Background WavePink WaveYellow Wave

PRIMEGLOBAL EMEA LIMITED (01551690)

PRIMEGLOBAL EMEA LIMITED (01551690) is an active UK company. incorporated on 20 March 1981. with registered office in Wolverhampton. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. PRIMEGLOBAL EMEA LIMITED has been registered for 45 years. Current directors include HEATHCOTE, Stephen Bernard, OWEN, Gary Raymond.

Company Number
01551690
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 1981
Age
45 years
Address
Suite 21, Hilton Hall Hilton Lane, Wolverhampton, WV11 2BQ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
HEATHCOTE, Stephen Bernard, OWEN, Gary Raymond
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMEGLOBAL EMEA LIMITED

PRIMEGLOBAL EMEA LIMITED is an active company incorporated on 20 March 1981 with the registered office located in Wolverhampton. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. PRIMEGLOBAL EMEA LIMITED was registered 45 years ago.(SIC: 94120)

Status

active

Active since 45 years ago

Company No

01551690

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 20 March 1981

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

IGAF WORLDWIDE EUROPE LIMITED
From: 17 October 2007To: 6 November 2012
IGAF WORDWIDE LIMITED
From: 11 October 2007To: 17 October 2007
THE INTERNATIONAL GROUP OF ACCOUNTING FIRMS EUROPE LIMITED
From: 12 October 1993To: 11 October 2007
INTERNATIONAL GROUP OF ACCOUNTING FIRMS LIMITED(THE)
From: 20 March 1981To: 12 October 1993
Contact
Address

Suite 21, Hilton Hall Hilton Lane Essington Wolverhampton, WV11 2BQ,

Previous Addresses

C/O C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
From: 24 February 2011To: 1 July 2020
130 Wood Street London EC2V 6DL
From: 18 February 2011To: 24 February 2011
12 New Fetter Lane London EC4A 1AG
From: 20 March 1981To: 18 February 2011
Timeline

140 key events • 1981 - 2020

Funding Officers Ownership
Company Founded
Mar 81
Director Left
Apr 10
Director Left
Apr 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Sept 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Apr 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
0
Funding
139
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HEATHCOTE, Stephen Bernard

Active
Hilton Hall, Hilton Lane, WolverhamptonWV11 2BQ
Born April 1969
Director
Appointed 20 Apr 2020

OWEN, Gary Raymond

Active
Hilton Lane, WolverhamptonWV11 2BQ
Born July 1963
Director
Appointed 01 May 2020

JELLEY, Norman George

Resigned
17 The Fairway, LeicesterLE9 2EU
Secretary
Appointed N/A
Resigned 01 Sept 1994

STERLING, Peter Robert

Resigned
Hedgerows, Quarndon DerbyDE22 5JR
Secretary
Appointed 19 Mar 2002
Resigned 03 May 2011

WALKER, David Irvin

Resigned
6 The Pastures, DerbyDE56 4EX
Secretary
Appointed 01 Sept 1994
Resigned 19 Mar 2002

WORSEY, Mark Charles

Resigned
Wood Street, LondonEC2V 6DL
Secretary
Appointed 03 May 2011
Resigned 05 Mar 2014

AARUP, Jens Christian

Resigned
Achterweg 28DE6 5JP
Born July 1945
Director
Appointed 01 May 1991
Resigned 01 Jun 1997

ADENUSI, Ahmed Babatunde

Resigned
Rukubu Close Off Nkwere Street, Abuja
Born September 1977
Director
Appointed 30 Jun 2012
Resigned 25 Apr 2016

ANKER, Per Kold

Resigned
Falkenbergvaenget 34, Aalsgaarde
Born March 1957
Director
Appointed 19 Sept 2006
Resigned 17 Feb 2011

BOHRET, Michael

Resigned
Dresden01069
Born June 1964
Director
Appointed 05 Jul 2014
Resigned 01 Jul 2020

BOODHOO, Roshan

Resigned
Level 2, Standard Chartered Tower, Ebene
Born August 1985
Director
Appointed 25 Apr 2016
Resigned 01 Jul 2020

BOUW, Meeuwis Albert

Resigned
Barneveld3773CW
Born August 1967
Director
Appointed 25 Apr 2016
Resigned 01 Jul 2020

BOWLER, Jeremy James

Resigned
Centro Place, DerbyDE24 8RF
Born March 1952
Director
Appointed 16 Sept 2011
Resigned 19 Nov 2013

BOWLER, Jeremy James

Resigned
3 Centro Place, DerbyDE24 8RF
Born March 1952
Director
Appointed 26 Sept 1999
Resigned 12 Sept 2011

BRITTING, Ulrich

Resigned
Alstertwiete 3, Hamburg20099
Born February 1970
Director
Appointed 16 Sept 2011
Resigned 25 Apr 2016

BRITTING, Ulrich

Resigned
Hamburg22299
Born February 1970
Director
Appointed 19 Sept 2006
Resigned 12 Sept 2011

BURTIN, Florent

Resigned
26/28 Rue Marius Aufan, Paris Levallois-Perret
Born June 1971
Director
Appointed 06 Sept 2011
Resigned 03 May 2018

BURTIN, Florent

Resigned
26/28 Rue Marius Aufan, Paris Levallois-Perret92300
Born June 1971
Director
Appointed 04 Jul 2011
Resigned 06 Sept 2011

CHIARADIA, Hans

Resigned
Belastingadviseurs, Ng Bemelen (Maastricht)6268
Born February 1947
Director
Appointed 06 Sept 2011
Resigned 06 Apr 2016

CHIARADIA, Hans

Resigned
Belastingadviseurs, Ng Bemelen (Maastricht)6268
Born February 1947
Director
Appointed 04 Jul 2011
Resigned 06 Sept 2011

CINELLI, Renato

Resigned
Pordenone33170
Born July 1951
Director
Appointed 06 Sept 2011
Resigned 30 Jun 2012

CINELLI, Renato

Resigned
Pordenone
Born July 1951
Director
Appointed 04 Jul 2011
Resigned 06 Sept 2011

CLARK, Peter Stephen

Resigned
12 Lonsdale Gardens, Tunbridge WellsTN1 1PA
Born September 1940
Director
Appointed 22 Sept 1997
Resigned 24 Sept 2001

CLARKE, Jonathan Frederick

Resigned
12 New Fetter Lane, LondonEC4A 1AG
Born September 1948
Director
Appointed 24 Sept 2001
Resigned 17 Aug 2005

COCKER, Ross Andrew

Resigned
39/40 Calthorpe Road, BirminghamB15 1TS
Born May 1971
Director
Appointed 04 Jul 2011
Resigned 19 Sept 2011

CORCIULO, Roberto

Resigned
Udine33100
Born November 1963
Director
Appointed 16 Sept 2011
Resigned 05 Jul 2014

CORCIULO, Roberto

Resigned
Corte Roma Int. 11/D, Udine33100
Born November 1963
Director
Appointed 21 Sept 2009
Resigned 12 Sept 2011

CROISEY, Thierry Daniel

Resigned
6 Rue De Montr Al, Cholet49303
Born June 1961
Director
Appointed 25 Apr 2016
Resigned 11 Sept 2017

CROISEY, Thierry Daniel

Resigned
Rue De Montreal, Cholet49300
Born June 1961
Director
Appointed 04 Jul 2011
Resigned 06 Sept 2011

DAVIES, Peter James

Resigned
4 Castle Court, DudleyDY1 4RH
Born April 1953
Director
Appointed 16 Sept 2011
Resigned 01 Jul 2020

DAVIES, Peter James

Resigned
Upton Snodsbury Road, PinvinWR10 2LB
Born April 1953
Director
Appointed 21 Sept 2009
Resigned 14 Sept 2011

DE GIORGI, Giorgio

Resigned
Milano20144
Born January 1948
Director
Appointed 23 Sept 2011
Resigned 01 Jul 2020

DE GIORGI, Giorgio

Resigned
Milano20144
Born January 1948
Director
Appointed 04 Jul 2011
Resigned 16 Sept 2011

DOUMANI, Samer

Resigned
Al Ghab Street, Beirut
Born May 1981
Director
Appointed 05 Jul 2014
Resigned 01 Jul 2020

FARSHCHI-HEIDARI, Daryush

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born May 1980
Director
Appointed 03 May 2018
Resigned 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

320

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Resolution
16 July 2020
RESOLUTIONSResolutions
Memorandum Articles
16 July 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
26 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Person Director Company
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Accounts With Accounts Type Small
22 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
20 February 2014
AAAnnual Accounts
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Certificate Change Of Name Company
6 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 November 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Resolution
28 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Auditors Resignation Company
2 May 2009
AUDAUD
Auditors Resignation Company
16 April 2009
AUDAUD
Accounts With Accounts Type Small
7 October 2008
AAAnnual Accounts
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
363sAnnual Return (shuttle)
Legacy
15 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 October 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 September 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2007
AAAnnual Accounts
Legacy
7 February 2007
287Change of Registered Office
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2005
AAAnnual Accounts
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
7 September 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
20 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
19 January 1996
288288
Legacy
5 July 1995
288288
Legacy
21 April 1995
363sAnnual Return (shuttle)
Legacy
26 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 October 1994
AAAnnual Accounts
Legacy
6 September 1994
288288
Legacy
26 April 1994
363sAnnual Return (shuttle)
Resolution
23 December 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 October 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Legacy
5 February 1993
288288
Miscellaneous
17 December 1992
MISCMISC
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
13 December 1991
225(1)225(1)
Legacy
16 July 1991
288288
Legacy
15 July 1991
363aAnnual Return
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
16 April 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Legacy
16 July 1990
288288
Accounts With Accounts Type Dormant
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Made Up Date
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
20 January 1988
363363
Accounts With Accounts Type Dormant
4 April 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 March 1981
NEWINCIncorporation
Miscellaneous
20 March 1981
MISCMISC