Nominal Capital
Memorandum Articles
23 August 1988
MEM/ARTSMEM/ARTS
Resolution
23 August 1988
RESOLUTIONSResolutions
Resolution
23 August 1988
RESOLUTIONSResolutions
Resolution
23 August 1988
RESOLUTIONSResolutions
Resolution
23 August 1988
RESOLUTIONSResolutions
Resolution
23 August 1988
RESOLUTIONSResolutions
Legacy
28 July 1988
353a353a
Legacy
19 July 1988
PROSPPROSP
Accounts With Accounts Type Full Group
12 July 1988
AAAnnual Accounts
Legacy
30 June 1988
288288
Legacy
21 June 1988
288288
Certificate Change Of Name Company
7 June 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
20 November 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Legacy
21 September 1987
288288
Legacy
16 May 1987
288288
Legacy
28 March 1987
288288
Accounts With Accounts Type Group
27 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Resolution
3 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
122122
Legacy
5 November 1986
REREG(U)REREG(U)
Miscellaneous
31 October 1986
MISCMISC
Legacy
13 August 1986
287Change of Registered Office
Legacy
9 July 1986
288288
Legacy
3 May 1986
288288
Certificate Change Of Name Company
11 July 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 January 1980
MISCMISC
Incorporation Company
9 January 1980
NEWINCIncorporation