Background WavePink WaveYellow Wave

OIL SPILL RESPONSE LIMITED (01808594)

OIL SPILL RESPONSE LIMITED (01808594) is an active UK company. incorporated on 13 April 1984. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OIL SPILL RESPONSE LIMITED has been registered for 41 years. Current directors include BAIRSTOW, Grant Warren, BEVERLEY, Zoe, CHOO, Benjamin Choon Bon and 9 others.

Company Number
01808594
Status
active
Type
ltd
Incorporated
13 April 1984
Age
41 years
Address
3, Waterside Place 3rd Floor, Southampton, SO14 2AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAIRSTOW, Grant Warren, BEVERLEY, Zoe, CHOO, Benjamin Choon Bon, DE STEFANI, Vania, Dr, DEPADOVA, Tracy Ann, HENLEY, Graham Charles, HUSAIN, Ismaeel Mohamed Ahmed Mohamed, MORRISH, Richard John, MYERS, Andrew Roderick, O'LEARY, James Joseph, PAGANO, Francesco, SARTORI NETO, Angelo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OIL SPILL RESPONSE LIMITED

OIL SPILL RESPONSE LIMITED is an active company incorporated on 13 April 1984 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OIL SPILL RESPONSE LIMITED was registered 41 years ago.(SIC: 82990)

Status

active

Active since 41 years ago

Company No

01808594

LTD Company

Age

41 Years

Incorporated 13 April 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

OIL SPILL RESPONSE AND EAST ASIA RESPONSE LIMITED
From: 24 January 2006To: 26 November 2008
OIL SPILL RESPONSE LIMITED
From: 16 July 1984To: 24 January 2006
LEGIBUS 424 LIMITED
From: 13 April 1984To: 16 July 1984
Contact
Address

3, Waterside Place 3rd Floor Town Quay Southampton, SO14 2AQ,

Previous Addresses

Oil Spill Response Limited Lower William Street Southampton SO14 5QE
From: 31 July 2015To: 2 April 2025
1 Great Cumberland Place London W1H 7AL
From: 13 April 1984To: 31 July 2015
Timeline

138 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Dec 09
Director Joined
Dec 09
Share Buyback
Jun 10
Funding Round
Aug 10
Director Joined
Dec 10
Director Joined
Jan 11
Funding Round
Jul 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Apr 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Dec 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Dec 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Apr 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Capital Reduction
Feb 17
Share Buyback
Feb 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Cleared
Feb 18
Share Buyback
Mar 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Oct 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Capital Update
Dec 18
Loan Secured
Dec 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Dec 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Cleared
Oct 22
Director Joined
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jun 25
Director Left
Oct 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
8
Funding
109
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

DOWLING, Denis John

Active
3rd Floor, SouthamptonSO14 2AQ
Secretary
Appointed 07 Jun 2017

BAIRSTOW, Grant Warren

Active
3rd Floor, SouthamptonSO14 2AQ
Born June 1968
Director
Appointed 04 Dec 2025

BEVERLEY, Zoe

Active
3rd Floor, SouthamptonSO14 2AQ
Born July 1981
Director
Appointed 07 Dec 2023

CHOO, Benjamin Choon Bon

Active
3rd Floor, SouthamptonSO14 2AQ
Born December 1972
Director
Appointed 04 Dec 2025

DE STEFANI, Vania, Dr

Active
3rd Floor, SouthamptonSO14 2AQ
Born April 1975
Director
Appointed 03 Apr 2023

DEPADOVA, Tracy Ann

Active
3rd Floor, SouthamptonSO14 2AQ
Born January 1970
Director
Appointed 07 Dec 2023

HENLEY, Graham Charles

Active
3rd Floor, SouthamptonSO14 2AQ
Born June 1961
Director
Appointed 07 Dec 2023

HUSAIN, Ismaeel Mohamed Ahmed Mohamed

Active
3rd Floor, SouthamptonSO14 2AQ
Born April 1974
Director
Appointed 08 Jun 2023

MORRISH, Richard John

Active
3rd Floor, SouthamptonSO14 2AQ
Born November 1979
Director
Appointed 13 Jun 2019

MYERS, Andrew Roderick

Active
3rd Floor, SouthamptonSO14 2AQ
Born September 1975
Director
Appointed 28 Sept 2023

O'LEARY, James Joseph

Active
3rd Floor, SouthamptonSO14 2AQ
Born March 1969
Director
Appointed 06 Jun 2024

PAGANO, Francesco

Active
Lower William Street, SouthamptonSO14 5QE
Born June 1968
Director
Appointed 08 Dec 2022

SARTORI NETO, Angelo

Active
3rd Floor, SouthamptonSO14 2AQ
Born April 1968
Director
Appointed 05 Dec 2024

FITZPATRICK, Desmond Robert

Resigned
Five Trees Field Way, RipleyGU23 6HJ
Secretary
Appointed N/A
Resigned 30 Jun 1993

MEAD, Lindsay Kirk

Resigned
1 Great Cumberland PlaceW1H 7AL
Secretary
Appointed 30 Apr 1999
Resigned 07 Dec 2011

PREST, Anthony Richard

Resigned
Lower William Street, SouthamptonSO14 5QE
Secretary
Appointed 07 Dec 2011
Resigned 28 Sept 2017

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 30 Jun 1993
Resigned 30 Apr 1999

AL BAIJAN, Bader Ahmad

Resigned
PO BOX 26565, Safat
Born January 1944
Director
Appointed 01 Feb 2000
Resigned 19 Sept 2001

AL FURAIH, Mansour

Resigned
PO BOX 26565, SafatFOREIGN
Born November 1949
Director
Appointed 14 Jan 2002
Resigned 31 Aug 2002

AL RAMADHAN, Mohammed A, Dr

Resigned
P O Box 26565, SafatFOREIGN
Born July 1954
Director
Appointed 14 Jan 2002
Resigned 10 Dec 2003

AL SEDDIQUI, Mohammed

Resigned
Madinat Zayed Villa No 29, Abu DhabiFOREIGN
Born October 1950
Director
Appointed 01 Sept 2001
Resigned 10 Dec 2003

AL-DOSSARY, Khalid

Resigned
Lower William Street, SouthamptonSO14 5QE
Born January 1971
Director
Appointed 13 Jun 2013
Resigned 08 Dec 2016

AL-RAMADHAN, Mohammad, Dr

Resigned
1 Great Cumberland PlaceW1H 7AL
Born July 1954
Director
Appointed 27 Jun 2007
Resigned 13 Jun 2013

AL-RAMADHAN, Mohammad, Dr

Resigned
P.O.Box 11268,, Kuwait CityFOREIGN
Born July 1954
Director
Appointed 08 Dec 2004
Resigned 27 Jun 2007

AL-ZAYER, Mohammed Hasan

Resigned
Saudi Aramco Box 1796, Dhahran
Born October 1955
Director
Appointed 06 Sept 1999
Resigned 09 Mar 2003

ALEMAN, Raul

Resigned
Calle Loma Larga Quinta Xelaju, CaracasFOREIGN
Born May 1944
Director
Appointed 16 Nov 1999
Resigned 06 Sept 2001

ALIREZA, Farouk

Resigned
Av Jose Felix Sosa Torre, Caracas1060
Born May 1937
Director
Appointed N/A
Resigned 17 May 1995

ALLEN, John Hamilton

Resigned
Hillview Road, BanchoryAB31 4EG
Born October 1951
Director
Appointed 15 Feb 1998
Resigned 24 Aug 2000

ALLEN, Michael

Resigned
44 Campden Hill Court, LondonW8 7HU
Born January 1932
Director
Appointed 01 Dec 1992
Resigned 15 Jun 1993

ARTEAGA PARODI, Cvaros Arturo

Resigned
Urb La Tahona Calle El Topo, CaracasFOREIGN
Born June 1952
Director
Appointed 14 Nov 2002
Resigned 10 Dec 2003

ARTEGA PARODI, Carlos Arturo

Resigned
Urb La Tahona, Quinta AmuayFOREIGN
Born June 1952
Director
Appointed 14 Nov 2002
Resigned 15 Jul 2003

ARVESEN, Bjorn

Resigned
Gunhildsgate 16, NorwayFOREIGN
Born July 1940
Director
Appointed 01 Feb 1998
Resigned 26 Apr 2000

ASTBURY, John

Resigned
Sparrows Nest, New MiltonBH25 7QA
Born August 1948
Director
Appointed 10 Jan 2001
Resigned 10 Dec 2003

ASTBURY, John

Resigned
Sparrows Nest, New MiltonBH25 7QA
Born August 1948
Director
Appointed 30 Mar 1999
Resigned 14 Sept 1999

BALLARD, Gordon George Reid

Resigned
Lower William Street, SouthamptonSO14 5QE
Born November 1959
Director
Appointed 08 Dec 2016
Resigned 08 Dec 2020

Persons with significant control

13

0 Active
13 Ceased

Mr Joshua Shane Dubach

Ceased
Lower William Street, SouthamptonSO14 5QE
Born March 1979

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 09 Jul 2016
Ceased 08 Aug 2016

Mr Robert Martin Limb

Ceased
Lower William Street, SouthamptonSO14 5QE
Born February 1957

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 09 Jun 2016
Ceased 08 Jul 2016

Mr Manindra Chandra Das

Ceased
Lower William Street, SouthamptonSO14 5QE
Born January 1957

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 09 Jun 2016
Ceased 08 Jul 2016

Mr Roland Festor

Ceased
Lower William Street, SouthamptonSO14 5QE
Born March 1949

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 09 Jun 2016
Ceased 08 Jul 2016

Mr Roderick Guy Mason

Ceased
Lower William Street, SouthamptonSO14 5QE
Born July 1964

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 09 Jun 2016
Ceased 08 Jul 2016

Mr Terry Wymer Moore

Ceased
Lower William Street, SouthamptonSO14 5QE
Born December 1967

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 09 Jun 2016
Ceased 08 Jul 2016

Mr Khalid Mutlaq Al-Dossary

Ceased
Lower William Street, SouthamptonSO14 5QE
Born January 1971

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 09 Jun 2016
Ceased 08 Jul 2016

Mr Brian Robert Horsburgh

Ceased
Lower William Street, SouthamptonSO14 5QE
Born October 1963

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 09 Jun 2016
Ceased 08 Jul 2016

Mr Declan O'Driscoll

Ceased
Lower William Street, SouthamptonSO14 5QE
Born October 1954

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 09 Jun 2016
Ceased 08 Jul 2016

Mr Jeffrey John Patry

Ceased
Lower William Street, SouthamptonSO14 5QE
Born December 1953

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 09 Jun 2016
Ceased 08 Jul 2016

Ms Astrid Sorensen

Ceased
Lower William Street, SouthamptonSO14 5QE
Born August 1964

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 09 Jun 2016
Ceased 08 Jul 2016

Mr Anthony Richard Prest

Ceased
Lower William Street, SouthamptonSO14 5QE
Born December 1956

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 09 Jun 2016
Ceased 08 Jul 2016

Mr Josh Soybel

Ceased
Lower William Street, SouthamptonSO14 5QE
Born September 1959

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 09 Jun 2016
Ceased 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

727

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Resolution
7 January 2026
RESOLUTIONSResolutions
Memorandum Articles
16 December 2025
MAMA
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
31 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Resolution
7 January 2023
RESOLUTIONSResolutions
Resolution
7 January 2023
RESOLUTIONSResolutions
Resolution
7 January 2023
RESOLUTIONSResolutions
Resolution
7 January 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2022
CS01Confirmation Statement
Resolution
30 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2019
AAAnnual Accounts
Resolution
9 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
23 March 2019
MR05Certification of Charge
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Legacy
21 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2018
SH19Statement of Capital
Legacy
21 December 2018
CAP-SSCAP-SS
Resolution
21 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Part
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 July 2018
PSC08Cessation of Other Registrable Person PSC
Resolution
28 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
23 April 2018
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
28 March 2018
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 June 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 June 2017
AP03Appointment of Secretary
Capital Cancellation Shares
15 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 February 2017
SH03Return of Purchase of Own Shares
Resolution
14 February 2017
RESOLUTIONSResolutions
Resolution
14 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Group
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Legacy
24 January 2013
MG01MG01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Termination Director Company
11 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
25 May 2012
AAAnnual Accounts
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Legacy
20 March 2012
MG01MG01
Appoint Person Secretary Company With Name
9 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Secretary Company With Name
9 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Capital Allotment Shares
6 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Resolution
27 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Capital Return Purchase Own Shares
28 June 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
20 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
22 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288cChange of Particulars
Legacy
27 July 2009
169169
Legacy
7 July 2009
363aAnnual Return
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Memorandum Articles
28 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288cChange of Particulars
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
169169
Memorandum Articles
8 July 2008
MEM/ARTSMEM/ARTS
Resolution
8 July 2008
RESOLUTIONSResolutions
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
88(2)Return of Allotment of Shares
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 June 2008
AAAnnual Accounts
Legacy
6 May 2008
288bResignation of Director or Secretary
Resolution
25 March 2008
RESOLUTIONSResolutions
Legacy
13 November 2007
403aParticulars of Charge Subject to s859A
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Legacy
17 October 2007
88(2)R88(2)R
Legacy
17 October 2007
88(2)R88(2)R
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
88(2)R88(2)R
Accounts With Accounts Type Group
31 July 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
169169
Legacy
5 June 2007
88(2)R88(2)R
Legacy
5 June 2007
88(2)R88(2)R
Legacy
5 June 2007
88(2)R88(2)R
Legacy
5 June 2007
88(2)R88(2)R
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Memorandum Articles
21 March 2006
MEM/ARTSMEM/ARTS
Legacy
21 March 2006
123Notice of Increase in Nominal Capital
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
6 October 2005
88(2)R88(2)R
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
26 August 2005
88(2)R88(2)R
Auditors Resignation Company
25 July 2005
AUDAUD
Legacy
22 June 2005
169169
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
12 May 2005
88(2)R88(2)R
Legacy
6 May 2005
169169
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
88(2)R88(2)R
Legacy
8 July 2004
88(2)R88(2)R
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
17 April 2004
288bResignation of Director or Secretary
Resolution
7 February 2004
RESOLUTIONSResolutions
Legacy
16 January 2004
288cChange of Particulars
Legacy
16 January 2004
288cChange of Particulars
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
88(2)R88(2)R
Legacy
19 August 2003
88(2)R88(2)R
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
88(2)R88(2)R
Legacy
15 April 2003
88(2)R88(2)R
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
88(2)R88(2)R
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Memorandum Articles
5 February 2002
MEM/ARTSMEM/ARTS
Resolution
5 February 2002
RESOLUTIONSResolutions
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
88(2)R88(2)R
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
88(2)R88(2)R
Legacy
30 November 2000
88(2)R88(2)R
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
88(2)R88(2)R
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
88(2)R88(2)R
Legacy
10 July 2000
88(2)R88(2)R
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
88(2)R88(2)R
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
27 June 2000
88(2)R88(2)R
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
363aAnnual Return
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Memorandum Articles
9 January 1998
MEM/ARTSMEM/ARTS
Resolution
9 January 1998
RESOLUTIONSResolutions
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
88(2)R88(2)R
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
190190
Legacy
10 October 1997
353353
Memorandum Articles
18 September 1997
MEM/ARTSMEM/ARTS
Resolution
3 September 1997
RESOLUTIONSResolutions
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
363aAnnual Return
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
395Particulars of Mortgage or Charge
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
24 December 1996
88(2)R88(2)R
Legacy
24 December 1996
88(2)R88(2)R
Legacy
24 December 1996
363aAnnual Return
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
22 August 1996
288288
Legacy
12 August 1996
288288
Resolution
14 July 1996
RESOLUTIONSResolutions
Legacy
20 June 1996
363aAnnual Return
Legacy
20 June 1996
190190
Legacy
11 June 1996
288288
Legacy
10 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
7 May 1996
353353
Legacy
7 May 1996
325325
Legacy
11 April 1996
288288
Legacy
9 April 1996
288288
Legacy
19 March 1996
288288
Legacy
14 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
11 March 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
12 January 1996
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 October 1995
288288
Legacy
17 October 1995
288288
Legacy
24 August 1995
288288
Legacy
23 August 1995
288288
Legacy
16 August 1995
88(2)R88(2)R
Legacy
10 August 1995
288288
Legacy
10 August 1995
363x363x
Legacy
20 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
7 June 1995
288288
Legacy
4 May 1995
88(2)R88(2)R
Legacy
9 April 1995
288288
Legacy
9 April 1995
88(2)R88(2)R
Legacy
2 March 1995
288288
Legacy
10 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Legacy
15 November 1994
288288
Legacy
15 November 1994
353353
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
12 July 1994
288288
Legacy
1 July 1994
363x363x
Legacy
22 June 1994
288288
Legacy
7 March 1994
288288
Legacy
2 February 1994
288288
Legacy
1 February 1994
288288
Resolution
1 December 1993
RESOLUTIONSResolutions
Legacy
26 November 1993
88(2)R88(2)R
Legacy
4 November 1993
88(2)R88(2)R
Legacy
11 October 1993
353353
Legacy
17 August 1993
288288
Legacy
12 August 1993
288288
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Legacy
5 August 1993
287Change of Registered Office
Legacy
4 August 1993
288288
Legacy
12 July 1993
288288
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
17 June 1993
363x363x
Legacy
4 June 1993
288288
Legacy
31 March 1993
288288
Legacy
15 February 1993
88(2)R88(2)R
Resolution
15 February 1993
RESOLUTIONSResolutions
Legacy
15 February 1993
123Notice of Increase in Nominal Capital
Legacy
18 January 1993
288288
Legacy
22 December 1992
288288
Legacy
3 December 1992
288288
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
23 October 1992
288288
Legacy
15 October 1992
244244
Memorandum Articles
13 October 1992
MEM/ARTSMEM/ARTS
Resolution
13 October 1992
RESOLUTIONSResolutions
Legacy
12 October 1992
88(2)R88(2)R
Legacy
6 October 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
29 June 1992
363x363x
Legacy
13 April 1992
288288
Legacy
7 April 1992
288288
Legacy
30 March 1992
288288
Legacy
25 March 1992
288288
Legacy
5 March 1992
88(2)R88(2)R
Legacy
5 March 1992
88(2)R88(2)R
Legacy
5 March 1992
88(2)R88(2)R
Legacy
5 March 1992
88(2)R88(2)R
Memorandum Articles
16 January 1992
MEM/ARTSMEM/ARTS
Resolution
16 January 1992
RESOLUTIONSResolutions
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
5 December 1991
288288
Legacy
18 November 1991
88(2)R88(2)R
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
21 October 1991
88(2)R88(2)R
Legacy
23 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
14 August 1991
363x363x
Legacy
8 August 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
17 March 1991
88(2)R88(2)R
Legacy
17 March 1991
287Change of Registered Office
Legacy
1 February 1991
88(2)R88(2)R
Memorandum Articles
1 February 1991
MEM/ARTSMEM/ARTS
Resolution
1 February 1991
RESOLUTIONSResolutions
Resolution
1 February 1991
RESOLUTIONSResolutions
Legacy
1 February 1991
123Notice of Increase in Nominal Capital
Resolution
4 December 1990
RESOLUTIONSResolutions
Legacy
14 November 1990
363363
Legacy
29 October 1990
288288
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
6 September 1990
288288
Legacy
5 September 1990
288288
Legacy
29 August 1990
288288
Legacy
21 May 1990
88(2)R88(2)R
Legacy
15 May 1990
288288
Legacy
15 May 1990
288288
Legacy
30 April 1990
88(2)R88(2)R
Legacy
10 April 1990
288288
Resolution
23 January 1990
RESOLUTIONSResolutions
Legacy
23 January 1990
123Notice of Increase in Nominal Capital
Legacy
7 December 1989
88(2)R88(2)R
Resolution
7 December 1989
RESOLUTIONSResolutions
Legacy
7 December 1989
123Notice of Increase in Nominal Capital
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
25 August 1989
AAAnnual Accounts
Legacy
12 June 1989
288288
Legacy
6 June 1989
288288
Legacy
6 April 1989
PUC 2PUC 2
Legacy
8 February 1989
288288
Legacy
8 February 1989
288288
Legacy
21 October 1988
288288
Legacy
16 September 1988
363363
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Resolution
5 January 1988
RESOLUTIONSResolutions
Legacy
8 September 1987
363363
Legacy
17 August 1987
288288
Legacy
12 August 1987
288288
Legacy
11 August 1987
288288
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Legacy
25 April 1987
288288
Legacy
7 April 1987
288288
Legacy
26 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 August 1986
363363
Legacy
22 July 1986
288288
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
16 July 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 April 1984
MISCMISC