Background WavePink WaveYellow Wave

TD SYNNEX UK LIMITED (01691472)

TD SYNNEX UK LIMITED (01691472) is an active UK company. incorporated on 14 January 1983. with registered office in Basingstoke. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. TD SYNNEX UK LIMITED has been registered for 43 years. Current directors include PHILP, Stephen Dennis, Mr., WATTS, David.

Company Number
01691472
Status
active
Type
ltd
Incorporated
14 January 1983
Age
43 years
Address
Maplewood Crockford Lane, Basingstoke, RG24 8YB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
PHILP, Stephen Dennis, Mr., WATTS, David
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TD SYNNEX UK LIMITED

TD SYNNEX UK LIMITED is an active company incorporated on 14 January 1983 with the registered office located in Basingstoke. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. TD SYNNEX UK LIMITED was registered 43 years ago.(SIC: 46510)

Status

active

Active since 43 years ago

Company No

01691472

LTD Company

Age

43 Years

Incorporated 14 January 1983

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

TECH DATA LIMITED
From: 4 October 2013To: 17 October 2022
COMPUTER 2000 DISTRIBUTION LIMITED
From: 3 November 1997To: 4 October 2013
FRONTLINE DISTRIBUTION LIMITED
From: 13 July 1988To: 3 November 1997
FIRST REFLEX LIMITED
From: 4 February 1985To: 13 July 1988
REFLEX LIMITED
From: 14 January 1983To: 4 February 1985
Contact
Address

Maplewood Crockford Lane Chineham Park Basingstoke, RG24 8YB,

Previous Addresses

Redwood 2 Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8WQ
From: 5 March 2012To: 17 October 2022
Hampshire House Wade Road Basingstoke Hampshire RG24 8NE
From: 14 January 1983To: 5 March 2012
Timeline

38 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Jan 83
Director Left
Feb 11
Director Joined
May 11
Director Left
May 11
Director Joined
Jan 12
Funding Round
Nov 12
Director Left
May 13
Funding Round
Jun 13
Director Joined
Nov 13
Director Left
Sept 15
Capital Update
Jan 17
Loan Cleared
Feb 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Capital Update
Oct 20
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Funding Round
Oct 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Jan 24
Director Left
Dec 24
5
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PHILP, Stephen Dennis, Mr.

Active
Crockford Lane, BasingstokeRG24 8YB
Born August 1977
Director
Appointed 31 Aug 2021

WATTS, David

Active
Crockford Lane, BasingstokeRG24 8YB
Born July 1970
Director
Appointed 27 Apr 2011

AULD, Philip James

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Secretary
Appointed 12 Feb 2018
Resigned 31 Jul 2021

GASS, Andrew

Resigned
The Garden House 14 Purley Rise, ReadingRG8 8AE
Secretary
Appointed 02 Oct 1995
Resigned 23 Jun 1997

JAMES, Philip John

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Secretary
Appointed 19 Jan 2007
Resigned 24 Apr 2013

OLLIS, Rachel Anne

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Secretary
Appointed 24 Apr 2013
Resigned 12 Feb 2018

RUSSELL, Stephen David

Resigned
6 Velmead Road, FleetGU52 7JY
Secretary
Appointed 01 Nov 2003
Resigned 19 Jan 2007

TAYLOR, Antony John

Resigned
125 Fleet Road, FarnboroughGU14 9RE
Secretary
Appointed 23 Jun 1997
Resigned 01 Nov 2003

WATT, Graeme Alistair

Resigned
Church Farm House Church Lane, BasingstokeRG25 2JQ
Secretary
Appointed N/A
Resigned 02 Oct 1995

AMSELLEM, Samy

Resigned
Crockford Lane, BasingstokeRG24 8YB
Born January 1960
Director
Appointed 30 Jun 2006
Resigned 16 Dec 2024

ANNIS, Tracey Ann

Resigned
2 Wheelers Court, Sherfield On LoddonRG27 0EX
Born November 1968
Director
Appointed 01 Feb 2001
Resigned 14 Mar 2003

BORN, Manfred

Resigned
Baecker Feldstr 21, WiesenfeldenDE94344
Born February 1960
Director
Appointed 15 Nov 1999
Resigned 01 Feb 2001

BRETT, Alistair Jonathan Edward

Resigned
59 The Avenue, Worcester ParkKT4 7HL
Born February 1964
Director
Appointed 01 Feb 2000
Resigned 18 Nov 2005

CHAMBERLAIN, Guy Randolph

Resigned
80 Barrack Lane, Bognor RegisPO21 4DE
Born November 1963
Director
Appointed 02 Apr 1996
Resigned 14 Apr 1997

CLARK, David Nigel

Resigned
36 Hill Road, BasingstokeRG23 7HS
Born October 1958
Director
Appointed 02 Oct 1995
Resigned 30 Sept 1998

COOK, Paul Clifton

Resigned
Fox House 11 Fairacres, TadworthKT20 5QT
Born February 1960
Director
Appointed 20 May 1996
Resigned 01 Jul 1999

DEWINDT, Steve

Resigned
Krennerweg 4e, 8000 Munich 72
Born April 1955
Director
Appointed 10 Mar 1993
Resigned 29 Sept 1995

DOUGHTY, John James

Resigned
97 Bluebell Hollow, StaffordST17 0JP
Born February 1970
Director
Appointed 07 Nov 2005
Resigned 01 Dec 2007

DRUST, Jeffrey Malcom

Resigned
23 The Landway, KemsingTN15 6TG
Born September 1954
Director
Appointed N/A
Resigned 30 Sept 1993

ERVI, Pertti Olavi

Resigned
Ebenhauser Str 4, Icking 82057
Born May 1957
Director
Appointed 01 Jul 1999
Resigned 30 Nov 1999

ERVI, Pertti Olavi

Resigned
Ulmenstrasse 14a, Germany 82049FOREIGN
Born May 1957
Director
Appointed 02 Oct 1995
Resigned 21 Dec 1998

FOSTER, Stephen James

Resigned
14 Matthews Chase, BinfieldRG12 5UR
Born November 1951
Director
Appointed 02 Apr 1996
Resigned 14 Apr 1997

FOWLE, Gary Devereux

Resigned
Colebrook Cottage, WinchesterSO23 9LH
Born July 1969
Director
Appointed 01 May 2002
Resigned 18 Apr 2005

FRANKLIN, Iain

Resigned
Mortimers Ridge House, NewburyRG20 9PS
Born January 1954
Director
Appointed N/A
Resigned 23 Mar 1995

GASS, Andrew

Resigned
Crockford Lane, BasingstokeRG24 8YB
Born December 1964
Director
Appointed 12 Dec 2006
Resigned 10 Jan 2024

GASS, Andrew

Resigned
The Garden House 14 Purley Rise, ReadingRG8 8AE
Born December 1964
Director
Appointed 02 Oct 1995
Resigned 31 Jan 2000

GRANT, Kenneth Michael

Resigned
5 Keswick Mews, LondonW5 5PG
Born March 1950
Director
Appointed 14 Apr 1997
Resigned 01 Feb 2001

GRANT-ADAMSON, Oliver Peter

Resigned
1 Warbour Lodge, AscotSL5 0DA
Born January 1961
Director
Appointed 01 Feb 2000
Resigned 31 Jan 2002

GRETTON, Charles William

Resigned
25 Chervil Way, ReadingRG7 3YX
Born February 1958
Director
Appointed 14 Oct 1994
Resigned 29 May 1995

GUNZEL, Manfred Herbert

Resigned
Hoheneckstr 2a Munchen, GermanyFOREIGN
Born April 1951
Director
Appointed 21 Jun 1996
Resigned 01 Jul 1999

HACKNEY, Philip Neil

Resigned
15 Saint Leonards Drive, NottinghamNG8 2BB
Born July 1966
Director
Appointed 03 Jul 2000
Resigned 19 Jan 2007

HARDING, Nicholas John

Resigned
The Coach House, CambridgeCB4 1DT
Born March 1949
Director
Appointed N/A
Resigned 23 Mar 1995

HILL, Simon Paul

Resigned
24 The Spinney, BeaconsfieldHP9 1SB
Born December 1960
Director
Appointed 16 Oct 2000
Resigned 01 Nov 2003

HUBBARD, Peter

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Born November 1960
Director
Appointed 01 Feb 2012
Resigned 29 Jun 2015

HUNTER, William James

Resigned
Will Kelin Str 15a, Munchen 82031
Born September 1959
Director
Appointed 01 Jul 1999
Resigned 30 Jun 2006

Persons with significant control

5

1 Active
4 Ceased
Crockford Lane, BasingstokeRG24 8WQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 10 Sept 2021
Ceased 10 Sept 2021
Crockford Lane, BasingstokeRG24 8WQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021
Ceased 10 Sept 2021
Crockford Lane, BasingstokeRG24 8WQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021
Ceased 10 Sept 2021
Crockford Lane, BasingstokeRG24 8YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021
Redwood, Crockford Lane, BasingstokeRG24 8WQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Sept 2021
Fundings
Financials
Latest Activities

Filing History

331

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Legacy
18 December 2024
ANNOTATIONANNOTATION
Legacy
18 December 2024
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
24 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Memorandum Articles
30 September 2021
MAMA
Resolution
30 September 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Legacy
14 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 October 2020
SH19Statement of Capital
Legacy
14 October 2020
CAP-SSCAP-SS
Resolution
14 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 July 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 January 2017
SH19Statement of Capital
Legacy
27 January 2017
SH20SH20
Legacy
27 January 2017
CAP-SSCAP-SS
Resolution
27 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
4 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
20 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
16 November 2012
AAAnnual Accounts
Resolution
8 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Resolution
28 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
28 December 2011
CC04CC04
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
14 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
363aAnnual Return
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Group
28 December 2005
AAAnnual Accounts
Legacy
5 December 2005
244244
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288cChange of Particulars
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
88(2)R88(2)R
Legacy
22 March 2005
123Notice of Increase in Nominal Capital
Resolution
22 March 2005
RESOLUTIONSResolutions
Resolution
22 March 2005
RESOLUTIONSResolutions
Resolution
22 March 2005
RESOLUTIONSResolutions
Resolution
22 March 2005
RESOLUTIONSResolutions
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 December 2004
AAAnnual Accounts
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 December 2003
AAAnnual Accounts
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 November 2001
AAAnnual Accounts
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
1 August 2000
244244
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288cChange of Particulars
Legacy
8 February 2000
288cChange of Particulars
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
23 April 1999
AAAnnual Accounts
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 July 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Memorandum Articles
5 November 1997
MEM/ARTSMEM/ARTS
Legacy
4 November 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 July 1997
AAAnnual Accounts
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
10 July 1996
288288
Accounts With Accounts Type Full Group
24 June 1996
AAAnnual Accounts
Legacy
5 June 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
14 March 1996
288288
Legacy
6 February 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
88(2)R88(2)R
Memorandum Articles
17 January 1996
MEM/ARTSMEM/ARTS
Resolution
17 January 1996
RESOLUTIONSResolutions
Resolution
17 January 1996
RESOLUTIONSResolutions
Resolution
17 January 1996
RESOLUTIONSResolutions
Resolution
17 January 1996
RESOLUTIONSResolutions
Resolution
17 January 1996
RESOLUTIONSResolutions
Legacy
17 January 1996
123Notice of Increase in Nominal Capital
Legacy
28 November 1995
403aParticulars of Charge Subject to s859A
Legacy
22 November 1995
288288
Legacy
16 November 1995
403aParticulars of Charge Subject to s859A
Legacy
2 November 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Accounts With Accounts Type Full Group
13 July 1995
AAAnnual Accounts
Legacy
10 July 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Accounts With Accounts Type Full Group
29 June 1994
AAAnnual Accounts
Legacy
29 June 1994
288288
Legacy
22 February 1994
287Change of Registered Office
Legacy
6 February 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Resolution
13 December 1993
RESOLUTIONSResolutions
Legacy
26 November 1993
403aParticulars of Charge Subject to s859A
Legacy
26 November 1993
403aParticulars of Charge Subject to s859A
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
7 September 1993
288288
Accounts With Accounts Type Full Group
3 August 1993
AAAnnual Accounts
Legacy
17 March 1993
288288
Legacy
8 February 1993
363b363b
Legacy
17 November 1992
288288
Legacy
26 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 August 1992
AAAnnual Accounts
Legacy
14 July 1992
288288
Accounts With Accounts Type Full Group
23 March 1992
AAAnnual Accounts
Legacy
23 March 1992
363b363b
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
225(2)225(2)
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
26 April 1991
395Particulars of Mortgage or Charge
Legacy
15 March 1991
288288
Legacy
5 March 1991
288288
Legacy
5 March 1991
288288
Accounts With Accounts Type Full Group
22 January 1991
AAAnnual Accounts
Legacy
15 January 1991
363aAnnual Return
Legacy
13 December 1990
288288
Legacy
16 November 1990
88(2)R88(2)R
Legacy
16 November 1990
88(2)R88(2)R
Legacy
11 September 1990
288288
Resolution
24 July 1990
RESOLUTIONSResolutions
Legacy
13 July 1990
288288
Legacy
13 July 1990
288288
Legacy
12 June 1990
88(2)R88(2)R
Memorandum Articles
11 June 1990
MEM/ARTSMEM/ARTS
Legacy
11 June 1990
123Notice of Increase in Nominal Capital
Resolution
11 June 1990
RESOLUTIONSResolutions
Resolution
11 June 1990
RESOLUTIONSResolutions
Legacy
11 June 1990
288288
Legacy
15 May 1990
288288
Legacy
27 April 1990
155(6)a155(6)a
Legacy
14 April 1990
403aParticulars of Charge Subject to s859A
Legacy
14 April 1990
403aParticulars of Charge Subject to s859A
Legacy
2 April 1990
363363
Legacy
23 March 1990
288288
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
22 January 1990
288288
Legacy
25 October 1989
288288
Legacy
18 September 1989
288288
Legacy
26 May 1989
PUC 5PUC 5
Legacy
15 March 1989
288288
Legacy
7 March 1989
288288
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
28 November 1988
288288
Legacy
26 October 1988
395Particulars of Mortgage or Charge
Legacy
25 October 1988
363363
Certificate Change Of Name Company
14 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1988
288288
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
26 October 1987
363363
Legacy
4 April 1987
288288
Legacy
2 March 1987
225(2)225(2)
Legacy
30 January 1987
395Particulars of Mortgage or Charge
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Legacy
4 November 1986
288288
Legacy
8 September 1986
395Particulars of Mortgage or Charge
Legacy
2 May 1986
288288
Accounts With Made Up Date
27 March 1985
AAAnnual Accounts
Certificate Change Of Name Company
4 February 1985
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
7 December 1984
AAAnnual Accounts
Incorporation Company
14 January 1983
NEWINCIncorporation
Miscellaneous
14 January 1983
MISCMISC