Background WavePink WaveYellow Wave

VODAFONE ENTERPRISE EQUIPMENT LIMITED (01648524)

VODAFONE ENTERPRISE EQUIPMENT LIMITED (01648524) is an active UK company. incorporated on 6 July 1982. with registered office in Newbury. The company operates in the Information and Communication sector, engaged in other telecommunications activities. VODAFONE ENTERPRISE EQUIPMENT LIMITED has been registered for 43 years. Current directors include CHIA, Jodene, GURUDAS, Shreyaswi, HYDE, Adam.

Company Number
01648524
Status
active
Type
ltd
Incorporated
6 July 1982
Age
43 years
Address
Vodafone House, Newbury, RG14 2FN
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CHIA, Jodene, GURUDAS, Shreyaswi, HYDE, Adam
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VODAFONE ENTERPRISE EQUIPMENT LIMITED

VODAFONE ENTERPRISE EQUIPMENT LIMITED is an active company incorporated on 6 July 1982 with the registered office located in Newbury. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. VODAFONE ENTERPRISE EQUIPMENT LIMITED was registered 43 years ago.(SIC: 61900)

Status

active

Active since 43 years ago

Company No

01648524

LTD Company

Age

43 Years

Incorporated 6 July 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

CABLE & WIRELESS GLOBAL MARKETS EQUIPMENT LIMITED
From: 26 February 1999To: 22 November 2013
CABLE AND WIRELESS BUSINESS NETWORKS LIMITED
From: 14 October 1993To: 26 February 1999
CABLE AND WIRELESS (MERCURY INVESTMENT) LIMITED
From: 11 December 1987To: 14 October 1993
MERCURY INVESTMENT LIMITED.
From: 4 July 1984To: 11 December 1987
B.M.B. - MERCURY LIMITED
From: 27 August 1982To: 4 July 1984
TRUSHELFCO (NO. 474) LIMITED
From: 6 July 1982To: 27 August 1982
Contact
Address

Vodafone House The Connection Newbury, RG14 2FN,

Previous Addresses

, Waterside House Longshot Lane, Bracknell, Berkshire, RG12 1XL, United Kingdom
From: 29 February 2012To: 11 September 2012
, Liberty House 76 Hammersmith Road, London, W14 8UD
From: 16 August 2010To: 29 February 2012
, Waterside House Longshot Lane, Bracknell, Berkshire, RG12 1XL
From: 6 July 1982To: 16 August 2010
Timeline

28 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
Jul 82
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
May 17
Director Joined
May 17
Director Left
Nov 18
Director Joined
May 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
May 22
Director Left
May 22
Director Left
Mar 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

VODAFONE CORPORATE SECRETARIES LIMITED

Active
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 01 Nov 2023

CHIA, Jodene

Active
The Connection, NewburyRG14 2FN
Born November 1978
Director
Appointed 01 Nov 2023

GURUDAS, Shreyaswi

Active
The Connection, NewburyRG14 2FN
Born April 1973
Director
Appointed 03 May 2023

HYDE, Adam

Active
The Connection, NewburyRG14 2FN
Born May 1979
Director
Appointed 01 Jun 2022

BOLTON, Jonathan Mark

Resigned
22 Winchester Drive, PinnerHA5 1DB
Secretary
Appointed 30 Sept 1998
Resigned 31 Jan 2005

CHRYSOSTOMOU, Helena

Resigned
33 Quickswood, LondonNW3 3SG
Secretary
Appointed 01 Jan 1996
Resigned 07 Mar 1997

CLAYDON, Kenneth Keith

Resigned
1 Parr House, LondonE16 1TS
Secretary
Appointed N/A
Resigned 14 Oct 1993

CRANE, Julia Alison

Resigned
22 St Merryn Court, BeckenhamBR3 1RQ
Secretary
Appointed 07 Mar 1997
Resigned 30 Sept 1998

DAVIDSON, Lorraine

Resigned
18b Denver Road, LondonN16 5JH
Secretary
Appointed 31 Jan 2005
Resigned 31 Aug 2007

GOSHORN, Richard Henley

Resigned
70 Hazlewood Road, LondonSW15 6UR
Secretary
Appointed 14 Oct 1993
Resigned 01 Jan 1996

HANSCOMB, Heledd Mair

Resigned
63 Casewick Road, LondonSE27 0TB
Secretary
Appointed 31 Jan 2005
Resigned 08 Jul 2010

HANSCOMB, Heledd Mair

Resigned
63 Casewick Road, LondonSE27 0TB
Secretary
Appointed 13 Mar 2000
Resigned 31 Jan 2005

MOORE, Paul Anthony

Resigned
Longshot Lane, BracknellRG12 1XL
Secretary
Appointed 08 Jul 2010
Resigned 24 Aug 2012

VODAFONE CORPORATE SECRETARIES LIMITED

Resigned
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 24 Aug 2012
Resigned 31 May 2017

VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

Resigned
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 31 May 2017
Resigned 01 Nov 2023

BARNES, Penelope Jane, Dr

Resigned
Farringdon Cottage, AltonGU34 3DH
Born June 1947
Director
Appointed 16 Nov 1994
Resigned 05 Dec 1997

BOLTON, Jonathan Mark

Resigned
22 Winchester Drive, PinnerHA5 1DB
Born July 1966
Director
Appointed 08 Jul 1999
Resigned 14 Jul 2003

CLAYDON, Kenneth Keith

Resigned
1 Parr House, LondonE16 1TS
Born May 1944
Director
Appointed 04 Dec 1998
Resigned 14 Jul 2003

CLAYDON, Kenneth Keith

Resigned
1 Parr House, LondonE16 1TS
Born May 1944
Director
Appointed N/A
Resigned 14 Oct 1993

COOPER, Nicholas Ian

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Born May 1964
Director
Appointed 16 Mar 2006
Resigned 27 Jan 2009

DAVIS, Philip Stephen James

Resigned
Longshot Lane, BracknellRG12 1XL
Born February 1966
Director
Appointed 27 Jan 2009
Resigned 01 Sept 2014

EMBUREY, Philip George

Resigned
Winterstoke, ChislehurstBR7 5LP
Born September 1955
Director
Appointed 05 Dec 1997
Resigned 24 May 2001

GREEN, Timothy

Resigned
The Connection, NewburyRG14 2FN
Born October 1967
Director
Appointed 25 Aug 2015
Resigned 08 Jul 2016

GUNATILLEKE, Ivan

Resigned
Longshot Lane, BracknellRG12 1XL
Born August 1969
Director
Appointed 22 Jun 2007
Resigned 31 Aug 2011

HANSCOMB, Heledd Mair

Resigned
63 Casewick Road, LondonSE27 0TB
Born August 1965
Director
Appointed 09 Mar 2007
Resigned 30 Mar 2007

HOGGARTH, Royston

Resigned
The Barley House, HunninghamCV33 9ES
Born February 1962
Director
Appointed 14 Jul 2003
Resigned 15 Dec 2004

HORROCKS, Samuel

Resigned
The Connection, NewburyRG14 2FN
Born September 1976
Director
Appointed 19 Dec 2018
Resigned 31 Jan 2020

JENSEN, Jeremy Michael Jorgen Malherbe

Resigned
25 Chiswick Quay, LondonW4 3UR
Born January 1959
Director
Appointed 29 Jul 2005
Resigned 22 Jun 2007

JONES, Joanna Claire

Resigned
The Connection, NewburyRG14 2FN
Born December 1977
Director
Appointed 01 Feb 2020
Resigned 24 Mar 2023

KINCH, Alan Royston

Resigned
Longshot Lane, BracknellRG12 1XL
Born September 1978
Director
Appointed 31 Aug 2011
Resigned 30 Nov 2014

MOOK, Gregory

Resigned
The Connection, NewburyRG14 2FN
Born June 1961
Director
Appointed 20 Jul 2016
Resigned 31 Mar 2023

NORTON, Graham Howard

Resigned
Storrs Hill Cottage, WokingGU22 7LB
Born April 1959
Director
Appointed 01 Jul 2003
Resigned 16 Sept 2004

PHILLIP, Kerry

Resigned
The Connection, NewburyRG14 2FN
Born November 1967
Director
Appointed 01 Sept 2014
Resigned 31 Mar 2015

PORTER, Stewart Charles

Resigned
Forest Edge 23 Winkfield Road, WindsorSL4 4BA
Born July 1952
Director
Appointed 12 Mar 1997
Resigned 05 Dec 1997

POWELL, Jonathan Richard

Resigned
2 Greenwood Cottages, SunningdaleSL5 0LL
Born January 1965
Director
Appointed 24 May 2001
Resigned 14 Jul 2003

Persons with significant control

1

The Connection, NewburyRG14 2FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

271

Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
24 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
16 September 2023
GUARANTEE2GUARANTEE2
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2022
AAAnnual Accounts
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 September 2022
GUARANTEE2GUARANTEE2
Legacy
1 September 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2021
AAAnnual Accounts
Legacy
20 September 2021
PARENT_ACCPARENT_ACC
Legacy
20 September 2021
AGREEMENT2AGREEMENT2
Legacy
20 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2020
AAAnnual Accounts
Legacy
16 October 2020
PARENT_ACCPARENT_ACC
Legacy
16 October 2020
GUARANTEE2GUARANTEE2
Legacy
16 October 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2019
AAAnnual Accounts
Legacy
23 December 2019
PARENT_ACCPARENT_ACC
Legacy
23 December 2019
AGREEMENT2AGREEMENT2
Legacy
23 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2019
AAAnnual Accounts
Legacy
17 January 2019
GUARANTEE2GUARANTEE2
Legacy
17 January 2019
AGREEMENT2AGREEMENT2
Legacy
7 January 2019
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2017
AAAnnual Accounts
Legacy
28 November 2017
PARENT_ACCPARENT_ACC
Legacy
28 November 2017
AGREEMENT2AGREEMENT2
Legacy
28 November 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
31 May 2017
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name Date
31 May 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
31 May 2017
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
17 December 2016
AAAnnual Accounts
Legacy
17 December 2016
PARENT_ACCPARENT_ACC
Legacy
17 December 2016
GUARANTEE2GUARANTEE2
Legacy
17 December 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2016
AAAnnual Accounts
Legacy
13 January 2016
PARENT_ACCPARENT_ACC
Legacy
13 January 2016
AGREEMENT2AGREEMENT2
Legacy
13 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Auditors Resignation Company
30 April 2015
AUDAUD
Auditors Resignation Company
23 April 2015
AUDAUD
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 December 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
8 December 2014
RP04RP04
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Certificate Change Of Name Company
22 November 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Resolution
13 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Move Registers To Sail Company
1 November 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
19 September 2013
AD02Notification of Single Alternative Inspection Location
Miscellaneous
1 March 2013
MISCMISC
Auditors Resignation Company
21 February 2013
AUDAUD
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Move Registers To Registered Office Company
26 September 2012
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
30 August 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
29 February 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
18 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Change Sail Address Company With Old Address
10 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
23 September 2008
287Change of Registered Office
Legacy
15 March 2008
353353
Legacy
15 March 2008
288cChange of Particulars
Legacy
15 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
30 December 2007
363aAnnual Return
Resolution
27 November 2007
RESOLUTIONSResolutions
Resolution
27 November 2007
RESOLUTIONSResolutions
Resolution
27 November 2007
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
27 November 2007
AAMDAAMD
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288cChange of Particulars
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
26 September 2006
288cChange of Particulars
Legacy
31 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
287Change of Registered Office
Legacy
8 March 2005
325325
Legacy
8 March 2005
353353
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Resolution
8 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Resolution
7 January 2002
RESOLUTIONSResolutions
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
29 January 2001
244244
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
244244
Legacy
25 November 1999
363aAnnual Return
Legacy
25 November 1999
363(190)363(190)
Legacy
19 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 February 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
11 December 1998
363aAnnual Return
Legacy
11 December 1998
363(190)363(190)
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
190190
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288cChange of Particulars
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
18 February 1998
363aAnnual Return
Legacy
18 February 1998
363(353)363(353)
Legacy
18 February 1998
363(190)363(190)
Legacy
18 February 1998
353353
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 1997
AAAnnual Accounts
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
363aAnnual Return
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
21 November 1995
363x363x
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363x363x
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
28 November 1993
363x363x
Legacy
28 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Resolution
26 October 1993
RESOLUTIONSResolutions
Resolution
26 October 1993
RESOLUTIONSResolutions
Legacy
26 October 1993
123Notice of Increase in Nominal Capital
Resolution
21 October 1993
RESOLUTIONSResolutions
Resolution
21 October 1993
RESOLUTIONSResolutions
Resolution
21 October 1993
RESOLUTIONSResolutions
Resolution
21 October 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 October 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 September 1993
AAAnnual Accounts
Legacy
21 May 1993
288288
Accounts With Accounts Type Dormant
1 February 1993
AAAnnual Accounts
Legacy
30 November 1992
287Change of Registered Office
Legacy
27 November 1992
363x363x
Accounts With Accounts Type Dormant
12 November 1991
AAAnnual Accounts
Legacy
12 November 1991
363x363x
Accounts Amended With Made Up Date
21 March 1991
AAMDAAMD
Accounts With Accounts Type Dormant
5 February 1991
AAAnnual Accounts
Legacy
27 November 1990
288288
Legacy
27 November 1990
363363
Resolution
9 May 1990
RESOLUTIONSResolutions
Legacy
27 April 1990
288288
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
10 January 1989
288288
Legacy
20 September 1988
363363
Accounts With Made Up Date
16 December 1987
AAAnnual Accounts
Certificate Change Of Name Company
10 December 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1987
363363
Accounts With Accounts Type Full
15 June 1987
AAAnnual Accounts
Legacy
11 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 August 1986
288288
Accounts With Accounts Type Full
16 May 1986
AAAnnual Accounts
Legacy
16 May 1986
363363
Legacy
15 January 1985
363363
Accounts With Made Up Date
1 May 1984
AAAnnual Accounts
Legacy
1 May 1984
363363
Legacy
13 February 1983
363363
Legacy
9 September 1982
PUC 2PUC 2
Resolution
3 September 1982
RESOLUTIONSResolutions
Incorporation Company
6 July 1982
NEWINCIncorporation