Background WavePink WaveYellow Wave

SIGNANT HEALTH LIMITED (01605757)

SIGNANT HEALTH LIMITED (01605757) is an active UK company. incorporated on 23 December 1981. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SIGNANT HEALTH LIMITED has been registered for 44 years. Current directors include MARIDI, Krishna Kishore, SMITH, Roger Dale, TUCKER, Michael Kevin.

Company Number
01605757
Status
active
Type
ltd
Incorporated
23 December 1981
Age
44 years
Address
1 London Street, Reading, RG1 4PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
MARIDI, Krishna Kishore, SMITH, Roger Dale, TUCKER, Michael Kevin
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNANT HEALTH LIMITED

SIGNANT HEALTH LIMITED is an active company incorporated on 23 December 1981 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SIGNANT HEALTH LIMITED was registered 44 years ago.(SIC: 72190)

Status

active

Active since 44 years ago

Company No

01605757

LTD Company

Age

44 Years

Incorporated 23 December 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 April 2026 (Just now)
Submitted on 16 April 2026 (Just now)

Next Due

Due by 25 April 2027
For period ending 11 April 2027

Previous Company Names

BRACKET GLOBAL LIMITED
From: 29 December 2011To: 7 May 2021
UBC SPECIALTY CLINICAL SERVICES, LTD.
From: 12 August 2009To: 29 December 2011
COGNITIVE DRUG RESEARCH LIMITED
From: 20 October 1987To: 12 August 2009
R.G. REIS INVESTMENT SERVICES LIMITED
From: 23 February 1982To: 20 October 1987
MARCHFORD ASSOCIAES LID
From: 23 December 1981To: 23 February 1982
Contact
Address

1 London Street Reading, RG1 4PN,

Previous Addresses

, Ground Floor, Waterfront Building Manbre Road, London, W6 9RH, England
From: 20 February 2019To: 28 June 2022
, the Blade Abbey Square, Reading
From: 30 December 2013To: 20 February 2019
, C/O United Biosource Corporation, 26-28 Hammersmith Grove, London, W6 7HA
From: 17 January 2011To: 30 December 2013
, C/O Speechly Bircham Llp, 6 New Street Square, London, EC4A 3LX
From: 19 May 2010To: 17 January 2011
, Cdr House Gatehampton Road, Goring on Thames, Reading, Oxfordshire, RG8 0EN
From: 23 December 1981To: 19 May 2010
Timeline

30 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Dec 81
Director Left
Jun 10
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Aug 14
Director Left
Dec 14
Director Joined
Dec 14
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Apr 22
Director Joined
Dec 23
Funding Round
May 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Jan 26
1
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MARIDI, Krishna Kishore

Active
London Street, ReadingRG1 4PN
Born March 1973
Director
Appointed 08 Aug 2025

SMITH, Roger Dale

Active
London Street, ReadingRG1 4PN
Born April 1972
Director
Appointed 21 Oct 2020

TUCKER, Michael Kevin

Active
London Street, ReadingRG1 4PN
Born September 1957
Director
Appointed 29 Nov 2023

BUSH, Geoffrey Mark

Resigned
15 Lodge Close, BicesterOX26 3TE
Secretary
Appointed 12 Dec 2007
Resigned 11 Apr 2008

CHRISTODOULOU, Ioanna

Resigned
17 Beech Hill Avenue, BarnetEN4 0LW
Secretary
Appointed 01 Dec 2006
Resigned 12 Dec 2007

HENDERSON, Iain Donald

Resigned
5 Compton Close, LoughboroughLE11 3SF
Secretary
Appointed 15 Sept 2008
Resigned 07 Aug 2009

HORSGOOD, Claire Marie

Resigned
10 Blossom Avenue, ReadingRG7 5AY
Secretary
Appointed 01 Aug 2008
Resigned 15 Sept 2008

LOVE, Michael John

Resigned
105 Woodlands, North HarrowHA2 6EN
Secretary
Appointed 04 Oct 2004
Resigned 21 Sept 2005

MARIANO, John Baptiste

Resigned
Chatham
Secretary
Appointed 07 Aug 2009
Resigned 22 Dec 2011

PINCOCK, Claire

Resigned
13 Shooters Hill, ReadingRG8 7DZ
Secretary
Appointed 21 Sept 2005
Resigned 01 Dec 2006

PINCOCK, Claire

Resigned
Swan View, PangbourneRG8 7DZ
Secretary
Appointed 09 Nov 1999
Resigned 04 Oct 2004

RAISHBROOK, Terence Frederick

Resigned
28 Highsted Road, SittingbourneME10 4PS
Secretary
Appointed 13 Sept 1996
Resigned 05 Nov 1999

SIMPSON, Pauline Marion

Resigned
72 Matthews Green Road, WokinghamRG41 1JU
Secretary
Appointed N/A
Resigned 13 Sept 1996

TURNER, Andrew Evan Paul

Resigned
5 Vicarage Court, ReadingRG2 9HJ
Secretary
Appointed 11 Apr 2008
Resigned 31 Jul 2008

ARON, Swen

Resigned
London Street, ReadingRG1 4PN
Born February 1978
Director
Appointed 15 Aug 2024
Resigned 08 Aug 2025

BLUMENFELD, Mitchell

Resigned
Manbre Road, LondonW6 9RH
Born May 1969
Director
Appointed 19 Dec 2018
Resigned 20 Apr 2021

BODMER, Kenneth John

Resigned
10 Ashley Pl, New Jersey07082
Born November 1964
Director
Appointed 22 Dec 2011
Resigned 01 Feb 2013

BUSH, Geoffrey Mark

Resigned
15 Lodge Close, BicesterOX26 3TE
Born February 1968
Director
Appointed 23 Apr 2007
Resigned 11 Feb 2008

CHARHON, Jean-Jacques

Resigned
London Street, ReadingRG1 4PN
Born April 1965
Director
Appointed 20 Apr 2021
Resigned 15 Aug 2024

CHRISTODOULOU, Ioanna

Resigned
17 Beech Hill Avenue, BarnetEN4 0LW
Born February 1966
Director
Appointed 01 Dec 2006
Resigned 12 Dec 2007

CLEIN, Mark Paul

Resigned
69132 Ridgewood Avenue, Maryland
Born July 1958
Director
Appointed 07 Aug 2009
Resigned 22 Dec 2011

EDGAR, Christopher James

Resigned
251 Gosbrook Road, ReadingRG4 8DX
Born January 1975
Director
Appointed 01 Dec 2005
Resigned 01 Apr 2007

HORSGOOD, Claire Marie

Resigned
10 Blossom Avenue, ReadingRG7 5AY
Born November 1976
Director
Appointed 11 Feb 2008
Resigned 07 Aug 2009

KINELL, Jeffrey Walter

Resigned
575 E. Swedesford Rd, Wayne
Born May 1956
Director
Appointed 12 Sept 2014
Resigned 12 Jul 2018

LEE, Sue

Resigned
Manbre Road, LondonW6 9RH
Born October 1976
Director
Appointed 20 Apr 2021
Resigned 27 Apr 2022

LOVE, Michael John

Resigned
105 Woodlands, North HarrowHA2 6EN
Born October 1950
Director
Appointed 04 Oct 2004
Resigned 21 Sept 2005

MARIANO, John Baptiste

Resigned
Chatham
Born August 1961
Director
Appointed 07 Aug 2009
Resigned 22 Dec 2011

NOLTE, Michael

Resigned
Manbre Road, LondonW6 9RH
Born October 1969
Director
Appointed 12 Jul 2018
Resigned 15 May 2020

NORTON, David Allen

Resigned
Abbey Square, Reading
Born September 1955
Director
Appointed 01 Feb 2013
Resigned 15 Aug 2013

PINCOCK, Claire

Resigned
Swan View, PangbourneRG8 7DZ
Born August 1967
Director
Appointed 15 Aug 1997
Resigned 01 Dec 2006

RUSSELL-DUFF, Kirsty

Resigned
37 Regina Road, LondonW13 9EQ
Born May 1973
Director
Appointed 06 May 2003
Resigned 01 Jul 2007

SATEK, Steven Thomas

Resigned
5801 North Paulina Street, ChicagoIL 60660
Born June 1966
Director
Appointed 11 Feb 2008
Resigned 07 Aug 2009

SHIH, Arthur

Resigned
Farlton Road, LondonSW18 3BJ
Born September 1973
Director
Appointed 22 Dec 2011
Resigned 15 Aug 2012

SIMPSON, Pauline Marion

Resigned
72 Matthews Green Road, WokinghamRG41 1JU
Born April 1950
Director
Appointed N/A
Resigned 13 Aug 1996

SPEAR, Catherine Gail

Resigned
Meredith Lane, Pa19425
Born June 1960
Director
Appointed 22 Dec 2011
Resigned 12 Sept 2014

Persons with significant control

3

1 Active
2 Ceased
London Street, ReadingRG1 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2025
London Street, ReadingRG1 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2018
Ceased 15 Oct 2025

Chief Executive Jeffrey Walter Kinell

Ceased
Abbey Square, Reading
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

232

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Resolution
10 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2023
AAAnnual Accounts
Legacy
5 December 2022
PARENT_ACCPARENT_ACC
Legacy
5 December 2022
GUARANTEE2GUARANTEE2
Legacy
5 December 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
5 August 2022
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
28 June 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2022
AAAnnual Accounts
Legacy
23 November 2021
PARENT_ACCPARENT_ACC
Legacy
23 November 2021
AGREEMENT2AGREEMENT2
Legacy
23 November 2021
GUARANTEE2GUARANTEE2
Memorandum Articles
18 May 2021
MAMA
Resolution
18 May 2021
RESOLUTIONSResolutions
Resolution
7 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2021
AAAnnual Accounts
Legacy
19 March 2021
PARENT_ACCPARENT_ACC
Legacy
8 March 2021
GUARANTEE2GUARANTEE2
Legacy
8 March 2021
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
11 December 2020
RP04AP01RP04AP01
Legacy
3 December 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company With New Address
15 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 April 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
29 December 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Auditors Resignation Company
22 March 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Legacy
7 December 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Auditors Resignation Company
24 September 2009
AUDAUD
Legacy
24 September 2009
225Change of Accounting Reference Date
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Memorandum Articles
12 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2009
403aParticulars of Charge Subject to s859A
Legacy
29 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 July 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 September 2008
AAAnnual Accounts
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
363aAnnual Return
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 September 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
23 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
21 July 2004
288cChange of Particulars
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
287Change of Registered Office
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 May 2003
AAAnnual Accounts
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
23 June 2000
403aParticulars of Charge Subject to s859A
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
403aParticulars of Charge Subject to s859A
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Legacy
19 November 1999
395Particulars of Mortgage or Charge
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
4 November 1999
AUDAUD
Legacy
24 September 1999
225Change of Accounting Reference Date
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1999
AAAnnual Accounts
Legacy
9 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 July 1998
AAAnnual Accounts
Legacy
10 July 1998
403aParticulars of Charge Subject to s859A
Legacy
25 June 1998
287Change of Registered Office
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Legacy
22 May 1998
395Particulars of Mortgage or Charge
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
24 November 1997
395Particulars of Mortgage or Charge
Legacy
3 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
22 November 1996
395Particulars of Mortgage or Charge
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
4 September 1996
288288
Accounts With Accounts Type Full
8 June 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
10 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
28 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
25 April 1993
AAAnnual Accounts
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
8 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Legacy
27 June 1990
88(2)R88(2)R
Resolution
27 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
9 March 1989
225(1)225(1)
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Accounts With Made Up Date
7 July 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Legacy
30 November 1987
287Change of Registered Office
Legacy
30 November 1987
288288
Legacy
30 November 1987
288288
Resolution
21 October 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 October 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 June 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
287Change of Registered Office
Legacy
24 September 1986
363363
Legacy
27 June 1986
225(2)225(2)
Legacy
9 June 1986
288288
Certificate Change Of Name Company
23 February 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 1981
NEWINCIncorporation