Background WavePink WaveYellow Wave

INTERBRAND U.K. LIMITED (01703469)

INTERBRAND U.K. LIMITED (01703469) is an active UK company. incorporated on 2 March 1983. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERBRAND U.K. LIMITED has been registered for 43 years. Current directors include BETTS, John Martin William, LOVE, Georgina Ann, WARDLE, John Henry.

Company Number
01703469
Status
active
Type
ltd
Incorporated
2 March 1983
Age
43 years
Address
Bankside 3 90-100 Southwark Street, London, SE1 0SW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BETTS, John Martin William, LOVE, Georgina Ann, WARDLE, John Henry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERBRAND U.K. LIMITED

INTERBRAND U.K. LIMITED is an active company incorporated on 2 March 1983 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERBRAND U.K. LIMITED was registered 43 years ago.(SIC: 82990)

Status

active

Active since 43 years ago

Company No

01703469

LTD Company

Age

43 Years

Incorporated 2 March 1983

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

INTERBRAND NEWELL AND SORRELL LIMITED
From: 1 February 1998To: 29 August 2003
NEWELL AND SORRELL LIMITED
From: 21 January 1998To: 1 February 1998
NEWELL AND SORRELL DESIGN LIMITED
From: 2 March 1983To: 9 May 1990
Contact
Address

Bankside 3 90-100 Southwark Street London, SE1 0SW,

Previous Addresses

85 Strand 5th Floor London WC2R 0DW England
From: 10 October 2016To: 28 August 2018
239 Old Marylebone Road London NW1 5QT
From: 2 March 1983To: 10 October 2016
Timeline

27 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Mar 83
Director Left
Sept 11
Director Left
Jul 12
Director Joined
Aug 12
Director Left
May 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
May 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Sept 23
Director Joined
Sept 23
Director Left
May 24
Director Joined
May 24
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

TRAYNOR, John Devon

Active
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

BETTS, John Martin William

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born January 1971
Director
Appointed 23 Jan 2026

LOVE, Georgina Ann

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born July 1977
Director
Appointed 28 Nov 2018

WARDLE, John Henry

Active
90-100 Southwark Street, LondonSE1 0SW
Born December 1967
Director
Appointed 23 Jan 2026

BRAY, Sally Ann

Resigned
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 30 Mar 2000
Resigned 28 Aug 2025

DOBNEY, Lynne

Resigned
Hazeldene Glemham Road, SaxmundhamIP17 2BQ
Secretary
Appointed N/A
Resigned 02 Oct 1997

WOOLLEY, Diana Rosemary

Resigned
Humphries Bar, CheltenhamGL54 3AS
Secretary
Appointed 02 Oct 1997
Resigned 31 Mar 2000

ADAMSON, Marksteen

Resigned
8 Kings Grove, MaidemheadSL6 4DA
Born December 1965
Director
Appointed 28 Feb 1997
Resigned 31 Jan 2003

ALLEN, Anthony Michael

Resigned
3 Kingsley Mews, LondonW8 5PY
Born May 1959
Director
Appointed N/A
Resigned 15 Jan 2004

ALLERT, John Maxwell

Resigned
Squirrels, CobhamKT11 2PG
Born January 1969
Director
Appointed 20 Jun 2006
Resigned 30 Mar 2007

ASBERY, Theresa Louise

Resigned
21 Riverside Avenue, East MoseleyKT8 0AE
Born October 1970
Director
Appointed 20 Mar 2001
Resigned 25 Mar 2004

BAILEY, Simon John

Resigned
Strand, LondonWC2R 0DW
Born March 1971
Director
Appointed 01 Aug 2012
Resigned 31 Mar 2015

BAROIN, Vincent Jean-Francois

Resigned
Strand, LondonWC2R 0DW
Born July 1969
Director
Appointed 01 Jun 2015
Resigned 23 Oct 2018

BATCHELOR, Alexander William

Resigned
12 Hayward Road, Thames DittonKT7 0BE
Born June 1966
Director
Appointed 08 Feb 2001
Resigned 07 Dec 2001

BLACKETT, Thomas Richard

Resigned
Wallsend, West ByfleetKT14 6JB
Born January 1947
Director
Appointed 08 Feb 2001
Resigned 29 Feb 2008

BRUJO SANCHEZ-HARGUINDEY, Gonzalo

Resigned
Calle Cardenal Marcelo Spinola, Madrid28016
Born December 1974
Director
Appointed 01 Jul 2023
Resigned 18 Nov 2025

BRYMER, Charles Edward

Resigned
35 Lakewood Circle North, GreenwichCT06830
Born July 1959
Director
Appointed 02 Oct 1997
Resigned 26 Apr 2006

BUCHANAN, Richard Jeremy Trail

Resigned
12a Stamford Brook Mansions, LondonW6 0XA
Born April 1970
Director
Appointed 01 Jul 2003
Resigned 08 Feb 2005

BUCKINGHAM, Ian Phillip

Resigned
Elm Grove, BerkhamstedHP4 1AE
Born February 1967
Director
Appointed 01 Jun 2003
Resigned 07 Jan 2004

CAMPBELL-KEARNEY, Katriona

Resigned
39 Weybridge Park, WeybridgeKT13 8SQ
Born October 1961
Director
Appointed 08 Feb 2001
Resigned 03 May 2003

CARRUTHERS, Iain Hamilton

Resigned
Leyborne Avenue, LondonW13 9RA
Born July 1964
Director
Appointed 21 Dec 2001
Resigned 31 Jan 2003

CAVAGAN, Neil

Resigned
46a Croftdown Road, LondonNW5 1EN
Born August 1957
Director
Appointed 28 Feb 1997
Resigned 01 Sept 2000

CLIFTON, Rita Ann

Resigned
Woodend Farmhouse, MedmenhamSL7 2HW
Born January 1958
Director
Appointed 08 Feb 2001
Resigned 31 Jul 2012

COLE, Simon John Russell

Resigned
49 Frewin Road, LondonSW18 3LR
Born March 1955
Director
Appointed 11 Jul 2000
Resigned 28 Jan 2003

COOMBS, Elizabeth

Resigned
16 Elmfield Road, LondonSW17 8AL
Born December 1958
Director
Appointed 11 Jul 2000
Resigned 15 Aug 2001

DENT, Michael Edmund

Resigned
83 Hare Lane, ClaygateKT10 0QX
Born September 1957
Director
Appointed 21 Dec 2001
Resigned 28 Feb 2005

DOBNEY, Lynne

Resigned
Hazeldene Glemham Road, SaxmundhamIP17 2BQ
Born December 1954
Director
Appointed N/A
Resigned 03 Jul 2001

DUFFY, Neil Anthony

Resigned
Strand, LondonWC2R 0DW
Born March 1969
Director
Appointed 01 Oct 2013
Resigned 01 May 2014

DUFFY, Neil Anthony

Resigned
Flat 28 Kingsway Place, LondonEC1R 0LU
Born March 1969
Director
Appointed 01 Jan 2006
Resigned 31 Aug 2011

ELLIS, Emma Louise

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born March 1984
Director
Appointed 10 May 2024
Resigned 22 Jan 2026

FINDLAY, Robert James Holbrook

Resigned
Eerste Hugo De Grootstraat 9-111, AmsterdamFOREIGN
Born October 1967
Director
Appointed 15 Feb 2000
Resigned 01 Jan 2002

FRAMPTON, Jeremy John

Resigned
1 Sutherland Avenue, Petts WoodBR5 1QX
Born March 1965
Director
Appointed 08 Feb 2001
Resigned 31 Dec 2017

HALES, Graham Patrick

Resigned
Mill Lane, SteepGU32 2DL
Born April 1966
Director
Appointed 28 May 2009
Resigned 30 Sept 2013

HALES, Graham Patrick

Resigned
Fiddlers Hill Cottage, Shipton Under WychwoodOX7 6DR
Born April 1966
Director
Appointed 11 Jul 2000
Resigned 28 Feb 2005

HARRIS, Penelope Gillian

Resigned
112 Sutherland Avenue, LondonW9 2QP
Born June 1966
Director
Appointed 15 Feb 2000
Resigned 07 Nov 2001

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

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

346

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2021
AAAnnual Accounts
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2021
AAAnnual Accounts
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
AGREEMENT2AGREEMENT2
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Resolution
9 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Change To A Person With Significant Control
10 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
10 December 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2018
AAAnnual Accounts
Legacy
7 October 2018
PARENT_ACCPARENT_ACC
Legacy
7 October 2018
AGREEMENT2AGREEMENT2
Legacy
7 October 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2017
AAAnnual Accounts
Legacy
26 October 2017
GUARANTEE2GUARANTEE2
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2016
AAAnnual Accounts
Legacy
15 December 2016
PARENT_ACCPARENT_ACC
Legacy
15 December 2016
GUARANTEE2GUARANTEE2
Legacy
15 December 2016
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Resolution
18 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2015
AAAnnual Accounts
Legacy
11 December 2015
PARENT_ACCPARENT_ACC
Legacy
11 December 2015
AGREEMENT2AGREEMENT2
Legacy
11 December 2015
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2014
AAAnnual Accounts
Legacy
16 October 2014
PARENT_ACCPARENT_ACC
Legacy
16 October 2014
GUARANTEE2GUARANTEE2
Legacy
16 October 2014
AGREEMENT2AGREEMENT2
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Miscellaneous
6 January 2014
MISCMISC
Miscellaneous
16 December 2013
MISCMISC
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
5 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
26 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
88(3)88(3)
Legacy
14 December 2007
88(2)R88(2)R
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
13 April 2007
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
9 March 2007
AAMDAAMD
Accounts With Accounts Type Small
12 January 2007
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
363aAnnual Return
Legacy
5 May 2006
288cChange of Particulars
Legacy
5 May 2006
288bResignation of Director or Secretary
Memorandum Articles
21 February 2006
MEM/ARTSMEM/ARTS
Resolution
15 February 2006
RESOLUTIONSResolutions
Legacy
15 February 2006
88(2)R88(2)R
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Statement Of Affairs
3 June 2005
SASA
Legacy
3 June 2005
88(2)O88(2)O
Legacy
31 May 2005
363aAnnual Return
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
88(2)R88(2)R
Statement Of Affairs
18 January 2005
SASA
Legacy
18 January 2005
88(2)R88(2)R
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Legacy
18 June 2004
88(2)R88(2)R
Legacy
18 May 2004
363aAnnual Return
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
244244
Legacy
8 September 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
363aAnnual Return
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
88(2)R88(2)R
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
5 September 2002
88(2)R88(2)R
Miscellaneous
9 August 2002
MISCMISC
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
15 July 2002
288cChange of Particulars
Legacy
15 July 2002
288cChange of Particulars
Legacy
15 July 2002
288cChange of Particulars
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
363aAnnual Return
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288cChange of Particulars
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288cChange of Particulars
Legacy
30 November 2001
288cChange of Particulars
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288cChange of Particulars
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288cChange of Particulars
Legacy
3 September 2001
244244
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
363aAnnual Return
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
88(2)R88(2)R
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288cChange of Particulars
Legacy
19 February 2001
288cChange of Particulars
Legacy
19 February 2001
288cChange of Particulars
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
244244
Legacy
21 June 2000
363aAnnual Return
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
363aAnnual Return
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
244244
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
363aAnnual Return
Legacy
22 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
29 October 1998
288cChange of Particulars
Legacy
5 August 1998
403aParticulars of Charge Subject to s859A
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
363aAnnual Return
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
287Change of Registered Office
Certificate Change Of Name Company
30 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1997
88(2)R88(2)R
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
23 October 1997
403aParticulars of Charge Subject to s859A
Resolution
20 October 1997
RESOLUTIONSResolutions
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Resolution
17 October 1997
RESOLUTIONSResolutions
Resolution
17 October 1997
RESOLUTIONSResolutions
Resolution
17 October 1997
RESOLUTIONSResolutions
Resolution
17 October 1997
RESOLUTIONSResolutions
Legacy
17 October 1997
353353
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
363sAnnual Return (shuttle)
Memorandum Articles
21 April 1997
MEM/ARTSMEM/ARTS
Resolution
21 April 1997
RESOLUTIONSResolutions
Legacy
21 April 1997
122122
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
29 June 1994
288288
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Legacy
14 October 1992
288288
Accounts With Accounts Type Medium
29 September 1992
AAAnnual Accounts
Legacy
27 August 1992
363b363b
Legacy
27 August 1992
363(287)363(287)
Legacy
6 January 1992
288288
Accounts With Accounts Type Medium
1 November 1991
AAAnnual Accounts
Legacy
16 August 1991
288288
Legacy
25 July 1991
288288
Legacy
10 July 1991
288288
Legacy
13 June 1991
363b363b
Legacy
13 June 1991
288288
Legacy
24 April 1991
288288
Accounts Amended With Made Up Date
15 March 1991
AAMDAAMD
Legacy
7 March 1991
363aAnnual Return
Accounts With Accounts Type Small
4 December 1990
AAAnnual Accounts
Legacy
5 October 1990
363aAnnual Return
Legacy
13 July 1990
288288
Accounts With Accounts Type Small
22 May 1990
AAAnnual Accounts
Certificate Change Of Name Company
8 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1990
288288
Legacy
26 January 1990
225(1)225(1)
Legacy
20 October 1989
288288
Legacy
20 October 1989
288288
Legacy
4 July 1989
363363
Legacy
4 July 1989
288288
Legacy
4 July 1989
288288
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Legacy
17 February 1988
395Particulars of Mortgage or Charge
Legacy
28 May 1987
363363
Accounts With Accounts Type Small
21 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Legacy
28 August 1986
363363
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Incorporation Company
2 March 1983
NEWINCIncorporation