Background WavePink WaveYellow Wave

ANS LIMITED (01569256)

ANS LIMITED (01569256) is an active UK company. incorporated on 22 June 1981. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANS LIMITED has been registered for 44 years. Current directors include BARKER, Neil Stephen, HOOSEN-WEBBER, Thomas Nichol, BUPA SECRETARIES LIMITED.

Company Number
01569256
Status
active
Type
ltd
Incorporated
22 June 1981
Age
44 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARKER, Neil Stephen, HOOSEN-WEBBER, Thomas Nichol, BUPA SECRETARIES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANS LIMITED

ANS LIMITED is an active company incorporated on 22 June 1981 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANS LIMITED was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01569256

LTD Company

Age

44 Years

Incorporated 22 June 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

ANS PLC
From: 16 February 2004To: 5 November 2010
ANS LIMITED
From: 19 December 2003To: 16 February 2004
ANS PLC
From: 27 June 2003To: 19 December 2003
ANS LIMITED
From: 6 June 2003To: 27 June 2003
ANS PLC
From: 25 August 1999To: 6 June 2003
ASSOCIATED NURSING SERVICES PLC
From: 14 January 1985To: 25 August 1999
A.N.S. LIMITED
From: 22 June 1981To: 14 January 1985
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

Bridge House, Outwood Lane Horsforth Leeds LS18 4UP
From: 22 June 1981To: 8 December 2017
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jul 10
Capital Update
Nov 10
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Aug 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 25 Aug 2005

BARKER, Neil Stephen

Active
Angel Court, LondonEC2R 7HJ
Born February 1974
Director
Appointed 31 Jul 2023

HOOSEN-WEBBER, Thomas Nichol

Active
Angel Court, LondonEC2R 7HJ
Born May 1980
Director
Appointed 03 Feb 2025

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate director
Appointed 01 Jul 2014

KING, Robert Frederick

Resigned
8 Prior Bolton Street, LondonN1 2NX
Secretary
Appointed N/A
Resigned 30 Apr 2001

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Secretary
Appointed 30 Apr 2001
Resigned 25 Aug 2005

BEAZLEY, Nicholas Tetley

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born January 1960
Director
Appointed 01 Sept 2005
Resigned 19 May 2013

CANNON, Andrew John

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born August 1969
Director
Appointed 04 Feb 2013
Resigned 01 Jul 2014

DALY, Geoffrey William Stuart

Resigned
Sixpenny Buckle, WokingGU22 0QS
Born April 1954
Director
Appointed N/A
Resigned 12 Aug 2005

DAVIES, Julian Peter

Resigned
Timberlea, Warminster Road, SalisburySP2 0QW
Born February 1956
Director
Appointed 12 Aug 2005
Resigned 23 May 2008

DHANDSA, Narinder, Dr

Resigned
D102 Montevetro, LondonSW11 3YL
Born February 1956
Director
Appointed N/A
Resigned 12 Aug 2005

DHANDSA, Surindar

Resigned
14 Canons Close, Bognor RegisPO21 4EB
Born April 1953
Director
Appointed N/A
Resigned 12 Aug 2005

ELLERBY, Mark

Resigned
Burton Grange, HarrogateHG3 3SU
Born August 1961
Director
Appointed 12 Aug 2005
Resigned 01 Oct 2012

GREGORY, Fraser David

Resigned
9 Nightingale Shott, EghamTW20 9SU
Born September 1959
Director
Appointed 01 Nov 2007
Resigned 21 Jun 2010

HARRISON, Michael

Resigned
Angel Court, LondonEC2R 7HJ
Born July 1974
Director
Appointed 27 Apr 2018
Resigned 31 Jul 2023

HODSON, John

Resigned
Little Chittenden, EdenbridgeTN8 6PB
Born May 1946
Director
Appointed 23 Aug 1994
Resigned 17 Feb 2000

KENT, Benjamin David Jemphrey

Resigned
Fernleigh Lodge, BerkhamstedHP4 1LR
Born September 1965
Director
Appointed 01 Sept 2005
Resigned 01 Nov 2007

KING, Robert Frederick

Resigned
8 Prior Bolton Street, LondonN1 2NX
Born November 1952
Director
Appointed N/A
Resigned 17 Feb 2000

LOS, Steven Michael

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born December 1970
Director
Appointed 21 Jun 2010
Resigned 01 Jul 2014

MACFARLANE, David Neil, Sir

Resigned
Beechwood 11 Breedons Hill, ReadingRG8 7AT
Born May 1936
Director
Appointed 23 Aug 1994
Resigned 30 Oct 2003

MERCHANT, Mahboob Ali

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born July 1955
Director
Appointed 23 May 2008
Resigned 10 Dec 2012

MOORE, Keith

Resigned
Outwood Lane, LeedsLS18 4UP
Born April 1961
Director
Appointed 05 Aug 2013
Resigned 01 Jul 2014

PATEL, Anoop Kumar Nandubhai

Resigned
28 Avenue Paul De Jaer Apartment 3, BrusselsFOREIGN
Born October 1954
Director
Appointed N/A
Resigned 15 Mar 2001

PEARSON, Rebecca

Resigned
Angel Court, LondonEC2R 7HJ
Born February 1976
Director
Appointed 31 Jul 2023
Resigned 03 Feb 2025

PICKEN, Jonathan Stephen

Resigned
Angel Court, LondonEC2R 7HJ
Born November 1965
Director
Appointed 01 Jul 2014
Resigned 27 Apr 2018

REITER, Simon Philip

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born August 1964
Director
Appointed 01 Jan 2009
Resigned 28 Mar 2013

ROBINSON, Anthony Leake

Resigned
The Rose Garden, Gerrards CrossSL9 8QE
Born January 1945
Director
Appointed N/A
Resigned 06 Mar 1996

SINCLAIR BROWN, Frederick John

Resigned
Rudge House, FarnhamGU10 5PR
Born January 1961
Director
Appointed 02 Mar 1993
Resigned 12 Aug 2005

STOREY, Roger Christopher

Resigned
11 Newlands, LetchworthSG6 2JE
Born October 1948
Director
Appointed N/A
Resigned 30 Apr 1993

TAYLOR, Neil Robert

Resigned
Highfield, GoldsboroughHG5 8NR
Born February 1960
Director
Appointed 12 Aug 2005
Resigned 01 Jan 2009

THOMAS, Oliver Henry Dixon

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born May 1956
Director
Appointed 15 Oct 2012
Resigned 15 Mar 2013

UPSDELL, Robert Stanley

Resigned
Dragon Wyck, Gerrards CrossSL9 7PB
Born January 1934
Director
Appointed N/A
Resigned 31 Oct 1994

WALFORD, Arthur David

Resigned
94 London Road, StanmoreHA7 4NS
Born September 1945
Director
Appointed 12 Aug 2005
Resigned 01 Sept 2005

Persons with significant control

1

Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

477

Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
8 December 2017
AD04Change of Accounting Records Location
Change To A Person With Significant Control
8 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
8 December 2017
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 July 2017
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Miscellaneous
17 December 2014
MISCMISC
Miscellaneous
4 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 July 2014
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Legacy
24 November 2010
SH20SH20
Legacy
24 November 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
24 November 2010
SH19Statement of Capital
Resolution
24 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Certificate Re Registration Public Limited Company To Private
5 November 2010
CERT10CERT10
Re Registration Memorandum Articles
5 November 2010
MARMAR
Resolution
5 November 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 November 2010
RR02RR02
Memorandum Articles
19 August 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
13 August 2010
CC04CC04
Memorandum Articles
13 August 2010
MEM/ARTSMEM/ARTS
Resolution
13 August 2010
RESOLUTIONSResolutions
Resolution
13 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
14 November 2008
363aAnnual Return
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
31 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
30 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
16 November 2005
353353
Legacy
10 November 2005
287Change of Registered Office
Accounts With Accounts Type Group
11 October 2005
AAAnnual Accounts
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
5 October 2005
AUDAUD
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
225Change of Accounting Reference Date
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288cChange of Particulars
Legacy
12 May 2005
288cChange of Particulars
Legacy
9 February 2005
287Change of Registered Office
Legacy
30 November 2004
363aAnnual Return
Legacy
30 November 2004
288cChange of Particulars
Accounts With Accounts Type Group
22 July 2004
AAAnnual Accounts
Auditors Resignation Company
9 July 2004
AUDAUD
Legacy
1 June 2004
288cChange of Particulars
Certificate Re Registration Private To Public Limited Company
16 February 2004
CERT5CERT5
Re Registration Memorandum Articles
16 February 2004
MARMAR
Accounts Balance Sheet
16 February 2004
BSBS
Auditors Report
16 February 2004
AUDRAUDR
Auditors Statement
16 February 2004
AUDSAUDS
Legacy
16 February 2004
43(3)e43(3)e
Legacy
16 February 2004
43(3)43(3)
Resolution
16 February 2004
RESOLUTIONSResolutions
Resolution
16 February 2004
RESOLUTIONSResolutions
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
15 January 2004
403aParticulars of Charge Subject to s859A
Legacy
15 January 2004
403aParticulars of Charge Subject to s859A
Legacy
14 January 2004
395Particulars of Mortgage or Charge
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Legacy
6 January 2004
155(6)b155(6)b
Legacy
6 January 2004
155(6)a155(6)a
Certificate Re Registration Public Limited Company To Private
19 December 2003
CERT10CERT10
Re Registration Memorandum Articles
19 December 2003
MARMAR
Legacy
19 December 2003
5353
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
5 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 August 2003
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
27 June 2003
CERT5CERT5
Legacy
27 June 2003
43(3)e43(3)e
Re Registration Memorandum Articles
27 June 2003
MARMAR
Accounts Balance Sheet
27 June 2003
BSBS
Auditors Statement
27 June 2003
AUDSAUDS
Auditors Report
27 June 2003
AUDRAUDR
Legacy
27 June 2003
43(3)43(3)
Resolution
27 June 2003
RESOLUTIONSResolutions
Resolution
27 June 2003
RESOLUTIONSResolutions
Legacy
17 June 2003
155(6)b155(6)b
Legacy
17 June 2003
155(6)a155(6)a
Certificate Re Registration Public Limited Company To Private
6 June 2003
CERT10CERT10
Re Registration Memorandum Articles
6 June 2003
MARMAR
Legacy
6 June 2003
5353
Resolution
6 June 2003
RESOLUTIONSResolutions
Resolution
6 June 2003
RESOLUTIONSResolutions
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 September 2002
AAAnnual Accounts
Legacy
13 December 2001
363aAnnual Return
Accounts With Accounts Type Group
29 August 2001
AAAnnual Accounts
Legacy
27 July 2001
288cChange of Particulars
Legacy
3 July 2001
225Change of Accounting Reference Date
Certificate Re Registration Private To Public Limited Company
13 June 2001
CERT5CERT5
Legacy
13 June 2001
43(3)e43(3)e
Accounts Balance Sheet
13 June 2001
BSBS
Auditors Statement
13 June 2001
AUDSAUDS
Auditors Report
13 June 2001
AUDRAUDR
Re Registration Memorandum Articles
13 June 2001
MARMAR
Legacy
13 June 2001
43(3)43(3)
Resolution
13 June 2001
RESOLUTIONSResolutions
Resolution
13 June 2001
RESOLUTIONSResolutions
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
19 May 2001
395Particulars of Mortgage or Charge
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
403aParticulars of Charge Subject to s859A
Legacy
10 April 2001
403aParticulars of Charge Subject to s859A
Legacy
10 April 2001
155(6)a155(6)a
Legacy
10 April 2001
155(6)a155(6)a
Legacy
10 April 2001
155(6)b155(6)b
Legacy
10 April 2001
155(6)b155(6)b
Legacy
10 April 2001
155(6)b155(6)b
Legacy
10 April 2001
155(6)b155(6)b
Legacy
10 April 2001
155(6)b155(6)b
Legacy
10 April 2001
155(6)b155(6)b
Resolution
10 April 2001
RESOLUTIONSResolutions
Resolution
10 April 2001
RESOLUTIONSResolutions
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Legacy
2 April 2001
155(6)b155(6)b
Legacy
2 April 2001
155(6)b155(6)b
Legacy
22 March 2001
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
16 March 2001
CERT10CERT10
Re Registration Memorandum Articles
16 March 2001
MARMAR
Legacy
16 March 2001
5353
Resolution
16 March 2001
RESOLUTIONSResolutions
Resolution
16 March 2001
RESOLUTIONSResolutions
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
18 July 2000
AAAnnual Accounts
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
31 May 2000
403aParticulars of Charge Subject to s859A
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
225Change of Accounting Reference Date
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 September 1999
AAAnnual Accounts
Legacy
10 September 1999
88(2)R88(2)R
Certificate Change Of Name Company
27 August 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 August 1999
RESOLUTIONSResolutions
Legacy
24 May 1999
169169
Legacy
2 May 1999
169169
Legacy
6 April 1999
169169
Legacy
6 April 1999
169169
Legacy
11 March 1999
169169
Legacy
12 January 1999
169169
Accounts With Accounts Type Full Group
1 December 1998
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
9 October 1998
169169
Legacy
1 September 1998
169169
Resolution
31 July 1998
RESOLUTIONSResolutions
Legacy
29 July 1998
169169
Legacy
22 July 1998
88(2)R88(2)R
Legacy
20 July 1998
395Particulars of Mortgage or Charge
Legacy
29 April 1998
169169
Legacy
6 April 1998
169169
Legacy
25 February 1998
122122
Legacy
25 February 1998
169169
Legacy
5 February 1998
169169
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 1997
AAAnnual Accounts
Legacy
22 October 1997
169169
Legacy
21 August 1997
169169
Legacy
21 August 1997
169169
Resolution
4 August 1997
RESOLUTIONSResolutions
Legacy
4 August 1997
169169
Legacy
21 May 1997
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full Group
21 May 1997
AAMDAAMD
Accounts Amended With Accounts Type Full Group
21 May 1997
AAMDAAMD
Legacy
14 May 1997
395Particulars of Mortgage or Charge
Legacy
20 January 1997
88(2)R88(2)R
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 November 1996
AAAnnual Accounts
Resolution
7 August 1996
RESOLUTIONSResolutions
Legacy
22 July 1996
395Particulars of Mortgage or Charge
Legacy
22 July 1996
395Particulars of Mortgage or Charge
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Legacy
18 March 1996
288288
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 October 1995
AAAnnual Accounts
Legacy
4 September 1995
88(2)R88(2)R
Legacy
23 May 1995
403aParticulars of Charge Subject to s859A
Legacy
25 January 1995
395Particulars of Mortgage or Charge
Legacy
6 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 December 1994
363sAnnual Return (shuttle)
Legacy
11 November 1994
PROSPPROSP
Legacy
7 November 1994
288288
Legacy
25 October 1994
88(2)R88(2)R
Legacy
20 October 1994
88(2)R88(2)R
Legacy
20 October 1994
88(2)R88(2)R
Legacy
20 October 1994
88(2)R88(2)R
Legacy
20 October 1994
88(2)R88(2)R
Legacy
20 October 1994
88(2)Return of Allotment of Shares
Legacy
20 October 1994
88(2)R88(2)R
Legacy
17 October 1994
88(2)R88(2)R
Legacy
26 September 1994
288288
Legacy
26 September 1994
288288
Accounts With Accounts Type Full Group
13 September 1994
AAAnnual Accounts
Memorandum Articles
8 September 1994
MEM/ARTSMEM/ARTS
Legacy
7 September 1994
403aParticulars of Charge Subject to s859A
Legacy
7 September 1994
88(2)R88(2)R
Legacy
25 August 1994
88(2)R88(2)R
Legacy
8 July 1994
287Change of Registered Office
Resolution
29 June 1994
RESOLUTIONSResolutions
Resolution
29 June 1994
RESOLUTIONSResolutions
Resolution
29 June 1994
RESOLUTIONSResolutions
Legacy
29 June 1994
PROSPPROSP
Legacy
9 June 1994
88(2)O88(2)O
Legacy
24 May 1994
88(2)Return of Allotment of Shares
Legacy
18 May 1994
88(2)R88(2)R
Legacy
10 May 1994
88(2)R88(2)R
Legacy
14 March 1994
88(2)R88(2)R
Legacy
14 March 1994
88(2)R88(2)R
Legacy
8 January 1994
88(2)R88(2)R
Legacy
8 January 1994
88(2)R88(2)R
Legacy
8 January 1994
88(2)R88(2)R
Legacy
8 January 1994
88(2)R88(2)R
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
1 November 1993
403aParticulars of Charge Subject to s859A
Legacy
12 October 1993
88(2)R88(2)R
Legacy
30 September 1993
88(2)R88(2)R
Legacy
24 September 1993
88(2)R88(2)R
Legacy
24 September 1993
88(2)R88(2)R
Legacy
3 September 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
29 August 1993
AAAnnual Accounts
Legacy
19 August 1993
395Particulars of Mortgage or Charge
Legacy
19 August 1993
395Particulars of Mortgage or Charge
Legacy
19 August 1993
395Particulars of Mortgage or Charge
Legacy
9 August 1993
395Particulars of Mortgage or Charge
Legacy
2 August 1993
88(2)R88(2)R
Legacy
6 July 1993
88(2)R88(2)R
Legacy
7 June 1993
88(2)R88(2)R
Legacy
7 June 1993
88(2)R88(2)R
Legacy
20 May 1993
288288
Legacy
20 May 1993
88(2)Return of Allotment of Shares
Memorandum Articles
18 May 1993
MEM/ARTSMEM/ARTS
Legacy
22 April 1993
88(2)R88(2)R
Resolution
20 April 1993
RESOLUTIONSResolutions
Resolution
20 April 1993
RESOLUTIONSResolutions
Legacy
20 April 1993
288288
Legacy
20 April 1993
88(2)R88(2)R
Legacy
20 April 1993
88(2)R88(2)R
Legacy
20 April 1993
88(2)R88(2)R
Legacy
31 March 1993
395Particulars of Mortgage or Charge
Legacy
29 March 1993
288288
Legacy
1 March 1993
395Particulars of Mortgage or Charge
Legacy
25 January 1993
395Particulars of Mortgage or Charge
Legacy
22 January 1993
403aParticulars of Charge Subject to s859A
Legacy
9 December 1992
363sAnnual Return (shuttle)
Legacy
28 October 1992
395Particulars of Mortgage or Charge
Legacy
19 September 1992
403aParticulars of Charge Subject to s859A
Legacy
19 September 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
19 August 1992
AAAnnual Accounts
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Legacy
2 July 1992
395Particulars of Mortgage or Charge
Legacy
17 June 1992
395Particulars of Mortgage or Charge
Legacy
10 June 1992
403aParticulars of Charge Subject to s859A
Legacy
10 June 1992
403aParticulars of Charge Subject to s859A
Legacy
27 March 1992
88(2)R88(2)R
Resolution
27 March 1992
RESOLUTIONSResolutions
Resolution
27 March 1992
RESOLUTIONSResolutions
Resolution
27 March 1992
RESOLUTIONSResolutions
Legacy
27 March 1992
123Notice of Increase in Nominal Capital
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
29 January 1992
PROSPPROSP
Legacy
7 January 1992
395Particulars of Mortgage or Charge
Legacy
9 December 1991
363b363b
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 November 1991
AAAnnual Accounts
Legacy
7 September 1991
288288
Legacy
13 July 1991
395Particulars of Mortgage or Charge
Legacy
6 June 1991
403aParticulars of Charge Subject to s859A
Legacy
17 May 1991
403aParticulars of Charge Subject to s859A
Memorandum Articles
24 April 1991
MEM/ARTSMEM/ARTS
Resolution
24 April 1991
RESOLUTIONSResolutions
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Legacy
26 March 1991
395Particulars of Mortgage or Charge
Legacy
21 March 1991
395Particulars of Mortgage or Charge
Legacy
4 February 1991
363363
Accounts With Accounts Type Full Group
6 November 1990
AAAnnual Accounts
Legacy
25 September 1990
395Particulars of Mortgage or Charge
Legacy
24 July 1990
395Particulars of Mortgage or Charge
Legacy
6 July 1990
403aParticulars of Charge Subject to s859A
Legacy
6 July 1990
403aParticulars of Charge Subject to s859A
Legacy
2 July 1990
395Particulars of Mortgage or Charge
Legacy
16 June 1990
395Particulars of Mortgage or Charge
Legacy
15 June 1990
395Particulars of Mortgage or Charge
Legacy
20 April 1990
395Particulars of Mortgage or Charge
Legacy
19 April 1990
363363
Legacy
19 April 1990
363363
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
2 March 1990
353a353a
Legacy
15 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 January 1990
AAAnnual Accounts
Legacy
11 October 1989
395Particulars of Mortgage or Charge
Legacy
4 October 1989
395Particulars of Mortgage or Charge
Legacy
28 July 1989
395Particulars of Mortgage or Charge
Legacy
21 July 1989
395Particulars of Mortgage or Charge
Legacy
4 March 1989
363363
Legacy
4 March 1989
363363
Legacy
3 March 1989
403aParticulars of Charge Subject to s859A
Legacy
3 March 1989
403aParticulars of Charge Subject to s859A
Legacy
16 February 1989
403aParticulars of Charge Subject to s859A
Legacy
16 February 1989
403aParticulars of Charge Subject to s859A
Legacy
16 February 1989
403aParticulars of Charge Subject to s859A
Legacy
9 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 January 1989
AAAnnual Accounts
Legacy
20 January 1989
395Particulars of Mortgage or Charge
Legacy
13 December 1988
395Particulars of Mortgage or Charge
Legacy
5 October 1988
395Particulars of Mortgage or Charge
Legacy
5 October 1988
395Particulars of Mortgage or Charge
Legacy
5 October 1988
395Particulars of Mortgage or Charge
Statement Of Affairs
13 July 1988
SASA
Legacy
22 June 1988
88(2)Return of Allotment of Shares
Legacy
23 May 1988
PUC 3PUC 3
Legacy
6 May 1988
288288
Resolution
5 May 1988
RESOLUTIONSResolutions
Resolution
5 May 1988
RESOLUTIONSResolutions
Resolution
5 May 1988
RESOLUTIONSResolutions
Resolution
5 May 1988
RESOLUTIONSResolutions
Resolution
5 May 1988
RESOLUTIONSResolutions
Resolution
5 May 1988
RESOLUTIONSResolutions
Resolution
5 May 1988
RESOLUTIONSResolutions
Legacy
5 May 1988
PUC 2PUC 2
Legacy
5 May 1988
122122
Legacy
5 May 1988
123Notice of Increase in Nominal Capital
Legacy
12 April 1988
363363
Resolution
14 March 1988
RESOLUTIONSResolutions
Resolution
14 March 1988
RESOLUTIONSResolutions
Legacy
24 February 1988
288288
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
11 August 1987
PUC(U)PUC(U)
Legacy
25 June 1987
395Particulars of Mortgage or Charge
Legacy
5 March 1987
288288
Legacy
14 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
288288
Legacy
27 November 1986
363363
Legacy
27 November 1986
363363
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
21 October 1986
PUC(U)PUC(U)
Accounts With Made Up Date
18 March 1986
AAAnnual Accounts
Legacy
27 January 1986
363363
Certificate Re Registration Private To Public Limited Company
20 September 1985
CERT5CERT5
Accounts With Made Up Date
2 July 1985
AAAnnual Accounts
Certificate Change Of Name Company
14 January 1985
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 1985
363363
Legacy
17 February 1984
363363
Accounts With Made Up Date
26 July 1983
AAAnnual Accounts
Legacy
15 August 1981
288aAppointment of Director or Secretary
Miscellaneous
14 August 1981
MISCMISC
Legacy
13 August 1981
288aAppointment of Director or Secretary
Miscellaneous
22 June 1981
MISCMISC