Background WavePink WaveYellow Wave

F BENDER LIMITED (01816910)

F BENDER LIMITED (01816910) is an active UK company. incorporated on 16 May 1984. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). F BENDER LIMITED has been registered for 41 years. Current directors include IVKOV, Zlatislav, PREVEDINI, Luca, SIMONAZZI, Daniele.

Company Number
01816910
Status
active
Type
ltd
Incorporated
16 May 1984
Age
41 years
Address
Gresford Industrial Park, Wrexham, LL12 8LX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
IVKOV, Zlatislav, PREVEDINI, Luca, SIMONAZZI, Daniele
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F BENDER LIMITED

F BENDER LIMITED is an active company incorporated on 16 May 1984 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). F BENDER LIMITED was registered 41 years ago.(SIC: 17219)

Status

active

Active since 41 years ago

Company No

01816910

LTD Company

Age

41 Years

Incorporated 16 May 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 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

F. BENDER WREXHAM LIMITED
From: 16 May 1984To: 26 March 1993
Contact
Address

Gresford Industrial Park Chester Road Wrexham, LL12 8LX,

Timeline

73 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
May 84
Director Joined
Dec 09
Funding Round
Jan 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Nov 10
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Capital Update
Dec 12
Loan Secured
Jul 13
Director Left
Nov 13
Director Joined
Nov 13
Loan Secured
Jan 14
Loan Cleared
Jan 14
Loan Secured
Sept 14
Funding Round
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
May 15
Loan Secured
Jul 15
Share Buyback
Aug 15
Capital Reduction
Aug 15
Loan Cleared
Sept 15
Funding Round
Dec 15
Director Joined
Sept 16
Director Left
Feb 17
Director Left
Feb 17
Capital Reduction
Jul 17
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Capital Update
Jan 20
Director Left
Jul 20
New Owner
Jul 20
Director Left
Jul 20
Loan Secured
Aug 20
Capital Update
Oct 20
Funding Round
Oct 20
Loan Secured
Mar 21
Funding Round
Oct 21
Loan Secured
Sept 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Loan Cleared
Nov 23
Funding Round
Jul 24
Director Joined
Sept 24
New Owner
Sept 24
Loan Secured
Oct 24
Loan Secured
Dec 24
Funding Round
Feb 25
New Owner
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Nov 25
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
Funding Round
Dec 25
15
Funding
34
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

KIRKLAND, Claire Louise

Active
Gresford Industrial Park, WrexhamLL12 8LX
Secretary
Appointed 12 Jul 2023

IVKOV, Zlatislav

Active
Gresford Industrial Park, WrexhamLL12 8LX
Born September 1973
Director
Appointed 27 Oct 2025

PREVEDINI, Luca

Active
Via Santa Maria Segreta, 5, Milano20123
Born November 1991
Director
Appointed 27 Oct 2025

SIMONAZZI, Daniele

Active
43012 Fontanellato (Pr), Sabbini43012
Born December 1971
Director
Appointed 27 Oct 2025

COVENEY, Andrew Hilbre

Resigned
2 Sevenoaks Court, NorthwichCW9 6LD
Secretary
Appointed 24 Jun 2004
Resigned 16 Jun 2006

DEMEZA, Mark

Resigned
Gresford Industrial Park, WrexhamLL12 8LX
Secretary
Appointed 01 Jul 2010
Resigned 09 Sept 2016

DURRANCE, Philip Walter

Resigned
34 Hamilton Gardens, LondonNW8 9PU
Secretary
Appointed 16 Jun 2006
Resigned 26 Sept 2006

DURRANCE, Philip Walter

Resigned
Withers, LondonEC4M 7EG
Secretary
Appointed 16 Jul 2001
Resigned 24 Jun 2004

DURRANCE, Philip Walter

Resigned
34 Hamilton Gardens, LondonNW8 9PU
Secretary
Appointed N/A
Resigned 09 Mar 1993

HUNT, Miles William Rupert

Resigned
Laburnum Cottage Back Lane, FairwarpTN22 3BL
Secretary
Appointed 09 Mar 1993
Resigned 07 Jun 2000

MILLS, Colin John

Resigned
96 The Bramptons, SwindonSN5 9SL
Secretary
Appointed 07 Jun 2000
Resigned 16 Jul 2001

SPOZIO, Bruno

Resigned
Gresford Industrial Park, Chester Road, WrexhamLL12 8LX
Secretary
Appointed 12 Sept 2016
Resigned 12 Jul 2023

WOODWARD, Michelle

Resigned
Holly Lodge, DurhamDH7 6SE
Secretary
Appointed 26 Sept 2006
Resigned 31 May 2010

BAILEY, David

Resigned
9 Durham Close, WarringtonWA1 4DZ
Born May 1950
Director
Appointed 01 Aug 2000
Resigned 13 Nov 2002

BROMLEY, Ian

Resigned
Spring Close, WirksworthDE4 4JA
Born June 1958
Director
Appointed 01 Apr 2008
Resigned 31 Aug 2009

CAMPO, Joaquin

Resigned
Gresford Industrial Park, WrexhamLL12 8LX
Born February 1943
Director
Appointed 24 Aug 2012
Resigned 20 Jul 2016

CEBOLLERO, Pedro

Resigned
Gresford Industrial Park, WrexhamLL12 8LX
Born May 1955
Director
Appointed 24 Aug 2012
Resigned 03 Jan 2020

COVENEY, Andrew Hilbre

Resigned
2 Sevenoaks Court, NorthwichCW9 6LD
Born April 1966
Director
Appointed 05 Jan 2004
Resigned 16 Jun 2006

CRAMPTON, Michael Brian

Resigned
13 Burcombe Road, BournemouthBH10 5JT
Born May 1944
Director
Appointed 21 Jan 1997
Resigned 24 Feb 1998

CREMASCHI, Antonio

Resigned
Gresford Industrial Park, WrexhamLL12 8LX
Born October 1971
Director
Appointed 12 Jul 2023
Resigned 27 Oct 2025

CUNLIFFE, Andrew Harvey

Resigned
Gresford Industrial Park, WrexhamLL12 8LX
Born April 1962
Director
Appointed 31 Jan 2005
Resigned 27 Oct 2025

DEMEZA, Mark

Resigned
Gresford Industrial Park, WrexhamLL12 8LX
Born June 1964
Director
Appointed 01 Jul 2010
Resigned 09 Sept 2016

DURRANCE, Philip Walter

Resigned
Withers, LondonEC4M 7EG
Born June 1941
Director
Appointed N/A
Resigned 26 Sept 2006

ELEFANTE, Giorgio

Resigned
Gresford Industrial Park, WrexhamLL12 8LX
Born November 1967
Director
Appointed 08 Jan 2020
Resigned 24 Jul 2020

GALLAWAY, Bernard John

Resigned
Sandstone Bank, Lower HeswallL60
Born January 1949
Director
Appointed 09 Mar 1993
Resigned 25 Jun 1993

GRANVILLE, Stephen Geoffrey

Resigned
Chester Road, WrexhamLL12 8LX
Born December 1962
Director
Appointed 25 Nov 2009
Resigned 18 May 2015

HARGREAVES, David Harry

Resigned
153 The Park Market Bosworth, NuneatonCV13 0LP
Born October 1946
Director
Appointed 04 Oct 2006
Resigned 24 Oct 2007

HELLINGS, Geoffrey Patrick Alexander

Resigned
Dingle Court, MontgomerySY15 6NL
Born February 1945
Director
Appointed 01 Nov 1993
Resigned 31 Jan 1995

HUNTER, Graham

Resigned
42 Stanhome Drive, NottinghamNG2 7FU
Born August 1956
Director
Appointed 04 Jun 2001
Resigned 31 Aug 2006

IRVINE, William Mcdermott

Resigned
12 Goldcrest, AylesburyHP19 3GB
Born July 1958
Director
Appointed 13 Jan 1997
Resigned 17 Mar 1998

IVKOV, Zlatislav

Resigned
Gresford Industrial Park, WrexhamLL12 8LX
Born September 1973
Director
Appointed 12 Sept 2024
Resigned 27 Oct 2025

JARRETT, Alexander Edward Michael

Resigned
3 Crawford Close, StowmarketIP14 3NN
Born March 1945
Director
Appointed 09 Mar 1993
Resigned 26 Jan 2007

KIRKLAND, Claire Louise

Resigned
Gresford Industrial Park, WrexhamLL12 8LX
Born May 1975
Director
Appointed 09 Jan 2020
Resigned 27 Oct 2025

LAWLOR, David

Resigned
31 Coombe Drive, DunstableLU6 2SE
Born April 1956
Director
Appointed 04 Oct 2006
Resigned 22 Dec 2009

LEVADA, Carlo

Resigned
Gresford Industrial Park, WrexhamLL12 8LX
Born June 1971
Director
Appointed 24 Aug 2012
Resigned 03 Jan 2020

Persons with significant control

7

6 Active
1 Ceased

Mr Francesco Canzonieri

Active
Gresford Industrial Park, WrexhamLL12 8LX
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2025

Mr Luca Prevedini

Active
Gresford Industrial Park, WrexhamLL12 8LX
Born November 1991

Nature of Control

Significant influence or control
Notified 27 Oct 2025

Mr Daniele Simonazzi

Active
Gresford Industrial Park, WrexhamLL12 8LX
Born December 1971

Nature of Control

Significant influence or control
Notified 27 Oct 2025

Mr Zlatislav Ivkov

Active
Gresford Industrial Park, WrexhamLL12 8LX
Born September 1973

Nature of Control

Significant influence or control
Notified 12 Sept 2024

Paola Melley

Active
Gresford Industrial Park, WrexhamLL12 8LX
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2020

Mrs Claire Louise Kirkland

Active
Gresford Industrial Park, WrexhamLL12 8LX
Born May 1975

Nature of Control

Significant influence or control
Notified 01 Jan 2020

Mr Andrew Harvey Cunliffe

Ceased
Gresford Industrial Park, WrexhamLL12 8LX
Born April 1962

Nature of Control

Significant influence or control
Notified 09 Sept 2016
Ceased 12 Nov 2025
Fundings
Financials
Latest Activities

Filing History

291

Resolution
27 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Memorandum Articles
28 October 2025
MAMA
Resolution
28 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 April 2025
PSC01Notification of Individual PSC
Resolution
5 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 September 2024
PSC01Notification of Individual PSC
Resolution
17 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Resolution
6 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Resolution
19 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Legacy
29 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 October 2020
SH19Statement of Capital
Legacy
29 October 2020
CAP-SSCAP-SS
Resolution
29 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
23 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Legacy
27 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 January 2020
SH19Statement of Capital
Legacy
27 January 2020
CAP-SSCAP-SS
Resolution
27 January 2020
RESOLUTIONSResolutions
Resolution
27 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Capital Cancellation Shares
25 July 2017
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Resolution
5 October 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Capital Cancellation Shares
25 August 2015
SH06Cancellation of Shares
Resolution
25 August 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 August 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Memorandum Articles
21 October 2014
MAMA
Resolution
25 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Resolution
17 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
22 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Legacy
20 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2012
SH19Statement of Capital
Legacy
20 December 2012
CAP-SSCAP-SS
Resolution
20 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Legacy
7 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Accounts With Accounts Type Full
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Legacy
18 February 2010
MG01MG01
Capital Allotment Shares
19 January 2010
SH01Allotment of Shares
Statement Of Companys Objects
19 January 2010
CC04CC04
Resolution
19 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
14 January 2010
MG01MG01
Legacy
14 January 2010
MG01MG01
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
20 September 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
2 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
24 June 2008
403aParticulars of Charge Subject to s859A
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
88(2)R88(2)R
Legacy
27 December 2007
123Notice of Increase in Nominal Capital
Resolution
27 December 2007
RESOLUTIONSResolutions
Resolution
27 December 2007
RESOLUTIONSResolutions
Resolution
27 December 2007
RESOLUTIONSResolutions
Legacy
21 December 2007
363aAnnual Return
Legacy
8 December 2007
403aParticulars of Charge Subject to s859A
Legacy
8 December 2007
403aParticulars of Charge Subject to s859A
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
403aParticulars of Charge Subject to s859A
Legacy
7 February 2007
403aParticulars of Charge Subject to s859A
Legacy
7 February 2007
403aParticulars of Charge Subject to s859A
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2006
288cChange of Particulars
Legacy
1 November 2006
363aAnnual Return
Legacy
1 November 2006
288cChange of Particulars
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
6 November 2005
288cChange of Particulars
Legacy
4 November 2005
363aAnnual Return
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Resolution
21 July 2004
RESOLUTIONSResolutions
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
20 October 2003
363aAnnual Return
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
363aAnnual Return
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
30 October 2001
363aAnnual Return
Legacy
30 October 2001
288cChange of Particulars
Legacy
30 October 2001
288cChange of Particulars
Legacy
30 October 2001
288cChange of Particulars
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
363aAnnual Return
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288cChange of Particulars
Legacy
1 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
15 April 1998
395Particulars of Mortgage or Charge
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
16 May 1997
395Particulars of Mortgage or Charge
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
10 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 April 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
13 November 1995
88(2)R88(2)R
Legacy
9 November 1995
123Notice of Increase in Nominal Capital
Resolution
9 November 1995
RESOLUTIONSResolutions
Resolution
9 November 1995
RESOLUTIONSResolutions
Legacy
13 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
14 April 1994
395Particulars of Mortgage or Charge
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Legacy
11 February 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
288288
Legacy
10 December 1993
288288
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Legacy
11 August 1993
395Particulars of Mortgage or Charge
Legacy
27 April 1993
288288
Certificate Change Of Name Company
25 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
12 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
29 October 1991
363aAnnual Return
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363363
Legacy
27 February 1990
288288
Legacy
20 February 1990
363363
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
363363
Legacy
22 February 1988
288288
Legacy
9 December 1987
287Change of Registered Office
Accounts With Made Up Date
20 November 1987
AAAnnual Accounts
Legacy
20 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
363363
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Incorporation Company
16 May 1984
NEWINCIncorporation