Background WavePink WaveYellow Wave

QUANTEL GROUP LIMITED (01666566)

QUANTEL GROUP LIMITED (01666566) is an active UK company. incorporated on 23 September 1982. with registered office in Kingsclere. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. QUANTEL GROUP LIMITED has been registered for 43 years. Current directors include WILSON, Jonathan.

Company Number
01666566
Status
active
Type
ltd
Incorporated
23 September 1982
Age
43 years
Address
12 Queen Eleanor House, Kingsclere, RG20 4SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WILSON, Jonathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTEL GROUP LIMITED

QUANTEL GROUP LIMITED is an active company incorporated on 23 September 1982 with the registered office located in Kingsclere. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. QUANTEL GROUP LIMITED was registered 43 years ago.(SIC: 70100)

Status

active

Active since 43 years ago

Company No

01666566

LTD Company

Age

43 Years

Incorporated 23 September 1982

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

MICRO CONSULTANTS GROUP LIMITED
From: 9 December 1982To: 8 July 1985
ICETECH LIMITED
From: 23 September 1982To: 9 December 1982
Contact
Address

12 Queen Eleanor House Kingsclere Park Kingsclere, RG20 4SW,

Previous Addresses

31 Turnpike Road Newbury Berkshire RG14 2NX England
From: 20 October 2021To: 17 April 2023
Turnpike Road Newbury Berkshire RG14 2NX
From: 23 September 1982To: 20 October 2021
Timeline

54 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Nov 09
Director Joined
Apr 10
Director Left
Jan 11
Director Joined
Jan 12
Funding Round
Sept 12
Loan Secured
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
Jan 16
Director Joined
Mar 16
Loan Secured
Sept 16
Loan Cleared
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
1
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

WILSON, Jonathan

Active
Queen Eleanor House, KingsclereRG20 4SW
Born August 1982
Director
Appointed 01 Oct 2023

BOYD, Hugh Slater

Resigned
9 Sowbury Park, NewburyRG20 8TZ
Secretary
Appointed 01 Oct 1999
Resigned 12 Dec 2001

COOPER, Ian Graham

Resigned
Turnpike Road, BerkshireRG14 2NX
Secretary
Appointed 12 Dec 2001
Resigned 06 May 2015

WHITE, Edward

Resigned
Caburn, DorkingRH5 4AH
Secretary
Appointed N/A
Resigned 30 Sept 1999

ANDERSON, Brian Edward

Resigned
Turnpike Road, BerkshireRG14 2NX
Born May 1974
Director
Appointed 08 Feb 2018
Resigned 02 Jul 2020

BIRCH, Ian Gregory

Resigned
The Oak House, WeymouthDT3 6DQ
Born April 1940
Director
Appointed 18 Oct 2000
Resigned 31 Oct 2007

BROWN, Roland John

Resigned
The Lindens, LoughtonIG10 3HS
Born December 1943
Director
Appointed 16 Nov 2007
Resigned 06 Jan 2011

CAIN, Steven Anthony

Resigned
Stutton Grange Garnet Lane, TadcasterLS24 9BD
Born September 1964
Director
Appointed 15 Mar 1999
Resigned 31 Jan 2000

CONSIGLI, Daniel James

Resigned
Turnpike Road, NewburyRG14 2NX
Born May 1970
Director
Appointed 10 Dec 2021
Resigned 06 Mar 2023

CONSIGLI, Daniel James

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1970
Director
Appointed 02 Jul 2020
Resigned 01 Dec 2020

COONEY, Eric

Resigned
Turnpike Road, BerkshireRG14 2NX
Born March 1966
Director
Appointed 12 Jun 2017
Resigned 25 Jul 2018

COOPER, Ian Graham

Resigned
Turnpike Road, BerkshireRG14 2NX
Born August 1955
Director
Appointed 17 Jan 2000
Resigned 06 May 2015

CROSS, Ray John

Resigned
Turnpike Road, BerkshireRG14 2NX
Born September 1951
Director
Appointed 08 Sept 2009
Resigned 12 Mar 2015

CROSS, Ray John

Resigned
Dearnford Hall, WhitchurchSY13 3JJ
Born September 1951
Director
Appointed 26 May 2004
Resigned 22 Jul 2009

DE MOLLER, June Frances

Resigned
35 Cadogan Square, LondonSW1X 0HU
Born June 1947
Director
Appointed 12 Nov 1993
Resigned 31 Jan 1999

EALES, Darryl Charles

Resigned
Vine Street, LondonW1J 0AH
Born October 1960
Director
Appointed 15 Jun 2009
Resigned 24 Mar 2015

EALES, Darryl Charles

Resigned
7 Sycamore Drive, BirminghamB47 5QX
Born October 1960
Director
Appointed 18 Oct 2000
Resigned 10 Mar 2009

EATON, Guy Frederick St John

Resigned
Turnpike Road, BerkshireRG14 2NX
Born October 1962
Director
Appointed 12 Apr 2010
Resigned 18 May 2015

EDELMAN, Keith Graeme

Resigned
4 Heathside Close, NorthwoodHA6 2EQ
Born July 1950
Director
Appointed N/A
Resigned 29 Jun 1993

FRY, Dale Russell

Resigned
Burton House Deadmoor Lane, NewburyRG20 9DY
Born April 1948
Director
Appointed N/A
Resigned 21 Sept 2009

GOPAL, Sai

Resigned
Queen Eleanor House, KingsclereRG20 4SW
Born April 1969
Director
Appointed 06 Mar 2023
Resigned 01 Oct 2023

GREENFIELD, Timothy Bennard

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born April 1971
Director
Appointed 02 Jul 2020
Resigned 20 Oct 2021

HINSON, Neil Roy

Resigned
Wetherlam, NewburyRG20 4UB
Born August 1945
Director
Appointed 02 Oct 2006
Resigned 31 Jan 2008

HORTON, Paul John

Resigned
Turnpike Road, BerkshireRG14 2NX
Born August 1966
Director
Appointed 29 Feb 2016
Resigned 24 Jan 2019

KELLAR, Paul Roderick Noel

Resigned
Heath Barn Cottage, NewburyRG20 7JT
Born June 1948
Director
Appointed N/A
Resigned 01 Dec 2005

LAPPE, Alec Thomas

Resigned
Turnpike Road, BerkshireRG14 2NX
Born July 1981
Director
Appointed 08 Feb 2018
Resigned 02 Jul 2020

LEGGETT, Kevan Paul

Resigned
Turnpike Road, BerkshireRG14 2NX
Born March 1964
Director
Appointed 25 Jul 2007
Resigned 08 Feb 2018

MAIDENS, Michael Joseph

Resigned
11 The Woodlands, WinchesterSO23 7QQ
Born October 1934
Director
Appointed N/A
Resigned 30 Jun 1994

MALYSZKO, Anne La Belle

Resigned
Turnpike Road, BerkshireRG14 2NX
Born May 1980
Director
Appointed 17 Apr 2018
Resigned 02 Jul 2020

MCMURRAY, Andrew

Resigned
The Ridgeway, LondonNW11 8QL
Born March 1959
Director
Appointed 22 Mar 2006
Resigned 19 Jul 2007

MEADOWS, Jefferey Powell

Resigned
Orpenham Farm Winding Wood, NewburyRG15 0RJ
Born July 1943
Director
Appointed N/A
Resigned 31 Jul 1998

MORLEY, Candida Elizabeth

Resigned
82 Abingdon Villas, LondonW8 6XB
Born April 1965
Director
Appointed 26 May 2004
Resigned 01 Feb 2006

MULLIGAN, Martin

Resigned
Turnpike Road, BerkshireRG14 2NX
Born October 1962
Director
Appointed 03 Nov 1999
Resigned 23 Mar 2015

OWEN, David Peter

Resigned
The Hatch Hatch Lane, ReadingRG7 4TR
Born June 1945
Director
Appointed N/A
Resigned 16 Jun 2000

OWEN, Stephen John

Resigned
Turnpike Road, BerkshireRG14 2NX
Born June 1959
Director
Appointed 16 Jan 2012
Resigned 31 Mar 2015

Persons with significant control

1

Queen Eleanor House, KingsclereRG20 4SW

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

260

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Resolution
29 August 2023
RESOLUTIONSResolutions
Memorandum Articles
11 August 2023
MAMA
Statement Of Companys Objects
10 August 2023
CC04CC04
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
2 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
12 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
20 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Memorandum Articles
8 May 2014
MEM/ARTSMEM/ARTS
Resolution
3 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 September 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 September 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
30 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
7 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
190190
Legacy
7 January 2008
353353
Legacy
7 January 2008
287Change of Registered Office
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288cChange of Particulars
Legacy
19 March 2007
288cChange of Particulars
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
30 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
8 February 2005
403aParticulars of Charge Subject to s859A
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288cChange of Particulars
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
14 January 2003
363aAnnual Return
Legacy
22 January 2002
363aAnnual Return
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
395Particulars of Mortgage or Charge
Legacy
23 October 2000
155(6)b155(6)b
Legacy
23 October 2000
155(6)b155(6)b
Legacy
23 October 2000
155(6)b155(6)b
Legacy
23 October 2000
155(6)a155(6)a
Legacy
9 October 2000
395Particulars of Mortgage or Charge
Auditors Resignation Company
12 September 2000
AUDAUD
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
363aAnnual Return
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
363aAnnual Return
Legacy
11 December 1998
288cChange of Particulars
Auditors Resignation Company
4 September 1998
AUDAUD
Legacy
27 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
25 January 1998
363aAnnual Return
Legacy
24 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
5 February 1997
363aAnnual Return
Legacy
5 February 1997
363(190)363(190)
Legacy
5 February 1997
353353
Accounts With Accounts Type Full
13 May 1996
AAAnnual Accounts
Legacy
25 January 1996
363x363x
Legacy
25 January 1996
363(190)363(190)
Legacy
9 November 1995
288288
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Resolution
19 December 1994
RESOLUTIONSResolutions
Legacy
19 July 1994
288288
Accounts With Accounts Type Full
11 March 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
28 November 1993
288288
Legacy
13 July 1993
288288
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Resolution
22 April 1993
RESOLUTIONSResolutions
Resolution
22 April 1993
RESOLUTIONSResolutions
Resolution
22 April 1993
RESOLUTIONSResolutions
Resolution
22 April 1993
RESOLUTIONSResolutions
Resolution
22 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Legacy
16 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
30 July 1991
363aAnnual Return
Legacy
3 July 1991
288288
Legacy
2 June 1991
288288
Legacy
30 April 1991
288288
Legacy
20 November 1990
363363
Accounts With Accounts Type Full Group
3 August 1990
AAAnnual Accounts
Legacy
5 April 1990
288288
Legacy
27 February 1990
288288
Legacy
11 January 1990
288288
Legacy
11 January 1990
363363
Accounts With Accounts Type Full Group
5 December 1989
AAAnnual Accounts
Legacy
6 November 1989
225(1)225(1)
Auditors Resignation Company
11 October 1989
AUDAUD
Legacy
22 August 1989
288288
Legacy
12 April 1989
288288
Legacy
9 March 1989
363363
Legacy
6 January 1989
287Change of Registered Office
Legacy
29 June 1988
288288
Legacy
27 May 1988
288288
Legacy
14 April 1988
363363
Accounts With Accounts Type Full
11 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1987
AAAnnual Accounts
Legacy
6 July 1987
363363
Legacy
18 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
288288
Certificate Change Of Name Company
9 December 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 September 1982
MISCMISC