Background WavePink WaveYellow Wave

FIS SHERWOOD SYSTEMS LIMITED (01812127)

FIS SHERWOOD SYSTEMS LIMITED (01812127) is a dissolved UK company. incorporated on 30 April 1984. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FIS SHERWOOD SYSTEMS LIMITED has been registered for 41 years. Current directors include KELLER, Charles Harrison.

Company Number
01812127
Status
dissolved
Type
ltd
Incorporated
30 April 1984
Age
41 years
Address
25 Canada Square, London, E14 5LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KELLER, Charles Harrison
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIS SHERWOOD SYSTEMS LIMITED

FIS SHERWOOD SYSTEMS LIMITED is an dissolved company incorporated on 30 April 1984 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FIS SHERWOOD SYSTEMS LIMITED was registered 41 years ago.(SIC: 74990)

Status

dissolved

Active since 41 years ago

Company No

01812127

LTD Company

Age

41 Years

Incorporated 30 April 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 20 December 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 May 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

SUNGARD SHERWOOD SYSTEMS LIMITED
From: 15 July 2004To: 1 April 2016
SUNGARD SHERWOOD SYSTEMS PLC
From: 31 October 2003To: 15 July 2004
SHERWOOD INTERNATIONAL PLC
From: 7 May 1996To: 31 October 2003
SHERWOOD COMPUTER SERVICES PLC
From: 18 March 1985To: 7 May 1996
GALERULE LIMITED
From: 30 April 1984To: 18 March 1985
Contact
Address

25 Canada Square London, E14 5LQ,

Previous Addresses

Level 39 25 Canada Square London E14 5LQ
From: 23 May 2011To: 29 June 2018
25 Canada Square London E14 5LQ
From: 30 April 1984To: 23 May 2011
Timeline

24 key events • 1984 - 2022

Funding Officers Ownership
Company Founded
Apr 84
Director Left
Jan 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Nov 16
Director Joined
Feb 17
Capital Update
Nov 17
Owner Exit
Sept 20
Capital Update
Mar 21
Director Left
Apr 21
Director Joined
May 21
Director Left
Apr 22
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

WALLIS, Howard

Active
Level 39 Mail Drop 39-50, LondonE14 5LQ
Secretary
Appointed 15 Sept 2003

KELLER, Charles Harrison

Active
Canada Square, LondonE14 5LQ
Born April 1971
Director
Appointed 01 May 2021

ADKINS, Christopher James

Resigned
5 Ray Walk, Leigh On SeaSS9 2NP
Secretary
Appointed 19 Jan 1994
Resigned 28 Mar 1994

BELLAMY, Stephen Gerard

Resigned
220 Forest Road, Tunbridge WellsTN2 5HS
Secretary
Appointed 18 Oct 1997
Resigned 12 Feb 1998

BELLAMY, Stephen Gerard

Resigned
220 Forest Road, Tunbridge WellsTN2 5HS
Secretary
Appointed 28 Mar 1994
Resigned 12 May 1994

BOYD, Christina Kinnel

Resigned
51 Romulus Court, BrentfordTW8 8QW
Secretary
Appointed 09 Nov 1994
Resigned 18 Oct 1997

GUY, Richard John

Resigned
Bridge House, LonghopeGL17 0AH
Secretary
Appointed 30 Nov 1993
Resigned 19 Jan 1994

RANDOLPH, Angela Park

Resigned
4 The Powerhouse, LondonW4 1SY
Secretary
Appointed 04 Nov 2002
Resigned 15 Sept 2003

TAYLOR, Charles Miles

Resigned
36 Church Street, CirencesterGL7 1LE
Secretary
Appointed N/A
Resigned 30 Nov 1993

WELLS, Claire Tytherleigh

Resigned
Rosegarth Brickhouse End, Bishops StortfordCM23 1AZ
Secretary
Appointed 02 Feb 1998
Resigned 03 Oct 2002

WILLIAMS, Mark

Resigned
Allee Du Bois Beson, 7840 Louveciennes
Secretary
Appointed 03 Oct 2002
Resigned 04 Nov 2002

ANDREW, Kenneth, Dr

Resigned
Amberfield House, MaidstoneME17 3SF
Born December 1944
Director
Appointed 01 Dec 1997
Resigned 15 Aug 2003

BARTON, Robert John Orr

Resigned
17 Thurloe Square, LondonSW7 2TE
Born August 1944
Director
Appointed 01 Jul 2000
Resigned 05 Aug 2002

BELLAMY, Stephen Gerard

Resigned
220 Forest Road, Tunbridge WellsTN2 5HS
Born January 1960
Director
Appointed 15 Mar 1994
Resigned 01 Aug 2001

BREAKIRON, Christopher Paul

Resigned
Level 39 Mail Drop 39-50, LondonE14 5LQ
Born April 1966
Director
Appointed 29 Aug 2014
Resigned 30 Nov 2015

BROOMAN, Richard John

Resigned
27 Rivermead Court, MarlowSL7 1SJ
Born April 1955
Director
Appointed 14 Feb 2000
Resigned 07 Jan 2002

BROWN, Joy Elizabeth

Resigned
6 Heather Drive, EnfieldEN2 8LQ
Born December 1954
Director
Appointed 15 Aug 2003
Resigned 10 Jun 2008

BRUSH, Leslie Sands

Resigned
Level 39 Mail Drop 39-50, LondonE14 5LQ
Born January 1964
Director
Appointed 29 Aug 2014
Resigned 30 Nov 2015

CRAWFORD, Philip James

Resigned
Cranbourne Lodge Drift Road, WindsorSL4 4RP
Born December 1951
Director
Appointed 05 Aug 2002
Resigned 20 Aug 2003

DAVIS, Thomas Ray

Resigned
531 Stewards Glen, Birmingham
Born March 1948
Director
Appointed 15 Aug 2003
Resigned 31 Dec 2003

DIGIACOMO, David Paul

Resigned
25 Canada Square, Canary WharfE14 5LQ
Born July 1976
Director
Appointed 07 Jan 2014
Resigned 29 Aug 2014

DREW, Stuart Barry

Resigned
2 Ashdown Way, Henley On ThamesRG9 5WD
Born December 1950
Director
Appointed 06 Aug 2002
Resigned 15 Aug 2003

GROSS, Lawrence Alan

Resigned
1433 Evans Road, Pennsylvania
Born October 1952
Director
Appointed 15 Aug 2003
Resigned 31 Dec 2005

GUY, Richard John

Resigned
Bridge House, LonghopeGL17 0AH
Born February 1949
Director
Appointed N/A
Resigned 20 Apr 1994

LAMBERT, Martyn John

Resigned
Loddon Hill Lambs Lane, ReadingRG7 1JE
Born April 1954
Director
Appointed 03 Jan 2002
Resigned 20 Aug 2003

LAVELLE, Gavin Joseph

Resigned
15 Lion Gate Gardens, RichmondTW9 2DW
Born November 1959
Director
Appointed 15 Aug 2003
Resigned 31 May 2006

LOEWENBERG, John

Resigned
1277 Mariner Court, Palm City34990
Born May 1940
Director
Appointed 29 Jan 1998
Resigned 03 May 2000

MACLEAN, Peter

Resigned
Chateauneuf Orchard Chase, Blandford ForumDT11 8JN
Born July 1948
Director
Appointed N/A
Resigned 06 Mar 1996

MATTHEWS, George Boy

Resigned
Park House, Saffron WaldenCB10 1XA
Born August 1955
Director
Appointed N/A
Resigned 30 Sept 2001

MAYO, Marc

Resigned
Level 39 Mail Drop 39-50, LondonE14 5LQ
Born November 1954
Director
Appointed 30 Nov 2015
Resigned 30 Apr 2021

MCDUGALL, Thomas Joseph

Resigned
25 Canada Square, LondonE14 5LQ
Born April 1957
Director
Appointed 15 Sept 2010
Resigned 20 Jul 2011

MULLANE, Karen Marie

Resigned
Canada Square, LondonE14 5LQ
Born October 1964
Director
Appointed 21 Jul 2011
Resigned 17 Dec 2013

NUSSBAUM, Michael Aaron

Resigned
Level 39 Mail Drop 39-50, LondonE14 5LQ
Born August 1976
Director
Appointed 30 Nov 2015
Resigned 11 Nov 2016

OBRIEN, David

Resigned
Copyhold, ChobhamGU24 8HS
Born September 1941
Director
Appointed N/A
Resigned 12 Aug 1999

PAYNE, Mark Joseph

Resigned
25 Canada Square, LondonE14 5LQ
Born May 1965
Director
Appointed 10 Jun 2008
Resigned 30 Jul 2010

Persons with significant control

2

1 Active
1 Ceased
Canada Square, LondonE14 5LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Canada Square, LondonE14 5LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

374

Gazette Dissolved Voluntary
23 August 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 June 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 April 2022
DS01DS01
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
13 December 2021
DS02DS02
Gazette Notice Voluntary
5 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 September 2021
DS01DS01
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Legacy
15 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 March 2021
SH19Statement of Capital
Legacy
15 March 2021
CAP-SSCAP-SS
Resolution
15 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Legacy
15 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 November 2017
SH19Statement of Capital
Resolution
15 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2015
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date
19 June 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
23 May 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Resolution
27 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 August 2010
AR01AR01
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Legacy
1 April 2010
MG02MG02
Legacy
1 April 2010
MG02MG02
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
9 July 2009
88(3)88(3)
Legacy
9 July 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Legacy
1 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
15 October 2007
288cChange of Particulars
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
27 October 2005
244244
Legacy
18 May 2005
363sAnnual Return (shuttle)
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
244244
Certificate Re Registration Public Limited Company To Private
15 July 2004
CERT10CERT10
Re Registration Memorandum Articles
15 July 2004
MARMAR
Legacy
15 July 2004
5353
Resolution
15 July 2004
RESOLUTIONSResolutions
Auditors Resignation Company
20 February 2004
AUDAUD
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
4 November 2003
287Change of Registered Office
Certificate Change Of Name Company
31 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
88(2)R88(2)R
Legacy
12 July 2003
88(2)R88(2)R
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
88(2)R88(2)R
Legacy
11 June 2003
88(2)R88(2)R
Legacy
3 June 2003
88(2)R88(2)R
Legacy
30 May 2003
288cChange of Particulars
Resolution
15 May 2003
RESOLUTIONSResolutions
Resolution
15 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 May 2003
AAAnnual Accounts
Legacy
12 April 2003
353a353a
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
88(2)R88(2)R
Legacy
6 February 2003
88(2)R88(2)R
Legacy
6 February 2003
88(2)R88(2)R
Legacy
28 January 2003
287Change of Registered Office
Legacy
28 January 2003
288cChange of Particulars
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
88(2)R88(2)R
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
88(2)R88(2)R
Legacy
14 June 2002
88(2)R88(2)R
Accounts With Accounts Type Group
27 May 2002
AAAnnual Accounts
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
20 May 2002
88(2)R88(2)R
Legacy
20 May 2002
88(2)R88(2)R
Legacy
20 May 2002
88(2)R88(2)R
Legacy
22 March 2002
88(2)R88(2)R
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
88(2)R88(2)R
Legacy
4 January 2002
88(2)R88(2)R
Legacy
4 January 2002
88(2)R88(2)R
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
363sAnnual Return (shuttle)
Miscellaneous
10 July 2001
MISCMISC
Legacy
10 July 2001
88(2)R88(2)R
Legacy
10 July 2001
88(2)R88(2)R
Miscellaneous
10 July 2001
MISCMISC
Legacy
4 July 2001
288cChange of Particulars
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Legacy
21 May 2001
88(2)R88(2)R
Legacy
21 May 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
14 May 2001
AAAnnual Accounts
Legacy
19 April 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Legacy
28 March 2001
88(2)R88(2)R
Legacy
12 March 2001
88(2)R88(2)R
Legacy
20 February 2001
88(2)R88(2)R
Legacy
8 February 2001
88(2)R88(2)R
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
88(2)R88(2)R
Legacy
22 January 2001
88(2)R88(2)R
Legacy
10 January 2001
88(2)R88(2)R
Legacy
27 December 2000
88(2)R88(2)R
Legacy
29 November 2000
88(2)R88(2)R
Legacy
29 November 2000
88(2)R88(2)R
Legacy
28 November 2000
88(2)R88(2)R
Legacy
30 October 2000
88(2)R88(2)R
Legacy
23 October 2000
88(2)R88(2)R
Legacy
19 October 2000
288cChange of Particulars
Legacy
22 September 2000
88(2)R88(2)R
Legacy
21 September 2000
88(2)R88(2)R
Legacy
21 September 2000
88(2)R88(2)R
Legacy
6 September 2000
88(2)R88(2)R
Legacy
6 September 2000
88(2)R88(2)R
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
88(2)Return of Allotment of Shares
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
288cChange of Particulars
Legacy
17 June 2000
403aParticulars of Charge Subject to s859A
Legacy
15 June 2000
88(2)R88(2)R
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Resolution
19 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Legacy
19 May 2000
88(2)R88(2)R
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
88(2)R88(2)R
Legacy
5 April 2000
88(2)R88(2)R
Legacy
28 March 2000
88(2)R88(2)R
Legacy
28 March 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
24 March 2000
AAAnnual Accounts
Legacy
10 March 2000
88(2)R88(2)R
Legacy
10 March 2000
88(2)R88(2)R
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
88(2)R88(2)R
Legacy
11 January 2000
88(2)R88(2)R
Legacy
29 December 1999
88(2)R88(2)R
Legacy
19 November 1999
88(2)R88(2)R
Legacy
19 November 1999
353353
Legacy
10 September 1999
88(2)R88(2)R
Legacy
10 September 1999
123Notice of Increase in Nominal Capital
Legacy
9 September 1999
88(2)R88(2)R
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
88(2)R88(2)R
Resolution
1 June 1999
RESOLUTIONSResolutions
Resolution
1 June 1999
RESOLUTIONSResolutions
Resolution
1 June 1999
RESOLUTIONSResolutions
Resolution
1 June 1999
RESOLUTIONSResolutions
Legacy
1 June 1999
122122
Memorandum Articles
7 May 1999
MEM/ARTSMEM/ARTS
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 April 1999
AAAnnual Accounts
Legacy
5 November 1998
88(3)88(3)
Legacy
5 November 1998
88(2)P88(2)P
Legacy
1 July 1998
363sAnnual Return (shuttle)
Resolution
27 May 1998
RESOLUTIONSResolutions
Resolution
27 May 1998
RESOLUTIONSResolutions
Resolution
27 May 1998
RESOLUTIONSResolutions
Legacy
10 May 1998
288bResignation of Director or Secretary
Memorandum Articles
20 April 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
17 April 1998
AAAnnual Accounts
Legacy
30 March 1998
88(2)R88(2)R
Legacy
30 March 1998
88(2)R88(2)R
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
287Change of Registered Office
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 July 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
11 July 1996
88(2)R88(2)R
Legacy
11 July 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
10 June 1996
AAAnnual Accounts
Resolution
8 May 1996
RESOLUTIONSResolutions
Resolution
8 May 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1996
122122
Legacy
9 January 1996
PROSPPROSP
Legacy
3 January 1996
288288
Statement Of Affairs
1 September 1995
SASA
Legacy
1 September 1995
88(2)O88(2)O
Legacy
16 August 1995
88(2)P88(2)P
Legacy
11 August 1995
363aAnnual Return
Accounts With Accounts Type Full Group
9 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
10 October 1994
287Change of Registered Office
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 June 1994
AAAnnual Accounts
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Legacy
29 April 1994
288288
Legacy
29 April 1994
288288
Legacy
21 March 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
13 September 1993
288288
Legacy
27 August 1993
363sAnnual Return (shuttle)
Legacy
23 August 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Resolution
18 June 1993
RESOLUTIONSResolutions
Resolution
18 June 1993
RESOLUTIONSResolutions
Statement Of Affairs
7 May 1993
SASA
Legacy
7 May 1993
88(2)O88(2)O
Legacy
2 April 1993
88(2)P88(2)P
Legacy
28 January 1993
88(2)R88(2)R
Legacy
19 October 1992
288288
Legacy
13 August 1992
363b363b
Accounts With Accounts Type Full Group
7 July 1992
AAAnnual Accounts
Legacy
14 May 1992
288288
Legacy
13 April 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
31 January 1992
287Change of Registered Office
Legacy
11 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 September 1991
AAAnnual Accounts
Legacy
5 September 1991
363b363b
Legacy
14 May 1991
288288
Legacy
12 December 1990
288288
Accounts With Accounts Type Full Group
5 September 1990
AAAnnual Accounts
Legacy
5 September 1990
363363
Legacy
20 July 1990
288288
Legacy
9 January 1990
395Particulars of Mortgage or Charge
Statement Of Affairs
23 November 1989
SASA
Legacy
23 November 1989
PUC3OPUC3O
Legacy
10 October 1989
PUC 3PUC 3
Resolution
8 September 1989
RESOLUTIONSResolutions
Certificate Capital Reduction Share Premium
11 August 1989
CERT19CERT19
Court Order
3 August 1989
OCOC
Legacy
19 July 1989
363363
Accounts With Accounts Type Full Group
19 July 1989
AAAnnual Accounts
Legacy
27 June 1989
288288
Resolution
23 June 1989
RESOLUTIONSResolutions
Memorandum Articles
22 June 1989
MEM/ARTSMEM/ARTS
Legacy
19 June 1989
288288
Resolution
19 June 1989
RESOLUTIONSResolutions
Resolution
19 June 1989
RESOLUTIONSResolutions
Legacy
19 June 1989
123Notice of Increase in Nominal Capital
Resolution
19 June 1989
RESOLUTIONSResolutions
Resolution
19 June 1989
RESOLUTIONSResolutions
Legacy
16 June 1989
88(2)R88(2)R
Legacy
14 June 1989
288288
Legacy
22 May 1989
PROSPPROSP
Legacy
17 January 1989
288288
Legacy
5 December 1988
PUC(U)PUC(U)
Legacy
3 November 1988
288288
Legacy
21 October 1988
363363
Accounts With Accounts Type Full Group
5 October 1988
AAAnnual Accounts
Legacy
28 September 1988
288288
Resolution
14 June 1988
RESOLUTIONSResolutions
Court Order
21 May 1988
OCOC
Legacy
27 April 1988
PUC 2PUC 2
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
7 September 1987
363363
Resolution
24 June 1987
RESOLUTIONSResolutions
Legacy
26 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 August 1986
288288
Legacy
4 July 1986
363363
Accounts With Accounts Type Group
2 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
18 March 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 April 1984
NEWINCIncorporation
Miscellaneous
30 April 1984
MISCMISC