Background WavePink WaveYellow Wave

MODIS INTERNATIONAL LIMITED (01625479)

MODIS INTERNATIONAL LIMITED (01625479) is an active UK company. incorporated on 29 March 1982. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. MODIS INTERNATIONAL LIMITED has been registered for 43 years. Current directors include DE LA GRENSE, Nicholas Edward, HARWOOD, David Christopher, SIGNORELLI, David.

Company Number
01625479
Status
active
Type
ltd
Incorporated
29 March 1982
Age
43 years
Address
10 Bishops Square, London, E1 6EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
DE LA GRENSE, Nicholas Edward, HARWOOD, David Christopher, SIGNORELLI, David
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODIS INTERNATIONAL LIMITED

MODIS INTERNATIONAL LIMITED is an active company incorporated on 29 March 1982 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. MODIS INTERNATIONAL LIMITED was registered 43 years ago.(SIC: 78200)

Status

active

Active since 43 years ago

Company No

01625479

LTD Company

Age

43 Years

Incorporated 29 March 1982

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 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 27 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

HUNTERSKIL HOWARD LIMITED
From: 21 June 1999To: 24 June 1999
THE HUNTERSKIL HOWARD GROUP PLC
From: 16 May 1994To: 31 July 1995
THE HUNTERSKIL GROUP PLC
From: 28 October 1985To: 16 May 1994
LEXRACE LIMITED
From: 29 March 1982To: 28 October 1985
Contact
Address

10 Bishops Square London, E1 6EG,

Previous Addresses

Millennium Bridge House 2 Lambeth Hill London EC4V 4BG
From: 27 February 2014To: 30 September 2020
Hazlitt House 4 Bouverie Street London EC4Y 8AX
From: 1 December 2010To: 27 February 2014
Project House 110-113 Tottenham Court Road London W1T 5AE
From: 29 March 1982To: 1 December 2010
Timeline

61 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Mar 82
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Aug 13
Director Joined
Dec 13
Director Left
Feb 14
Director Joined
Apr 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
May 15
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Left
Jul 18
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Oct 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Mar 25
Director Joined
Oct 25
0
Funding
55
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ALLEN, Samantha Clare

Active
Bishops Square, LondonE1 6EG
Secretary
Appointed 16 Jan 2023

DE LA GRENSE, Nicholas Edward

Active
Bishops Square, LondonE1 6EG
Born September 1985
Director
Appointed 13 Jul 2023

HARWOOD, David Christopher

Active
Bishops Square, LondonE1 6EG
Born April 1981
Director
Appointed 24 Mar 2023

SIGNORELLI, David

Active
Bishops Square, LondonE1 6EG
Born May 1968
Director
Appointed 02 Oct 2025

AKINJOBI, Rashida Atinuke

Resigned
Bishops Square, LondonE1 6EG
Secretary
Appointed 20 Feb 2019
Resigned 27 Oct 2022

DAVIS, Alfred Morris

Resigned
21 Thirlmere, Great AshbySG1 6AQ
Secretary
Appointed 01 Apr 2001
Resigned 01 Feb 2002

GERRAND, William James Albert

Resigned
Project House, LondonW1T 5AE
Secretary
Appointed 31 Oct 2006
Resigned 06 Apr 2010

GRIFFIN, Shane

Resigned
6 Bearton Road, HitchinSG5 1UB
Secretary
Appointed 29 May 2003
Resigned 31 Oct 2006

HORWOOD, Lindsay

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Secretary
Appointed 06 Apr 2010
Resigned 01 Sept 2015

KOBLINTZ, Edward Michael

Resigned
38 Durnsford Way, CranleighGU6 7LW
Secretary
Appointed 01 Feb 2002
Resigned 29 May 2003

LALLOO, Abdul Rashid

Resigned
72 Grange Gardens, LondonN14 6QN
Secretary
Appointed 01 Jan 2001
Resigned 31 Mar 2001

LALLOO, Rashid

Resigned
53 Grange Gardens, LondonN14 6QN
Secretary
Appointed 21 Nov 2000
Resigned 31 Mar 2001

MCBRIDE, Alan Edward

Resigned
Dawlish Cottage 11 Bury Avenue, RuislipHA4 7RT
Secretary
Appointed N/A
Resigned 31 Jul 1993

MCCRACKEN, Sara

Resigned
71 Elstree Way, BorehamwoodWD6 1WD
Secretary
Appointed 06 Apr 2010
Resigned 29 Oct 2010

MELBOURNE, John

Resigned
Woodland Way, LondonN21 3PU
Secretary
Appointed 18 Nov 1992
Resigned 21 Nov 2000

TAGG, Gavin

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Secretary
Appointed 01 Sept 2015
Resigned 20 Feb 2019

MEDECO DEVELOPMENTS LTD

Resigned
Bishops Square, LondonE1 6EG
Corporate secretary
Appointed 04 Oct 2011
Resigned 08 Jul 2021

ABNEY, Michael

Resigned
4830 Maid Marian Lane, Jacksonville32210
Born November 1935
Director
Appointed 04 Nov 1997
Resigned 20 Mar 2002

ACUNA OCANA, Nicola

Resigned
59 Ellerton Road, SurbitonKT6 7TY
Born July 1973
Director
Appointed 01 Jun 2005
Resigned 31 Dec 2007

ATKINSON, Paul Gamble Mcarthur

Resigned
7 Ryders Hill, StevenageSG1 6BN
Born July 1969
Director
Appointed 02 Dec 2002
Resigned 01 Jan 2004

BARNES, Sid

Resigned
4 Bouverie Street, LondonEC4Y 8AX
Born May 1973
Director
Appointed 20 Mar 2012
Resigned 09 Nov 2012

BISHOP, Alexandra Helen

Resigned
Bishops Square, LondonE1 6EG
Born October 1974
Director
Appointed 01 Apr 2018
Resigned 16 Aug 2021

BOISSONNET, Yves-Marie Gilbert, Jacques

Resigned
Bishops Square, LondonE1 6EG
Born April 1979
Director
Appointed 20 Oct 2022
Resigned 29 Mar 2023

BRIANT, Timothy

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Born April 1970
Director
Appointed 01 Jun 2015
Resigned 31 May 2017

CHAPMAN, Paul Frederick

Resigned
2 Springwood, Waltham CrossEN7 6AZ
Born January 1957
Director
Appointed 01 Nov 2000
Resigned 30 Mar 2007

CLARK, Michael Robert

Resigned
4 Bouverie Street, LondonEC4Y 8AX
Born September 1965
Director
Appointed 09 Nov 2012
Resigned 31 Jan 2014

CRICHTON, Simon John

Resigned
Bishops Square, LondonE1 6EG
Born February 1975
Director
Appointed 16 Aug 2021
Resigned 17 Nov 2022

CROUCH, Robert Paul, Director

Resigned
Project House, LondonW1T 5AE
Born December 1968
Director
Appointed 08 Nov 2006
Resigned 19 Jan 2010

DAVIS, Alfred Morris

Resigned
4 Bouverie Street, LondonEC4Y 8AX
Born December 1970
Director
Appointed 30 Apr 2004
Resigned 09 Aug 2013

DEWAN, Derek Elias

Resigned
7003 Gaines Ct, Florida
Born April 1955
Director
Appointed 04 Nov 1997
Resigned 17 Nov 2008

DUNGWORTH, Roy Andrew

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Born January 1973
Director
Appointed 31 Mar 2010
Resigned 01 Feb 2016

DUNGWORTH, Roy Andrew

Resigned
Project House, LondonW1T 5AE
Born January 1973
Director
Appointed 06 Aug 2007
Resigned 31 Mar 2010

EADES, Ross David

Resigned
66 Lakewood Road, EastleighSO53 5AA
Born April 1962
Director
Appointed 01 May 1997
Resigned 01 Jul 2002

GERRAND, William James Albert

Resigned
Project House, LondonW1T 5AE
Born July 1971
Director
Appointed 31 Oct 2006
Resigned 06 Apr 2010

HALKA, Yann Serge Stephane

Resigned
Bishops Square, LondonE1 6EG
Born April 1974
Director
Appointed 01 Feb 2019
Resigned 06 Apr 2021

Persons with significant control

5

2 Active
3 Ceased
Bellerivestrasse, 8008 Zürich

Nature of Control

Significant influence or control
Notified 22 Nov 2022
Baarerstrasse, 6300 Zürich

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2022
2 Lambeth Hill, LondonEC4V 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Nov 2022
2 Lambeth Hill, LondonEC4V 4BG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Nov 2022
Bellerivestrasse, 8008 Zürich

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Nov 2022
Fundings
Financials
Latest Activities

Filing History

297

Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
30 September 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
3 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 April 2014
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 April 2014
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Corporate Director Company With Name
5 December 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Accounts With Made Up Date
7 June 2013
AAAnnual Accounts
Legacy
18 February 2013
MG02MG02
Legacy
18 February 2013
MG02MG02
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Corporate Secretary Company With Change Date
4 December 2012
CH04Change of Corporate Secretary Details
Accounts With Made Up Date
25 June 2012
AAAnnual Accounts
Resolution
16 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
16 May 2012
CC04CC04
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Appoint Corporate Secretary Company With Name
17 October 2011
AP04Appointment of Corporate Secretary
Accounts With Made Up Date
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Change Sail Address Company With Old Address
10 February 2011
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Limited Company
21 January 2011
AA03AA03
Miscellaneous
19 January 2011
MISCMISC
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Accounts With Made Up Date
8 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Made Up Date
1 October 2009
AAAnnual Accounts
Legacy
23 September 2009
288cChange of Particulars
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
20 October 2008
AAAnnual Accounts
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
363sAnnual Return (shuttle)
Legacy
17 January 2008
288bResignation of Director or Secretary
Resolution
8 September 2007
RESOLUTIONSResolutions
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 August 2007
AAAnnual Accounts
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288cChange of Particulars
Legacy
5 December 2006
363sAnnual Return (shuttle)
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
31 July 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 2005
AAAnnual Accounts
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
5 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 November 2004
AAAnnual Accounts
Legacy
18 September 2004
395Particulars of Mortgage or Charge
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
363aAnnual Return
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
287Change of Registered Office
Legacy
11 May 2004
353353
Legacy
14 January 2004
288cChange of Particulars
Legacy
23 December 2003
287Change of Registered Office
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 May 2003
AAAnnual Accounts
Legacy
27 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
12 March 2003
AUDAUD
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
4 July 2002
AAAnnual Accounts
Legacy
25 June 2002
287Change of Registered Office
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 February 2002
AAAnnual Accounts
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
244244
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 October 2000
AAAnnual Accounts
Legacy
8 June 2000
287Change of Registered Office
Legacy
17 February 2000
288cChange of Particulars
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1999
AAAnnual Accounts
Legacy
28 July 1999
244244
Certificate Change Of Name Company
24 June 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Public Limited Company To Private
22 June 1999
CERT10CERT10
Re Registration Memorandum Articles
22 June 1999
MARMAR
Legacy
22 June 1999
5353
Resolution
22 June 1999
RESOLUTIONSResolutions
Resolution
22 June 1999
RESOLUTIONSResolutions
Legacy
21 June 1999
287Change of Registered Office
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Resolution
6 January 1998
RESOLUTIONSResolutions
Legacy
6 January 1998
225Change of Accounting Reference Date
Legacy
6 January 1998
287Change of Registered Office
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
5 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 November 1997
AAAnnual Accounts
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 January 1996
AAAnnual Accounts
Legacy
24 November 1995
288288
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
21 September 1995
288288
Certificate Change Of Name Company
28 July 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363sAnnual Return (shuttle)
Legacy
20 September 1994
288288
Certificate Change Of Name Company
13 May 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
18 March 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Legacy
22 September 1993
288288
Accounts With Accounts Type Full Group
28 January 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 March 1992
AAAnnual Accounts
Legacy
20 February 1992
363aAnnual Return
Accounts With Accounts Type Full Group
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Legacy
14 June 1991
287Change of Registered Office
Legacy
25 April 1991
288288
Legacy
16 March 1990
363363
Certificate Re Registration Private To Public Limited Company
8 March 1990
CERT5CERT5
Legacy
8 March 1990
288288
Legacy
8 March 1990
288288
Legacy
8 March 1990
288288
Miscellaneous
8 March 1990
MISCMISC
Auditors Resignation Company
8 March 1990
AUDAUD
Accounts With Accounts Type Full Group
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
43(3)e43(3)e
Accounts Balance Sheet
8 March 1990
BSBS
Auditors Report
8 March 1990
AUDRAUDR
Auditors Statement
8 March 1990
AUDSAUDS
Re Registration Memorandum Articles
8 March 1990
MARMAR
Legacy
8 March 1990
43(3)43(3)
Resolution
8 March 1990
RESOLUTIONSResolutions
Resolution
8 March 1990
RESOLUTIONSResolutions
Legacy
5 July 1989
288288
Legacy
21 June 1989
288288
Accounts With Made Up Date
21 December 1988
AAAnnual Accounts
Legacy
21 December 1988
363363
Legacy
25 November 1988
288288
Legacy
14 January 1988
363363
Accounts With Accounts Type Full Group
14 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Accounts With Accounts Type Group
13 December 1986
AAAnnual Accounts
Accounts With Accounts Type Group
8 November 1986
AAAnnual Accounts
Legacy
8 November 1986
363363
Legacy
15 August 1986
225(1)225(1)
Certificate Change Of Name Company
28 October 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 1982
NEWINCIncorporation
Miscellaneous
29 March 1982
MISCMISC