Background WavePink WaveYellow Wave

METAL BOX TECHNOLOGY SOLUTIONS LIMITED (01562459)

METAL BOX TECHNOLOGY SOLUTIONS LIMITED (01562459) is an active UK company. incorporated on 19 May 1981. with registered office in Newhaven. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). METAL BOX TECHNOLOGY SOLUTIONS LIMITED has been registered for 44 years. Current directors include BENGER, Gareth David, BENGER, Stephen, WILLIAMS, Michael David.

Company Number
01562459
Status
active
Type
ltd
Incorporated
19 May 1981
Age
44 years
Address
Unit 4, Newhaven, BN9 0LA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BENGER, Gareth David, BENGER, Stephen, WILLIAMS, Michael David
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METAL BOX TECHNOLOGY SOLUTIONS LIMITED

METAL BOX TECHNOLOGY SOLUTIONS LIMITED is an active company incorporated on 19 May 1981 with the registered office located in Newhaven. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). METAL BOX TECHNOLOGY SOLUTIONS LIMITED was registered 44 years ago.(SIC: 25990)

Status

active

Active since 44 years ago

Company No

01562459

LTD Company

Age

44 Years

Incorporated 19 May 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 2 July 2024 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 January 2024 - 2 July 2024(8 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 3 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

APG CASH DRAWER LIMITED
From: 20 July 2017To: 18 July 2024
CASH BASES LIMITED
From: 27 September 1999To: 20 July 2017
CASH BASES G.B. LIMITED
From: 19 May 1981To: 27 September 1999
Contact
Address

Unit 4 The Drove Newhaven, BN9 0LA,

Timeline

35 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
May 81
Loan Cleared
Jul 15
Director Left
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Cleared
Jul 24
Director Left
Mar 25
Director Left
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Director Joined
Nov 25
New Owner
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
25
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BENGER, Gareth David

Active
Unit 4, NewhavenBN9 0LA
Born August 1988
Director
Appointed 02 Jul 2024

BENGER, Stephen

Active
Unit 4, NewhavenBN9 0LA
Born December 1959
Director
Appointed 02 Jul 2024

WILLIAMS, Michael David

Active
Unit 4, NewhavenBN9 0LA
Born August 1969
Director
Appointed 01 Nov 2025

GRAY, Geoffrey Ian

Resigned
Unit 4, NewhavenBN9 0LA
Secretary
Appointed 28 Jun 2016
Resigned 02 Jul 2024

STAVELEY, Barbara Aylward

Resigned
41 Jevington Drive, BrightonBN2 4DG
Secretary
Appointed N/A
Resigned 07 Oct 1993

STOKES, Michael Douglas

Resigned
Unit 4, NewhavenBN9 0LA
Secretary
Appointed 20 Jun 1994
Resigned 28 Jun 2016

ANDREWS, Mark Thomas Beadle

Resigned
Unit 4, NewhavenBN9 0LA
Born June 1980
Director
Appointed 02 Jul 2024
Resigned 20 Mar 2026

BRODERICK, Kevin James

Resigned
Unit 4, NewhavenBN9 0LA
Born January 1959
Director
Appointed 02 Jul 2024
Resigned 07 Mar 2025

BUDGEN, John Dennis

Resigned
Ferryview 40a Thornton Avenue, SouthamptonSO31 9FJ
Born July 1939
Director
Appointed 26 May 1998
Resigned 16 Jun 2003

BURNETT, Hugh Thomas

Resigned
36 Wilbury Villas, HoveBN3 6GD
Born March 1940
Director
Appointed 20 Jun 1994
Resigned 17 Sept 2004

CARR, Andrew Gordon

Resigned
Unit 4, NewhavenBN9 0LA
Born August 1963
Director
Appointed 31 Mar 2017
Resigned 28 Jun 2024

COTE, Richard Louis

Resigned
71 Wedgewood Road, Connecticut
Born September 1941
Director
Appointed 20 Jun 1994
Resigned 19 Sept 1996

CURTIN, Thomas

Resigned
75b Riverbend Road, Stratford06497
Born August 1957
Director
Appointed 01 Jan 1996
Resigned 29 May 1997

DAVID, Michael John

Resigned
32 Scarletts Close, UckfieldTN22 2BA
Born September 1946
Director
Appointed 01 May 1998
Resigned 31 Aug 2003

DAVIES, Michael Timothy

Resigned
Mendota Heights, Minnesota55120
Born November 1966
Director
Appointed 30 Jan 2017
Resigned 31 Mar 2017

ELLIFF, Peter John

Resigned
Unit 4, NewhavenBN9 0LA
Born September 1947
Director
Appointed 21 Jul 2008
Resigned 30 Jan 2017

ELLIFF, Peter John

Resigned
66 Overhill Drive, BrightonBN1 8WJ
Born September 1947
Director
Appointed 04 Aug 2003
Resigned 14 Sept 2004

HALVERSON, Steven

Resigned
Unit 4, NewhavenBN9 0LA
Born November 1988
Director
Appointed 20 Aug 2020
Resigned 02 Jul 2024

HANNAY, Michael Roddey

Resigned
3 Coastguard Cottages, SeafordBN25 4AR
Born October 1961
Director
Appointed 11 Jun 1997
Resigned 30 Aug 2002

HOBDAY, Peter Stanley

Resigned
Unit 4, NewhavenBN9 0LA
Born October 1954
Director
Appointed 28 Jul 2003
Resigned 27 Sept 2016

ILIFFE, John Stuart Roy

Resigned
Unit 4, NewhavenBN9 0LA
Born August 1961
Director
Appointed 02 Jul 2024
Resigned 07 Mar 2025

KEENAN, Gillian

Resigned
14 West Drive, BrightonBN2 0GD
Born March 1963
Director
Appointed 03 Jul 2003
Resigned 25 May 2004

LOVEGROVE, Doris Eileen

Resigned
38 Gladys Avenue, PeacehavenBN10 8RN
Born September 1929
Director
Appointed N/A
Resigned 07 Oct 1993

LOVEGROVE, Gerald Dennis

Resigned
38 Gladys Avenue, PeacehavenBN10 8RN
Born March 1930
Director
Appointed N/A
Resigned 20 Jun 1994

LUKASH, Seth Mayer

Resigned
404 Harvest Commons, WestportIRISH
Born April 1946
Director
Appointed 20 Jun 1994
Resigned 29 May 1997

MANNING, Bruce James

Resigned
Bridges Heron Island, ReadingRG4 8DQ
Born March 1946
Director
Appointed 01 Jan 1996
Resigned 28 Feb 1997

OLSON, Mark

Resigned
The Drove, NewhavenBN9 0LA
Born June 1955
Director
Appointed 30 Jan 2017
Resigned 20 Aug 2020

POLZIN, Todd

Resigned
Minneapolis, Minnesota55421
Born November 1967
Director
Appointed 30 Jan 2017
Resigned 02 Jul 2024

ROYS, Steven William

Resigned
Unit 4, NewhavenBN9 0LA
Born October 1962
Director
Appointed 15 Sept 2003
Resigned 30 Jan 2017

SMITH, Brian

Resigned
Mendota Heights, Minnesota55120
Born August 1959
Director
Appointed 30 Jan 2017
Resigned 31 Mar 2017

STAVELEY, Barbara Aylward

Resigned
41 Jevington Drive, BrightonBN2 4DG
Born April 1936
Director
Appointed N/A
Resigned 20 Jun 1994

STAVELEY, Brian Newbold

Resigned
Lappland, DitchlingBN6 8TD
Born June 1933
Director
Appointed N/A
Resigned 20 Jun 1994

STONE, Philip James

Resigned
Unit 4, NewhavenBN9 0LA
Born September 1955
Director
Appointed 01 Nov 2000
Resigned 30 Jan 2017

WEATHERLEY, Michael Richard

Resigned
86 Sussex Heights, BrightonBN1 2FQ
Born July 1957
Director
Appointed 01 Jan 1996
Resigned 21 Jun 2000

WESTCOTT, David John

Resigned
Hurst View, Hurst PierpointBN6 9EZ
Born May 1952
Director
Appointed 01 Jan 1996
Resigned 12 Sept 2003

Persons with significant control

4

2 Active
2 Ceased

Mr Gareth David Benger

Active
Unit 4, NewhavenBN9 0LA
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2026

Mr Mark Thomas Beadle Andrews

Ceased
Unit 4, NewhavenBN9 0LA
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2025
Ceased 20 Mar 2026

Mr Stephen Benger

Active
Unit 4, NewhavenBN9 0LA
Born December 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Mar 2025
The Drove, NewhavenBN9 0LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

253

Change Account Reference Date Company Previous Extended
24 March 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 November 2025
AA01Change of Accounting Reference Date
Legacy
13 November 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 March 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Certificate Change Of Name Company
18 July 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 July 2024
PSC08Cessation of Other Registrable Person PSC
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Resolution
20 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Legacy
7 March 2012
MG02MG02
Legacy
7 March 2012
MG02MG02
Legacy
7 March 2012
MG02MG02
Legacy
7 March 2012
MG02MG02
Legacy
7 March 2012
MG02MG02
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Legacy
20 September 2011
MG01MG01
Legacy
20 September 2011
MG01MG01
Legacy
6 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Legacy
11 May 2011
MG01MG01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Legacy
5 September 2009
395Particulars of Mortgage or Charge
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
30 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
403aParticulars of Charge Subject to s859A
Legacy
8 October 2004
403aParticulars of Charge Subject to s859A
Legacy
8 October 2004
403aParticulars of Charge Subject to s859A
Legacy
8 October 2004
403aParticulars of Charge Subject to s859A
Legacy
8 October 2004
403aParticulars of Charge Subject to s859A
Legacy
8 October 2004
403aParticulars of Charge Subject to s859A
Legacy
8 October 2004
403aParticulars of Charge Subject to s859A
Legacy
8 October 2004
403aParticulars of Charge Subject to s859A
Legacy
8 October 2004
403aParticulars of Charge Subject to s859A
Legacy
8 October 2004
403aParticulars of Charge Subject to s859A
Legacy
8 October 2004
403aParticulars of Charge Subject to s859A
Legacy
8 October 2004
403aParticulars of Charge Subject to s859A
Resolution
30 September 2004
RESOLUTIONSResolutions
Legacy
30 September 2004
155(6)b155(6)b
Legacy
30 September 2004
155(6)a155(6)a
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1999
403aParticulars of Charge Subject to s859A
Legacy
23 September 1999
403aParticulars of Charge Subject to s859A
Legacy
23 September 1999
403aParticulars of Charge Subject to s859A
Legacy
23 September 1999
403aParticulars of Charge Subject to s859A
Legacy
23 September 1999
403aParticulars of Charge Subject to s859A
Legacy
23 September 1999
403aParticulars of Charge Subject to s859A
Legacy
23 September 1999
403aParticulars of Charge Subject to s859A
Legacy
16 September 1999
287Change of Registered Office
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Resolution
22 July 1998
RESOLUTIONSResolutions
Resolution
22 July 1998
RESOLUTIONSResolutions
Resolution
22 July 1998
RESOLUTIONSResolutions
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
395Particulars of Mortgage or Charge
Legacy
20 June 1997
395Particulars of Mortgage or Charge
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
12 June 1997
155(6)a155(6)a
Legacy
10 June 1997
395Particulars of Mortgage or Charge
Legacy
10 June 1997
395Particulars of Mortgage or Charge
Legacy
10 June 1997
395Particulars of Mortgage or Charge
Legacy
10 June 1997
395Particulars of Mortgage or Charge
Legacy
10 June 1997
395Particulars of Mortgage or Charge
Legacy
10 June 1997
395Particulars of Mortgage or Charge
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Legacy
3 May 1997
403aParticulars of Charge Subject to s859A
Legacy
3 May 1997
403aParticulars of Charge Subject to s859A
Legacy
3 May 1997
403aParticulars of Charge Subject to s859A
Legacy
3 May 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
30 April 1997
AAAnnual Accounts
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
17 October 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
3 October 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
20 June 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
15 February 1996
395Particulars of Mortgage or Charge
Legacy
14 December 1995
225(1)225(1)
Accounts With Accounts Type Full Group
4 October 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
225(1)225(1)
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
395Particulars of Mortgage or Charge
Legacy
9 August 1994
363b363b
Auditors Resignation Company
12 July 1994
AUDAUD
Memorandum Articles
5 July 1994
MEM/ARTSMEM/ARTS
Resolution
5 July 1994
RESOLUTIONSResolutions
Legacy
5 July 1994
225(1)225(1)
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
287Change of Registered Office
Legacy
18 February 1994
287Change of Registered Office
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Legacy
23 November 1993
287Change of Registered Office
Legacy
23 November 1993
287Change of Registered Office
Accounts With Accounts Type Small Group
23 September 1993
AAAnnual Accounts
Legacy
28 August 1993
395Particulars of Mortgage or Charge
Legacy
7 July 1993
363sAnnual Return (shuttle)
Legacy
27 November 1992
395Particulars of Mortgage or Charge
Legacy
4 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Legacy
5 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
9 July 1991
363x363x
Legacy
24 December 1990
395Particulars of Mortgage or Charge
Legacy
24 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
353353
Legacy
27 July 1990
363363
Legacy
20 November 1989
288288
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Legacy
7 October 1988
363363
Accounts With Accounts Type Full
16 September 1988
AAAnnual Accounts
Legacy
13 June 1988
395Particulars of Mortgage or Charge
Legacy
16 May 1988
287Change of Registered Office
Legacy
25 November 1987
363363
Accounts With Accounts Type Small
3 November 1987
AAAnnual Accounts
Legacy
21 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Accounts Type Small
12 November 1986
AAAnnual Accounts
Incorporation Company
19 May 1981
NEWINCIncorporation