Background WavePink WaveYellow Wave

CUSHMAN & WAKEFIELD SITE SERVICES LIMITED (01781906)

CUSHMAN & WAKEFIELD SITE SERVICES LIMITED (01781906) is an active UK company. incorporated on 9 January 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CUSHMAN & WAKEFIELD SITE SERVICES LIMITED has been registered for 42 years. Current directors include CULLEN, Benjamin Nicholas, SALUJA, Ravinder.

Company Number
01781906
Status
active
Type
ltd
Incorporated
9 January 1984
Age
42 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CULLEN, Benjamin Nicholas, SALUJA, Ravinder
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSHMAN & WAKEFIELD SITE SERVICES LIMITED

CUSHMAN & WAKEFIELD SITE SERVICES LIMITED is an active company incorporated on 9 January 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CUSHMAN & WAKEFIELD SITE SERVICES LIMITED was registered 42 years ago.(SIC: 68320)

Status

active

Active since 42 years ago

Company No

01781906

LTD Company

Age

42 Years

Incorporated 9 January 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

CUSHMAN & WAKEFIELD MANAGEMENT SERVICES (UK) LIMITED
From: 8 March 2006To: 8 May 2013
CUSHMAN & WAKEFIELD HEALEY & BAKER MANAGEMENT SERVICES (UK) LIMITED
From: 2 April 2004To: 8 March 2006
TWENTY NINE SERVICES LIMITED
From: 9 January 1984To: 2 April 2004
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

43-45 Portman Square London W1A 3BG
From: 9 January 1984To: 11 March 2016
Timeline

29 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jan 84
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Oct 12
Director Left
Jan 13
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Owner Exit
Jul 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Nov 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Aug 19
Director Left
Apr 20
Director Joined
Jul 20
Director Left
May 22
Director Joined
May 22
Director Joined
May 23
Director Left
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

CULLEN, Benjamin Nicholas

Active
Old Broad Street, LondonEC2N 1AR
Born August 1978
Director
Appointed 09 Oct 2025

SALUJA, Ravinder

Active
Old Broad Street, LondonEC2N 1AR
Born December 1979
Director
Appointed 30 Jan 2024

BENNETT, Benedict Thomas Langkilde

Resigned
137 South Park Road, LondonSW19 8RX
Secretary
Appointed 15 Oct 2003
Resigned 14 Dec 2007

DEVEREAUX, Thomas

Resigned
43-45 Portman SquareW1A 3BG
Secretary
Appointed 09 Dec 2013
Resigned 01 Sept 2015

EASBY, Peter John

Resigned
Old Parsonage House, Melton ConstableNR24 2RJ
Secretary
Appointed N/A
Resigned 15 Oct 2003

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 01 Sept 2015
Resigned 05 Aug 2019

LUNN, Katherine

Resigned
Portman Square, LondonW1A 3BG
Secretary
Appointed 24 Aug 2011
Resigned 05 Dec 2013

PARSONS-HANN, Grace

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 16 Sept 2019
Resigned 30 Sept 2020

REES, Marie Louise

Resigned
43-45 Portman SquareW1A 3BG
Secretary
Appointed 14 Dec 2007
Resigned 24 Aug 2011

ADDISON, Robert Max

Resigned
Barnowls Alderpark Meadow, TringHP23 4RB
Born February 1951
Director
Appointed 03 Feb 1997
Resigned 05 Jun 2000

ALLAN, Laurence Robert

Resigned
43-45 Portman SquareW1A 3BG
Born July 1951
Director
Appointed 08 Mar 2000
Resigned 05 Jul 2011

APPLETON, Philip

Resigned
56 Nelson Road, New MaldenKT3 5EB
Born December 1950
Director
Appointed N/A
Resigned 07 Jan 1996

BONES, Antony William

Resigned
43-45 Portman SquareW1A 3BG
Born November 1954
Director
Appointed 01 May 2008
Resigned 20 Dec 2012

BUNCE, Elizabeth Anne

Resigned
43-45 Portman SquareW1A 3BG
Born July 1959
Director
Appointed 14 Dec 2007
Resigned 01 Sept 2015

CHERRY, Andrew Charles

Resigned
The End House 47 Fife Road, LondonSW14 8BJ
Born September 1943
Director
Appointed N/A
Resigned 31 Dec 2002

EASBY, Peter John

Resigned
Old Parsonage House, Melton ConstableNR24 2RJ
Born October 1948
Director
Appointed N/A
Resigned 29 Mar 2005

ELMER, Simon Richard

Resigned
Lavender House, WoodbridgeIP12 4JW
Born May 1964
Director
Appointed 01 Nov 2001
Resigned 06 Nov 2008

EVANS, Philip Mark

Resigned
100 Burwood Road, HershamKT12 4AP
Born November 1965
Director
Appointed 02 Jan 2003
Resigned 06 Dec 2006

FERNANDEZ, Manuel Uria

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1968
Director
Appointed 23 Oct 2017
Resigned 24 Apr 2023

GARNETT, Jeremy Richard

Resigned
35 Deodar Road, LondonSW15 2NU
Born August 1946
Director
Appointed 02 Jun 2000
Resigned 31 Dec 2002

INGLEBY, Philip Alexander

Resigned
43-45 Portman SquareW1A 3BG
Born August 1965
Director
Appointed 06 Nov 2008
Resigned 01 Sept 2015

INGLEBY, Philip Alexander

Resigned
26 Somers Road, ReigateRH2 9DZ
Born August 1965
Director
Appointed 25 Apr 2005
Resigned 06 Dec 2006

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Born September 1973
Director
Appointed 01 Sept 2015
Resigned 05 Aug 2019

KAY, Neil Edward

Resigned
Old Broad Street, LondonEC2N 1AR
Born July 1973
Director
Appointed 01 Sept 2015
Resigned 14 Nov 2017

ORGAN, John Daniel

Resigned
10 Wilberforce Way, LondonSW19 4TH
Born February 1943
Director
Appointed 03 Apr 1995
Resigned 31 Oct 2001

PATEL, Parimal Raojibhai

Resigned
Old Broad Street, LondonEC2N 1AR
Born August 1965
Director
Appointed 28 Sept 2017
Resigned 08 Apr 2020

PEERMAN, Dennis John

Resigned
31 Howard Avenue, EpsomKT17 2QJ
Born August 1941
Director
Appointed N/A
Resigned 24 Jan 2000

PLUNKET CHECKEMIAN, Polly

Resigned
67 Kestrel Way, AylesburyHP19 0GH
Born November 1966
Director
Appointed 07 Mar 2006
Resigned 14 Dec 2007

PRESTWICH, John Bryce

Resigned
43-45 Portman SquareW1A 3BG
Born August 1963
Director
Appointed 20 Apr 2007
Resigned 22 Oct 2012

ROBERTS, George William

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1969
Director
Appointed 24 Apr 2023
Resigned 09 Oct 2025

SAVI, Simone

Resigned
Old Broad Street, LondonEC2N 1AR
Born March 1985
Director
Appointed 09 May 2022
Resigned 31 Dec 2023

STEPHENSON, Ian Robert

Resigned
Portman Square, LondonW1A 3BG
Born October 1962
Director
Appointed 08 Jun 2011
Resigned 01 Sept 2015

THOMPSON, Ashley

Resigned
Old Broad Street, LondonEC2N 1AR
Born May 1987
Director
Appointed 01 Jul 2020
Resigned 30 Apr 2022

VAN DORP, Nicholas Aris

Resigned
Millbank, WokingGU22 7DU
Born February 1956
Director
Appointed 06 Dec 2006
Resigned 14 Dec 2007

Persons with significant control

2

1 Active
1 Ceased

Dtz Worldwide Limited

Active
Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

214

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2021
AAAnnual Accounts
Resolution
15 September 2021
RESOLUTIONSResolutions
Legacy
10 June 2021
AGREEMENT2AGREEMENT2
Legacy
9 June 2021
PARENT_ACCPARENT_ACC
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Legacy
26 February 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Legacy
28 January 2021
AGREEMENT2AGREEMENT2
Legacy
28 January 2021
GUARANTEE2GUARANTEE2
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 October 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Resolution
23 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Memorandum Articles
18 October 2017
MAMA
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Resolution
4 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
4 October 2017
CC04CC04
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Auditors Resignation Company
17 November 2015
AUDAUD
Resolution
22 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Appoint Person Secretary Company With Name
13 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
8 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Auditors Resignation Company
1 August 2012
AUDAUD
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Secretary Company With Change Date
27 February 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
31 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
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
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
16 July 2008
353353
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
353353
Legacy
22 February 2007
288cChange of Particulars
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Memorandum Articles
7 September 2006
MEM/ARTSMEM/ARTS
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
28 January 2003
287Change of Registered Office
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 October 1999
225Change of Accounting Reference Date
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
23 January 1996
288288
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
288288
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
24 March 1994
225(1)225(1)
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1992
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Resolution
6 June 1991
RESOLUTIONSResolutions
Resolution
6 June 1991
RESOLUTIONSResolutions
Resolution
6 June 1991
RESOLUTIONSResolutions
Legacy
14 January 1991
363aAnnual Return
Legacy
20 November 1990
288288
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
8 June 1990
288288
Legacy
19 February 1990
363363
Legacy
26 January 1990
288288
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
29 December 1988
288288
Legacy
8 December 1988
363363
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
9 December 1987
363363
Memorandum Articles
1 November 1987
MEM/ARTSMEM/ARTS
Resolution
1 November 1987
RESOLUTIONSResolutions
Resolution
1 November 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Accounts With Accounts Type Full
26 September 1986
AAAnnual Accounts
Incorporation Company
9 January 1984
NEWINCIncorporation