Background WavePink WaveYellow Wave

CAST AGENCIES EUROPE LIMITED (01742813)

CAST AGENCIES EUROPE LIMITED (01742813) is an active UK company. incorporated on 28 July 1983. with registered office in Luton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAST AGENCIES EUROPE LIMITED has been registered for 42 years. Current directors include BARTER, Sharon Louise, FORSYTH, Tania.

Company Number
01742813
Status
active
Type
ltd
Incorporated
28 July 1983
Age
42 years
Address
Wigmore House, Luton, LU2 9TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARTER, Sharon Louise, FORSYTH, Tania
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAST AGENCIES EUROPE LIMITED

CAST AGENCIES EUROPE LIMITED is an active company incorporated on 28 July 1983 with the registered office located in Luton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAST AGENCIES EUROPE LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01742813

LTD Company

Age

42 Years

Incorporated 28 July 1983

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

CASTLYKES AGENCIES EUROPE LIMITED
From: 30 November 1998To: 28 July 1999
CAST GROUP EUROPE LIMITED
From: 11 April 1994To: 30 November 1998
CAST EUROPE (1983) LIMITED
From: 9 August 1983To: 11 April 1994
LEADFAST LIMITED
From: 28 July 1983To: 9 August 1983
Contact
Address

Wigmore House Wigmore Lane Luton, LU2 9TN,

Previous Addresses

Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL
From: 28 June 2010To: 2 October 2017
48a Cambridge Road Hapag-Lloyd House Barking Essex IG11 8HH
From: 28 July 1983To: 28 June 2010
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Aug 17
Director Left
Aug 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BARTER, Sharon Louise

Active
Wigmore Lane, LutonLU2 9TN
Born August 1969
Director
Appointed 29 Nov 2019

FORSYTH, Tania

Active
Wigmore Lane, LutonLU2 9TN
Born March 1970
Director
Appointed 10 Apr 2025

BAKER, John Michael

Resigned
Pedlars, KingswoodKT20 6HZ
Secretary
Appointed 31 Jan 2006
Resigned 25 Jan 2007

HILL, Elliot Robert Greatrex

Resigned
Flat 1, LondonW11 4UT
Secretary
Appointed 02 Aug 2004
Resigned 31 Jan 2006

KAYSER, Reinhard Konrad Augustinus

Resigned
Wennigsen (Deister)
Secretary
Appointed 30 Apr 2009
Resigned 17 Jun 2010

MANSFELD, Thomas

Resigned
Zikadenweg, 22043 HamburgFOREIGN
Secretary
Appointed 25 Jan 2007
Resigned 30 Apr 2009

NICKLIN, David Royston

Resigned
17 Saint Francis Gardens, CopthorneRH10 3JS
Secretary
Appointed N/A
Resigned 21 Aug 2002

SHORT, Karen Margot

Resigned
Deanlands, HeathfieldTN21 9HB
Secretary
Appointed 21 Aug 2002
Resigned 02 Aug 2004

WALTER, Joyce

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Secretary
Appointed 17 Jun 2010
Resigned 18 Dec 2015

ADAM, Bernd

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born September 1953
Director
Appointed 23 Aug 2012
Resigned 20 Nov 2013

BRANN, Stephen John

Resigned
Wigmore Lane, LutonLU2 9TN
Born September 1964
Director
Appointed 18 Dec 2015
Resigned 29 Nov 2019

BRETTSCHNEIDER, Dieter Willi

Resigned
Burgdorf-Ehlershausen
Born April 1948
Director
Appointed 29 Apr 2009
Resigned 29 Aug 2012

BURROWS, Terence Arthur

Resigned
7 Lucas Grange, Haywards HeathRH16 1JS
Born December 1946
Director
Appointed 08 Sept 1997
Resigned 20 May 1999

BURROWS, Terence Arthur

Resigned
7 Lucas Grange, Haywards HeathRH16 1JS
Born December 1946
Director
Appointed 27 Jul 1995
Resigned 23 Oct 1996

COPE, Simon Jeffrey

Resigned
Wigmore Lane, LutonLU2 9TN
Born August 1978
Director
Appointed 01 Oct 2021
Resigned 10 Apr 2025

CORNISH, Robin Hugh Coleridge, Vice President European Agencies

Resigned
Risschotlei 6, BelgiumFOREIGN
Born September 1945
Director
Appointed 21 Sept 1998
Resigned 15 Jul 1999

CROSSLEY, Michael

Resigned
3 Ellison Close, CrowboroughTN6 1LZ
Born February 1950
Director
Appointed 14 Jul 1999
Resigned 21 Aug 2002

DE NIL, Robert Marie Jozef

Resigned
Route Du Bourgnon 26, Villars-Sur-Glane Ch-1752FOREIGN
Born June 1941
Director
Appointed N/A
Resigned 08 Apr 1993

GLUSING, Klaus

Resigned
Water Hazard, WarwickFOREIGN
Born June 1941
Director
Appointed N/A
Resigned 17 Mar 1993

GREGSON, Brian De Lynn

Resigned
4522 Puget Drive, VancouverFOREIGN
Born April 1931
Director
Appointed N/A
Resigned 04 Jun 1993

HALLIWELL, Frank James

Resigned
Tile Cottage, CuckfieldRH17 5EB
Born March 1948
Director
Appointed 31 Mar 1995
Resigned 08 Sept 1997

HATTENDORF, Mark

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born August 1974
Director
Appointed 20 Nov 2013
Resigned 01 Aug 2017

JOHN, Andrew Lloyd

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born July 1952
Director
Appointed 17 Jun 2010
Resigned 03 Dec 2013

KEAST, Denis Raymond

Resigned
5 Dry Hill Park Crescent, TonbridgeTN10 3BJ
Born April 1933
Director
Appointed 31 Mar 1995
Resigned 23 Oct 1996

KELLER, Peter Ingmail

Resigned
216 Niagara, QuebecH9J 3W7
Born January 1944
Director
Appointed 08 Apr 1993
Resigned 31 Mar 1995

LANGHANS, Thomas

Resigned
Wigmore Lane, LutonLU2 9TN
Born June 1981
Director
Appointed 01 Aug 2017
Resigned 30 Sept 2021

NICKLIN, David Royston

Resigned
17 Saint Francis Gardens, CopthorneRH10 3JS
Born August 1951
Director
Appointed 31 Jan 2006
Resigned 26 Mar 2007

NICKLIN, David Royston

Resigned
17 Saint Francis Gardens, CopthorneRH10 3JS
Born August 1951
Director
Appointed 16 Aug 1999
Resigned 19 Jan 2005

REEVE, Michael

Resigned
11 Tiberius Gardens, WithamCM8 1HJ
Born May 1953
Director
Appointed 26 Mar 2007
Resigned 29 Apr 2009

SEMINCK, Peter

Resigned
Ten Otter, Antwerp Belgium
Born February 1958
Director
Appointed 18 Oct 1996
Resigned 17 Aug 1999

VAN DER PLUYM, Leo Archer Maria Jolef

Resigned
1 Eperstraat 4a, BelgiumB 8370
Born October 1949
Director
Appointed 18 Oct 1996
Resigned 03 Mar 1998

WALDING, Keith John

Resigned
Kintail, CookhamSL6 9EX
Born January 1949
Director
Appointed 19 Jan 2005
Resigned 30 Apr 2009

WALDING, Keith John

Resigned
3460 Rue Peel Apt 1612, MontrealH3A 2M1
Born January 1949
Director
Appointed 27 Jul 1995
Resigned 23 Oct 1996

WALTER, Joyce

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born April 1951
Director
Appointed 17 Jun 2010
Resigned 18 Dec 2015

WEBBER, Ian James

Resigned
16 The Close, SevenoaksTN13 2HE
Born March 1957
Director
Appointed 21 Aug 2002
Resigned 19 Jan 2005

Persons with significant control

1

Tui Ag

Active
D-30625, Hanover

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

317

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
29 July 2009
225Change of Accounting Reference Date
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
13 June 2007
287Change of Registered Office
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 March 2007
AAAnnual Accounts
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 November 2006
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 July 2005
AAAnnual Accounts
Accounts With Accounts Type Group
6 June 2005
AAAnnual Accounts
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
287Change of Registered Office
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288cChange of Particulars
Accounts With Accounts Type Group
6 November 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 June 2003
AUDAUD
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
287Change of Registered Office
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 January 2002
AAAnnual Accounts
Legacy
26 October 2001
244244
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 November 1999
AAAnnual Accounts
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 October 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
10 August 1998
AUDAUD
Legacy
10 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 October 1997
AAAnnual Accounts
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Memorandum Articles
20 November 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
31 October 1996
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 February 1996
AAAnnual Accounts
Legacy
29 December 1995
225(1)225(1)
Auditors Resignation Company
27 December 1995
AUDAUD
Legacy
30 August 1995
363sAnnual Return (shuttle)
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Resolution
12 June 1995
RESOLUTIONSResolutions
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
19 May 1995
403aParticulars of Charge Subject to s859A
Legacy
19 May 1995
403aParticulars of Charge Subject to s859A
Legacy
5 May 1995
403aParticulars of Charge Subject to s859A
Legacy
5 May 1995
403aParticulars of Charge Subject to s859A
Legacy
5 May 1995
403aParticulars of Charge Subject to s859A
Legacy
5 May 1995
403aParticulars of Charge Subject to s859A
Legacy
5 May 1995
403aParticulars of Charge Subject to s859A
Legacy
5 May 1995
403aParticulars of Charge Subject to s859A
Legacy
5 May 1995
403aParticulars of Charge Subject to s859A
Legacy
5 May 1995
403aParticulars of Charge Subject to s859A
Legacy
5 May 1995
403aParticulars of Charge Subject to s859A
Legacy
5 May 1995
403aParticulars of Charge Subject to s859A
Legacy
5 May 1995
403aParticulars of Charge Subject to s859A
Legacy
5 May 1995
403aParticulars of Charge Subject to s859A
Legacy
21 April 1995
395Particulars of Mortgage or Charge
Legacy
21 April 1995
395Particulars of Mortgage or Charge
Legacy
21 April 1995
395Particulars of Mortgage or Charge
Legacy
21 April 1995
395Particulars of Mortgage or Charge
Legacy
3 April 1995
395Particulars of Mortgage or Charge
Legacy
3 April 1995
395Particulars of Mortgage or Charge
Legacy
3 April 1995
395Particulars of Mortgage or Charge
Legacy
3 April 1995
395Particulars of Mortgage or Charge
Legacy
3 April 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 February 1995
AAAnnual Accounts
Resolution
27 February 1995
RESOLUTIONSResolutions
Legacy
13 February 1995
395Particulars of Mortgage or Charge
Legacy
9 February 1995
395Particulars of Mortgage or Charge
Legacy
9 February 1995
395Particulars of Mortgage or Charge
Legacy
9 February 1995
395Particulars of Mortgage or Charge
Legacy
9 February 1995
395Particulars of Mortgage or Charge
Legacy
23 January 1995
244244
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
15 November 1994
395Particulars of Mortgage or Charge
Legacy
15 November 1994
395Particulars of Mortgage or Charge
Legacy
15 November 1994
395Particulars of Mortgage or Charge
Legacy
15 November 1994
395Particulars of Mortgage or Charge
Legacy
15 November 1994
395Particulars of Mortgage or Charge
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Legacy
25 August 1994
363sAnnual Return (shuttle)
Legacy
19 July 1994
395Particulars of Mortgage or Charge
Legacy
19 July 1994
395Particulars of Mortgage or Charge
Legacy
19 July 1994
395Particulars of Mortgage or Charge
Legacy
19 July 1994
395Particulars of Mortgage or Charge
Legacy
19 July 1994
395Particulars of Mortgage or Charge
Legacy
22 June 1994
395Particulars of Mortgage or Charge
Legacy
22 June 1994
395Particulars of Mortgage or Charge
Legacy
22 June 1994
395Particulars of Mortgage or Charge
Legacy
22 June 1994
395Particulars of Mortgage or Charge
Legacy
21 June 1994
395Particulars of Mortgage or Charge
Legacy
13 May 1994
395Particulars of Mortgage or Charge
Legacy
13 May 1994
395Particulars of Mortgage or Charge
Legacy
13 May 1994
395Particulars of Mortgage or Charge
Legacy
13 May 1994
395Particulars of Mortgage or Charge
Legacy
13 May 1994
395Particulars of Mortgage or Charge
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 February 1994
AAAnnual Accounts
Legacy
27 January 1994
395Particulars of Mortgage or Charge
Legacy
27 January 1994
395Particulars of Mortgage or Charge
Legacy
27 January 1994
395Particulars of Mortgage or Charge
Legacy
27 January 1994
395Particulars of Mortgage or Charge
Legacy
27 January 1994
395Particulars of Mortgage or Charge
Legacy
24 December 1993
395Particulars of Mortgage or Charge
Legacy
24 December 1993
395Particulars of Mortgage or Charge
Legacy
24 December 1993
395Particulars of Mortgage or Charge
Legacy
24 December 1993
395Particulars of Mortgage or Charge
Legacy
24 December 1993
395Particulars of Mortgage or Charge
Legacy
26 November 1993
395Particulars of Mortgage or Charge
Legacy
26 November 1993
395Particulars of Mortgage or Charge
Legacy
26 November 1993
395Particulars of Mortgage or Charge
Legacy
26 November 1993
395Particulars of Mortgage or Charge
Legacy
26 November 1993
395Particulars of Mortgage or Charge
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Legacy
21 September 1993
288288
Legacy
7 September 1993
395Particulars of Mortgage or Charge
Legacy
7 September 1993
395Particulars of Mortgage or Charge
Legacy
7 September 1993
395Particulars of Mortgage or Charge
Legacy
7 September 1993
395Particulars of Mortgage or Charge
Legacy
7 September 1993
395Particulars of Mortgage or Charge
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
19 July 1993
395Particulars of Mortgage or Charge
Legacy
19 July 1993
395Particulars of Mortgage or Charge
Legacy
19 July 1993
395Particulars of Mortgage or Charge
Legacy
19 July 1993
395Particulars of Mortgage or Charge
Legacy
19 July 1993
395Particulars of Mortgage or Charge
Legacy
12 July 1993
288288
Legacy
2 July 1993
395Particulars of Mortgage or Charge
Legacy
2 July 1993
395Particulars of Mortgage or Charge
Legacy
2 July 1993
395Particulars of Mortgage or Charge
Legacy
2 July 1993
395Particulars of Mortgage or Charge
Legacy
2 July 1993
395Particulars of Mortgage or Charge
Legacy
18 May 1993
395Particulars of Mortgage or Charge
Legacy
18 May 1993
395Particulars of Mortgage or Charge
Legacy
18 May 1993
395Particulars of Mortgage or Charge
Legacy
18 May 1993
395Particulars of Mortgage or Charge
Legacy
18 May 1993
395Particulars of Mortgage or Charge
Legacy
30 April 1993
288288
Legacy
22 April 1993
288288
Legacy
22 April 1993
288288
Legacy
22 April 1993
288288
Legacy
20 April 1993
395Particulars of Mortgage or Charge
Legacy
20 April 1993
395Particulars of Mortgage or Charge
Legacy
20 April 1993
395Particulars of Mortgage or Charge
Legacy
20 April 1993
395Particulars of Mortgage or Charge
Legacy
20 April 1993
395Particulars of Mortgage or Charge
Legacy
9 March 1993
395Particulars of Mortgage or Charge
Legacy
9 March 1993
395Particulars of Mortgage or Charge
Legacy
9 March 1993
395Particulars of Mortgage or Charge
Legacy
9 March 1993
395Particulars of Mortgage or Charge
Legacy
9 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 February 1993
AAAnnual Accounts
Legacy
25 November 1992
287Change of Registered Office
Legacy
6 October 1992
288288
Legacy
10 September 1992
363sAnnual Return (shuttle)
Legacy
23 October 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
20 September 1991
AAAnnual Accounts
Legacy
2 September 1991
288288
Legacy
2 September 1991
363aAnnual Return
Legacy
19 April 1991
88(2)R88(2)R
Resolution
17 April 1991
RESOLUTIONSResolutions
Resolution
17 April 1991
RESOLUTIONSResolutions
Legacy
17 April 1991
123Notice of Increase in Nominal Capital
Legacy
14 September 1990
363363
Legacy
25 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
4 April 1990
288288
Legacy
5 September 1989
288288
Legacy
3 August 1989
363363
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
20 September 1988
288288
Memorandum Articles
5 September 1988
MEM/ARTSMEM/ARTS
Resolution
1 September 1988
RESOLUTIONSResolutions
Legacy
31 August 1988
363363
Legacy
29 February 1988
287Change of Registered Office
Accounts With Accounts Type Full Group
10 August 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Accounts With Accounts Type Group
8 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
363363
Miscellaneous
28 July 1983
MISCMISC