Background WavePink WaveYellow Wave

ESAB HOLDINGS LIMITED (01687590)

ESAB HOLDINGS LIMITED (01687590) is an active UK company. incorporated on 17 December 1982. with registered office in Waltham Cross. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ESAB HOLDINGS LIMITED has been registered for 43 years. Current directors include DISLEY-ADKINS, Sarah Elizabeth, JEWELL, Curtis Evan, JOHNSON, Kevin.

Company Number
01687590
Status
active
Type
ltd
Incorporated
17 December 1982
Age
43 years
Address
Theobalds Business Park Innovation Place, Platinum Way, Waltham Cross, EN8 8YD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DISLEY-ADKINS, Sarah Elizabeth, JEWELL, Curtis Evan, JOHNSON, Kevin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESAB HOLDINGS LIMITED

ESAB HOLDINGS LIMITED is an active company incorporated on 17 December 1982 with the registered office located in Waltham Cross. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ESAB HOLDINGS LIMITED was registered 43 years ago.(SIC: 70100)

Status

active

Active since 43 years ago

Company No

01687590

LTD Company

Age

43 Years

Incorporated 17 December 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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

ESAB GROUP LIMITED
From: 5 September 2002To: 19 September 2002
ESAB HOLDINGS LIMITED
From: 17 December 1982To: 5 September 2002
Contact
Address

Theobalds Business Park Innovation Place, Platinum Way Cheshunt Waltham Cross, EN8 8YD,

Previous Addresses

Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL United Kingdom
From: 8 November 2022To: 17 November 2025
6th Floor 322 High Holborn London WC1V 7PB
From: 3 April 2017To: 8 November 2022
Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
From: 9 April 2014To: 3 April 2017
6Th Floor 322 High Holborn London WC1V 7PB
From: 17 December 1982To: 9 April 2014
Timeline

47 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Capital Reduction
Oct 10
Share Buyback
Oct 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Capital Update
Mar 12
Director Joined
Apr 12
Funding Round
Jun 12
Director Left
Dec 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Feb 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Capital Update
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Left
Feb 19
Director Left
Oct 19
Director Left
Mar 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 24
Director Left
Feb 24
5
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DISLEY-ADKINS, Sarah Elizabeth

Active
Innovation Place, Platinum Way, Waltham CrossEN8 8YD
Born July 1978
Director
Appointed 20 Feb 2024

JEWELL, Curtis Evan

Active
Innovation Place, Platinum Way, Waltham CrossEN8 8YD
Born December 1981
Director
Appointed 14 Feb 2022

JOHNSON, Kevin

Active
Innovation Place, Platinum Way, Waltham CrossEN8 8YD
Born September 1975
Director
Appointed 19 Apr 2021

BURTON, Jonathan David

Resigned
322 High Holborn, LondonWC1V 7PB
Secretary
Appointed 31 Dec 2010
Resigned 12 Jan 2012

DUHIG, Melanie

Resigned
6th Floor, LondonWC1V 7PB
Secretary
Appointed 16 Jul 2010
Resigned 31 Dec 2010

GIBSON, David John Armstrong

Resigned
15 Lanthorn Close, BroxbourneEN10 7NR
Secretary
Appointed 07 Feb 1994
Resigned 14 Jul 2004

GILES, Nicholas David Martin

Resigned
East Street, HuntingdonPE28 0HJ
Secretary
Appointed 13 Nov 2006
Resigned 06 Oct 2008

GOW, Morven

Resigned
322 High Holborn, LondonWC1V 7PB
Secretary
Appointed 06 Oct 2008
Resigned 30 Mar 2011

IVES, Deborah Ann

Resigned
Stoke Gate, Stoke PogesSL2 4LZ
Secretary
Appointed 14 Jul 2004
Resigned 28 Apr 2006

MACLEOD, Roderick

Resigned
15 Brookfields, DunmowCM6 3SA
Secretary
Appointed N/A
Resigned 07 Feb 1994

STANSBURY, John

Resigned
1 Claver Drive, AscotSL5 7JU
Secretary
Appointed 28 Apr 2006
Resigned 05 Sept 2006

STEBBINGS, Paul

Resigned
322 High Holborn, LondonWC1V 7PB
Secretary
Appointed 22 Jan 2009
Resigned 16 Jul 2010

THOMAS, Walter Joe, Dr

Resigned
1, CheshamHP5 1JH
Secretary
Appointed 02 Oct 2006
Resigned 17 Dec 2008

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 02 Apr 2014
Resigned 30 Mar 2017

ADAMS, Mogamad Nazmie

Resigned
322 High Holborn, LondonWC1V 7PB
Born February 1961
Director
Appointed 11 May 2009
Resigned 26 Feb 2010

ANDERSSON, Lars-Erik

Resigned
C/O Esab Ab Box 8004, SwedenFOREIGN
Born July 1945
Director
Appointed 12 Jan 1995
Resigned 06 Oct 1995

ATKINS, Kevin Francis

Resigned
Horseshoe Hill, UpshireEN9 3SL
Born October 1957
Director
Appointed 02 Feb 2015
Resigned 20 Feb 2024

BACKMAN, Lars-Erik Anders

Resigned
Billdals Almvag 5, SwedenFOREIGN
Born May 1939
Director
Appointed 12 Jan 1995
Resigned 31 Dec 1998

BRANNAN, Charles Scott

Resigned
420 National Business Parkway, Annapolis Junction20701
Born July 1958
Director
Appointed 13 Jan 2012
Resigned 02 Jan 2017

CLARK, Robin Hurst

Resigned
322 High Holborn, LondonWC1V 7PB
Born July 1980
Director
Appointed 05 Apr 2013
Resigned 30 Nov 2014

COLGAN, Brendan James

Resigned
Floor, LondonWC1V 7PB
Born June 1974
Director
Appointed 21 Jul 2011
Resigned 12 Jan 2012

DEELEY, James Richard

Resigned
High Holborn, LondonWC1V 7PB
Born June 1963
Director
Appointed 11 May 2009
Resigned 17 Jan 2012

DODD, Peter Gerald

Resigned
322 High Holborn, LondonWC1V 7PB
Born August 1947
Director
Appointed 24 May 2007
Resigned 26 Feb 2010

DODD, Peter Gerald

Resigned
The Hawthorns, Gerrards CrossSL9 7QQ
Born August 1947
Director
Appointed N/A
Resigned 15 Sept 2003

EDKINS, Anthony James

Resigned
149 Tooting Bec Road, LondonSW17 8BW
Born September 1955
Director
Appointed 24 May 2007
Resigned 30 Nov 2007

EGAN, David John

Resigned
322 High Holborn, LondonWC1V 7PB
Born December 1967
Director
Appointed 06 Aug 2008
Resigned 07 Dec 2012

FLEXON, William (Bill)

Resigned
Telegraph Road, Glen Allen23059
Born April 1963
Director
Appointed 05 Mar 2012
Resigned 05 Feb 2020

FOSTER, Michael George

Resigned
High Holborn, LondonWC1V 7PB
Born February 1953
Director
Appointed 11 May 2009
Resigned 27 Jun 2011

GAWLER, David

Resigned
76 Park Road, Hampton HillTW12 1HP
Born June 1939
Director
Appointed 13 Sept 2002
Resigned 06 Dec 2005

GIBSON, David John Armstrong

Resigned
15 Lanthorn Close, BroxbourneEN10 7NR
Born October 1954
Director
Appointed 21 Nov 1994
Resigned 14 Jul 2004

GUSTAFSSON, Ronald Ingmar

Resigned
Fogelmarksvagen 27, Vastra Frolunda
Born May 1952
Director
Appointed 28 Jan 1999
Resigned 01 Jan 2003

HANNAH, Martin Hamilton

Resigned
8 Damson Way, St AlbansAL4 9XU
Born April 1962
Director
Appointed 12 Oct 2004
Resigned 18 Jul 2007

HIX, Christopher Michael

Resigned
National Business Parkway, Annapolis Junction20701
Born March 1962
Director
Appointed 19 Apr 2021
Resigned 14 Feb 2022

HIX, Christopher Michael

Resigned
National Business Parkway, Annapolis Junction20701
Born March 1962
Director
Appointed 02 Jan 2017
Resigned 19 Apr 2021

HOGLUND, Raymond C

Resigned
3195 Cypress Pond Pass, Ga 30097
Born November 1950
Director
Appointed 11 Jun 1998
Resigned 29 Aug 2001

Persons with significant control

1

High Holborn, LondonWC1V 7PB

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

311

Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Termination Director Company
25 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Legacy
16 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 September 2016
SH19Statement of Capital
Legacy
16 September 2016
CAP-SSCAP-SS
Resolution
16 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
16 April 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
17 January 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Resolution
13 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2013
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
13 May 2013
MR05Certification of Charge
Appoint Person Director Company With Name Date
9 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2013
TM01Termination of Director
Resolution
13 March 2013
RESOLUTIONSResolutions
Legacy
14 February 2013
MG04MG04
Auditors Resignation Company
6 January 2013
AUDAUD
Termination Director Company With Name Termination Date
7 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Legacy
24 August 2012
MG01MG01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Resolution
9 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Legacy
18 May 2012
MG01MG01
Memorandum Articles
9 May 2012
MEM/ARTSMEM/ARTS
Resolution
9 May 2012
RESOLUTIONSResolutions
Legacy
4 May 2012
MG01MG01
Appoint Person Director Company With Name Date
1 May 2012
AP01Appointment of Director
Legacy
15 March 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 March 2012
SH19Statement of Capital
Legacy
15 March 2012
CAP-SSCAP-SS
Resolution
15 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Secretary Company With Name
13 June 2011
TM02Termination of Secretary
Legacy
12 May 2011
MG02MG02
Legacy
12 May 2011
MG02MG02
Legacy
12 May 2011
MG02MG02
Appoint Person Secretary Company With Name
1 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Resolution
10 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Capital Cancellation Shares
19 October 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 October 2010
SH03Return of Purchase of Own Shares
Capital Directors Statement Auditors Report
6 September 2010
SH30SH30
Resolution
6 September 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
3 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Legacy
19 August 2009
288cChange of Particulars
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2009
AAAnnual Accounts
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Resolution
2 September 2008
RESOLUTIONSResolutions
Legacy
2 September 2008
123Notice of Increase in Nominal Capital
Legacy
1 September 2008
288cChange of Particulars
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
287Change of Registered Office
Legacy
28 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
88(2)R88(2)R
Resolution
21 July 2007
RESOLUTIONSResolutions
Resolution
21 July 2007
RESOLUTIONSResolutions
Legacy
21 July 2007
123Notice of Increase in Nominal Capital
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 March 2007
AAAnnual Accounts
Legacy
15 December 2006
88(2)R88(2)R
Legacy
15 December 2006
123Notice of Increase in Nominal Capital
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
8 December 2006
363aAnnual Return
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
123Notice of Increase in Nominal Capital
Statement Of Affairs
13 November 2006
SASA
Legacy
13 November 2006
88(2)R88(2)R
Memorandum Articles
13 November 2006
MEM/ARTSMEM/ARTS
Resolution
13 November 2006
RESOLUTIONSResolutions
Resolution
13 November 2006
RESOLUTIONSResolutions
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
17 January 2006
88(2)R88(2)R
Legacy
17 January 2006
123Notice of Increase in Nominal Capital
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
2 February 2005
122122
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Memorandum Articles
12 January 2005
MEM/ARTSMEM/ARTS
Legacy
12 January 2005
128(4)128(4)
Legacy
12 January 2005
123Notice of Increase in Nominal Capital
Resolution
12 January 2005
RESOLUTIONSResolutions
Resolution
12 January 2005
RESOLUTIONSResolutions
Resolution
12 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
21 October 2004
287Change of Registered Office
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288cChange of Particulars
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2003
AAAnnual Accounts
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288cChange of Particulars
Resolution
18 December 2002
RESOLUTIONSResolutions
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
2 November 1998
363sAnnual Return (shuttle)
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
22 July 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
16 July 1998
AUDAUD
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
1 February 1997
288bResignation of Director or Secretary
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
20 October 1995
288288
Statement Of Affairs
3 May 1995
SASA
Legacy
3 May 1995
88(2)O88(2)O
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Resolution
11 December 1994
RESOLUTIONSResolutions
Resolution
11 December 1994
RESOLUTIONSResolutions
Legacy
11 December 1994
123Notice of Increase in Nominal Capital
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
7 November 1994
288288
Accounts With Accounts Type Full Group
26 October 1994
AAAnnual Accounts
Legacy
8 March 1994
288288
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 November 1993
AAAnnual Accounts
Legacy
7 November 1993
244244
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Accounts With Accounts Type Full Group
3 November 1992
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363aAnnual Return
Legacy
25 October 1991
288288
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Accounts With Accounts Type Full Group
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Legacy
18 October 1990
288288
Legacy
18 October 1990
288288
Legacy
18 October 1990
288288
Legacy
9 October 1990
288288
Legacy
21 May 1990
288288
Legacy
22 January 1990
288288
Accounts With Accounts Type Full Group
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Legacy
10 February 1989
288288
Legacy
10 February 1989
288288
Legacy
10 February 1989
288288
Legacy
10 February 1989
288288
Legacy
10 February 1989
288288
Accounts With Accounts Type Full Group
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Accounts With Accounts Type Full Group
7 October 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
363363
Accounts With Accounts Type Group
8 November 1986
AAAnnual Accounts
Miscellaneous
7 September 1983
MISCMISC
Miscellaneous
17 December 1982
MISCMISC