Background WavePink WaveYellow Wave

PARITY NETWORK LIMITED (01543554)

PARITY NETWORK LIMITED (01543554) is an active UK company. incorporated on 5 February 1981. with registered office in Coventry. The company operates in the Information and Communication sector, engaged in other information technology service activities. PARITY NETWORK LIMITED has been registered for 45 years. Current directors include DAVIS, Paul Thomas, LARGE, Trevor.

Company Number
01543554
Status
active
Type
ltd
Incorporated
5 February 1981
Age
45 years
Address
Meriden Hall Main Road, Coventry, CV7 7PT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DAVIS, Paul Thomas, LARGE, Trevor
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARITY NETWORK LIMITED

PARITY NETWORK LIMITED is an active company incorporated on 5 February 1981 with the registered office located in Coventry. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PARITY NETWORK LIMITED was registered 45 years ago.(SIC: 62090)

Status

active

Active since 45 years ago

Company No

01543554

LTD Company

Age

45 Years

Incorporated 5 February 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

PARITY PROFESSIONALS LIMITED
From: 7 January 2015To: 31 December 2023
PARITY RESOURCES LIMITED
From: 11 June 1998To: 7 January 2015
CSS TRIDENT PLC.
From: 11 July 1994To: 11 June 1998
COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY
From: 9 June 1983To: 11 July 1994
COMPUTER SEARCH (CONTRACTS) LIMITED
From: 5 February 1981To: 9 June 1983
Contact
Address

Meriden Hall Main Road Meriden Coventry, CV7 7PT,

Previous Addresses

82 st. John Street London EC1M 4JN England
From: 2 August 2021To: 13 December 2023
Floor 2, 79-81 Borough Road London SE1 1DN England
From: 5 February 2020To: 2 August 2021
Dawson House 5 Jewry Street London EC3N 2EX England
From: 15 April 2016To: 5 February 2020
2 Bath Place Rivington Street London EC2A 3DR
From: 9 December 2014To: 15 April 2016
11 Golden Square London W1F 9JB England
From: 25 September 2014To: 9 December 2014
Wimbledon Bridge House 1St Floor 1 Hartfield Road Wimbledon SW19 3RU
From: 5 February 1981To: 25 September 2014
Timeline

40 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
May 11
Director Joined
May 14
Director Joined
May 14
Loan Secured
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Feb 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Dec 23
Loan Secured
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Oct 24
Director Left
Mar 25
Loan Secured
Dec 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DUDLEY, Nigel

Active
Main Road, CoventryCV7 7PT
Secretary
Appointed 08 Dec 2023

DAVIS, Paul Thomas

Active
Main Road, CoventryCV7 7PT
Born April 1973
Director
Appointed 08 Dec 2023

LARGE, Trevor

Active
Main Road, CoventryCV7 7PT
Born January 1974
Director
Appointed 08 Dec 2023

ANTONY, Roger Harold

Resigned
Borough Road, LondonSE1 1DN
Secretary
Appointed 19 Dec 2016
Resigned 30 Jan 2020

CHASE, Suzanne Gabrielle

Resigned
5 Jewry Street, LondonEC3N 2EX
Secretary
Appointed 30 May 2014
Resigned 19 Dec 2016

FIRTH, David Samuel Peter

Resigned
Main Road, CoventryCV7 7PT
Secretary
Appointed 25 Nov 2023
Resigned 08 Dec 2023

FIRTH, David Samuel Peter

Resigned
Wood Mill House, HenfieldBN5 9SD
Secretary
Appointed 09 Nov 1994
Resigned 31 Aug 1999

HARRIS, Christopher John

Resigned
73 Chart Lane, ReigateRH2 7EA
Secretary
Appointed 13 Jan 1993
Resigned 01 Nov 1993

KELLY, Joseph Patrick

Resigned
39 Manor Road, WheathamsreadAL4 8JG
Secretary
Appointed 10 Apr 2006
Resigned 17 May 2007

KETCHIN, Ian Malcolm

Resigned
118 Goddington Lane, OrpingtonBR6 9DZ
Secretary
Appointed 17 May 2007
Resigned 31 Mar 2011

LEAR, Andrew John

Resigned
St. John Street, LondonEC1M 4JN
Secretary
Appointed 22 Sept 2021
Resigned 25 Nov 2023

LEYSHON, Alison Jane

Resigned
30 Foster Road, LondonW4 4NY
Secretary
Appointed 31 Aug 1999
Resigned 29 Jul 2005

MOSS, Ronald Allen

Resigned
Uplands Heath Lane, Hemel HempsteadHP1 1JJ
Secretary
Appointed N/A
Resigned 13 Jan 1993

REDHEAD, Kevin

Resigned
St. John Street, LondonEC1M 4JN
Secretary
Appointed 30 Jan 2020
Resigned 22 Sept 2021

SIMMONDS, Stephen William

Resigned
15 Hyde Lane, Hemel HempsteadHP3 8RY
Secretary
Appointed 01 Nov 1993
Resigned 09 Nov 1994

WATKINSON, Ed

Resigned
Aberue, BoroughbridgeYO51 9LA
Secretary
Appointed 29 Jul 2005
Resigned 10 Apr 2006

WOOLLEY, Alastair John Lomond

Resigned
1st Floor, WimbledonSW19 3RU
Secretary
Appointed 01 Apr 2011
Resigned 30 May 2014

ANTONY, Roger Harold

Resigned
Bath Place, LondonEC2A 3DR
Born April 1967
Director
Appointed 01 Jul 2015
Resigned 30 Jun 2020

ASPINALL, Michael Stuart

Resigned
5 Jewry Street, LondonEC3N 2EX
Born August 1972
Director
Appointed 02 Dec 2015
Resigned 22 Apr 2016

BACON, Richard John

Resigned
Flat 11, LondonW8 5JR
Born September 1954
Director
Appointed 11 Jul 2000
Resigned 05 Aug 2003

BAYFIELD, Matthew Anthony

Resigned
Borough Road, LondonSE1 1DN
Born June 1974
Director
Appointed 05 Apr 2019
Resigned 09 Jun 2021

BRAUND, Mark Andrew

Resigned
Main Road, CoventryCV7 7PT
Born February 1962
Director
Appointed 09 Jun 2021
Resigned 08 Dec 2023

BROWN, Isobel

Resigned
Main Road, CoventryCV7 7PT
Born November 1971
Director
Appointed 21 Feb 2022
Resigned 15 Nov 2024

DAVIES, Paul

Resigned
Bath Place, LondonEC2A 3DR
Born January 1949
Director
Appointed 30 May 2014
Resigned 04 Nov 2015

DAVIES, Paul

Resigned
1st Floor, WimbledonSW19 3RU
Born January 1949
Director
Appointed 20 Sept 2010
Resigned 20 Sept 2010

DAVIES, Paul

Resigned
1st Floor, WimbledonSW19 3RU
Born January 1949
Director
Appointed 20 Sept 2010
Resigned 20 Sept 2010

DAVIES, Paul

Resigned
4 White Hill, WindleshamGU20 6JU
Born January 1949
Director
Appointed 16 Mar 1994
Resigned 10 Sept 1999

HUGHES, John Llewellyn Mostyn

Resigned
Albion Riverside, LondonSW11 4AR
Born July 1951
Director
Appointed 29 Jul 2005
Resigned 31 May 2010

JOHNS, Michael David

Resigned
Main Road, CoventryCV7 7PT
Born April 1971
Director
Appointed 30 Jun 2020
Resigned 08 Dec 2023

JONES, William Anthony

Resigned
Bayview, WokinghamRG40 2EE
Born May 1954
Director
Appointed 09 Dec 1996
Resigned 31 Jan 1998

KELLY, Joseph Patrick

Resigned
39 Manor Road, WheathamsreadAL4 8JG
Born March 1965
Director
Appointed 01 Jul 1998
Resigned 17 May 2007

KETCHIN, Ian Malcolm

Resigned
118 Goddington Lane, OrpingtonBR6 9DZ
Born September 1963
Director
Appointed 17 May 2007
Resigned 31 Mar 2011

LEYSHON, Alison Jane

Resigned
30 Foster Road, LondonW4 4NY
Born May 1967
Director
Appointed 04 Feb 2003
Resigned 29 Jul 2005

LOVELACE, Stephen Bedsford Dunnine

Resigned
Yeomans Hall, HenfieldBN5 9TB
Born October 1956
Director
Appointed N/A
Resigned 30 Dec 1994

MILLER, Ian Kenneth

Resigned
4234 Lomo Alto Court, Dallas
Born March 1948
Director
Appointed 22 Mar 2002
Resigned 30 Nov 2004

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2023
St John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

316

Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
31 December 2023
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 December 2023
MAMA
Resolution
24 December 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 December 2023
AA01Change of Accounting Reference Date
Statement Of Companys Objects
14 December 2023
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
28 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2023
TM02Termination of Secretary
Resolution
6 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 May 2022
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 May 2022
MR05Certification of Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Certificate Change Of Name Company
7 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 January 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Auditors Resignation Company
16 November 2011
AUDAUD
Miscellaneous
1 November 2011
MISCMISC
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Legacy
21 December 2010
MG01MG01
Legacy
17 December 2010
MG02MG02
Legacy
17 December 2010
MG02MG02
Legacy
17 December 2010
MG02MG02
Legacy
16 December 2010
MG01MG01
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
20 May 2008
353353
Legacy
20 May 2008
287Change of Registered Office
Legacy
20 May 2008
190190
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
8 August 2007
288cChange of Particulars
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
287Change of Registered Office
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2006
403aParticulars of Charge Subject to s859A
Legacy
23 December 2006
403aParticulars of Charge Subject to s859A
Legacy
23 December 2006
403aParticulars of Charge Subject to s859A
Legacy
23 December 2006
403aParticulars of Charge Subject to s859A
Legacy
4 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288cChange of Particulars
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
287Change of Registered Office
Legacy
12 May 2003
288bResignation of Director or Secretary
Resolution
5 April 2003
RESOLUTIONSResolutions
Resolution
5 April 2003
RESOLUTIONSResolutions
Memorandum Articles
5 April 2003
MEM/ARTSMEM/ARTS
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
395Particulars of Mortgage or Charge
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
8 August 2001
288cChange of Particulars
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Resolution
7 August 2000
RESOLUTIONSResolutions
Resolution
7 August 2000
RESOLUTIONSResolutions
Legacy
7 August 2000
122122
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288cChange of Particulars
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Auditors Resignation Company
28 July 1998
AUDAUD
Legacy
21 July 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Public Limited Company To Private
11 June 1998
CERT11CERT11
Re Registration Memorandum Articles
11 June 1998
MARMAR
Legacy
11 June 1998
5353
Resolution
11 June 1998
RESOLUTIONSResolutions
Resolution
11 June 1998
RESOLUTIONSResolutions
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Resolution
27 October 1997
RESOLUTIONSResolutions
Resolution
27 October 1997
RESOLUTIONSResolutions
Legacy
15 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
26 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
16 July 1996
363aAnnual Return
Legacy
23 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
288288
Legacy
5 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Legacy
15 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Certificate Change Of Name Company
8 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1994
288288
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
288288
Legacy
11 March 1994
403aParticulars of Charge Subject to s859A
Legacy
3 March 1994
403aParticulars of Charge Subject to s859A
Legacy
3 March 1994
403aParticulars of Charge Subject to s859A
Memorandum Articles
28 January 1994
MEM/ARTSMEM/ARTS
Resolution
28 January 1994
RESOLUTIONSResolutions
Auditors Resignation Company
17 December 1993
AUDAUD
Legacy
2 December 1993
288288
Legacy
23 November 1993
225(1)225(1)
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Resolution
5 November 1993
RESOLUTIONSResolutions
Legacy
22 October 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
23 August 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
20 July 1993
288288
Legacy
8 March 1993
395Particulars of Mortgage or Charge
Legacy
8 March 1993
395Particulars of Mortgage or Charge
Legacy
29 January 1993
288288
Accounts With Accounts Type Full Group
13 October 1992
AAAnnual Accounts
Legacy
3 August 1992
363b363b
Legacy
29 April 1992
169169
Legacy
7 April 1992
288288
Resolution
7 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 October 1991
AAAnnual Accounts
Legacy
12 September 1991
288288
Legacy
28 August 1991
288288
Legacy
30 July 1991
363aAnnual Return
Memorandum Articles
28 April 1991
MEM/ARTSMEM/ARTS
Legacy
28 April 1991
288288
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Auditors Resignation Company
24 April 1991
AUDAUD
Legacy
13 March 1991
395Particulars of Mortgage or Charge
Statement Of Affairs
12 March 1991
SASA
Legacy
12 March 1991
88(2)O88(2)O
Legacy
5 March 1991
88(2)P88(2)P
Resolution
27 February 1991
RESOLUTIONSResolutions
Resolution
27 February 1991
RESOLUTIONSResolutions
Resolution
27 February 1991
RESOLUTIONSResolutions
Legacy
27 February 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
20 August 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Resolution
6 February 1990
RESOLUTIONSResolutions
Memorandum Articles
1 February 1990
MEM/ARTSMEM/ARTS
Resolution
1 February 1990
RESOLUTIONSResolutions
Resolution
1 November 1989
RESOLUTIONSResolutions
Legacy
1 November 1989
88(2)R88(2)R
Resolution
25 August 1989
RESOLUTIONSResolutions
Resolution
25 August 1989
RESOLUTIONSResolutions
Resolution
25 August 1989
RESOLUTIONSResolutions
Resolution
25 August 1989
RESOLUTIONSResolutions
Legacy
25 August 1989
123Notice of Increase in Nominal Capital
Legacy
25 August 1989
122122
Accounts With Accounts Type Full Group
5 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Legacy
13 October 1988
363363
Accounts With Accounts Type Full Group
22 August 1988
AAAnnual Accounts
Legacy
27 July 1988
288288
Auditors Resignation Company
11 May 1988
AUDAUD
Accounts With Accounts Type Medium Group
4 May 1988
AAAnnual Accounts
Auditors Resignation Company
4 May 1988
AUDAUD
Legacy
19 November 1987
88(3)88(3)
Legacy
19 November 1987
88(2)Return of Allotment of Shares
Resolution
19 November 1987
RESOLUTIONSResolutions
Resolution
19 November 1987
RESOLUTIONSResolutions
Legacy
19 November 1987
PUC 2PUC 2
Resolution
19 November 1987
RESOLUTIONSResolutions
Legacy
19 November 1987
123Notice of Increase in Nominal Capital
Resolution
19 November 1987
RESOLUTIONSResolutions
Resolution
19 November 1987
RESOLUTIONSResolutions
Resolution
19 November 1987
RESOLUTIONSResolutions
Resolution
19 November 1987
RESOLUTIONSResolutions
Legacy
11 November 1987
363363
Certificate Re Registration Private To Public Limited Company
6 November 1987
CERT5CERT5
Resolution
6 November 1987
RESOLUTIONSResolutions
Legacy
28 October 1987
43(3)e43(3)e
Accounts Balance Sheet
28 October 1987
BSBS
Auditors Statement
28 October 1987
AUDSAUDS
Auditors Report
28 October 1987
AUDRAUDR
Re Registration Memorandum Articles
28 October 1987
MARMAR
Legacy
28 October 1987
43(3)43(3)
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Accounts With Accounts Type Medium Group
17 August 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Legacy
8 May 1987
288288
Resolution
3 April 1987
RESOLUTIONSResolutions
Resolution
3 April 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
288288
Legacy
29 October 1986
288288
Legacy
23 October 1986
363363
Accounts With Accounts Type Group
25 September 1986
AAAnnual Accounts
Legacy
18 November 1985
395Particulars of Mortgage or Charge