Background WavePink WaveYellow Wave

LIFFE ADMINISTRATION AND MANAGEMENT (01591809)

LIFFE ADMINISTRATION AND MANAGEMENT (01591809) is an active UK company. incorporated on 16 October 1981. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LIFFE ADMINISTRATION AND MANAGEMENT has been registered for 44 years. Current directors include RHODES, Christopher Jeffrey.

Company Number
01591809
Status
active
Type
private-unlimited
Incorporated
16 October 1981
Age
44 years
Address
2nd Floor, Sancroft Rose Street, London, EC4M 7DQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RHODES, Christopher Jeffrey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFFE ADMINISTRATION AND MANAGEMENT

LIFFE ADMINISTRATION AND MANAGEMENT is an active company incorporated on 16 October 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. LIFFE ADMINISTRATION AND MANAGEMENT was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01591809

PRIVATE-UNLIMITED Company

Age

44 Years

Incorporated 16 October 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

THE LONDON INTERNATIONAL FINANCIAL FUTURES EXCHANGE(ADMINISTRATION ANDMANAGEMENT)
From: 31 July 1989To: 20 March 1992
LONDON INTERNATIONAL FINANCIAL FUTURES EXCHANGE LIMITED(THE)
From: 16 October 1981To: 31 July 1989
Contact
Address

2nd Floor, Sancroft Rose Street Paternoster Square London, EC4M 7DQ,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4SA
From: 1 July 2014To: 1 August 2024
Cannon Bridge House 1 Cousin Lane London EC4R 3XX United Kingdom
From: 4 April 2014To: 1 July 2014
Milton Gate 60 Chiswell Street London EC1Y 4SA United Kingdom
From: 12 March 2014To: 4 April 2014
Cannon Bridge House 1 Cousin Lane London EC4R 3XX
From: 16 October 1981To: 12 March 2014
Timeline

56 key events • 1981 - 2022

Funding Officers Ownership
Company Founded
Oct 81
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
May 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Dec 11
Director Left
Apr 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jun 15
Director Left
Jan 16
Director Left
Jan 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Jun 21
Director Left
Jun 21
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HOLT, Elizabeth Miriam

Active
Rose Street, LondonEC4M 7DQ
Secretary
Appointed 07 Aug 2018

RHODES, Christopher Jeffrey

Active
Rose Street, LondonEC4M 7DQ
Born April 1981
Director
Appointed 01 Jul 2022

DAVIS, Patrick Wolfe

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Secretary
Appointed 25 Nov 2013
Resigned 28 Jun 2018

EADES, Adam Nicholas

Resigned
1 Cousin Lane, LondonEC4R 3XX
Secretary
Appointed 08 Jan 1999
Resigned 30 Nov 2009

LUCHMUN, Marino Paul Keith

Resigned
Cannon Bridge House, LondonEC4R 3XX
Secretary
Appointed 30 Mar 2012
Resigned 25 Nov 2013

NASH, Ian Eric

Resigned
Mount Cottage, SevenoaksTN13 3JT
Secretary
Appointed N/A
Resigned 08 Jan 1999

SANDLER, Martin John

Resigned
Cannon Bridge House, LondonEC4R 3XX
Secretary
Appointed 09 Dec 2010
Resigned 30 Mar 2012

AARONS, Mark Edward

Resigned
3 St Regis Heights, LondonNW3 7NE
Born May 1961
Director
Appointed 13 Apr 1992
Resigned 24 May 1995

ACKERMAN, Nigel Geoffrey

Resigned
The Barn High Street, CambridgeCB1 6AB
Born February 1951
Director
Appointed N/A
Resigned 24 May 1995

ANDERSON, Gary John

Resigned
Broadview, BillericayCM11 1NS
Born October 1961
Director
Appointed 20 Jul 1999
Resigned 20 Sept 2001

BAILEY, Marc Richard

Resigned
4 Park Hall Road, ReigateRH2 9LH
Born June 1964
Director
Appointed N/A
Resigned 23 May 1996

BARRETT, Andrew Thomas

Resigned
17 Drayton Gardens, LondonSW10 9RY
Born May 1956
Director
Appointed 26 May 1994
Resigned 22 May 1995

BARTON, Roger Nigel

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born June 1954
Director
Appointed 25 Nov 2013
Resigned 12 May 2017

BARTON, Roger Nigel

Resigned
Apartment 3, LondonSE1 9DG
Born June 1954
Director
Appointed 20 May 1999
Resigned 01 Jul 1999

BELLGARDE, Roland

Resigned
Cannion Bridge House, LondonEC4R 3XX
Born May 1961
Director
Appointed 02 Feb 2010
Resigned 25 Nov 2013

BERLIAND, Richard David Antony

Resigned
125 London Wall, LondonEC2Y 5AJ
Born October 1962
Director
Appointed 22 May 1997
Resigned 07 Oct 2005

BIRD, Alan Roy

Resigned
H S B C Bank Plc, LondonE14 5HQ
Born September 1956
Director
Appointed 21 Dec 2005
Resigned 18 Dec 2011

BLANC, Patrice

Resigned
52-60 Avenue De Champs-Elysees, 75008 Paris
Born January 1959
Director
Appointed 24 Mar 2004
Resigned 14 Apr 2011

BOUHELIER, Jean Marc

Resigned
Atos Euronext Marketing Solutions, LondonE14 5NQ
Born October 1964
Director
Appointed 30 Sept 2004
Resigned 09 Mar 2007

BREWER, David William, Sir

Resigned
Cowley Street, LondonSW1P 3LZ
Born May 1940
Director
Appointed 04 Nov 2009
Resigned 25 Nov 2013

BROWN, Jeremy John

Resigned
Snowdrop Cottage Monks Corner, Saffron WaldenCB10 2RW
Born April 1962
Director
Appointed 13 Apr 1992
Resigned 20 May 1993

BRUCE, Philip Edward

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born August 1954
Director
Appointed 01 Jan 2014
Resigned 12 May 2017

BURTON, Anthony David

Resigned
Beechwood House Halls Hole Road, Tunbridge WellsTN2 4RD
Born April 1937
Director
Appointed N/A
Resigned 26 May 1994

CALLEWAERT, Michael Joseph

Resigned
Brimshott Farm, ChobhamGU24 8RG
Born February 1962
Director
Appointed 23 May 1996
Resigned 08 Jan 1997

CAMPBELL-GRAY, James

Resigned
Flat 1, LondonSW124DZ
Born February 1958
Director
Appointed 24 May 1995
Resigned 04 Aug 1999

CARLSSON, Roger Emanuel

Resigned
Fct Group,Third Floor, LondonEX2R 8AB
Born March 1955
Director
Appointed 09 Jul 1998
Resigned 20 Jul 2007

CERUTTI, Dominique Noel

Resigned
Cannon Bridge House, LondonEC4R 3XX
Born January 1961
Director
Appointed 15 Apr 2010
Resigned 29 Oct 2010

CHICKEN, Ian Brett, Mr.

Resigned
Cannon Bridge House, LondonEC4R 3XX
Born February 1966
Director
Appointed 14 Jun 2011
Resigned 03 Aug 2012

CLARK, Thomas Alastair

Resigned
54 Forest Road, RichmondTW9 3BZ
Born February 1949
Director
Appointed 19 Dec 2007
Resigned 25 Nov 2013

COX, George Edwin, Sir

Resigned
Merlins, Gerrards CrossSL9 7NJ
Born May 1940
Director
Appointed 13 Jun 1995
Resigned 19 Apr 2002

DODSWORTH, Andrew John

Resigned
Cannon Bridge House, LondonEC4R 3XX
Born November 1963
Director
Appointed 28 Aug 2013
Resigned 25 Nov 2013

DURLACHER, Nicholas John

Resigned
Archendines, ColchesterCO6 3LT
Born March 1946
Director
Appointed N/A
Resigned 23 May 1996

EYNON, Richard Mark

Resigned
Crest House Shoppenhangers Road, MaidenheadSL6 2QA
Born November 1953
Director
Appointed N/A
Resigned 26 May 1998

FAITHFULL, Timothy William

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born October 1944
Director
Appointed 25 Nov 2013
Resigned 12 May 2017

FOYLE, John Lewis

Resigned
1 Cousin Lane, LondonEC4R 3XX
Born June 1948
Director
Appointed 20 Oct 1998
Resigned 30 Jun 2009

Persons with significant control

1

Liffe (Holdings) Limited

Active
Rose Street, LondonEC4M 7DQ

Nature of Control

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

Filing History

482

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Legacy
19 August 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement
26 June 2017
CS01Confirmation Statement
Resolution
23 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Memorandum Articles
11 December 2013
MEM/ARTSMEM/ARTS
Resolution
11 December 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Resolution
20 September 2013
RESOLUTIONSResolutions
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Resolution
31 July 2012
RESOLUTIONSResolutions
Resolution
18 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Resolution
8 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Resolution
1 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
10 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Resolution
22 April 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Legacy
4 August 2009
288aAppointment of Director or Secretary
Resolution
2 August 2009
RESOLUTIONSResolutions
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Legacy
10 July 2009
288cChange of Particulars
Legacy
10 July 2009
288cChange of Particulars
Legacy
10 July 2009
288cChange of Particulars
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
27 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
27 June 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Resolution
27 October 2007
RESOLUTIONSResolutions
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Auditors Resignation Company
16 August 2007
AUDAUD
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
363aAnnual Return
Legacy
13 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
12 March 2007
288cChange of Particulars
Legacy
9 March 2007
288cChange of Particulars
Legacy
8 March 2007
288cChange of Particulars
Legacy
6 March 2007
288cChange of Particulars
Legacy
1 March 2007
288cChange of Particulars
Legacy
20 February 2007
288cChange of Particulars
Legacy
20 February 2007
288cChange of Particulars
Legacy
20 February 2007
288cChange of Particulars
Legacy
20 February 2007
288cChange of Particulars
Legacy
20 February 2007
288cChange of Particulars
Legacy
20 February 2007
288cChange of Particulars
Legacy
20 February 2007
288cChange of Particulars
Legacy
20 February 2007
288cChange of Particulars
Legacy
20 February 2007
288cChange of Particulars
Legacy
19 February 2007
288cChange of Particulars
Legacy
19 February 2007
288cChange of Particulars
Legacy
19 February 2007
288cChange of Particulars
Legacy
19 February 2007
288cChange of Particulars
Legacy
28 November 2006
288cChange of Particulars
Memorandum Articles
24 July 2006
MEM/ARTSMEM/ARTS
Resolution
24 July 2006
RESOLUTIONSResolutions
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288cChange of Particulars
Legacy
2 August 2005
363aAnnual Return
Legacy
2 August 2005
288cChange of Particulars
Legacy
8 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
28 January 2005
288cChange of Particulars
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288cChange of Particulars
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288cChange of Particulars
Legacy
23 June 2004
363aAnnual Return
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Resolution
28 August 2003
RESOLUTIONSResolutions
Auditors Resignation Company
22 August 2003
AUDAUD
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
363aAnnual Return
Legacy
15 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
19 December 2002
288cChange of Particulars
Memorandum Articles
18 August 2002
MEM/ARTSMEM/ARTS
Resolution
18 August 2002
RESOLUTIONSResolutions
Legacy
11 July 2002
363aAnnual Return
Accounts Amended With Accounts Type Full
11 June 2002
AAMDAAMD
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288cChange of Particulars
Legacy
6 March 2002
288cChange of Particulars
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
363aAnnual Return
Legacy
27 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
26 February 2001
288cChange of Particulars
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288cChange of Particulars
Legacy
14 July 2000
363aAnnual Return
Legacy
3 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
23 February 2000
225Change of Accounting Reference Date
Auditors Resignation Company
8 December 1999
AUDAUD
Legacy
30 November 1999
353353
Legacy
30 November 1999
287Change of Registered Office
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288cChange of Particulars
Legacy
28 July 1999
363aAnnual Return
Legacy
28 July 1999
288cChange of Particulars
Legacy
28 July 1999
288cChange of Particulars
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
353353
Legacy
27 July 1999
288cChange of Particulars
Resolution
12 July 1999
RESOLUTIONSResolutions
Legacy
9 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
225Change of Accounting Reference Date
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
363aAnnual Return
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
395Particulars of Mortgage or Charge
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
1 July 1996
288288
Legacy
22 June 1996
288288
Legacy
22 June 1996
288288
Legacy
22 June 1996
288288
Legacy
22 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
17 April 1996
288288
Legacy
7 March 1996
288288
Legacy
11 February 1996
288288
Legacy
26 January 1996
288288
Legacy
2 January 1996
288288
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
288288
Legacy
21 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Memorandum Articles
14 June 1995
MEM/ARTSMEM/ARTS
Resolution
14 June 1995
RESOLUTIONSResolutions
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
4 July 1994
288288
Legacy
16 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
2 February 1994
288288
Legacy
21 December 1993
288288
Legacy
6 December 1993
288288
Legacy
5 October 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Legacy
10 June 1993
288288
Memorandum Articles
4 June 1993
MEM/ARTSMEM/ARTS
Resolution
4 June 1993
RESOLUTIONSResolutions
Legacy
21 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
25 January 1993
288288
Legacy
22 January 1993
288288
Legacy
18 September 1992
287Change of Registered Office
Legacy
7 September 1992
288288
Legacy
13 August 1992
288288
Legacy
7 August 1992
288288
Legacy
24 July 1992
288288
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
5 June 1992
288288
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Certificate Change Of Name Company
19 March 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 November 1991
RESOLUTIONSResolutions
Memorandum Articles
26 November 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
24 July 1991
363b363b
Legacy
15 July 1991
288288
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Legacy
25 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
28 February 1991
288288
Legacy
21 November 1990
288288
Legacy
21 November 1990
288288
Legacy
21 November 1990
288288
Legacy
14 September 1990
288288
Legacy
27 July 1990
288288
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Legacy
23 January 1990
288288
Legacy
27 October 1989
288288
Legacy
26 September 1989
288288
Legacy
12 September 1989
288288
Legacy
23 August 1989
288288
Legacy
21 August 1989
288288
Legacy
21 August 1989
288288
Legacy
21 August 1989
288288
Legacy
21 August 1989
288288
Legacy
21 August 1989
288288
Legacy
21 August 1989
288288
Legacy
21 August 1989
288288
Legacy
21 August 1989
288288
Legacy
21 August 1989
288288
Legacy
21 August 1989
288288
Certificate Re Registration Limited To Unlimited
15 August 1989
CERT3CERT3
Re Registration Memorandum Articles
11 August 1989
MARMAR
Legacy
11 August 1989
49(8)(b)49(8)(b)
Legacy
11 August 1989
49(8)(a)49(8)(a)
Legacy
11 August 1989
49(1)49(1)
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Certificate Change Of Name Company
28 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1989
288288
Legacy
24 July 1989
288288
Resolution
24 July 1989
RESOLUTIONSResolutions
Memorandum Articles
24 July 1989
MEM/ARTSMEM/ARTS
Resolution
24 July 1989
RESOLUTIONSResolutions
Memorandum Articles
13 July 1989
MEM/ARTSMEM/ARTS
Resolution
13 July 1989
RESOLUTIONSResolutions
Legacy
30 May 1989
288288
Legacy
30 May 1989
288288
Legacy
30 May 1989
288288
Legacy
30 May 1989
288288
Legacy
30 May 1989
288288
Legacy
18 October 1988
288288
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Legacy
1 June 1988
288288
Legacy
1 June 1988
288288
Legacy
1 June 1988
288288
Legacy
1 June 1988
288288
Legacy
1 June 1988
288288
Legacy
1 June 1988
288288
Legacy
1 June 1988
288288
Legacy
1 June 1988
288288
Legacy
1 June 1988
288288
Legacy
1 June 1988
288288
Legacy
1 June 1988
288288
Legacy
10 March 1988
288288
Legacy
9 March 1988
288288
Legacy
9 March 1988
288288
Legacy
7 January 1988
288288
Legacy
7 January 1988
288288
Accounts With Accounts Type Full Group
29 September 1987
AAAnnual Accounts
Legacy
29 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
225(1)225(1)
Legacy
16 August 1986
288288
Accounts With Accounts Type Group
15 August 1986
AAAnnual Accounts
Legacy
15 August 1986
363363
Miscellaneous
16 October 1981
MISCMISC
Incorporation Company
16 October 1981
NEWINCIncorporation