Background WavePink WaveYellow Wave

EXPLORE WORLDWIDE LIMITED (01577018)

EXPLORE WORLDWIDE LIMITED (01577018) is an active UK company. incorporated on 28 July 1981. with registered office in Farnborough. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. EXPLORE WORLDWIDE LIMITED has been registered for 44 years. Current directors include EDWARDS, Michael Dean, FORWARD, Tony Jonathan Alan, QUINLISK, Matthew and 1 others.

Company Number
01577018
Status
active
Type
ltd
Incorporated
28 July 1981
Age
44 years
Address
Nelson House, Farnborough, GU14 7PA
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
EDWARDS, Michael Dean, FORWARD, Tony Jonathan Alan, QUINLISK, Matthew, TORRILLA, Francis Peter
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPLORE WORLDWIDE LIMITED

EXPLORE WORLDWIDE LIMITED is an active company incorporated on 28 July 1981 with the registered office located in Farnborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. EXPLORE WORLDWIDE LIMITED was registered 44 years ago.(SIC: 79120)

Status

active

Active since 44 years ago

Company No

01577018

LTD Company

Age

44 Years

Incorporated 28 July 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Nelson House 55 Victoria Road Farnborough, GU14 7PA,

Previous Addresses

Nelson House 55 Victoria Road Farnborough Hampshire GU14 7PA
From: 3 December 2009To: 6 January 2016
Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW United Kingdom
From: 25 November 2009To: 3 December 2009
Nelson House 55 Victoria Road Farnborough Hampshire GU14 7PA
From: 28 July 1981To: 25 November 2009
Timeline

46 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Jul 81
Director Joined
Oct 09
Director Left
Oct 09
Funding Round
Nov 09
Director Joined
Apr 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
May 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
May 14
Loan Secured
Sept 14
Director Joined
Oct 14
Director Left
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
May 17
Director Left
May 17
Director Left
Oct 17
Director Joined
Jul 18
Director Joined
Apr 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
1
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HARTLEY, Shannon Kirsty

Active
55 Victoria Road, FarnboroughGU14 7PA
Secretary
Appointed 28 Apr 2020

EDWARDS, Michael Dean

Active
55 Victoria Road, FarnboroughGU14 7PA
Born May 1968
Director
Appointed 01 Oct 2021

FORWARD, Tony Jonathan Alan

Active
55 Victoria Road, FarnboroughGU14 7PA
Born December 1979
Director
Appointed 01 Feb 2025

QUINLISK, Matthew

Active
Dorking Business Park, DorkingRH4 1HJ
Born July 1982
Director
Appointed 28 Aug 2025

TORRILLA, Francis Peter

Active
Dorking Office Park, DorkingRH4 1HJ
Born September 1960
Director
Appointed 28 Aug 2025

COX, Travers Vincent

Resigned
Warren Hill, FarnhamGU10 3AA
Secretary
Appointed N/A
Resigned 22 Feb 2000

CULLEN, Dominique

Resigned
55, FarnboroughGU14 7PA
Secretary
Appointed 20 Feb 2015
Resigned 01 Dec 2015

MAY, Timothy William

Resigned
Greenbank Lane, NorthwichCW8 1HW
Secretary
Appointed 30 Oct 2014
Resigned 20 Feb 2015

MICHEL, Carl Heinrich

Resigned
2 College Place, LondonSW10 0QZ
Secretary
Appointed 16 Sept 2005
Resigned 16 Sept 2005

STEWART, Andrew

Resigned
55 Victoria Road, FarnboroughGU14 7PA
Secretary
Appointed 01 Dec 2015
Resigned 28 Apr 2020

VICKERS, Julie Alison

Resigned
22 Barlow Way, SandbachCW11 1PB
Secretary
Appointed 22 Feb 2000
Resigned 28 Sept 2004

WILLIAMSON, Alexandra Dilys

Resigned
Greenbank Lane, NorthwichCW8 1HW
Secretary
Appointed 28 Sept 2004
Resigned 30 Oct 2014

ANSTEAD, Nicholas William

Resigned
Whitmore View Hammer Lane, HindheadGU26 6JD
Born February 1968
Director
Appointed 01 May 2004
Resigned 31 Oct 2005

ATKINSON, Richard Westaway

Resigned
Smithy Lane Farm, MacclesfieldSK10 5UP
Born February 1953
Director
Appointed 22 Feb 2000
Resigned 16 Sept 2005

BADDELEY, Robert Gregory

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born November 1953
Director
Appointed 22 Feb 2000
Resigned 31 Dec 2010

BALI, Navneet

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born January 1956
Director
Appointed 17 May 2012
Resigned 01 Dec 2015

BRIGHT, Neil Irvine

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born February 1963
Director
Appointed 01 Jan 2011
Resigned 06 Jul 2012

BURROWS, Carl Peter

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born December 1969
Director
Appointed 06 Oct 2008
Resigned 10 Jun 2015

CARTER, Paul Andrew

Resigned
55 Victoria Road, FarnboroughGU14 7PA
Born March 1965
Director
Appointed 01 May 2017
Resigned 01 Nov 2020

COOK, Derek Thomas Henry

Resigned
Missanda Wells Lane, AscotSL5 7DY
Born June 1934
Director
Appointed N/A
Resigned 02 May 1997

COX, Travers Vincent

Resigned
Warren Hill, FarnhamGU10 3AA
Born April 1941
Director
Appointed N/A
Resigned 31 Oct 2001

DAVIES, Martin William Oliver

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born April 1960
Director
Appointed 20 Apr 2010
Resigned 20 Sept 2012

FIELD, Joanne Elizabeth

Resigned
22 Corner Farm Close, TadworthKT20 5SJ
Born February 1963
Director
Appointed 10 Dec 2001
Resigned 27 Sept 2002

FITZGERALD, Marcus

Resigned
55 Victoria Road, FarnboroughGU14 7PA
Born April 1970
Director
Appointed 28 Apr 2020
Resigned 01 Jan 2021

GOENKA, Abhishek

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born December 1979
Director
Appointed 30 Oct 2014
Resigned 01 Dec 2015

KERKAR, Ajay Ajit Peter

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born June 1963
Director
Appointed 30 Jul 2012
Resigned 01 Dec 2015

MAY, Timothy William

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born April 1960
Director
Appointed 01 Oct 2009
Resigned 01 Dec 2015

MCILWRAITH, William Anthony

Resigned
Badshot Farm, FarnhamGU9 9HY
Born June 1947
Director
Appointed 04 May 1999
Resigned 23 Sept 2003

MENON, Ajit Paramparambath

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born March 1957
Director
Appointed 30 Jul 2012
Resigned 01 Dec 2015

MICHEL, Carl Heinrich

Resigned
2 College Place, LondonSW10 0QZ
Born May 1963
Director
Appointed 16 Sept 2005
Resigned 30 Sept 2009

MOORE, Derek

Resigned
6 Shortheath Crest, FarnhamGU9 8SA
Born April 1945
Director
Appointed N/A
Resigned 15 Jan 2007

NEWSOM, Peter

Resigned
75 Springdale Road, Killara 2071
Born April 1948
Director
Appointed N/A
Resigned 08 Jul 1999

PARSELLE, Colin James

Resigned
55 Victoria Road, FarnboroughGU14 7PA
Born April 1974
Director
Appointed 01 Jan 2021
Resigned 19 Mar 2025

PERRIN, Andrew Marshallsey

Resigned
55, FarnboroughGU14 7PA
Born March 1959
Director
Appointed 01 Dec 2015
Resigned 01 Dec 2015

PERRIN, Andrew Marshallsey

Resigned
55 Victoria Road, FarnboroughGU14 7PA
Born March 1959
Director
Appointed 01 Dec 2015
Resigned 01 May 2017

Persons with significant control

1

Station Road, GodalmingGU7 1EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

223

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Memorandum Articles
21 June 2024
MAMA
Resolution
21 June 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
20 June 2024
CC04CC04
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
7 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
6 January 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
6 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Appoint Person Secretary Company With Name
30 October 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 October 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
12 August 2014
AAAnnual Accounts
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Legacy
13 July 2012
MG01MG01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Resolution
6 July 2012
RESOLUTIONSResolutions
Legacy
4 July 2012
MG02MG02
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
13 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
12 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Move Registers To Sail Company
16 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 November 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
25 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 November 2009
AD01Change of Registered Office Address
Capital Allotment Shares
19 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
13 May 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
1 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 February 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
11 May 2007
288cChange of Particulars
Legacy
27 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 January 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
20 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
21 December 2005
287Change of Registered Office
Legacy
19 December 2005
288cChange of Particulars
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
363aAnnual Return
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288cChange of Particulars
Accounts With Accounts Type Group
18 February 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 February 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288cChange of Particulars
Accounts With Accounts Type Group
8 January 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Miscellaneous
15 August 2002
MISCMISC
Miscellaneous
15 August 2002
MISCMISC
Legacy
14 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 February 2002
AAAnnual Accounts
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 July 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
17 November 2000
403aParticulars of Charge Subject to s859A
Legacy
18 July 2000
288cChange of Particulars
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
325325
Legacy
3 March 2000
287Change of Registered Office
Legacy
3 March 2000
353353
Legacy
3 March 2000
318318
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
287Change of Registered Office
Legacy
1 March 2000
288bResignation of Director or Secretary
Auditors Resignation Company
1 March 2000
AUDAUD
Accounts With Accounts Type Full Group
14 January 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
24 March 1995
395Particulars of Mortgage or Charge
Resolution
26 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 February 1994
288288
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1991
AAAnnual Accounts
Legacy
1 February 1991
363363
Legacy
19 March 1990
363363
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
24 November 1989
287Change of Registered Office
Resolution
13 April 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Legacy
21 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 November 1986
AAAnnual Accounts
Incorporation Company
28 July 1981
NEWINCIncorporation