Background WavePink WaveYellow Wave

NORTHAMBER PLC (01499584)

NORTHAMBER PLC (01499584) is an active UK company. incorporated on 3 June 1980. with registered office in Chessington. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. NORTHAMBER PLC has been registered for 45 years. Current directors include GRIMWOOD, Kristen Frank Peter, HENRY, John Phelim, KILPATRICK, Ian Andrew and 3 others.

Company Number
01499584
Status
active
Type
plc
Incorporated
3 June 1980
Age
45 years
Address
Namber House, Chessington, KT9 1HS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
GRIMWOOD, Kristen Frank Peter, HENRY, John Phelim, KILPATRICK, Ian Andrew, LIGHT, Matthew David, PHILLIPS, Alexander Michael, REGGIO, Riccardo Giorgio
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMBER PLC

NORTHAMBER PLC is an active company incorporated on 3 June 1980 with the registered office located in Chessington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. NORTHAMBER PLC was registered 45 years ago.(SIC: 46510)

Status

active

Active since 45 years ago

Company No

01499584

PLC Company

Age

45 Years

Incorporated 3 June 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

NORTHAMBER LIMITED
From: 25 May 1984To: 31 December 1981
NORTHAMBER THE PRINTER PEOPLE LIMITED
From: 31 December 1981To: 16 April 1984
Contact
Address

Namber House 23 Davis Road Chessington, KT9 1HS,

Timeline

50 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Jun 80
Share Buyback
Jan 10
Share Buyback
Apr 10
Share Buyback
Apr 10
Share Buyback
Jun 10
Share Buyback
Oct 10
Share Buyback
Nov 10
Share Buyback
Dec 10
Director Joined
Jan 11
Director Left
Jan 11
Share Buyback
Jun 11
Share Buyback
Jun 11
Share Buyback
Sept 11
Share Buyback
Oct 11
Share Buyback
Nov 11
Director Joined
Feb 12
Director Left
Feb 12
Share Buyback
Mar 12
Loan Cleared
Jul 15
Loan Secured
Jul 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Jan 18
Share Buyback
Oct 18
Director Joined
Mar 19
Director Left
Dec 19
Loan Secured
Jan 20
Director Joined
Feb 20
Share Buyback
Jun 20
Share Buyback
Oct 20
Loan Secured
Nov 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Jul 22
Director Left
Jan 23
Loan Cleared
Aug 23
Director Joined
Jan 24
New Owner
Apr 24
Owner Exit
Apr 24
Loan Secured
May 24
Funding Round
Jul 24
Director Left
Sept 24
Loan Secured
Nov 24
Director Left
Jan 25
Director Joined
Mar 25
Share Buyback
Jun 25
Director Joined
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
18
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

YOGANATHAN, Sivapragasam

Active
Davis Road, ChessingtonKT9 1HS
Secretary
Appointed 06 Dec 2000

GRIMWOOD, Kristen Frank Peter

Active
23 Davis Road, ChessingtonKT9 1HS
Born June 1989
Director
Appointed 01 Jul 2025

HENRY, John Phelim

Active
23 Davis Road, ChessingtonKT9 1HS
Born May 1962
Director
Appointed 21 Feb 2012

KILPATRICK, Ian Andrew

Active
23 Davis Road, ChessingtonKT9 1HS
Born March 1952
Director
Appointed 11 Sept 2025

LIGHT, Matthew David

Active
23 Davis Road, ChessingtonKT9 1HS
Born April 1972
Director
Appointed 27 Mar 2025

PHILLIPS, Alexander Michael

Active
Davis Road, ChessingtonKT9 1HS
Born December 1985
Director
Appointed 06 Feb 2020

REGGIO, Riccardo Giorgio

Active
Davis Road, ChessingtonKT9 1HS
Born July 1971
Director
Appointed 01 Apr 2021

COLE, Marilyn Dawn

Resigned
Hole Farm, Tunbridge WellsTN3 0JS
Secretary
Appointed 05 Jun 1995
Resigned 27 Mar 2000

COX, Peter John Anthony

Resigned
91 Old Road, OxfordOX3 8SX
Secretary
Appointed N/A
Resigned 05 Jun 1995

IVES, David Jonathan

Resigned
14 Hood Road, LondonSW20 0SR
Secretary
Appointed 04 Aug 2000
Resigned 06 Dec 2000

STURGES, Hugh Francis Dering

Resigned
70 Vale Road, ClaygateKT10 0NL
Secretary
Appointed 27 Mar 2000
Resigned 04 Aug 2000

AYRTON, Michael John

Resigned
1 Holmemoor Drive, ReadingRG4 0TE
Born July 1944
Director
Appointed 11 Jul 2002
Resigned 27 Jan 2005

CAPLIN, Anthony Lindsay

Resigned
Elm Lodge, LondonSW6 6NZ
Born April 1951
Director
Appointed 15 Jan 1998
Resigned 17 Dec 2010

COLE, Graham

Resigned
18 Shepherd House, LondonW1J 7HN
Born August 1946
Director
Appointed 29 Jun 1995
Resigned 01 Jul 2003

COLE, Marilyn Dawn

Resigned
Hole Farm, Tunbridge WellsTN3 0JS
Born July 1954
Director
Appointed 01 Jul 1997
Resigned 31 Dec 1999

DOSANJH, Peter

Resigned
23 Davis Road, ChessingtonKT9 1HS
Born December 1968
Director
Appointed 01 Jul 2022
Resigned 31 Dec 2024

EWEN, Arthur John Stanley

Resigned
Victoria Lodge 20 South End, LondonW8 5BU
Born August 1927
Director
Appointed N/A
Resigned 29 Jun 1995

FISHER, Peter

Resigned
Woodcroft 86 Whalley Road, BlackburnBB1 9LJ
Born November 1949
Director
Appointed 01 Feb 1999
Resigned 14 Aug 2001

HAMILTON, Alexander Gordon Kelso

Resigned
Davis Road, ChessingtonKT9 1HS
Born August 1945
Director
Appointed 17 Dec 2010
Resigned 12 Jan 2016

HEATH, Reginald Frank

Resigned
3 Bury Road, PooleBH13 7DB
Born June 1941
Director
Appointed 10 May 2005
Resigned 12 Dec 2017

IVES, David Jonathan

Resigned
14 Hood Road, LondonSW20 0SR
Born February 1956
Director
Appointed 10 Aug 2000
Resigned 28 Nov 2000

KEEFE, Jeremy David

Resigned
23 Davis Road, ChessingtonKT9 1HS
Born July 1964
Director
Appointed 02 Jan 2024
Resigned 30 Sept 2024

KEOGH, John Francis

Resigned
Blakeney Newt Ownpark AvenueIRISH
Born June 1931
Director
Appointed 10 Oct 1991
Resigned 31 Oct 1993

LEE, Antony Richard

Resigned
Davis Road, ChessingtonKT9 1HS
Born December 1965
Director
Appointed 01 Apr 2021
Resigned 11 Sept 2025

MATTHEWS, Henry William

Resigned
4 Ashcroft Park, CobhamKT11 2DN
Born September 1944
Director
Appointed N/A
Resigned 21 Feb 2012

PHILLIPS, David Michael

Resigned
8 Blackhills, EsherKT10 9JW
Born January 1945
Director
Appointed N/A
Resigned 04 Dec 2019

SMITH, Paul Adrian

Resigned
Freshwater 7 Pond Road, SouthamptonSO31 7FJ
Born March 1948
Director
Appointed 03 Nov 1997
Resigned 08 Jan 1999

SYKES, Keith Gordon

Resigned
36 Cleveland Square, LondonW2 6DD
Born June 1947
Director
Appointed N/A
Resigned 03 Nov 1997

THOMPSON, Colin Mark

Resigned
Davis Road, ChessingtonKT9 1HS
Born January 1960
Director
Appointed 27 Feb 2019
Resigned 30 Sept 2025

THOMPSON, Colin Mark

Resigned
Bambi Tower Hill, DorkingRH4 2AT
Born January 1960
Director
Appointed N/A
Resigned 08 Jan 1999

WALTERS, Geoffrey Paul

Resigned
23 Davis Road, ChessingtonKT9 1HS
Born January 1952
Director
Appointed 22 Feb 2016
Resigned 31 Dec 2022

YOUNG, Barry Graham Joseph

Resigned
Whitmore House 4 Cowpers Way, WelwynAL6 0NX
Born April 1944
Director
Appointed 18 Aug 1992
Resigned 12 Feb 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Michael Phillips

Active
23 Davis Road, ChessingtonKT9 1HS
Born December 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Feb 2021

Mr David Michael Phillips

Ceased
Ravenscroft Road, WeybridgeKT13 0NX
Born January 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

297

Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
24 June 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Memorandum Articles
20 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Resolution
19 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
14 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
7 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Capital Return Purchase Own Shares Treasury Capital Date
12 October 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 June 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
25 October 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Sail Address Company With Old Address
2 October 2012
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares
5 March 2012
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
23 November 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Capital Return Purchase Own Shares
12 October 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
23 September 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 June 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 June 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
20 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Legacy
10 January 2011
MG02MG02
Legacy
10 January 2011
MG02MG02
Capital Return Purchase Own Shares
8 December 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 November 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 October 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Capital Return Purchase Own Shares
9 June 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 April 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 April 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 January 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 December 2009
AAAnnual Accounts
Move Registers To Sail Company
10 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
29 May 2009
287Change of Registered Office
Accounts With Accounts Type Group
18 December 2008
AAAnnual Accounts
Legacy
15 December 2008
169169
Legacy
5 December 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
363aAnnual Return
Legacy
30 April 2008
169169
Resolution
30 April 2008
RESOLUTIONSResolutions
Resolution
30 April 2008
RESOLUTIONSResolutions
Legacy
30 April 2008
122122
Legacy
25 January 2008
169169
Accounts With Accounts Type Group
19 December 2007
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
31 August 2007
288cChange of Particulars
Accounts With Accounts Type Group
20 December 2006
AAAnnual Accounts
Legacy
21 November 2006
403aParticulars of Charge Subject to s859A
Legacy
21 November 2006
403aParticulars of Charge Subject to s859A
Legacy
21 November 2006
403aParticulars of Charge Subject to s859A
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
30 June 2006
169169
Accounts With Accounts Type Group
7 March 2006
AAAnnual Accounts
Legacy
1 February 2006
169169
Legacy
4 November 2005
169169
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
169169
Legacy
10 June 2005
169169
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
169169
Accounts With Accounts Type Group
24 January 2005
AAAnnual Accounts
Legacy
17 January 2005
169169
Legacy
5 November 2004
169169
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
169169
Legacy
20 April 2004
169169
Accounts With Accounts Type Group
7 January 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
169169
Legacy
1 April 2003
169169
Legacy
20 March 2003
169169
Accounts With Accounts Type Group
29 November 2002
AAAnnual Accounts
Legacy
28 October 2002
169169
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
27 July 2002
169169
Legacy
26 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 January 2002
AAAnnual Accounts
Legacy
1 November 2001
169169
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
169169
Legacy
9 August 2001
169169
Legacy
16 March 2001
169169
Accounts With Accounts Type Full Group
28 January 2001
AAAnnual Accounts
Legacy
12 January 2001
169169
Legacy
3 January 2001
169169
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
169169
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
30 October 2000
169169
Legacy
30 October 2000
169169
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
169169
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 February 2000
AAAnnual Accounts
Legacy
4 November 1999
169169
Legacy
28 October 1999
353a353a
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
26 October 1999
169169
Legacy
15 October 1999
169169
Resolution
8 July 1999
RESOLUTIONSResolutions
Legacy
25 June 1999
169169
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
16 December 1998
353a353a
Accounts With Accounts Type Full Group
8 December 1998
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
23 September 1998
353a353a
Legacy
21 September 1998
353353
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
4 December 1997
88(2)R88(2)R
Resolution
4 December 1997
RESOLUTIONSResolutions
Resolution
4 December 1997
RESOLUTIONSResolutions
Resolution
4 December 1997
RESOLUTIONSResolutions
Resolution
4 December 1997
RESOLUTIONSResolutions
Resolution
4 December 1997
RESOLUTIONSResolutions
Legacy
4 December 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
10 November 1997
AAAnnual Accounts
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
29 July 1997
AUDAUD
Legacy
16 July 1997
287Change of Registered Office
Legacy
9 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 November 1996
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Legacy
24 September 1996
225Change of Accounting Reference Date
Legacy
30 May 1996
403aParticulars of Charge Subject to s859A
Legacy
15 May 1996
395Particulars of Mortgage or Charge
Legacy
11 May 1996
395Particulars of Mortgage or Charge
Legacy
9 May 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
88(2)R88(2)R
Legacy
6 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 November 1995
AAAnnual Accounts
Legacy
24 October 1995
363aAnnual Return
Legacy
14 September 1995
288288
Memorandum Articles
7 August 1995
MEM/ARTSMEM/ARTS
Legacy
2 August 1995
88(2)R88(2)R
Legacy
2 August 1995
88(2)R88(2)R
Legacy
21 July 1995
288288
Legacy
21 July 1995
288288
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Legacy
7 April 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
395Particulars of Mortgage or Charge
Legacy
18 November 1994
363x363x
Accounts With Accounts Type Full Group
20 September 1994
AAAnnual Accounts
Legacy
26 August 1994
288288
Legacy
15 March 1994
403aParticulars of Charge Subject to s859A
Legacy
15 March 1994
403aParticulars of Charge Subject to s859A
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 October 1993
AAAnnual Accounts
Resolution
21 September 1993
RESOLUTIONSResolutions
Resolution
21 September 1993
RESOLUTIONSResolutions
Resolution
21 September 1993
RESOLUTIONSResolutions
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
21 October 1992
363sAnnual Return (shuttle)
Resolution
12 October 1992
RESOLUTIONSResolutions
Resolution
12 October 1992
RESOLUTIONSResolutions
Resolution
12 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 October 1992
AAAnnual Accounts
Legacy
1 October 1992
288288
Legacy
9 April 1992
395Particulars of Mortgage or Charge
Legacy
22 January 1992
169169
Accounts With Accounts Type Full Group
27 November 1991
AAAnnual Accounts
Legacy
25 November 1991
288288
Legacy
5 November 1991
395Particulars of Mortgage or Charge
Legacy
18 October 1991
363b363b
Legacy
25 September 1991
288288
Resolution
17 September 1991
RESOLUTIONSResolutions
Resolution
17 September 1991
RESOLUTIONSResolutions
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
8 April 1991
353a353a
Legacy
14 November 1990
169169
Legacy
16 October 1990
288288
Accounts With Accounts Type Full Group
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Legacy
30 July 1990
288288
Legacy
18 July 1990
169169
Legacy
12 April 1990
288288
Resolution
30 January 1990
RESOLUTIONSResolutions
Resolution
30 January 1990
RESOLUTIONSResolutions
Resolution
30 January 1990
RESOLUTIONSResolutions
Legacy
17 January 1990
288288
Accounts With Accounts Type Full Group
10 November 1989
AAAnnual Accounts
Legacy
10 November 1989
363363
Legacy
25 August 1989
88(2)R88(2)R
Legacy
1 August 1989
288288
Legacy
15 March 1989
PROSPPROSP
Legacy
19 December 1988
363363
Accounts With Accounts Type Full Group
6 December 1988
AAAnnual Accounts
Legacy
31 October 1988
288288
Legacy
31 October 1988
288288
Legacy
22 July 1988
287Change of Registered Office
Legacy
19 January 1988
88(3)88(3)
Legacy
19 January 1988
88(2)Return of Allotment of Shares
Legacy
14 December 1987
363363
Resolution
23 November 1987
RESOLUTIONSResolutions
Resolution
23 November 1987
RESOLUTIONSResolutions
Resolution
23 November 1987
RESOLUTIONSResolutions
Resolution
23 November 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
21 October 1987
288288
Legacy
21 October 1987
288288
Legacy
21 October 1987
288288
Legacy
21 October 1987
288288
Legacy
16 October 1987
123Notice of Increase in Nominal Capital
Resolution
16 October 1987
RESOLUTIONSResolutions
Resolution
16 October 1987
RESOLUTIONSResolutions
Resolution
16 October 1987
RESOLUTIONSResolutions
Resolution
16 October 1987
RESOLUTIONSResolutions
Legacy
24 September 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 December 1986
AAAnnual Accounts
Legacy
20 December 1986
363363
Legacy
20 December 1986
363363
Legacy
20 December 1986
363363
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
25 May 1984
CERT5CERT5
Incorporation Company
3 June 1980
NEWINCIncorporation
Miscellaneous
3 June 1980
MISCMISC