Background WavePink WaveYellow Wave

HP NOMINEES LIMITED (01706320)

HP NOMINEES LIMITED (01706320) is an active UK company. incorporated on 14 March 1983. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HP NOMINEES LIMITED has been registered for 43 years. Current directors include JOHN, James Richard Gareth, MAGGS, Stuart Peter, PRITCHARD, Oliver Tim and 2 others.

Company Number
01706320
Status
active
Type
ltd
Incorporated
14 March 1983
Age
43 years
Address
Nene House, Northampton, NN4 7YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
JOHN, James Richard Gareth, MAGGS, Stuart Peter, PRITCHARD, Oliver Tim, REDMAN, Thomas Keith, THOMPSON, Matthew Robert
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HP NOMINEES LIMITED

HP NOMINEES LIMITED is an active company incorporated on 14 March 1983 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HP NOMINEES LIMITED was registered 43 years ago.(SIC: 69102)

Status

active

Active since 43 years ago

Company No

01706320

LTD Company

Age

43 Years

Incorporated 14 March 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

HOWES PERCIVAL NOMINEES LIMITED
From: 27 October 1988To: 1 June 1995
GOODLAW NOMINEES LIMITED
From: 14 March 1983To: 27 October 1988
Contact
Address

Nene House 4 Rushmills Northampton, NN4 7YB,

Previous Addresses

Oxford House, Cliftonville, Northampton. NN1 5PN
From: 14 March 1983To: 7 October 2016
Timeline

56 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 10
Director Joined
Feb 11
Director Left
May 11
Director Left
May 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Aug 13
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Nov 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Dec 19
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Dec 24
Director Left
Mar 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HP SECRETARIAL SERVICES LIMITED

Active
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 04 May 2023

JOHN, James Richard Gareth

Active
4 Rushmills, NorthamptonNN4 7YB
Born May 1965
Director
Appointed 19 Jun 2024

MAGGS, Stuart Peter

Active
4 Rushmills, NorthamptonNN4 7YB
Born September 1972
Director
Appointed 07 Feb 2019

PRITCHARD, Oliver Tim

Active
4 Rushmills, NorthamptonNN4 7YB
Born December 1968
Director
Appointed 04 May 2023

REDMAN, Thomas Keith

Active
4 Rushmills, NorthamptonNN4 7YB
Born March 1987
Director
Appointed 16 May 2024

THOMPSON, Matthew Robert

Active
4 Rushmills, NorthamptonNN4 7YB
Born June 1990
Director
Appointed 18 Nov 2014

CLARK, Judith Heather

Resigned
112 Artizan Road, NorthamptonNN1 4HS
Secretary
Appointed N/A
Resigned 25 May 1993

COULDRAKE, Gerald Mark

Resigned
4 Rushmills, NorthamptonNN4 7YB
Secretary
Appointed 25 May 1993
Resigned 04 May 2023

LONG, Jane Elizabeth

Resigned
The Pentlands 25 Christchurch Drive, DaventryNN11 4RX
Secretary
Appointed 02 Jul 1993
Resigned 27 Jul 1993

ALI, Jahid Ahmed

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born June 1978
Director
Appointed 04 May 2023
Resigned 23 Nov 2023

ARMITAGE, Andrew Thomas

Resigned
The Malt House Bidford Road, AlcesterB50 4HH
Born November 1956
Director
Appointed 16 Oct 2002
Resigned 02 Sept 2005

BANNER, Sarah Harriet

Resigned
Oxford House,, Northampton.NN1 5PN
Born July 1979
Director
Appointed 05 Mar 2009
Resigned 14 Dec 2012

BANTON, Daniel

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born September 1982
Director
Appointed 14 Feb 2012
Resigned 30 Apr 2021

BARNES, Andrew Jonathan

Resigned
Little Witchingham Hall, NorwichNR9 5NY
Born March 1957
Director
Appointed 23 Aug 1993
Resigned 19 Sept 2012

BARNES, Miles

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born September 1989
Director
Appointed 26 Sept 2018
Resigned 17 May 2021

BENNION, Charles Richard

Resigned
The Old Farm, LutterworthLE17 6QD
Born October 1948
Director
Appointed N/A
Resigned 10 Apr 2013

BETTERMANN, Francesca Dawn

Resigned
39 Hollow Wood, OlneyMK46 5LY
Born August 1964
Director
Appointed 17 Jul 2003
Resigned 03 Nov 2008

BOUGHTON, Angela Louise

Resigned
14 Hedgely Court, NorthamptonNN4 8LT
Born February 1977
Director
Appointed 13 Oct 2004
Resigned 08 Sept 2005

BROWN, Rachel

Resigned
103 Southfield Road, NorthamptonNN5 6HJ
Born August 1972
Director
Appointed 29 Jun 1999
Resigned 13 Dec 2000

BROWNE, David William

Resigned
Flat 3, Thorpe Hamlet NorwichNR1 4AJ
Born April 1964
Director
Appointed 13 Jul 1994
Resigned 27 May 1997

BULLARD, Tammie Fiona

Resigned
44 Meltham Close Beau Manor, NorthamptonNN3 9QY
Born August 1972
Director
Appointed 11 Mar 1996
Resigned 28 Feb 1997

BURNELL, Andrew Roger

Resigned
Alkerton Grounds, BanburyOX15 6JS
Born February 1947
Director
Appointed N/A
Resigned 30 Sept 2009

BURNHAM, Jennifer Katherine

Resigned
Oxford House,, Northampton.NN1 5PN
Born October 1985
Director
Appointed 10 Apr 2013
Resigned 21 Mar 2014

CACHIA, Jacqueline Eva

Resigned
8 Winchester Road, NorthamptonNN4 8AY
Born October 1953
Director
Appointed 04 Dec 1998
Resigned 06 Jul 2006

CHECKETTS, Martin James

Resigned
122 Loyd Road, NorthamptonNN1 5JA
Born November 1971
Director
Appointed 04 Dec 1998
Resigned 18 Jan 2000

CLARK, Judith Heather

Resigned
112 Artizan Road, NorthamptonNN1 4HS
Born September 1967
Director
Appointed N/A
Resigned 25 May 1993

COLMAN, Robert Peter

Resigned
4 Judges Walk, NorwichNR4 7QF
Born February 1964
Director
Appointed 01 Mar 2007
Resigned 14 May 2021

COULDRAKE, Gerald Mark

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born January 1960
Director
Appointed 28 Feb 1989
Resigned 04 May 2023

COULDRAKE, Gerald Mark

Resigned
13 Hawkridge, NorthamptonNN4 9YP
Born January 1960
Director
Appointed N/A
Resigned 02 Jul 1993

COX, Peter Charles

Resigned
28 Station Road, Milton KeynesMK17 8RW
Born January 1956
Director
Appointed 03 Apr 2007
Resigned 03 Nov 2008

CROSS, James

Resigned
16 Wolverton Road, Milton KeynesMK11 1DX
Born February 1980
Director
Appointed 04 Apr 2006
Resigned 13 Sept 2007

DAWSON, Helen

Resigned
6 Welford Road, NorthamptonNN6 8AF
Born August 1972
Director
Appointed 01 Jun 1992
Resigned 15 Apr 1993

DUFF, Siobhan Maria

Resigned
Church Farm High Street, WellingboroughNN29 7HS
Born July 1962
Director
Appointed 04 Dec 1998
Resigned 16 Dec 2006

FAIRCHILD, Elizabeth Mary Norton

Resigned
1 Battle Close, NorthamptonNN4 6RP
Born March 1950
Director
Appointed 14 Feb 2005
Resigned 28 Sept 2007

FLUDE, Jenny

Resigned
20 Silver Street, KetteringNN14 1PA
Born March 1974
Director
Appointed 14 Feb 2005
Resigned 16 Dec 2006

Persons with significant control

1

4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

292

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 November 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 November 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 May 2023
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288cChange of Particulars
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288cChange of Particulars
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288cChange of Particulars
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288cChange of Particulars
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
18 October 2005
288cChange of Particulars
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288cChange of Particulars
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2005
AAAnnual Accounts
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288cChange of Particulars
Legacy
14 February 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 December 2003
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288cChange of Particulars
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 December 2002
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
30 November 2001
288cChange of Particulars
Legacy
14 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2000
AAAnnual Accounts
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
288cChange of Particulars
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 February 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
288cChange of Particulars
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288cChange of Particulars
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 February 1998
AAAnnual Accounts
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 February 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
15 September 1996
288288
Legacy
4 April 1996
288288
Legacy
19 March 1996
288288
Legacy
14 February 1996
288288
Accounts With Accounts Type Dormant
16 January 1996
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Legacy
12 October 1995
288288
Legacy
20 September 1995
288288
Certificate Change Of Name Company
31 May 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 January 1995
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
19 July 1994
288288
Legacy
15 July 1994
288288
Legacy
19 April 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Accounts With Accounts Type Dormant
18 February 1994
AAAnnual Accounts
Legacy
19 January 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
3 December 1993
288288
Legacy
4 October 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
29 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
27 May 1993
288288
Legacy
11 May 1993
288288
Legacy
20 April 1993
288288
Legacy
4 February 1993
288288
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
11 December 1992
288288
Accounts With Accounts Type Dormant
22 October 1992
AAAnnual Accounts
Legacy
17 August 1992
288288
Legacy
16 June 1992
288288
Resolution
19 May 1992
RESOLUTIONSResolutions
Resolution
19 May 1992
RESOLUTIONSResolutions
Legacy
14 May 1992
288288
Accounts With Accounts Type Dormant
19 January 1992
AAAnnual Accounts
Legacy
19 January 1992
363sAnnual Return (shuttle)
Legacy
11 December 1991
288288
Legacy
2 December 1991
288288
Accounts With Accounts Type Dormant
21 February 1991
AAAnnual Accounts
Resolution
21 February 1991
RESOLUTIONSResolutions
Legacy
21 February 1991
363aAnnual Return
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Legacy
26 November 1990
288288
Legacy
27 September 1990
288288
Legacy
26 September 1990
288288
Legacy
28 August 1990
288288
Legacy
15 June 1990
288288
Accounts With Accounts Type Dormant
30 April 1990
AAAnnual Accounts
Legacy
27 April 1990
288288
Legacy
30 March 1990
363363
Legacy
24 January 1990
288288
Legacy
10 July 1989
288288
Legacy
9 March 1989
288288
Memorandum Articles
28 October 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1988
288288
Accounts With Accounts Type Dormant
7 September 1988
AAAnnual Accounts
Resolution
7 September 1988
RESOLUTIONSResolutions
Legacy
7 September 1988
363363
Legacy
6 September 1988
288288
Legacy
10 June 1988
287Change of Registered Office
Accounts With Accounts Type Dormant
9 February 1988
AAAnnual Accounts
Resolution
9 February 1988
RESOLUTIONSResolutions
Legacy
10 December 1987
363363
Legacy
10 December 1987
363363
Resolution
28 July 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 February 1987
AAAnnual Accounts
Legacy
28 February 1987
363363
Legacy
28 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 October 1986
287Change of Registered Office