Background WavePink WaveYellow Wave

DHL GBS (UK) LIMITED (01598313)

DHL GBS (UK) LIMITED (01598313) is an active UK company. incorporated on 18 November 1981. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DHL GBS (UK) LIMITED has been registered for 44 years. Current directors include BAIRD, John, BAXTER, Bridget Deborah, CAVACIUTI, Daniel James and 5 others.

Company Number
01598313
Status
active
Type
ltd
Incorporated
18 November 1981
Age
44 years
Address
Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAIRD, John, BAXTER, Bridget Deborah, CAVACIUTI, Daniel James, HARRINGTON, Nicola, PARKER, Blair, ROBERTSON, Helen Elizabeth, TIMSON, Alexander Robin, TRIMM, Michael James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHL GBS (UK) LIMITED

DHL GBS (UK) LIMITED is an active company incorporated on 18 November 1981 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DHL GBS (UK) LIMITED was registered 44 years ago.(SIC: 82990)

Status

active

Active since 44 years ago

Company No

01598313

LTD Company

Age

44 Years

Incorporated 18 November 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 11 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

DHL SYSTEMS LIMITED
From: 11 February 1988To: 1 November 2007
DHL BUSINESS SYSTEMS (UK) LIMITED
From: 27 January 1982To: 11 February 1988
QUARRYPAGE LIMITED
From: 18 November 1981To: 27 January 1982
Contact
Address

Solstice House, 251 Midsummer Boulevard Milton Keynes, MK9 1EA,

Previous Addresses

Ocean House the Ring Bracknell Berkshire RG12 1AN
From: 18 November 1981To: 3 October 2022
Timeline

65 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Nov 81
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Apr 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Apr 14
Director Left
May 15
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jun 20
Director Left
Apr 22
Director Joined
Jan 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Left
Feb 24
Director Joined
Jul 24
Director Joined
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
52
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BAIRD, John

Active
Midsummer Boulevard, Milton KeynesMK9 1EA
Born December 1966
Director
Appointed 01 Sept 2024

BAXTER, Bridget Deborah

Active
Midsummer Boulevard, Milton KeynesMK9 1EA
Born October 1968
Director
Appointed 01 Nov 2017

CAVACIUTI, Daniel James

Active
Midsummer Boulevard, Milton KeynesMK9 1EA
Born March 1987
Director
Appointed 15 Jul 2019

HARRINGTON, Nicola

Active
Midsummer Boulevard, Milton KeynesMK9 1EA
Born March 1973
Director
Appointed 01 Jul 2024

PARKER, Blair

Active
Midsummer Boulevard, Milton KeynesMK9 1EA
Born June 1978
Director
Appointed 01 Nov 2023

ROBERTSON, Helen Elizabeth

Active
Midsummer Boulevard, Milton KeynesMK9 1EA
Born September 1966
Director
Appointed 01 Jan 2020

TIMSON, Alexander Robin

Active
Midsummer Boulevard, Milton KeynesMK9 1EA
Born December 1978
Director
Appointed 01 Apr 2025

TRIMM, Michael James

Active
Midsummer Boulevard, Milton KeynesMK9 1EA
Born December 1968
Director
Appointed 25 Nov 2016

LI, Jane

Resigned
Ocean House, BracknellRG12 1AN
Secretary
Appointed 04 Nov 2015
Resigned 10 Dec 2018

PATHEJA, Kamal Sabrina

Resigned
Orbital Park, HounslowTW4 6JS
Secretary
Appointed 22 Oct 2001
Resigned 31 Dec 2007

ROBINSON, Merle Catharine

Resigned
38 Mayfield Road, LondonW12 9LU
Secretary
Appointed N/A
Resigned 17 Mar 1994

WAGLAND, Karen Ann

Resigned
Nash End Barn Nash Road, BuckinghamMK18 2DU
Secretary
Appointed 17 Mar 1994
Resigned 22 Oct 2001

EXEL SECRETARIAL SERVICES LIMITED

Resigned
The Ring, BracknellRG12 1AN
Corporate secretary
Appointed 01 Jan 2008
Resigned 04 Nov 2015

AUSTIN, Keith James

Resigned
Midsummer Boulevard, Milton KeynesMK9 1EA
Born April 1962
Director
Appointed 28 Sept 2012
Resigned 01 Nov 2023

BARNES, Anthony Carl

Resigned
- 188, HounslowTW4 6JS
Born December 1964
Director
Appointed 01 Jan 2008
Resigned 30 Jun 2010

BRIDGEMAN, Alexander Howard

Resigned
The Ring, BracknellRG12 1AN
Born October 1963
Director
Appointed 24 Oct 2017
Resigned 31 Dec 2019

BRIDGEMAN, Alexander Howard

Resigned
The Ring, BracknellRG12 1AN
Born October 1963
Director
Appointed 10 Mar 2010
Resigned 21 Sept 2016

BRYANS, Christopher

Resigned
Brayton Court, Milton KeynesMK5 7AH
Born January 1951
Director
Appointed 01 Jan 2008
Resigned 28 Sept 2012

BYRON, Patrick Gordon

Resigned
17a Pit Farm Road, GuildfordGU1 2JL
Born March 1953
Director
Appointed N/A
Resigned 17 Mar 1994

CAMERON, Ian, Mr.

Resigned
66 High Street, BedfordMK43 8SQ
Born November 1955
Director
Appointed 31 Oct 2011
Resigned 31 Jan 2014

CANNING, John

Resigned
The Ring, BracknellRG12 1AN
Born October 1952
Director
Appointed 01 Jul 2010
Resigned 15 Oct 2010

CRUIKSHANKS, Geoffrey David

Resigned
Orbital Park, HounslowTW4 6JS
Born September 1954
Director
Appointed N/A
Resigned 31 Dec 2007

DOYLE, Anthony John

Resigned
The Ring, BracknellRG12 1AN
Born May 1980
Director
Appointed 01 Sept 2016
Resigned 07 Aug 2017

ECKSELER, Hugo

Resigned
Charles De Gaulle Strasse, CologneD-51107
Born June 1949
Director
Appointed 01 Jan 2008
Resigned 17 Oct 2008

FLANAGAN, Peter Gerrard

Resigned
The Ring, BracknellRG12 1AN
Born April 1964
Director
Appointed 01 Jan 2014
Resigned 15 Jul 2019

FREDERIKSEN, Carsten

Resigned
The Ring, BracknellRG12 1AN
Born August 1968
Director
Appointed 13 Jul 2011
Resigned 31 Aug 2016

GALLOWAY, Graeme Hugh

Resigned
The Ring, BracknellRG12 1AN
Born April 1971
Director
Appointed 02 Jun 2018
Resigned 30 Jun 2020

GURULE, James

Resigned
The Ring, BracknellRG12 1AN
Born April 1962
Director
Appointed 27 Jul 2009
Resigned 06 Sept 2011

HANLOCK, Leonard Joseph

Resigned
655 San Martin PlaceFOREIGN
Born September 1938
Director
Appointed N/A
Resigned 17 Mar 1994

HARNEY, Rachel

Resigned
The Ring, BracknellRG12 1AN
Born June 1971
Director
Appointed 01 Sept 2013
Resigned 01 Jul 2014

HOOK, Rosemary Barbara

Resigned
The Ring, BracknellRG12 1AN
Born September 1954
Director
Appointed 14 Jul 2010
Resigned 01 Mar 2016

HOWARD, Christopher

Resigned
Fiddlesticks, GodalmingGU7 2RT
Born April 1945
Director
Appointed 05 Jan 2000
Resigned 31 Jan 2002

LAPTHORNE, Nigel Jonathan

Resigned
- 188, HounslowTW4 6JS
Born December 1968
Director
Appointed 01 Jan 2008
Resigned 01 Jan 2010

LUMLEY, Michael

Resigned
The Ring, BracknellRG12 1AN
Born October 1954
Director
Appointed 08 Aug 2011
Resigned 30 Apr 2018

MANN, Roger Michael Ewart

Resigned
180a Kimbolton Road, BedfordMK41 8DW
Born March 1948
Director
Appointed 01 Jan 2008
Resigned 31 Oct 2011

Persons with significant control

11

1 Active
10 Ceased

Bridget Deborah Baxter

Ceased
Midsummer Boulevard, Milton KeynesMK9 1EA
Born October 1968

Nature of Control

Significant influence or control
Notified 01 Nov 2017
Ceased 27 Sept 2024

Mr Alex Bridgeman

Ceased
The Ring, BracknellRG12 1AN
Born October 1963

Nature of Control

Significant influence or control
Notified 24 Oct 2017
Ceased 31 Dec 2019

Mr Michael Lumley

Ceased
Midsummer Boulevard, Milton KeynesMK9 1EA
Born October 1954

Nature of Control

Significant influence or control
Notified 02 Dec 2016
Ceased 27 Sept 2024

Mr Kevin Paul Sey

Ceased
Midsummer Boulevard, Milton KeynesMK9 1EA
Born June 1964

Nature of Control

Significant influence or control
Notified 02 Dec 2016
Ceased 27 Sept 2024

Mr Michael James Trimm

Ceased
Midsummer Boulevard, Milton KeynesMK9 1EA
Born December 1968

Nature of Control

Significant influence or control
Notified 02 Dec 2016
Ceased 27 Sept 2024

Jane Wiltshire

Ceased
Midsummer Boulevard, Milton KeynesMK9 1EA
Born December 1963

Nature of Control

Significant influence or control
Notified 02 Dec 2016
Ceased 27 Sept 2024

Mr Keith James Austin

Ceased
Midsummer Boulevard, Milton KeynesMK9 1EA
Born April 1962

Nature of Control

Significant influence or control
Notified 02 Dec 2016
Ceased 01 Nov 2023

Mr Peter Gerrard Flanagan

Ceased
The Ring, BracknellRG12 1AN
Born April 1964

Nature of Control

Significant influence or control
Notified 02 Dec 2016
Ceased 15 Jul 2019

Lisa Niermann

Ceased
The Ring, BracknellRG12 1AN
Born July 1968

Nature of Control

Significant influence or control
Notified 02 Dec 2016
Ceased 13 Oct 2017

Mr Anthony John Doyle

Ceased
The Ring, BracknellRG12 1AN
Born May 1980

Nature of Control

Significant influence or control
Notified 02 Dec 2016
Ceased 07 Aug 2017
The Ring, BracknellRG12 1AN

Nature of Control

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

Filing History

218

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Resolution
12 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
287Change of Registered Office
Legacy
11 June 2009
288cChange of Particulars
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288cChange of Particulars
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
288cChange of Particulars
Certificate Change Of Name Company
1 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
6 December 2006
288cChange of Particulars
Legacy
28 November 2006
288cChange of Particulars
Legacy
14 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
13 October 2005
244244
Legacy
15 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
244244
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Miscellaneous
20 June 2003
MISCMISC
Legacy
18 February 2003
287Change of Registered Office
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
287Change of Registered Office
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Auditors Resignation Company
8 May 1999
AUDAUD
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
6 May 1994
288288
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Resolution
25 February 1991
RESOLUTIONSResolutions
Legacy
21 December 1990
363363
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
25 August 1989
363363
Accounts With Accounts Type Full
25 August 1989
AAAnnual Accounts
Legacy
26 October 1988
288288
Accounts With Accounts Type Full
9 September 1988
AAAnnual Accounts
Legacy
9 September 1988
363363
Legacy
16 May 1988
288288
Legacy
13 April 1988
288288
Legacy
13 April 1988
288288
Certificate Change Of Name Company
10 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1988
288288
Legacy
21 August 1987
363363
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Legacy
8 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
363363
Accounts With Accounts Type Full
23 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
27 January 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 November 1981
MISCMISC
Incorporation Company
18 November 1981
NEWINCIncorporation