Background WavePink WaveYellow Wave

MARKS AND SPENCER FINANCIAL SERVICES PLC (01772585)

MARKS AND SPENCER FINANCIAL SERVICES PLC (01772585) is an active UK company. incorporated on 24 November 1983. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MARKS AND SPENCER FINANCIAL SERVICES PLC has been registered for 42 years. Current directors include CALVER, Simon John, GOLDIE-SCOT, Jenny Fiona, O'FLAHERTY, Colin and 1 others.

Company Number
01772585
Status
active
Type
plc
Incorporated
24 November 1983
Age
42 years
Address
Kings Meadow, Chester, CH99 9FB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CALVER, Simon John, GOLDIE-SCOT, Jenny Fiona, O'FLAHERTY, Colin, SCOTT, Phillip William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKS AND SPENCER FINANCIAL SERVICES PLC

MARKS AND SPENCER FINANCIAL SERVICES PLC is an active company incorporated on 24 November 1983 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MARKS AND SPENCER FINANCIAL SERVICES PLC was registered 42 years ago.(SIC: 64999)

Status

active

Active since 42 years ago

Company No

01772585

PLC Company

Age

42 Years

Incorporated 24 November 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

MARKS AND SPENCER FINANCIAL SERVICES LIMITED
From: 1 February 1988To: 1 August 2002
ST. MICHAEL FINANCIAL SERVICES LIMITED
From: 27 April 1984To: 1 February 1988
BRICKFLAG LIMITED
From: 24 November 1983To: 27 April 1984
Contact
Address

Kings Meadow Chester Business Park Chester, CH99 9FB,

Previous Addresses

Marks & Spencer Financial Services Kings Meadow Chester Cheshire CH99 9FB
From: 24 November 1983To: 17 July 2018
Timeline

57 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Nov 83
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Jan 11
Director Left
Feb 11
Director Left
Mar 11
Director Left
Apr 11
Director Joined
Sept 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
May 12
Director Left
Mar 13
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jul 16
Director Joined
May 17
Funding Round
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
May 18
Director Left
May 18
Owner Exit
Jul 18
Funding Round
Oct 18
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Oct 19
Funding Round
Dec 19
Director Left
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Apr 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Dec 24
Director Joined
Dec 24
Funding Round
Dec 25
6
Funding
48
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ALDERSON, Alex

Active
Chester Business Park, ChesterCH99 9FB
Secretary
Appointed 11 Feb 2020

CALVER, Simon John

Active
ChesterCH99 9FB
Born July 1964
Director
Appointed 01 Apr 2023

GOLDIE-SCOT, Jenny Fiona

Active
ChesterCH99 9FB
Born November 1955
Director
Appointed 25 Apr 2024

O'FLAHERTY, Colin

Active
ChesterCH99 9FB
Born September 1978
Director
Appointed 03 Dec 2024

SCOTT, Phillip William

Active
Chester Business Park, ChesterCH99 9FB
Born October 1976
Director
Appointed 09 Nov 2009

GREEN, Peter Harvey

Resigned
7 Lower Park Road, ChesterCH4 7BB
Secretary
Appointed 24 Aug 1999
Resigned 16 Jun 2005

HARVEY, Peter James

Resigned
82 Frankfurt Road, LondonSE24 9NY
Secretary
Appointed 16 Jun 2005
Resigned 23 Jul 2008

HUDSON, Kate Elizabeth

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 22 Sept 2010
Resigned 26 Sept 2013

IVENS, Robert John

Resigned
77 Langham Road, TeddingtonTW11 9HG
Secretary
Appointed 18 Oct 1991
Resigned 24 Aug 1999

LEWIS, Katie, Ms.

Resigned
Chester Business Park, ChesterCH99 9FB
Secretary
Appointed 22 Mar 2019
Resigned 11 Feb 2020

MCNALTY, Mary Josephine Margaret

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 26 Sept 2013
Resigned 11 Dec 2014

MCQUILLAN, Pauline Louise

Resigned
8 Canada Square, LondonE14 5HQ
Secretary
Appointed 23 Jul 2008
Resigned 24 Sept 2009

MEEHAN, Christopher

Resigned
Chester Business Park, ChesterCH99 9FB
Secretary
Appointed 03 Jul 2018
Resigned 22 Mar 2019

MUSGROVE, Robert Hugh

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 24 Sept 2009
Resigned 22 Sept 2010

OAKLEY, Graham John

Resigned
27 Fairfax Road, LondonW4 1EN
Secretary
Appointed N/A
Resigned 18 Oct 1991

OLLITE, Syeeda

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 11 Dec 2014
Resigned 03 Jul 2018

BENFIELD, James Richard

Resigned
9a Holly Lodge Gardens, LondonN6 6AA
Born April 1949
Director
Appointed 26 Mar 1999
Resigned 31 Dec 1999

BRADSHAW, Paul Richard

Resigned
5 South End Close, WinchesterSO21 2LJ
Born January 1950
Director
Appointed 28 May 2003
Resigned 31 May 2005

BUDD, David Charles

Resigned
8 Canada Square, LondonE14 5HQ
Born December 1953
Director
Appointed 22 Sept 2005
Resigned 01 Oct 2007

COHEN, Sally Anne

Resigned
Chester Business Park, ChesterCH99 9FB
Born October 1958
Director
Appointed 09 Feb 2012
Resigned 28 Feb 2013

COLVILL, Robert William Chaigneau

Resigned
Zoffany House, LondonW4 3PF
Born July 1940
Director
Appointed N/A
Resigned 31 Aug 2002

COOK, Brendan Alistair

Resigned
2 Cliveden Road, ChesterCH4 8DR
Born May 1962
Director
Appointed 09 Dec 2004
Resigned 01 Jan 2009

CORDWELL, Ian Derek

Resigned
16 Ettrick Road, PooleBH13 6LG
Born November 1963
Director
Appointed 22 Feb 1999
Resigned 30 Apr 1999

COYLE, James

Resigned
Canada Square, LondonE14 5HQ
Born August 1956
Director
Appointed 11 Jan 2016
Resigned 24 Apr 2024

CULLEY, Kenneth

Resigned
ChesterCH99 9FB
Born June 1942
Director
Appointed 22 Sept 2000
Resigned 12 Dec 2013

DUNBAR, Margaret

Resigned
Oak Cottage Horsley Lane, TarporleyCW6 9TP
Born August 1952
Director
Appointed 22 Feb 1999
Resigned 04 Jan 2002

FENNELL, Peter Simon

Resigned
Woodbank, ChesterCH4 8AR
Born April 1962
Director
Appointed 22 Feb 1999
Resigned 30 Apr 2002

FOX, Suzanne

Resigned
Canada Square, LondonE14 5HQ
Born April 1969
Director
Appointed 22 May 2014
Resigned 31 Jan 2019

GARNER, Johnson Daniel

Resigned
Canada Square, LondonE14 5HQ
Born June 1969
Director
Appointed 09 Feb 2006
Resigned 02 Feb 2011

GOLBY, Marcus John Joseph Reynolds

Resigned
ChesterCH99 9FB
Born June 1970
Director
Appointed 28 Jul 2008
Resigned 25 Mar 2011

HAIRE, Stuart Arthur

Resigned
Chester Business Park, ChesterCH99 9FB
Born April 1974
Director
Appointed 01 Dec 2017
Resigned 18 Jun 2020

HANDLEY, Matthew Alexander Granger

Resigned
Canada Square, LondonE14 5HQ
Born May 1979
Director
Appointed 01 Nov 2015
Resigned 25 May 2020

HASLAM, Christine Dora

Resigned
ChesterCH99 9FB
Born April 1965
Director
Appointed 09 Nov 2009
Resigned 28 Feb 2011

HINSHELWOOD, Nigel Grant

Resigned
Canada Square, LondonE14 5HQ
Born February 1966
Director
Appointed 28 Sept 2011
Resigned 30 May 2018

HOLMES, Roger Anthony

Resigned
421 Flagstaff House, Vauxhall LondonSW8 2LZ
Born January 1960
Director
Appointed 03 Oct 2003
Resigned 31 May 2004

Persons with significant control

3

1 Active
2 Ceased
Centenary Square, BirminghamB1 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2018
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2018
Ceased 01 Jul 2018
Chester Business Park, ChesterCH99 9FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Ceased 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

300

Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 February 2020
AP03Appointment of Secretary
Resolution
23 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Resolution
21 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Resolution
16 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Resolution
22 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Miscellaneous
14 May 2015
MISCMISC
Auditors Resignation Company
28 April 2015
AUDAUD
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Secretary Company With Name
27 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 September 2013
AP03Appointment of Secretary
Resolution
2 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Second Filing Of Form With Form Type
17 October 2011
RP04RP04
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Resolution
19 October 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
11 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Memorandum Articles
14 August 2008
MEM/ARTSMEM/ARTS
Resolution
14 August 2008
RESOLUTIONSResolutions
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
25 January 2007
288cChange of Particulars
Legacy
24 January 2007
363aAnnual Return
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288cChange of Particulars
Memorandum Articles
24 April 2006
MEM/ARTSMEM/ARTS
Resolution
24 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 March 2006
AAAnnual Accounts
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288cChange of Particulars
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288cChange of Particulars
Legacy
10 February 2006
288cChange of Particulars
Legacy
10 January 2006
288cChange of Particulars
Legacy
10 November 2005
288cChange of Particulars
Legacy
10 November 2005
288cChange of Particulars
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288cChange of Particulars
Legacy
11 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
225Change of Accounting Reference Date
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
225Change of Accounting Reference Date
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288cChange of Particulars
Legacy
20 August 2004
288cChange of Particulars
Legacy
5 August 2004
288cChange of Particulars
Legacy
12 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
PROSPPROSP
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
21 February 2003
AUDAUD
Legacy
20 February 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Private To Public Limited Company
3 February 2003
CERT7CERT7
Resolution
3 February 2003
RESOLUTIONSResolutions
Legacy
9 October 2002
PROSPPROSP
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
43(3)e43(3)e
Auditors Statement
1 August 2002
AUDSAUDS
Auditors Report
1 August 2002
AUDRAUDR
Accounts Balance Sheet
1 August 2002
BSBS
Re Registration Memorandum Articles
1 August 2002
MARMAR
Legacy
1 August 2002
43(3)43(3)
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
287Change of Registered Office
Legacy
27 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
9 March 2000
288cChange of Particulars
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288cChange of Particulars
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
363aAnnual Return
Auditors Resignation Company
7 October 1998
AUDAUD
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
16 March 1998
288cChange of Particulars
Legacy
21 January 1998
363aAnnual Return
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
3 February 1997
363aAnnual Return
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
24 January 1996
363x363x
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
20 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
20 January 1994
363x363x
Legacy
25 August 1993
363x363x
Resolution
20 July 1993
RESOLUTIONSResolutions
Resolution
20 July 1993
RESOLUTIONSResolutions
Resolution
20 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
12 May 1993
363x363x
Legacy
4 April 1993
288288
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
16 March 1993
363x363x
Legacy
5 December 1991
288288
Legacy
31 October 1991
363x363x
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
16 April 1991
288288
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363363
Legacy
14 September 1990
288288
Legacy
14 September 1990
288288
Legacy
4 September 1990
288288
Legacy
4 September 1990
288288
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Legacy
5 April 1989
363363
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
20 January 1989
287Change of Registered Office
Legacy
29 September 1988
123Notice of Increase in Nominal Capital
Resolution
29 September 1988
RESOLUTIONSResolutions
Legacy
29 February 1988
288288
Certificate Change Of Name Company
29 January 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
363363
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Memorandum Articles
30 May 1984
MEM/ARTSMEM/ARTS
Incorporation Company
24 November 1983
NEWINCIncorporation
Miscellaneous
24 November 1983
MISCMISC